Background WavePink WaveYellow Wave

VERMILION HOLDINGS LIMITED (SC291814)

VERMILION HOLDINGS LIMITED (SC291814) is an active UK company. incorporated on 18 October 2005. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. VERMILION HOLDINGS LIMITED has been registered for 20 years. Current directors include KAPUSTA, Scott, MOSKOFF, Gregory, Director, SKOKO, Goran.

Company Number
SC291814
Status
active
Type
ltd
Incorporated
18 October 2005
Age
20 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
KAPUSTA, Scott, MOSKOFF, Gregory, Director, SKOKO, Goran
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERMILION HOLDINGS LIMITED

VERMILION HOLDINGS LIMITED is an active company incorporated on 18 October 2005 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. VERMILION HOLDINGS LIMITED was registered 20 years ago.(SIC: 74909)

Status

active

Active since 20 years ago

Company No

SC291814

LTD Company

Age

20 Years

Incorporated 18 October 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 6 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

DMWS 735 LIMITED
From: 18 October 2005To: 23 November 2005
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Previous Addresses

8 Walker Street Edinburgh EH3 7LH
From: 17 October 2013To: 16 November 2016
Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ
From: 18 October 2005To: 17 October 2013
Timeline

41 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Jan 12
Director Left
Jan 12
Loan Cleared
Nov 13
Director Joined
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Director Joined
May 14
Director Joined
May 14
Loan Cleared
Jan 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Loan Cleared
Nov 16
Funding Round
Dec 16
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Mar 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Mar 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Feb 21
Capital Update
Apr 21
Director Left
Sept 21
Director Joined
Dec 22
Director Left
Dec 22
Funding Round
Jul 23
Capital Update
Jul 23
Director Left
Jul 23
Director Joined
Aug 23
Director Left
Sept 24
Director Joined
Sept 24
4
Funding
28
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

MCLOUGHLIN, Christopher

Active
Glover Ave., Norwalk06850
Secretary
Appointed 28 Jan 2025

KAPUSTA, Scott

Active
Glover Ave., Norwalk06850
Born October 1969
Director
Appointed 18 Sept 2024

MOSKOFF, Gregory, Director

Active
Lothian Road, EdinburghEH3 9WJ
Born April 1971
Director
Appointed 05 Dec 2022

SKOKO, Goran

Active
Lothian Road, EdinburghEH3 9WJ
Born January 1961
Director
Appointed 24 Sept 2019

JONES, Megan

Resigned
Glover Ave, Norwalk
Secretary
Appointed 10 Jul 2024
Resigned 28 Jan 2025

ONG, Allan Verman

Resigned
Glover Ave, Norwalk06850
Secretary
Appointed 20 Mar 2024
Resigned 10 Jul 2024

STERN, Rachel Rebecca

Resigned
Lothian Road, EdinburghEH3 9WJ
Secretary
Appointed 08 Nov 2016
Resigned 20 Mar 2024

DAND CARNEGIE ACCOUNTING SOLUTIONS LIMITED

Resigned
90-92 Queen Street, DundeeDD5 1AJ
Corporate secretary
Appointed 18 Apr 2007
Resigned 31 Mar 2011

DM COMPANY SERVICES LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee secretary
Appointed 18 Oct 2005
Resigned 18 Apr 2007

BEER, Alan Clive

Resigned
8 Inman Road, LondonSW18 3BB
Born August 1968
Director
Appointed 26 Jan 2006
Resigned 30 May 2007

BETTRIDGE, Alan

Resigned
Lothian Road, EdinburghEH3 9WJ
Born August 1974
Director
Appointed 24 Sept 2019
Resigned 10 Sept 2021

BISSETT, Graeme

Resigned
20 Lennel Avenue, EdinburghEH12 6DW
Born February 1958
Director
Appointed 01 Feb 2006
Resigned 26 Mar 2007

BURTON, Andrew Carl

Resigned
Lothian Road, EdinburghEH3 9WJ
Born January 1973
Director
Appointed 08 Nov 2016
Resigned 28 Feb 2019

CARNEGIE, James Derek Scott

Resigned
51 Cedar Road, DundeeDD5 3BA
Born March 1961
Director
Appointed 21 Feb 2007
Resigned 31 Dec 2011

CORNWELL, Simon Paul Anthony

Resigned
4 The Potteries, ChertseyKT16 0HF
Born February 1967
Director
Appointed 26 Jan 2006
Resigned 30 May 2007

DALY, Brian

Resigned
Lothian Road, EdinburghEH3 9WJ
Born June 1970
Director
Appointed 22 Aug 2023
Resigned 18 Sept 2024

DELL'ISOLA, Mark Anthony

Resigned
Lothian Road, EdinburghEH3 9WJ
Born June 1958
Director
Appointed 07 Oct 2018
Resigned 30 Jul 2023

MILROY, David Alan, Dr

Resigned
Walker Street, EdinburghEH3 7LH
Born December 1972
Director
Appointed 04 Dec 2013
Resigned 08 Nov 2016

MITCHELL, Stuart James

Resigned
Walker Street, EdinburghEH3 7LH
Born April 1981
Director
Appointed 31 Dec 2011
Resigned 08 Nov 2016

MORRISON, Alexander Fraser, Sir Fraser Morrison

Resigned
Walker Street, EdinburghEH3 7LH
Born March 1948
Director
Appointed 30 May 2007
Resigned 08 Nov 2016

