VERNON (1999) LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9EE

Company number SC200175
Status Active - Proposal to Strike off
Incorporation Date 21 September 1999
Company Type Private Limited Company
Address PRINCES EXCHANGE, 1 EARL GREY STREET, EDINBURGH, EH3 9EE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Annual return made up to 21 September 2015 with full list of shareholders Statement of capital on 2016-06-17 GBP 2 ; Compulsory strike-off action has been discontinued. The most likely internet sites of VERNON (1999) LIMITED are www.vernon1999.co.uk, and www.vernon-1999.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Vernon 1999 Limited is a Private Limited Company. The company registration number is SC200175. Vernon 1999 Limited has been working since 21 September 1999. The present status of the company is Active - Proposal to Strike off. The registered address of Vernon 1999 Limited is Princes Exchange 1 Earl Grey Street Edinburgh Eh3 9ee. . KNOX, Paul Francis is a Director of the company. JP MORGAN (SUISSE) SA is a Director of the company. Secretary ALTHAM, Hazel has been resigned. Secretary CAMPBELL, Arthur Lowell has been resigned. Secretary HAMON, Martine Yvonne has been resigned. Secretary MONAHAN, Jane Therese has been resigned. Secretary WHYTE, Rawsette has been resigned. Nominee Secretary BURNESS SOLICITORS has been resigned. Director INGRAHAM, Larry Walter has been resigned. Director LAM, Su-Lin has been resigned. Director O'BRIEN, Stephen John has been resigned. Nominee Director BURNESS (DIRECTORS) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
KNOX, Paul Francis
Appointed Date: 13 July 2009
65 years old

Director
JP MORGAN (SUISSE) SA
Appointed Date: 21 September 1999

Resigned Directors

Secretary
ALTHAM, Hazel
Resigned: 30 June 2005
Appointed Date: 20 September 2001

Secretary
CAMPBELL, Arthur Lowell
Resigned: 20 September 2001
Appointed Date: 21 September 1999

Secretary
HAMON, Martine Yvonne
Resigned: 01 October 2010
Appointed Date: 01 July 2006

Secretary
MONAHAN, Jane Therese
Resigned: 30 June 2006
Appointed Date: 30 June 2005

Secretary
WHYTE, Rawsette
Resigned: 01 January 2012
Appointed Date: 01 October 2010

Nominee Secretary
BURNESS SOLICITORS
Resigned: 21 September 1999
Appointed Date: 21 September 1999

Director
INGRAHAM, Larry Walter
Resigned: 11 April 2006
Appointed Date: 01 July 2005
71 years old

Director
LAM, Su-Lin
Resigned: 06 February 2003
Appointed Date: 21 September 1999
75 years old

Director
O'BRIEN, Stephen John
Resigned: 13 July 2009
Appointed Date: 14 July 2003
79 years old

Nominee Director
BURNESS (DIRECTORS) LIMITED
Resigned: 21 September 1999
Appointed Date: 21 September 1999

Persons With Significant Control

Jp Morgan Trust Company (Bahamas) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VERNON (1999) LIMITED Events

14 Nov 2016
Confirmation statement made on 21 September 2016 with updates
17 Jun 2016
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2

09 May 2015
Compulsory strike-off action has been discontinued
06 May 2015
Total exemption small company accounts made up to 30 September 2013
23 Feb 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 51 more events
21 Sep 1999
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 21/09/99
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.

21 Sep 1999
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/09/99
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.

21 Sep 1999
Director resigned
21 Sep 1999
Secretary resigned
21 Sep 1999
Incorporation