Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > VERLUME LTD
Company Information for

VERLUME LTD

28 ALBYN PLACE, ABERDEEN, AB10 1YL,
Company Registration Number
SC443737
Private Limited Company
Active

Company Overview

About Verlume Ltd
VERLUME LTD was founded on 2013-02-27 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Verlume Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VERLUME LTD
 
Legal Registered Office
28 ALBYN PLACE
ABERDEEN
AB10 1YL
Other companies in AB10
 
Previous Names
ECOG ENGINEERING LIMITED27/01/2022
EAST COAST OIL & GAS ENGINEERING LIMITED09/09/2020
Filing Information
Company Number SC443737
Company ID Number SC443737
Date formed 2013-02-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 06:52:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VERLUME LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CAIRN FINANCIAL MANAGEMENT LIMITED   RITSON SMITH LTD   TENO ACCOUNTING LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VERLUME LTD
The following companies were found which have the same name as VERLUME LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VERLUME HOLDINGS LTD 28 ALBYN PLACE ABERDEEN AB10 1YL Active Company formed on the 2015-10-23
VERLUME PTY LTD Active Company formed on the 2022-02-02

Company Officers of VERLUME LTD

Current Directors
Officer Role Date Appointed
HEATHER ELIZABETH SHARKEY
Company Secretary 2016-05-20
MARTIN BELL
Director 2016-05-20
ROBERT JAMES COWMAN
Director 2013-12-24
RICHARD JOHN KNOX
Director 2013-02-27
HEATHER ELIZABETH SHARKEY
Director 2016-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
STUART CRAWFORD BROWN
Director 2014-05-08 2016-05-20
BRIAN ROSS IMRIE
Director 2014-10-01 2016-05-20
ALEXANDER WALLACE MURRAY
Director 2014-10-01 2016-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN BELL FRIARS 716 LIMITED Director 2016-09-07 CURRENT 2016-07-11 Active
MARTIN BELL 1847 SUBSEA ENGINEERING LIMITED Director 2016-05-20 CURRENT 2011-07-06 Active
MARTIN BELL VERLUME HOLDINGS LTD Director 2016-05-20 CURRENT 2015-10-23 Active
MARTIN BELL HEALTH HUB WELLNESS LIMITED Director 2015-01-22 CURRENT 2014-05-22 Dissolved 2016-08-16
MARTIN BELL DISCOVERY LEARNING (UK) LIMITED Director 2015-01-22 CURRENT 2012-08-21 Liquidation
MARTIN BELL EVERYONE HEALTH LIMITED Director 2015-01-22 CURRENT 2001-05-14 Active
MARTIN BELL SWP GROUP LIMITED Director 2006-01-09 CURRENT 1952-01-07 Active
ROBERT JAMES COWMAN 1847 SUBSEA ENGINEERING LIMITED Director 2016-03-22 CURRENT 2011-07-06 Active
ROBERT JAMES COWMAN VERLUME HOLDINGS LTD Director 2015-10-23 CURRENT 2015-10-23 Active
RICHARD JOHN KNOX VERLUME HOLDINGS LTD Director 2015-10-23 CURRENT 2015-10-23 Active
RICHARD JOHN KNOX 1847 SUBSEA ENGINEERING LIMITED Director 2011-07-06 CURRENT 2011-07-06 Active
HEATHER ELIZABETH SHARKEY ABZ ASSOCIATES LTD Director 2014-09-08 CURRENT 2014-09-08 Dissolved 2017-01-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-14CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-10-18APPOINTMENT TERMINATED, DIRECTOR JONATHAN MICHAEL MORONEY
2023-04-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4437370005
2023-04-11DIRECTOR APPOINTED MR ANDREW MARTIN
2023-03-22REGISTRATION OF A CHARGE / CHARGE CODE SC4437370005
2023-03-22REGISTRATION OF A CHARGE / CHARGE CODE SC4437370005
2023-01-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4437370004
2022-12-22CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-11-09DIRECTOR APPOINTED MR JOHN ROBERT FRASER DUNCAN
2022-08-24REGISTRATION OF A CHARGE / CHARGE CODE SC4437370004
2022-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4437370004
2022-01-31Change of details for Ec-Og Holdings Ltd as a person with significant control on 2022-01-31
2022-01-31PSC05Change of details for Ec-Og Holdings Ltd as a person with significant control on 2022-01-31
2022-01-27Company name changed ecog engineering LIMITED\certificate issued on 27/01/22
2022-01-27CERTNMCompany name changed ecog engineering LIMITED\certificate issued on 27/01/22
2022-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4437370003
2022-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4437370003
2021-12-21CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4437370003
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES COWMAN
