Background WavePink WaveYellow Wave

VERTURE (SC149513)

VERTURE (SC149513) is an active UK company. incorporated on 10 March 1994. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. VERTURE has been registered for 32 years. Current directors include BEIER, Marie-Sophie Lina Desiree, BERGSENG, Anne Marte, DRYBURGH, Richard and 7 others.

Company Number
SC149513
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 March 1994
Age
32 years
Address
Caledonian Exchange, Edinburgh, EH3 8HE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
BEIER, Marie-Sophie Lina Desiree, BERGSENG, Anne Marte, DRYBURGH, Richard, FREEMAN, Rachel Fiona, HANXOMPHOU, Cornell, HOPTON, Jane Louise, KIRKHAM, Patrick Maurice, MACDONALD, Alison, PATTERSON, Catriona Margaret, SWANSON, Hannah Laurel Sadler
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERTURE

VERTURE is an active company incorporated on 10 March 1994 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. VERTURE was registered 32 years ago.(SIC: 72190)

Status

active

Active since 32 years ago

Company No

SC149513

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

32 Years

Incorporated 10 March 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

SNIFFER
From: 30 April 2012To: 13 November 2024
SCOTLAND & NORTHERN IRELAND FORUM FOR ENVIRONMENTAL RESEARCH
From: 10 March 1994To: 30 April 2012
Contact
Address

Caledonian Exchange 19a Canning Street Edinburgh, EH3 8HE,

Previous Addresses

, 1 Exchange Crescent, Conference Square, Edinburgh, EH3 8UL
From: 29 December 2014To: 10 January 2018
, Edinburgh Quay, 133 Fountainbridge, Edinburgh, Midlothian, EH3 9AG
From: 10 March 1994To: 29 December 2014
Timeline

35 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Mar 94
Director Left
Nov 11
Director Joined
Feb 12
Director Left
Apr 12
Director Left
Oct 12
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Aug 15
Director Joined
Sept 15
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Jun 19
Director Left
Mar 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Nov 24
Director Left
Mar 25
Director Left
Nov 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

LINDSAYS LLP

Active
19a Canning Street, EdinburghEH3 8HE
Corporate secretary
Appointed 30 Jun 2022

BEIER, Marie-Sophie Lina Desiree

Active
19a Canning Street, EdinburghEH3 8HE
Born March 1985
Director
Appointed 01 Oct 2021

BERGSENG, Anne Marte

Active
19a Canning Street, EdinburghEH3 8HE
Born May 1969
Director
Appointed 12 Feb 2023

DRYBURGH, Richard

Active
19a Canning Street, EdinburghEH3 8HE
Born January 1992
Director
Appointed 01 Oct 2021

FREEMAN, Rachel Fiona

Active
19a Canning Street, EdinburghEH3 8HE
Born August 1967
Director
Appointed 25 Jan 2023

HANXOMPHOU, Cornell

Active
19a Canning Street, EdinburghEH3 8HE
Born December 1993
Director
Appointed 11 Mar 2026

HOPTON, Jane Louise

Active
19a Canning Street, EdinburghEH3 8HE
Born April 1964
Director
Appointed 13 Mar 2026

KIRKHAM, Patrick Maurice

Active
19a Canning Street, EdinburghEH3 8HE
Born March 1993
Director
Appointed 10 Mar 2026

MACDONALD, Alison

Active
19a Canning Street, EdinburghEH3 8HE
Born May 1970
Director
Appointed 01 Oct 2021

PATTERSON, Catriona Margaret

Active
19a Canning Street, EdinburghEH3 8HE
Born July 1991
Director
Appointed 14 Mar 2026

SWANSON, Hannah Laurel Sadler

Active
19a Canning Street, EdinburghEH3 8HE
Born February 1994
Director
Appointed 13 Mar 2026

CORCORAN, Elizabeth Miller

Resigned
33 Ecclesmachan Road, BroxburnEH52 6JP
Secretary
Appointed 10 Mar 1994
Resigned 04 Aug 1998

DUNSIRE, David Ness

Resigned
19a Canning Street, EdinburghEH3 8HE
Secretary
Appointed 31 Mar 2006
Resigned 30 Jun 2022

TM COMPANY SERVICES LIMITED

Resigned
Edinburgh Quay, EdinburghEH3 9AG
Corporate secretary
Appointed 04 Aug 1998
Resigned 31 Mar 2006

ALEXANDER, Brian Paterson

Resigned
19a Canning Street, EdinburghEH3 8HE
Born October 1954
Director
Appointed 14 Nov 2018
Resigned 30 Sept 2022

BEBBINGTON, Kathryn Jan

Resigned
Osnaburgh Court, CuparKY15 4SU
Born January 1966
Director
Appointed 04 Aug 2015
Resigned 16 Aug 2018

CURRAN, James Crowe, Professor

Resigned
15 Brooklands Avenue, GlasgowG71 7AT
Born November 1951
Director
Appointed 08 Aug 2003
Resigned 25 Nov 2011

DIXON, Richard

Resigned
19a Canning Street, EdinburghEH3 8HE
Born March 1964
Director
Appointed 19 Nov 2008
Resigned 29 May 2019

DUNSIRE, David Ness

Resigned
7 Forthview Terrace, EdinburghEH4 2AE
Born May 1958
Director
Appointed 14 Aug 2003
Resigned 31 Mar 2006

GARVIE, Colin

Resigned
9 Cayzer Court, StirlingFK8 3RE
Born May 1960
Director
Appointed 08 Mar 2006
Resigned 14 Nov 2018

GRAY, John Bullard

Resigned
Highfield, DunkeldPH8 0BA
Born July 1941
Director
Appointed 29 Sept 2000
Resigned 31 Dec 2006

HALCROW, William, Dr.

