VERASE LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2BA

Company number SC130656
Status In Administration
Incorporation Date 21 March 1991
Company Type Private Limited Company
Address CORNERSTONE, 107 WEST REGENT STREET, GLASGOW, SCOTLAND, G2 2BA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Administrator's progress report This document is being processed and will be available in 5 days. ; Statement of administrator's deemed proposal; Statement of affairs with form 2.13B(Scot). The most likely internet sites of VERASE LIMITED are www.verase.co.uk, and www.verase.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.7 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Verase Limited is a Private Limited Company. The company registration number is SC130656. Verase Limited has been working since 21 March 1991. The present status of the company is In Administration. The registered address of Verase Limited is Cornerstone 107 West Regent Street Glasgow Scotland G2 2ba. . FAIRLESS, Stephen John is a Secretary of the company. FINNIE, Ivor Mcintosh is a Director of the company. WALLACE, Alan is a Director of the company. Nominee Secretary MIDDLETON, Sandra Elizabeth has been resigned. Secretary ROACH, Kenneth Raymond has been resigned. Nominee Director MCNIVEN, Alan Ross has been resigned. Director ROACH, Kenneth Raymond has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FAIRLESS, Stephen John
Appointed Date: 01 April 2007

Director
FINNIE, Ivor Mcintosh
Appointed Date: 04 June 1991
80 years old

Director
WALLACE, Alan
Appointed Date: 04 June 1991
74 years old

Resigned Directors

Nominee Secretary
MIDDLETON, Sandra Elizabeth
Resigned: 04 June 1991
Appointed Date: 21 March 1991

Secretary
ROACH, Kenneth Raymond
Resigned: 31 March 2007
Appointed Date: 04 June 1991

Nominee Director
MCNIVEN, Alan Ross
Resigned: 04 June 1991
Appointed Date: 21 March 1991
74 years old

Director
ROACH, Kenneth Raymond
Resigned: 01 April 2007
Appointed Date: 04 June 1991
80 years old

VERASE LIMITED Events

18 Apr 2017
Administrator's progress report
This document is being processed and will be available in 5 days.

16 Nov 2016
Statement of administrator's deemed proposal
07 Nov 2016
Statement of affairs with form 2.13B(Scot)
03 Nov 2016
Statement of administrator's proposal
16 Sep 2016
Appointment of an administrator
...
... and 122 more events
05 Jul 1991
Secretary resigned;new secretary appointed;new director appointed

05 Jul 1991
New director appointed

05 Jul 1991
Director resigned;new director appointed

05 Jul 1991
Accounting reference date notified as 31/12

21 Mar 1991
Incorporation

VERASE LIMITED Charges

25 February 2016
Charge code SC13 0656 0022
Delivered: 1 March 2016
Status: Outstanding
Persons entitled: Capita Trust Company Limited
Description: Contains fixed charge…
11 September 2015
Charge code SC13 0656 0021
Delivered: 23 September 2015
Status: Outstanding
Persons entitled: Capita Trust Company Limited
Description: Holiday inn express, parkway east, bridge of don, aberdeen…
1 September 2015
Charge code SC13 0656 0020
Delivered: 5 September 2015
Status: Outstanding
Persons entitled: Capita Trust Company Limited as Security Agent
Description: None…
7 May 2010
Standard security
Delivered: 19 May 2010
Status: Satisfied on 9 September 2015
Persons entitled: Royal Bank of Scotland PLC
Description: 419 union street aberdeen abn 40313.
8 August 2008
Standard security
Delivered: 14 August 2008
Status: Satisfied on 9 September 2015
Persons entitled: Royal Bank of Scotland PLC
Description: The holiday inn, parkway east, bridge of don, aberdeen…
31 July 2008
Floating charge
Delivered: 6 August 2008
Status: Satisfied on 5 September 2015
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
22 November 2007
Floating charge
Delivered: 1 December 2007
Status: Satisfied on 7 August 2008
Persons entitled: Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
18 September 2007
Standard security
Delivered: 22 September 2007
Status: Satisfied on 7 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The holiday inn, parkway east, bridge of don in the city…
4 May 2000
Standard security
Delivered: 10 May 2000
Status: Satisfied on 15 July 2015
Persons entitled: Scottish & Newcastle PLC
Description: 419 union street, aberdeen.
26 June 1997
Standard security
Delivered: 3 July 1997
Status: Satisfied on 12 May 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Cummings hotel, church street and 57 academy…
26 October 1995
Standard security
Delivered: 8 November 1995
Status: Satisfied on 31 January 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Deemount terrace,aberdeen.
31 March 1995
Standard security
Delivered: 7 April 1995
Status: Satisfied on 31 January 2002
Persons entitled: Scottish & Newcastle PLC
Description: O'donaghues, 16 justice mill lane, aberdeen.
11 July 1994
Standard security
Delivered: 19 July 1994
Status: Satisfied on 31 January 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: 16 justice mill lane, aberdeen and adjacent car parking…
9 May 1994
Standard security
Delivered: 13 May 1994
Status: Satisfied on 12 May 2008
Persons entitled: Scottish & Newcastle PLC
Description: The subjects at 44-56 justice mill lane,aberdeen.
29 July 1993
Standard security
Delivered: 5 August 1993
Status: Satisfied on 31 January 2002
Persons entitled: Scottish & Newcastle PLC
Description: The tenants interest in and to a lease over subjects known…
30 April 1993
Standard security
Delivered: 12 May 1993
Status: Satisfied on 31 January 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: 506 - 512 union street aberdeen and 19 & 19A thistle place…
18 September 1992
Standard security
Delivered: 28 September 1992
Status: Satisfied on 31 January 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: 504 union street, aberdeen.
18 September 1992
Standard security
Delivered: 28 September 1992
Status: Satisfied on 31 January 2002
Persons entitled: Scottish & Newcastle PLC
Description: Cocky hunters, 504 union street, aberdeen.
18 September 1992
Standard security
Delivered: 28 September 1992
Status: Satisfied on 12 May 2008
Persons entitled: Scottish & Newcastle PLC
Description: Smart alex's, littlejohn street, aberdeen.
27 August 1992
Floating charge
Delivered: 7 September 1992
Status: Satisfied on 7 August 2008
Persons entitled: Scottish & Newcastle PLC
Description: Undertaking and all property and assets present and future…
20 March 1992
Standard security
Delivered: 30 March 1992
Status: Satisfied on 12 May 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Kit carsons, littlejohn street, aberdeen recorded in grs…
20 November 1991
Bond & floating charge
Delivered: 29 November 1991
Status: Satisfied on 20 May 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…

Similar Companies

VERASAT MANAGEMENT LP VERASCIO LTD VERASEC IT LIMITED VERASEC SOLUTIONS LTD VERASH LTD VERASISS LTD VERASONICS LTD