VERIPOS LIMITED
ABERDEEN BACKELM LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB21 7DT

Company number SC359548
Status Active
Incorporation Date 13 May 2009
Company Type Private Limited Company
Address VERIPOS HOUSE FARBURN TERRACE, DYCE, ABERDEEN, AB21 7DT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 4,000,001 . The most likely internet sites of VERIPOS LIMITED are www.veripos.co.uk, and www.veripos.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. The distance to to Aberdeen Rail Station is 5.4 miles; to Portlethen Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Veripos Limited is a Private Limited Company. The company registration number is SC359548. Veripos Limited has been working since 13 May 2009. The present status of the company is Active. The registered address of Veripos Limited is Veripos House Farburn Terrace Dyce Aberdeen Ab21 7dt. . HUTCHINSON, Sally is a Director of the company. JOHNSON, Robert Martin is a Director of the company. MILNE, Philip Macdonell is a Director of the company. Secretary IMOHE, Isoken Ehi has been resigned. Secretary MCCONNELL, James has been resigned. Secretary P & W SECRETARIES LIMITED has been resigned. Secretary TOCHER, Judith Robertson has been resigned. Director DAVIES, Robin Ashley has been resigned. Director FROMONT, Vincent Serge has been resigned. Director HUNTER, Hazel has been resigned. Director IMOHE, Isoken Ehi has been resigned. Director MCCONNELL, James has been resigned. Director MCNEILL, Stephen Anthony has been resigned. Director MILNE, Neil Alan has been resigned. Director SCOTT, Angus Timothy Denison has been resigned. Director STARK, James Gordon Croll has been resigned. Director STEEDMAN, Walter Russell has been resigned. Director TOCHER, Judith Robertson has been resigned. Director P & W DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HUTCHINSON, Sally
Appointed Date: 17 May 2012
59 years old

Director
JOHNSON, Robert Martin
Appointed Date: 06 May 2015
66 years old

Director
MILNE, Philip Macdonell
Appointed Date: 11 July 2012
76 years old

Resigned Directors

Secretary
IMOHE, Isoken Ehi
Resigned: 17 May 2012
Appointed Date: 26 August 2011

Secretary
MCCONNELL, James
Resigned: 21 April 2011
Appointed Date: 26 June 2009

Secretary
P & W SECRETARIES LIMITED
Resigned: 26 June 2009
Appointed Date: 13 May 2009

Secretary
TOCHER, Judith Robertson
Resigned: 20 July 2012
Appointed Date: 17 May 2012

Director
DAVIES, Robin Ashley
Resigned: 06 June 2011
Appointed Date: 26 June 2009
66 years old

Director
FROMONT, Vincent Serge
Resigned: 20 July 2012
Appointed Date: 17 May 2012
52 years old

Director
HUNTER, Hazel
Resigned: 24 August 2011
Appointed Date: 20 April 2011
50 years old

Director
IMOHE, Isoken Ehi
Resigned: 17 May 2012
Appointed Date: 20 April 2011
47 years old

Director
MCCONNELL, James
Resigned: 21 April 2011
Appointed Date: 26 June 2009
67 years old

Director
MCNEILL, Stephen Anthony
Resigned: 21 April 2011
Appointed Date: 26 June 2009
56 years old

Director
MILNE, Neil Alan
Resigned: 17 May 2012
Appointed Date: 20 April 2011
61 years old

Director
SCOTT, Angus Timothy Denison
Resigned: 09 March 2015
Appointed Date: 11 July 2012
59 years old

Director
STARK, James Gordon Croll
Resigned: 26 June 2009
Appointed Date: 13 May 2009
61 years old

Director
STEEDMAN, Walter Russell
Resigned: 09 September 2014
Appointed Date: 26 June 2009
63 years old

Director
TOCHER, Judith Robertson
Resigned: 20 July 2012
Appointed Date: 17 May 2012
64 years old

Director
P & W DIRECTORS LIMITED
Resigned: 26 June 2009
Appointed Date: 13 May 2009

Persons With Significant Control

Hexagon Positioning Intelligence Limited
Notified on: 18 July 2016
Nature of control: Ownership of shares – 75% or more

VERIPOS LIMITED Events

18 Apr 2017
Confirmation statement made on 6 April 2017 with updates
10 May 2016
Full accounts made up to 31 December 2015
21 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 4,000,001

24 Feb 2016
Satisfaction of charge SC3595480001 in full
28 Jan 2016
Director's details changed for Mr Philip Macdonell Milne on 10 December 2015
...
... and 61 more events
06 Jul 2009
Appointment terminated director p & w directors LIMITED
06 Jul 2009
Appointment terminated secretary p & w secretaries LIMITED
06 Jul 2009
Appointment terminated director james stark
06 Jul 2009
Company name changed backelm LIMITED\certificate issued on 06/07/09
13 May 2009
Incorporation

VERIPOS LIMITED Charges

14 June 2013
Charge code SC35 9548 0001
Delivered: 29 June 2013
Status: Satisfied on 24 February 2016
Persons entitled: West Coast (Farburn) LLP
Description: Unit a farburn terrace dyce aberdeen abn 112899…