VERSKO LIMITED
GLASGOW ATHOLLBRIDGE LIMITED

Hellopages » Glasgow City » Glasgow City » G3 6AB

Company number SC224487
Status Active
Incorporation Date 23 October 2001
Company Type Private Limited Company
Address 4 LYNEDOCH PLACE, GLASGOW, G3 6AB
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Mr Edward Laurence Keane on 19 June 2016. The most likely internet sites of VERSKO LIMITED are www.versko.co.uk, and www.versko.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Bellgrove Rail Station is 2.1 miles; to Cathcart Rail Station is 3.6 miles; to Clydebank Rail Station is 5.4 miles; to Busby Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Versko Limited is a Private Limited Company. The company registration number is SC224487. Versko Limited has been working since 23 October 2001. The present status of the company is Active. The registered address of Versko Limited is 4 Lynedoch Place Glasgow G3 6ab. . ANDERSON, John Hunter is a Director of the company. KEANE, Edward Laurence is a Director of the company. Secretary MASONS SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director GARDINER, David Anthony has been resigned. Director WALKER, Robert Kerr has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
ANDERSON, John Hunter
Appointed Date: 26 March 2002
65 years old

Director
KEANE, Edward Laurence
Appointed Date: 08 November 2001
63 years old

Resigned Directors

Secretary
MASONS SECRETARIAL SERVICES LIMITED
Resigned: 13 April 2005
Appointed Date: 23 October 2001

Nominee Secretary
BRIAN REID LTD.
Resigned: 23 October 2001
Appointed Date: 23 October 2001

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 31 August 2010
Appointed Date: 13 April 2005

Director
GARDINER, David Anthony
Resigned: 12 November 2003
Appointed Date: 08 November 2001
63 years old

Director
WALKER, Robert Kerr
Resigned: 29 May 2012
Appointed Date: 23 October 2001
64 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 23 October 2001
Appointed Date: 23 October 2001

Persons With Significant Control

Mr Robert Kerr Walker
Notified on: 1 October 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Edward Laurence Keane
Notified on: 1 October 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VERSKO LIMITED Events

31 Oct 2016
Confirmation statement made on 23 October 2016 with updates
04 Oct 2016
Total exemption small company accounts made up to 31 December 2015
21 Jun 2016
Director's details changed for Mr Edward Laurence Keane on 19 June 2016
05 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 904

04 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 62 more events
31 Dec 2001
Company name changed athollbridge LIMITED\certificate issued on 31/12/01
02 Nov 2001
Secretary resigned
02 Nov 2001
Registered office changed on 02/11/01 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU
02 Nov 2001
Director resigned
23 Oct 2001
Incorporation

VERSKO LIMITED Charges

28 February 2007
Floating charge
Delivered: 6 March 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
3 May 2005
Bond & floating charge
Delivered: 19 May 2005
Status: Satisfied on 18 April 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…