VERTEX R.A.S. LTD.
ARBROATH LOTHIAN (ARBROATH) LIMITED

Hellopages » Angus » Angus » DD11 3RD
Company number SC160720
Status Active
Incorporation Date 29 September 1995
Company Type Private Limited Company
Address SIR WILLIAM SMITH ROAD, KIRKTON INDUSTRIAL ESTATE, ARBROATH, ANGUS, DD11 3RD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Accounts for a small company made up to 29 February 2016; Confirmation statement made on 29 September 2016 with updates; Accounts for a small company made up to 28 February 2015. The most likely internet sites of VERTEX R.A.S. LTD. are www.vertexras.co.uk, and www.vertex-r-a-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Carnoustie Rail Station is 6.2 miles; to Golf Street Rail Station is 6.6 miles; to Barry Links Rail Station is 7.5 miles; to Montrose Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vertex R A S Ltd is a Private Limited Company. The company registration number is SC160720. Vertex R A S Ltd has been working since 29 September 1995. The present status of the company is Active. The registered address of Vertex R A S Ltd is Sir William Smith Road Kirkton Industrial Estate Arbroath Angus Dd11 3rd. . DALGLISH, Valerie Helen is a Secretary of the company. DALGLISH, Alexander is a Director of the company. FORBES, James is a Director of the company. Nominee Secretary THORNTONS WS has been resigned. Nominee Director CARNEGIE, Ivan James Grant has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DALGLISH, Valerie Helen
Appointed Date: 01 March 1996

Director
DALGLISH, Alexander
Appointed Date: 01 March 1996
65 years old

Director
FORBES, James
Appointed Date: 30 January 2003
58 years old

Resigned Directors

Nominee Secretary
THORNTONS WS
Resigned: 01 March 1996
Appointed Date: 29 September 1995

Nominee Director
CARNEGIE, Ivan James Grant
Resigned: 01 March 1996
Appointed Date: 29 September 1995
87 years old

Persons With Significant Control

Mr Alex Dalglish
Notified on: 30 June 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Valerie Helen Dalglish
Notified on: 30 June 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VERTEX R.A.S. LTD. Events

01 Dec 2016
Accounts for a small company made up to 29 February 2016
05 Oct 2016
Confirmation statement made on 29 September 2016 with updates
04 Dec 2015
Accounts for a small company made up to 28 February 2015
06 Nov 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 105

19 Jan 2015
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 105

...
... and 66 more events
30 Mar 1996
New secretary appointed
30 Mar 1996
New director appointed
26 Mar 1996
Accounting reference date notified as 28/02
08 Mar 1996
Company name changed castlelaw (no. 168) LIMITED\certificate issued on 11/03/96
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Sep 1995
Incorporation

VERTEX R.A.S. LTD. Charges

18 March 2013
Floating charge
Delivered: 27 March 2013
Status: Satisfied on 31 July 2014
Persons entitled: Aldermore Invoice Finance
Description: Undertaking & all property & assets present & future…
15 May 2007
Standard security
Delivered: 18 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Industrial premises at sir william smith road arbroath…
19 June 2000
Floating charge
Delivered: 23 June 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
9 April 1996
Floating charge
Delivered: 16 April 1996
Status: Satisfied on 19 October 2000
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
22 March 1996
Bond & floating charge
Delivered: 1 April 1996
Status: Satisfied on 24 May 2007
Persons entitled: Kellock Limited
Description: Undertaking and all property and assets present and future…