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-09-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-09RES15CHANGE OF COMPANY NAME 09/09/20
2020-09-08AP01DIRECTOR APPOINTED MISS SHARON MARIE MCGINTY
2020-09-02TM02Termination of appointment of Raeburn Christie Clark & Wallace Llp on 2020-08-27
2020-09-02AP04Appointment of Stronachs Secretaries Limited as company secretary on 2020-08-27
2020-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/20 FROM 12-16 Albyn Place Aberdeen AB10 1PS
2020-06-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4437370002
2020-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4437370002
2020-01-17RES12Resolution of varying share rights or name
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-08-01AP04Appointment of Raeburn Christie Clark & Wallace Llp as company secretary on 2019-08-01
2019-08-01TM02Termination of appointment of Raeburn Christie Clark & Wallace on 2019-07-31
2019-07-01AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-15AP01DIRECTOR APPOINTED MR PAUL SLORACH
2019-04-15AP04Appointment of Raeburn Christie Clark & Wallace as company secretary on 2019-04-04
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER ELIZABETH SHARKEY
2019-04-15TM02Termination of appointment of Heather Elizabeth Sharkey on 2019-04-04
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-08-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-08-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4437370001
2017-08-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 23.55
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-06-06SH08Change of share class name or designation
2016-06-06AP01DIRECTOR APPOINTED MR MARTIN BELL
2016-06-06AP03Appointment of Heather Elizabeth Sharkey as company secretary on 2016-05-20
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN IMRIE
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR STUART BROWN
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MURRAY
2016-03-25LATEST SOC25/03/16 STATEMENT OF CAPITAL;GBP 23.55
2016-03-25AR0127/02/16 ANNUAL RETURN FULL LIST
2016-02-01AP01DIRECTOR APPOINTED MRS HEATHER ELIZABETH SHARKEY
2015-10-01AA31/03/15 TOTAL EXEMPTION SMALL
2015-04-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 23.55
2015-04-10SH0108/04/15 STATEMENT OF CAPITAL GBP 23.55
2015-03-24AR0127/02/15 FULL LIST
2015-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART CRAWFORD BROWN / 20/03/2015
2015-01-15SH02SUB-DIVISION 13/01/15
2015-01-15RES01ADOPT ARTICLES 13/01/2015
2014-11-04AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-21AP01DIRECTOR APPOINTED BRIAN ROSS IMRIE
2014-10-21AP01DIRECTOR APPOINTED MR ALEXANDER WALLACE MURRAY
2014-05-30AP01DIRECTOR APPOINTED STUART CRAWFORD BROWN
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 20
2014-03-11AR0127/02/14 FULL LIST
2014-01-30AP01DIRECTOR APPOINTED ROBERT JAMES COWMAN
2014-01-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-01-28RES01ADOPT ARTICLES 24/12/2013
2014-01-28SH0124/12/13 STATEMENT OF CAPITAL GBP 20.00
2013-06-18AA01CURREXT FROM 28/02/2014 TO 31/03/2014
2013-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4437370001
2013-02-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities




Licences & Regulatory approval
We could not find any licences issued to VERLUME LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VERLUME LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-20 Satisfied LLOYDS TSB COMMERCIAL FINANCE LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VERLUME LTD

Intangible Assets
Patents
We have not found any records of VERLUME LTD registering or being granted any patents
Domain Names
We do not have the domain name information for VERLUME LTD
Trademarks
We have not found any records of VERLUME LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VERLUME LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71122 - Engineering related scientific and technical consulting activities) as VERLUME LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where VERLUME LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VERLUME LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VERLUME LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.