About

Registered Number: SC223430
Date of Incorporation: 20/09/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 4-5 Lochside View, Edinburgh, EH12 9DH

 

Version 1 Ltd was founded on 20 September 2001 and has its registered office in Edinburgh, it's status is listed as "Active". There are 7 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOOLEY, Jarlath 19 December 2013 - 1
KEATINGE, Justin 19 December 2013 31 March 2017 1
SMITH, Ian 02 June 2010 11 September 2013 1
WILSON, Kenneth William 20 September 2001 19 December 2013 1
Secretary Name Appointed Resigned Total Appointments
GABRIEL, Stewart Murray 25 January 2008 21 November 2011 1
IMANI, Shahida 01 September 2006 25 January 2008 1
WILSON, Lesley Anne 20 September 2001 27 May 2002 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
RESOLUTIONS - N/A 03 February 2020
SH19 - Statement of capital 03 February 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 February 2020
CAP-SS - N/A 03 February 2020
SH01 - Return of Allotment of shares 03 February 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 20 August 2019
CS01 - N/A 05 October 2018
PSC05 - N/A 05 October 2018
AA - Annual Accounts 09 August 2018
CS01 - N/A 13 October 2017
CH01 - Change of particulars for director 03 October 2017
CH01 - Change of particulars for director 03 October 2017
AP01 - Appointment of director 11 September 2017
AA - Annual Accounts 11 September 2017
PSC05 - N/A 14 August 2017
PSC05 - N/A 14 August 2017
RESOLUTIONS - N/A 21 June 2017
MA - Memorandum and Articles 21 June 2017
MR01 - N/A 18 May 2017
MR01 - N/A 17 May 2017
AP01 - Appointment of director 09 May 2017
TM01 - Termination of appointment of director 09 May 2017
MR04 - N/A 01 April 2017
CS01 - N/A 13 October 2016
CH01 - Change of particulars for director 06 October 2016
CH01 - Change of particulars for director 04 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 28 October 2015
CH01 - Change of particulars for director 28 October 2015
CH01 - Change of particulars for director 28 October 2015
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 18 August 2015
AUD - Auditor's letter of resignation 19 May 2015
AUD - Auditor's letter of resignation 06 May 2015
MR07 - N/A 18 March 2015
AA01 - Change of accounting reference date 28 January 2015
AD01 - Change of registered office address 09 September 2014
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 04 July 2014
CERTNM - Change of name certificate 01 May 2014
RESOLUTIONS - N/A 01 May 2014
AP01 - Appointment of director 28 January 2014
AP01 - Appointment of director 24 January 2014
TM01 - Termination of appointment of director 21 January 2014
TM01 - Termination of appointment of director 21 January 2014
TM01 - Termination of appointment of director 21 January 2014
MR01 - N/A 20 December 2013
AR01 - Annual Return 13 September 2013
TM01 - Termination of appointment of director 13 September 2013
TM01 - Termination of appointment of director 11 September 2013
MR04 - N/A 21 August 2013
MR04 - N/A 21 August 2013
AA - Annual Accounts 13 May 2013
TM01 - Termination of appointment of director 01 February 2013
MISC - Miscellaneous document 02 November 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 03 August 2012
TM02 - Termination of appointment of secretary 21 November 2011
AR01 - Annual Return 11 September 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 15 September 2010
AP01 - Appointment of director 06 July 2010
AP01 - Appointment of director 11 May 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 02 July 2009
225 - Change of Accounting Reference Date 16 March 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 03 July 2008
287 - Change in situation or address of Registered Office 29 April 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
363s - Annual Return 18 September 2007
AA - Annual Accounts 31 October 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
363s - Annual Return 25 August 2006
287 - Change in situation or address of Registered Office 23 May 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
AA - Annual Accounts 28 December 2005
410(Scot) - N/A 29 November 2005
410(Scot) - N/A 22 November 2005
363s - Annual Return 01 September 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
AA - Annual Accounts 12 January 2005
288b - Notice of resignation of directors or secretaries 29 November 2004
363s - Annual Return 13 October 2004
AA - Annual Accounts 02 December 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
363s - Annual Return 26 August 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
AA - Annual Accounts 14 January 2003
288a - Notice of appointment of directors or secretaries 27 November 2002
287 - Change in situation or address of Registered Office 27 November 2002
RESOLUTIONS - N/A 21 October 2002
RESOLUTIONS - N/A 21 October 2002
RESOLUTIONS - N/A 21 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
363s - Annual Return 24 September 2002
225 - Change of Accounting Reference Date 10 September 2002
RESOLUTIONS - N/A 12 June 2002
RESOLUTIONS - N/A 12 June 2002
RESOLUTIONS - N/A 12 June 2002
RESOLUTIONS - N/A 12 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2002
123 - Notice of increase in nominal capital 12 June 2002
CERTNM - Change of name certificate 30 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2001
288a - Notice of appointment of directors or secretaries 21 September 2001
288a - Notice of appointment of directors or secretaries 21 September 2001
288b - Notice of resignation of directors or secretaries 21 September 2001
288b - Notice of resignation of directors or secretaries 21 September 2001
NEWINC - New incorporation documents 20 September 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 May 2017 Outstanding

N/A

A registered charge 15 May 2017 Outstanding

N/A

A registered charge 19 December 2013 Fully Satisfied

N/A

Bond & floating charge 09 November 2005 Fully Satisfied

N/A

Floating charge 09 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.