VERSKO LIMITED



Company Documents

DateDescription
13/11/2313 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
22/10/2222 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
27/10/2127 October 2021 Director's details changed for Mr John Hunter Anderson on 2021-09-30

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-23 with updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

07/11/177 November 2017 CESSATION OF ROBERT KERR WALKER AS A PSC

View Document

03/05/173 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1631 December 2016 31/12/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD LAURENCE KEANE / 19/06/2016

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/11/155 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/11/1417 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/12/133 December 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/10/1231 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT WALKER

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/11/112 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/12/1014 December 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KERR WALKER / 15/11/2010

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD KEANE / 15/11/2010

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUNTER ANDERSON / 15/11/2010

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM 123 ST. VINCENT STREET GLASGOW G2 5EA

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED

View Document

20/01/1020 January 2010 Annual return made up to 23 October 2009 with full list of shareholders

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/04/0921 April 2009 ARTICLES OF ASSOCIATION

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/11/0812 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document



09/11/079 November 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 DEC MORT/CHARGE *****

View Document

18/04/0718 April 2007 DEC MORT/CHARGE *****

View Document

06/03/076 March 2007 PARTIC OF MORT/CHARGE *****

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 £ NC 1000/1200 17/06/05

View Document

08/07/058 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/07/058 July 2005 NC INC ALREADY ADJUSTED 17/06/05

View Document

08/07/058 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/07/058 July 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/05/0519 May 2005 PARTIC OF MORT/CHARGE *****

View Document

20/04/0520 April 2005 NEW SECRETARY APPOINTED

View Document

20/04/0520 April 2005 SECRETARY RESIGNED

View Document

31/12/0431 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04

View Document

30/04/0430 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

21/11/0321 November 2003 DIRECTOR RESIGNED

View Document

10/11/0310 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 REGISTERED OFFICE CHANGED ON 05/09/03 FROM: 33 BOTHWELL STREET GLASGOW G2 6NL

View Document

05/09/035 September 2003 REGISTERED OFFICE CHANGED ON 05/09/03 FROM: G OFFICE CHANGED 05/09/03 33 BOTHWELL STREET GLASGOW G2 6NL

View Document

15/05/0315 May 2003 £ NC 100/1000 10/04/03

View Document

15/05/0315 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/05/0315 May 2003 NC INC ALREADY ADJUSTED 10/04/03

View Document

15/05/0315 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/05/0315 May 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/04/0330 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

21/02/0321 February 2003 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/10/01

View Document

21/02/0321 February 2003 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 30/04/03

View Document

12/11/0212 November 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 NEW SECRETARY APPOINTED

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 COMPANY NAME CHANGED ATHOLLBRIDGE LIMITED CERTIFICATE ISSUED ON 31/12/01

View Document

02/11/012 November 2001 REGISTERED OFFICE CHANGED ON 02/11/01 FROM: STEPHEN MABBOTT ASSOCIATES 14 MITCHELL LANE GLASGOW G1 3NU

View Document

02/11/012 November 2001 REGISTERED OFFICE CHANGED ON 02/11/01 FROM: G OFFICE CHANGED 02/11/01 STEPHEN MABBOTT ASSOCIATES 14 MITCHELL LANE GLASGOW G1 3NU

View Document

02/11/012 November 2001 SECRETARY RESIGNED

View Document

02/11/012 November 2001 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

23/10/0123 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company