Resigned
2 Carlingnose Court, North QueensferryKY11 1EP
Born March 1944
Director
Appointed 10 Mar 1994
Resigned 26 Aug 2003

HENTON, Margaret Patricia

Resigned
4 Jeffrey Avenue, EdinburghEH4 3RW
Born October 1949
Director
Appointed 24 Oct 1996
Resigned 08 Nov 2002

HUMPINGTON, William James Tudor

Resigned
19a Canning Street, EdinburghEH3 8HE
Born December 1984
Director
Appointed 20 Jan 2023
Resigned 10 Sept 2025

LAMONT, James Reid

Resigned
5 Norwood Gardens, BelfastBT4 2DX
Born February 1941
Director
Appointed 10 Mar 1994
Resigned 01 Feb 2001

LEDGERWOOD, Kenneth Francis

Resigned
9 Crawfordsburn Park, NewtownardsBT23 4NZ
Born January 1943
Director
Appointed 01 Aug 2001
Resigned 31 Mar 2012

LLANWARNE, Andrew Sherring

Resigned
8 Glasclune Way, DundeeDD5 3TJ
Born December 1953
Director
Appointed 23 Oct 2008
Resigned 31 Mar 2015

LOW, Ragne Sissel

Resigned
19a Canning Street, EdinburghEH3 8HE
Born May 1974
Director
Appointed 29 Jun 2015
Resigned 30 Jan 2023

MACDONALD, Calum Sutherland

Resigned
8 Second Avenue, GlasgowG61 2LR
Born July 1954
Director
Appointed 08 Sept 2004
Resigned 21 Jan 2009

MACKAY, David William, Professor

Resigned
The Old Lodge (Ardoe), AberdeenAB1 5YP
Born April 1936
Director
Appointed 10 Mar 1994
Resigned 24 Oct 1996

MORGAN, Ian

Resigned
19a Canning Street, EdinburghEH3 8HE
Born June 1973
Director
Appointed 14 Nov 2018
Resigned 04 Dec 2024

RAMSAY, Robert John, Dr

Resigned
25 Ballynichol Road, NewtownardsBT23 5NW
Born January 1949
Director
Appointed 10 Mar 1994
Resigned 31 Mar 2006

ROBSON, Jennifer Clair

Resigned
19a Canning Street, EdinburghEH3 8HE
Born July 1974
Director
Appointed 14 Nov 2018
Resigned 16 Aug 2022

SHEARER, Ian Grant

Resigned
Glen Ard View, Muirhouses, Bo'NessEH51 9SD
Born July 1966
Director
Appointed 23 Oct 2008
Resigned 31 Mar 2015

THOM, Iain Michael

Resigned
19a Canning Street, EdinburghEH3 8HE
Born March 1984
Director
Appointed 14 Nov 2018
Resigned 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

174

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2025
CH01Change of Director Details
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Memorandum Articles
15 November 2024
MAMA
Resolution
15 November 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 November 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
13 November 2024
NE01NE01
Change Of Name Notice
13 November 2024
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
13 July 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Change Person Director Company With Change Date
6 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 May 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2018
AAAnnual Accounts
Statement Of Companys Objects
19 November 2018
CC04CC04
Resolution
19 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Auditors Resignation Company
18 April 2016
AUDAUD
Annual Return Company With Made Up Date No Member List
11 March 2016
AR01AR01
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
9 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2014
AR01AR01
Accounts With Accounts Type Full
6 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
22 April 2013
AR01AR01
Accounts With Accounts Type Full
9 November 2012
AAAnnual Accounts
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Certificate Change Of Name Company
30 April 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 April 2012
RESOLUTIONSResolutions
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 March 2012
AR01AR01
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Termination Director Company With Name
25 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2011
AR01AR01
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Memorandum Articles
30 October 2008
MEM/ARTSMEM/ARTS
Resolution
30 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Accounts With Accounts Type Full
16 November 2007
AAAnnual Accounts
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
363aAnnual Return
Legacy
8 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Memorandum Articles
12 October 2006
MEM/ARTSMEM/ARTS
Resolution
12 October 2006
RESOLUTIONSResolutions
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
363aAnnual Return
Legacy
10 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
5 December 2005
AAAnnual Accounts
Legacy
6 June 2005
225Change of Accounting Reference Date
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
18 January 2005
288cChange of Particulars
Legacy
17 January 2005
287Change of Registered Office
Accounts With Accounts Type Full
29 November 2004
AAAnnual Accounts
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 2003
AAAnnual Accounts
Legacy
8 September 2003
288bResignation of Director or Secretary
Legacy
27 August 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
363sAnnual Return (shuttle)
Legacy
12 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 November 2002
AAAnnual Accounts
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
14 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2001
AAAnnual Accounts
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
363sAnnual Return (shuttle)
Legacy
6 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
363sAnnual Return (shuttle)
Memorandum Articles
28 October 1999
MEM/ARTSMEM/ARTS
Resolution
28 October 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 1999
AAAnnual Accounts
Legacy
17 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1998
AAAnnual Accounts
Legacy
12 August 1998
288bResignation of Director or Secretary
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
287Change of Registered Office
Legacy
7 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1997
AAAnnual Accounts
Legacy
16 April 1997
363sAnnual Return (shuttle)
Legacy
13 January 1997
288bResignation of Director or Secretary
Legacy
13 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 January 1997
AAAnnual Accounts
Memorandum Articles
31 October 1996
MEM/ARTSMEM/ARTS
Resolution
31 October 1996
RESOLUTIONSResolutions
Legacy
3 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1995
AAAnnual Accounts
Legacy
6 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 August 1994
288288
Legacy
20 April 1994
287Change of Registered Office
Legacy
20 April 1994
224224
Incorporation Company
10 March 1994
NEWINCIncorporation