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

VERLUME HOLDINGS LTD

28 ALBYN PLACE, ABERDEEN, AB10 1YL,
Company Registration Number
SC518634
Private Limited Company
Active

Company Overview

About Verlume Holdings Ltd
VERLUME HOLDINGS LTD was founded on 2015-10-23 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Verlume Holdings 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 HOLDINGS LTD
 
Legal Registered Office
28 ALBYN PLACE
ABERDEEN
AB10 1YL
 
Previous Names
EC-OG HOLDINGS LTD.31/01/2022
Filing Information
Company Number SC518634
Company ID Number SC518634
Date formed 2015-10-23
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 
Return next due 20/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 06:52:56
Primary Source:Companies House
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.

Company Officers of VERLUME HOLDINGS 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 2015-10-23
BRIAN ROSS IMRIE
Director 2016-05-20
RICHARD JOHN KNOX
Director 2015-10-23
ALEXANDER WALLACE MURRAY
Director 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 LTD Director 2016-05-20 CURRENT 2013-02-27 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 LTD Director 2013-12-24 CURRENT 2013-02-27 Active
RICHARD JOHN KNOX VERLUME LTD Director 2013-02-27 CURRENT 2013-02-27 Active
RICHARD JOHN KNOX 1847 SUBSEA ENGINEERING LIMITED Director 2011-07-06 CURRENT 2011-07-06 Active
ALEXANDER WALLACE MURRAY CUSTOMWORKS LTD Director 2005-01-17 CURRENT 1997-03-27 Active
ALEXANDER WALLACE MURRAY ALEXANDER W. MURRAY LTD. Director 1999-10-13 CURRENT 1999-09-20 Active

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
2023-10-23CONFIRMATION STATEMENT MADE ON 22/10/23, WITH UPDATES
2023-04-2520/04/23 STATEMENT OF CAPITAL GBP 24368.6
2023-04-12Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-04-12Memorandum articles filed
2023-04-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5186340002
2023-04-1131/03/23 STATEMENT OF CAPITAL GBP 24283.74
2023-04-11CESSATION OF ORCHARD VENTURE CAPITAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-11Notification of a person with significant control statement
2023-03-22REGISTRATION OF A CHARGE / CHARGE CODE SC5186340002
2023-03-22REGISTRATION OF A CHARGE / CHARGE CODE SC5186340002
2023-03-1513/03/23 STATEMENT OF CAPITAL GBP 18668.46
2022-11-16Memorandum articles filed
2022-11-16Memorandum articles filed
2022-11-09DIRECTOR APPOINTED MR JOHN ROBERT FRASER DUNCAN
2022-10-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-28PSC05Change of details for Orchard Venture Capital Limited as a person with significant control on 2022-02-15
2022-02-22MEM/ARTSARTICLES OF ASSOCIATION
2022-02-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
2022-02-21SH0115/02/22 STATEMENT OF CAPITAL GBP 18553.2
2022-01-31Company name changed ec-og holdings LTD.\certificate issued on 31/01/22
2022-01-31CERTNMCompany name changed ec-og holdings LTD.\certificate issued on 31/01/22
2021-12-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-17AP01DIRECTOR APPOINTED DR ROBERT KEDDIE BLACK
2021-11-15MEM/ARTSARTICLES OF ASSOCIATION
2021-11-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Resolution of removal of pre-emption rights
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH UPDATES
2021-11-11SH0120/10/21 STATEMENT OF CAPITAL GBP 17759.2
2021-05-18SH03Purchase of own shares. Shares purchased into treasury
  • GBP 765.55 on 2021-04-12
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES COWMAN
2021-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WALLACE MURRAY
2021-02-08AP01DIRECTOR APPOINTED MR ROBERT ALEXANDER MACDONALD
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES
2020-11-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-03AP04Appointment of Stronachs Secretaries Limited as company secretary on 2020-08-27
2020-09-03TM02Termination of appointment of Raeburn Christie Clark & Wallace Llp on 2020-07-27
2020-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/20 FROM 12-16 Albyn Place Aberdeen Aberdeenshire AB10 1PS Scotland
2020-06-18SH0106/04/20 STATEMENT OF CAPITAL GBP 12417.89
2020-06-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5186340001
2020-04-20PSC02Notification of Orchard Venture Capital Limited as a person with significant control on 2020-04-06
2020-04-20PSC07CESSATION OF RICHARD JOHN KNOX AS A PERSON OF SIGNIFICANT CONTROL
2020-04-17MEM/ARTSARTICLES OF ASSOCIATION
2020-04-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC5186340001
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES
2019-10-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
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
2019-04-16AP01DIRECTOR APPOINTED MR ALAN ROBERT CHRISTIE
2019-04-15AP04Appointment of Raeburn Christie Clark & Wallace as company secretary on 2019-04-04
2019-04-15TM02Termination of appointment of Heather Elizabeth Sharkey on 2019-04-04
2019-02-26SH04Sale or transfer of treasury shares on 2018-06-12
  • GBP 50.49
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES
2018-12-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-03MEM/ARTSARTICLES OF ASSOCIATION
2018-05-03RES01ADOPT ARTICLES 03/05/18
2018-05-03SH04Sale or transfer of treasury shares on 2018-04-26
  • GBP 61.1
2018-02-09RES09Resolution of authority to purchase a number of shares
2018-02-09SH03Purchase of own shares. Shares purchased into treasury
  • GBP 71.71 on 2017-12-20
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH NO UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 4240.55
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-06-06RP04
2016-06-06SH0120/05/16 STATEMENT OF CAPITAL GBP 4240.55
2016-06-06SH08Change of share class name or designation
2016-06-06RES12Resolution of varying share rights or name
2016-06-06RES01ADOPT ARTICLES 20/05/2016
2016-06-06SH0101/03/16 STATEMENT OF CAPITAL GBP 2378.55
2016-06-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-06-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-06SH02Sub-division of shares on 2016-03-01
2016-06-06RES13Resolutions passed:
  • Sub-division approved 01/03/2016
2016-06-06AP01DIRECTOR APPOINTED BRIAN ROSS IMRIE
2016-06-06AP01DIRECTOR APPOINTED MR MARTIN BELL
2016-06-06AP01DIRECTOR APPOINTED ALEXANDER WALLACE MURRAY
2016-06-06AP03Appointment of Heather Elizabeth Sharkey as company secretary on 2016-05-20
2016-06-06ANNOTATIONSecond Filing
2016-05-10AA01PREVSHO FROM 31/10/2016 TO 31/03/2016
2016-04-19SH0122/03/16 STATEMENT OF CAPITAL GBP 2356.66
2016-04-19SH02SUB-DIVISION 22/03/16
2016-04-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-04-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 2355
2015-10-23NEWINCCERTIFICATE 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 HOLDINGS 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 HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of VERLUME HOLDINGS LTD's previous or outstanding mortgage charges.
Filed Financial Reports
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
Annual Accounts
2022-03-31

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 HOLDINGS LTD

Intangible Assets
Patents
We have not found any records of VERLUME HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for VERLUME HOLDINGS LTD
Trademarks
We have not found any records of VERLUME HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VERLUME HOLDINGS 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 HOLDINGS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where VERLUME HOLDINGS 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 HOLDINGS 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 HOLDINGS 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.