Company number SC223430
Status Active
Incorporation Date 20 September 2001
Company Type Private Limited Company
Address 4-5 LOCHSIDE VIEW, EDINBURGH, EH12 9DH
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc
Since the company registration one hundred events have happened. The last three records are Satisfaction of charge SC2234300003 in full; Confirmation statement made on 30 September 2016 with updates; Director's details changed for Mr Justin Keatinge on 4 October 2016. The most likely internet sites of VERSION 1 LIMITED are www.version1.co.uk, and www.version-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Aberdour Rail Station is 8.2 miles; to Rosyth Rail Station is 8.6 miles; to Burntisland Rail Station is 9 miles; to Kinghorn Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Version 1 Limited is a Private Limited Company.
The company registration number is SC223430. Version 1 Limited has been working since 20 September 2001.
The present status of the company is Active. The registered address of Version 1 Limited is 4 5 Lochside View Edinburgh Eh12 9dh. . DOOLEY, Jarlath is a Director of the company. KEATINGE, Justin is a Director of the company. Secretary DODDS, John Edward has been resigned. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Secretary GABRIEL, Stewart Murray has been resigned. Secretary IMANI, Shahida has been resigned. Secretary WILSON, Kenneth William has been resigned. Secretary WILSON, Lesley Anne has been resigned. Director ATKINSON, Paul has been resigned. Director ATKINSON, Paul has been resigned. Director BURNET, Thomas James Wardlaw has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director MCPHERSON, Malcolm Henry has been resigned. Director MITCHELL, David has been resigned. Director MUTCH, Martin David has been resigned. Director SMITH, Ian has been resigned. Director WALLER, Peter Charles has been resigned. Director WILSON, Kenneth William has been resigned. The company operates in "Information technology consultancy activities".
Current Directors
Resigned Directors
Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 20 September 2001
Appointed Date: 20 September 2001
Secretary
IMANI, Shahida
Resigned: 25 January 2008
Appointed Date: 01 September 2006
Director
ATKINSON, Paul
Resigned: 19 December 2013
Appointed Date: 01 April 2010
64 years old
Director
ATKINSON, Paul
Resigned: 30 September 2004
Appointed Date: 16 October 2002
64 years old
Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 20 September 2001
Appointed Date: 20 September 2001
Director
MITCHELL, David
Resigned: 30 November 2008
Appointed Date: 23 January 2006
61 years old
Director
SMITH, Ian
Resigned: 11 September 2013
Appointed Date: 02 June 2010
66 years old
Persons With Significant Control
Version 1 Software Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm
VERSION 1 LIMITED Events
01 Apr 2017
Satisfaction of charge SC2234300003 in full
13 Oct 2016
Confirmation statement made on 30 September 2016 with updates
06 Oct 2016
Director's details changed for Mr Justin Keatinge on 4 October 2016
04 Oct 2016
Director's details changed for Mr Jarlath Dooley on 4 October 2016
30 Sep 2016
Full accounts made up to 31 December 2015
...
... and 90 more events
21 Sep 2001
New secretary appointed
21 Sep 2001
New director appointed
21 Sep 2001
Secretary resigned
21 Sep 2001
Director resigned
20 Sep 2001
Incorporation
19 December 2013
Charge code SC22 3430 0003
Delivered: 20 December 2013
Status: Satisfied
on 1 April 2017
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Notification of addition to or amendment of charge…
9 November 2005
Bond & floating charge
Delivered: 29 November 2005
Status: Satisfied
on 21 August 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
9 November 2005
Floating charge
Delivered: 22 November 2005
Status: Satisfied
on 21 August 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…