General information

Name:

Vert Rotors Uk Ltd

Office Address:

C/o Thomson Cooper 3 Castle Court Carnegie Campus KY11 8PB Dunfermline

Number: SC441152

Incorporation date: 2013-01-25

End of financial year: 31 December

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Vert Rotors Uk Limited has been in the business for eleven years. Started with registration number SC441152 in 2013, the company is based at C/o Thomson Cooper 3 Castle Court, Dunfermline KY11 8PB. This company's SIC and NACE codes are 72190, that means Other research and experimental development on natural sciences and engineering. Sat, 31st Dec 2022 is the last time when the company accounts were reported.

Trade marks

Trademark UK00003163666
Trademark image:-
Status:Registered
Filing date:2016-05-10
Date of entry in register:2016-08-05
Renewal date:2026-05-10
Owner name:Vert Rotors UK Limited
Owner address:Unit A1, Gracemount Business Pavilions, EDINBURGH, United Kingdom, EH17 8QF
Trademark UK00003163662
Trademark image:-
Trademark name:VERT ROTORS
Status:Registered
Filing date:2016-05-10
Date of entry in register:2016-08-05
Renewal date:2026-05-10
Owner name:Vert Rotors UK Limited
Owner address:Unit A1, Gracemount Business Pavilions, EDINBURGH, United Kingdom, EH17 8QF

Financial data based on annual reports

Company staff

Timothy H.

Role: Director

Appointed: 01 May 2022

Latest update: 15 March 2024

Martyn V.

Role: Director

Appointed: 05 September 2018

Latest update: 15 March 2024

Norman P.

Role: Director

Appointed: 08 February 2018

Latest update: 15 March 2024

Role: Corporate Secretary

Appointed: 11 March 2015

Address: 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom

Latest update: 15 March 2024

People with significant control

Ian A.
Notified on 25 April 2016
Ceased on 20 March 2019
Nature of control:
substantial control or influence
Nigel E.
Notified on 6 April 2016
Ceased on 20 March 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 06 November 2023
Confirmation statement last made up date 23 October 2022
Annual Accounts 2 May 2014
Start Date For Period Covered By Report 2013-01-25
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 2 May 2014
Annual Accounts 27 May 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 27 May 2015
Annual Accounts 26 October 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 26 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Free Download
Address change date: Thu, 11th May 2023. New Address: C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB. Previous address: Unit a1, Gracemount Business Pavilions Edinburgh EH17 8QF (AD01)
filed on: 11th, May 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 72190 : Other research and experimental development on natural sciences and engineering
  • 28132 : Manufacture of compressors
11
Company Age

Closest Companies - by postcode