VERTECH-IRVIN LIMITED

Company Documents

DateDescription
04/04/194 April 2019 APPOINTMENT TERMINATED, SECRETARY GEORGE STILL

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE STILL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

08/10/188 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACLEAN

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MR GEORGE CLARK STILL

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, SECRETARY WILLIAM MACLEAN

View Document

23/03/1823 March 2018 SECRETARY APPOINTED MR GEORGE CLARK STILL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

28/09/1628 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

27/10/1527 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

10/06/1510 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

03/10/143 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR CRAIG LENNOX

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR SEAN MCARTHUR

View Document

29/10/1329 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

02/09/132 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED MR CRAIG JOHN LENNOX

View Document

13/11/1213 November 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

13/10/1213 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MURDOCH

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED MR WILLIAM CHARLES MACLEAN

View Document

06/01/126 January 2012 SECRETARY APPOINTED MR WILLIAM CHARLES MACLEAN

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, SECRETARY ERIC FERGUSON

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR ERIC FERGUSON

View Document

24/10/1124 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT JEWKES

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED JOSEPH MURDOCH

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED ERIC ARCHIBALD FERGUSON

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED SEAN STUART MCARTHUR

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN WOODFORD

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN HADAWAY

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MURDOCH

View Document

11/10/1011 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR NEILL STANSBURY

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN NICOLAS HADAWAY / 02/10/2009

View Document

16/10/0916 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MURDOCH / 02/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEILL HANNELL DAVID STANSBURY / 02/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM JEWKES / 02/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD WOODFORD / 02/10/2009

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/01/0913 January 2009 NC INC ALREADY ADJUSTED 24/12/08

View Document

13/01/0913 January 2009 GBP NC 10000/1000000 24/12/2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HADAWAY / 01/10/2008

View Document

22/08/0822 August 2008 REGISTERED OFFICE CHANGED ON 22/08/2008 FROM IRVIN GROUP COMPLEX ALBERT QUAY ABERDEEN AB11 5ES

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED JOHN HOWARD WOODFORD

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED JOSEPH MURDOCH

View Document

22/04/0822 April 2008 CURREXT FROM 31/10/2008 TO 31/12/2008

View Document

22/04/0822 April 2008 SECRETARY APPOINTED ERIC ARCHIBALD FERGUSON

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED ROBERT WILLIAM JEWKES

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR P & W DIRECTORS LIMITED

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED SECRETARY P & W SECRETARIES LIMITED

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED MARTIN NOCOLAS HADAWAY

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED NEILL HANNELL DAVID STANSBURY

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ

View Document

31/01/0831 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0720 December 2007 COMPANY NAME CHANGED VERTECHIRVIN LIMITED CERTIFICATE ISSUED ON 20/12/07

View Document

18/10/0718 October 2007 COMPANY NAME CHANGED MUIRMAIL LIMITED CERTIFICATE ISSUED ON 18/10/07

View Document

02/10/072 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company