UKBizDB.co.uk

VERIPOS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Veripos Limited. The company was founded 15 years ago and was given the registration number SC359548. The firm's registered office is in ABERDEEN. You can find them at Veripos House Farburn Terrace, Dyce, Aberdeen, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VERIPOS LIMITED
Company Number:SC359548
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2009
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Veripos House Farburn Terrace, Dyce, Aberdeen, AB21 7DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Veripos House, 1b, Farburn Terrace, Dyce, Aberdeen, Scotland, AB21 7DT

Director17 May 2012Active
Veripos House, 1b, Farburn Terrace, Dyce, Aberdeen, Scotland, AB21 7DT

Director01 August 2022Active
Veripos House, 1b, Farburn Terrace, Dyce, Aberdeen, Scotland, AB21 7DT

Director01 June 2017Active
East Campus, Prospect Road, Arnhall Business Park, Westhill, AB32 6FE

Secretary26 August 2011Active
30 Berryhill Drive, Giffnock, Glasgow, G46 7AA

Secretary26 June 2009Active
Investment House, 6 Union Row, Aberdeen, AB10 1DQ

Secretary13 May 2009Active
East Campus, Prospect Road, Arnhall Business Park, Westhill, AB32 6FE

Secretary17 May 2012Active
Woodmount, Auchattie, Banchory, United Kingdom, AB31 6PT

Director26 June 2009Active
East Campus, Prospect Road, Arnhall Business Park, Westhill, AB32 6FE

Director17 May 2012Active
East Campus, Prospect Road, Arnhall Business Park, Westhill, AB32 6FE

Director20 April 2011Active
East Campus, Prospect Road, Arnhall Business Park, Westhill, AB32 6FE

Director20 April 2011Active
Veripos House, Farburn Terrace, Dyce, Aberdeen, AB21 7DT

Director06 May 2015Active
30 Berryhill Drive, Giffnock, Glasgow, G46 7AA

Director26 June 2009Active
Steading 2, Mid Ardoe, Ardoe, AB12 5XT

Director26 June 2009Active
East Campus, Prospect Road, Arnhall Business Park, Westhill, AB32 6FE

Director20 April 2011Active
Veripos House, Farburn Terrace, Dyce, Aberdeen, Scotland, AB21 7DT

Director11 July 2012Active
Veripos House, Farburn Terrace, Dyce, Aberdeen, Scotland, AB21 7DT

Director11 July 2012Active
Dumbarrow Mill, Kirkden, Letham, DD8 2ST

Director13 May 2009Active
Clifton, 33 Knockhall Road, Newburgh, AB41 6BJ

Director26 June 2009Active
East Campus, Prospect Road, Arnhall Business Park, Westhill, AB32 6FE

Director17 May 2012Active
Investment House, 6 Union Row, Aberdeen, AB10 1DQ

Corporate Director13 May 2009Active

People with Significant Control

Hexagon Positioning Intelligence Limited
Notified on:18 July 2016
Status:Active
Country of residence:England
Address:Cedar House, 78 Portsmouth Road, Cobham, England, KT11 1AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-04-05Officers

Change person director company with change date.

Download
2024-04-05Officers

Change person director company with change date.

Download
2024-04-04Officers

Change person director company with change date.

Download
2023-11-02Capital

Capital statement capital company with date currency figure.

Download
2023-11-02Capital

Legacy.

Download
2023-11-02Insolvency

Legacy.

Download
2023-11-02Resolution

Resolution.

Download
2023-07-10Accounts

Accounts with accounts type full.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2023-04-06Address

Change registered office address company with date old address new address.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-05-13Accounts

Accounts with accounts type full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Accounts

Accounts with accounts type full.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type full.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Accounts

Accounts with accounts type full.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2017-06-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.