VERMILION HOLDINGS LIMITED
EDINBURGH DMWS 735 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9WJ

Company number SC291814
Status Active
Incorporation Date 18 October 2005
Company Type Private Limited Company
Address 50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, SCOTLAND, EH3 9WJ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Current accounting period extended from 31 March 2017 to 31 August 2017; Group of companies' accounts made up to 31 March 2016; Previous accounting period shortened from 31 August 2016 to 31 March 2016. The most likely internet sites of VERMILION HOLDINGS LIMITED are www.vermilionholdings.co.uk, and www.vermilion-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Vermilion Holdings Limited is a Private Limited Company. The company registration number is SC291814. Vermilion Holdings Limited has been working since 18 October 2005. The present status of the company is Active. The registered address of Vermilion Holdings Limited is 50 Lothian Road Festival Square Edinburgh Scotland Eh3 9wj. . STERN, Rachel Rebecca is a Secretary of the company. BURTON, Andrew Carl is a Director of the company. NICOLELLI, Maurizio is a Director of the company. Secretary DAND CARNEGIE ACCOUNTING SOLUTIONS LIMITED has been resigned. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Director BEER, Alan Clive has been resigned. Director BISSETT, Graeme has been resigned. Director CARNEGIE, James Derek Scott has been resigned. Director CORNWELL, Simon Paul Anthony has been resigned. Director MILROY, David Alan, Dr has been resigned. Director MITCHELL, Stuart James has been resigned. Director MORRISON, Alexander Fraser, Sir has been resigned. Director MORRISON, Alexander Peter has been resigned. Director MORRISON, Patricia Janice, Lady has been resigned. Director MURPHY, Simon has been resigned. Director NOBLE, Marcus has been resigned. Director OSBORNE, David Simon has been resigned. Director THOMPSON, Declan has been resigned. Director WILLIAMS, Iestyn Milton has been resigned. Nominee Director DM DIRECTOR LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
STERN, Rachel Rebecca
Appointed Date: 08 November 2016

Director
BURTON, Andrew Carl
Appointed Date: 08 November 2016
52 years old

Director
NICOLELLI, Maurizio
Appointed Date: 08 November 2016
57 years old

Resigned Directors

Secretary
DAND CARNEGIE ACCOUNTING SOLUTIONS LIMITED
Resigned: 31 March 2011
Appointed Date: 18 April 2007

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 18 April 2007
Appointed Date: 18 October 2005

Director
BEER, Alan Clive
Resigned: 30 May 2007
Appointed Date: 26 January 2006
57 years old

Director
BISSETT, Graeme
Resigned: 26 March 2007
Appointed Date: 01 February 2006
67 years old

Director
CARNEGIE, James Derek Scott
Resigned: 31 December 2011
Appointed Date: 21 February 2007
64 years old

Director
CORNWELL, Simon Paul Anthony
Resigned: 30 May 2007
Appointed Date: 26 January 2006
58 years old

Director
MILROY, David Alan, Dr
Resigned: 08 November 2016
Appointed Date: 04 December 2013
52 years old

Director
MITCHELL, Stuart James
Resigned: 08 November 2016
Appointed Date: 31 December 2011
44 years old

Director
MORRISON, Alexander Fraser, Sir
Resigned: 08 November 2016
Appointed Date: 30 May 2007
77 years old

Director
MORRISON, Alexander Peter
Resigned: 27 March 2007
Appointed Date: 01 February 2006
51 years old

Director
MORRISON, Patricia Janice, Lady
Resigned: 08 November 2016
Appointed Date: 15 January 2014
73 years old

Director
MURPHY, Simon
Resigned: 30 May 2007
Appointed Date: 26 January 2006
58 years old

Director
NOBLE, Marcus
Resigned: 08 November 2016
Appointed Date: 16 March 2007
66 years old

Director
OSBORNE, David Simon
Resigned: 22 March 2007
Appointed Date: 26 January 2006
68 years old

Director
THOMPSON, Declan
Resigned: 08 November 2016
Appointed Date: 12 November 2013
54 years old

Director
WILLIAMS, Iestyn Milton
Resigned: 23 June 2008
Appointed Date: 30 May 2007
74 years old

Nominee Director
DM DIRECTOR LIMITED
Resigned: 26 January 2006
Appointed Date: 18 October 2005

Persons With Significant Control

Sir Alexander Fraser Morrison
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Lady Patricia Janice Morrison
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VERMILION HOLDINGS LIMITED Events

11 Apr 2017
Current accounting period extended from 31 March 2017 to 31 August 2017
11 Apr 2017
Group of companies' accounts made up to 31 March 2016
09 Feb 2017
Previous accounting period shortened from 31 August 2016 to 31 March 2016
12 Dec 2016
Auditor's resignation
12 Dec 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

...
... and 114 more events
23 Feb 2006
Director resigned
23 Feb 2006
Registered office changed on 23/02/06 from: 24 melville street edinburgh EH3 7NS
23 Nov 2005
Company name changed dmws 735 LIMITED\certificate issued on 23/11/05
22 Nov 2005
Registered office changed on 22/11/05 from: 16 charlotte square edinburgh midlothian EH2 4DF
18 Oct 2005
Incorporation

VERMILION HOLDINGS LIMITED Charges

11 November 2013
Charge code SC29 1814 0003
Delivered: 25 November 2013
Status: Satisfied on 21 January 2016
Persons entitled: Maven Capital Partners UK LLP
Description: Notification of addition to or amendment of charge…
11 November 2013
Charge code SC29 1814 0002
Delivered: 20 November 2013
Status: Satisfied on 16 November 2016
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
27 February 2006
Bond & floating charge
Delivered: 18 March 2006
Status: Satisfied on 11 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…