MORRISON, Alexander Peter

Resigned
The Old Manse Of Pilmuir, HaddingtonEH41 4HP
Born January 1974
Director
Appointed 01 Feb 2006
Resigned 27 Mar 2007

MORRISON, Patricia Janice, Lady

Resigned
Walker Street, EdinburghEH3 7LH
Born March 1952
Director
Appointed 15 Jan 2014
Resigned 08 Nov 2016

MURPHY, Simon

Resigned
33 Prescott Avenue, OrpingtonBR5 1AE
Born May 1967
Director
Appointed 26 Jan 2006
Resigned 30 May 2007

NICOLELLI, Maurizio

Resigned
Lothian Road, EdinburghEH3 9WJ
Born June 1968
Director
Appointed 08 Nov 2016
Resigned 07 Oct 2018

NOBLE, Marcus

Resigned
Walker Street, EdinburghEH3 7LH
Born June 1958
Director
Appointed 16 Mar 2007
Resigned 08 Nov 2016

OSBORNE, David Simon

Resigned
Craneswood, CranleighGU6 8JN
Born October 1957
Director
Appointed 26 Jan 2006
Resigned 22 Mar 2007

SHAN, Helen

Resigned
Lothian Road, EdinburghEH3 9WJ
Born September 1967
Director
Appointed 07 Oct 2018
Resigned 17 Feb 2021

SNOW, Frederick Philip

Resigned
Lothian Road, EdinburghEH3 9WJ
Born August 1964
Director
Appointed 07 Oct 2018
Resigned 05 Dec 2022

THOMPSON, Declan

Resigned
Walker Street, EdinburghEH3 7LH
Born October 1971
Director
Appointed 12 Nov 2013
Resigned 08 Nov 2016

WILLIAMS, Iestyn Milton

Resigned
Tainui, WeybridgeKT13 8HR
Born September 1951
Director
Appointed 30 May 2007
Resigned 23 Jun 2008

DM DIRECTOR LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee director
Appointed 18 Oct 2005
Resigned 26 Jan 2006

Persons with significant control

4

1 Active
3 Ceased

Factset Limited

Active
Glover Avenue, Norwalk, Connecticut06850

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Mar 2018

Factset Europe Limited

Ceased
1 Snowden Street, LondonEC2A 2DQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Oct 2017
Ceased 05 Mar 2018

Lady Patricia Janice Morrison

Ceased
Lothian Road, EdinburghEH3 9WJ
Born March 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Nov 2016

Sir Alexander Fraser Morrison

Ceased
Lothian Road, EdinburghEH3 9WJ
Born March 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Nov 2016
Fundings
Financials
Latest Activities

Filing History

186

Accounts With Accounts Type Small
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 July 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
25 June 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 May 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 May 2024
AP03Appointment of Secretary
Change To A Person With Significant Control
28 September 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 September 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2023
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
13 July 2023
SH19Statement of Capital
Legacy
13 July 2023
SH20SH20
Legacy
13 July 2023
CAP-SSCAP-SS
Resolution
13 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
11 July 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 July 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
4 July 2023
MAMA
Resolution
4 July 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
30 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 September 2022
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
4 November 2021
DS02DS02
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Gazette Notice Voluntary
28 September 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 September 2021
DS01DS01
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Legacy
7 April 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 April 2021
SH19Statement of Capital
Legacy
7 April 2021
CAP-SSCAP-SS
Resolution
7 April 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Accounts With Accounts Type Full
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
31 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
5 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 February 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
11 April 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
11 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 February 2017
AA01Change of Accounting Reference Date
Auditors Resignation Company
12 December 2016
AUDAUD
Resolution
12 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 November 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
16 November 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
16 November 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Memorandum Articles
4 August 2015
MAMA
Resolution
4 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Move Registers To Sail Company With New Address
10 November 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 November 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Resolution
11 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Mortgage Alter Floating Charge
26 November 2013
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number
25 November 2013
MR01Registration of a Charge
Mortgage Alter Floating Charge
25 November 2013
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number
20 November 2013
MR01Registration of a Charge
Resolution
18 November 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Mortgage Satisfy Charge Full
11 November 2013
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
17 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Change Person Director Company With Change Date
13 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2011
AAAnnual Accounts
Termination Secretary Company With Name
19 May 2011
TM02Termination of Secretary
Accounts Amended With Made Up Date
28 March 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts Amended With Made Up Date
23 July 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 November 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
28 September 2009
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Legacy
1 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 August 2008
AAAnnual Accounts
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
13 February 2008
363sAnnual Return (shuttle)
Legacy
29 January 2008
88(2)R88(2)R
Legacy
29 January 2008
122122
Legacy
29 January 2008
88(2)R88(2)R
Legacy
29 January 2008
88(2)O88(2)O
Legacy
29 January 2008
88(2)O88(2)O
Accounts With Accounts Type Total Exemption Small
3 January 2008
AAAnnual Accounts
Resolution
12 November 2007
RESOLUTIONSResolutions
Resolution
12 November 2007
RESOLUTIONSResolutions
Legacy
12 November 2007
122122
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
287Change of Registered Office
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
9 February 2007
88(2)R88(2)R
Legacy
5 December 2006
88(2)R88(2)R
Legacy
5 December 2006
123Notice of Increase in Nominal Capital
Resolution
5 December 2006
RESOLUTIONSResolutions
Resolution
5 December 2006
RESOLUTIONSResolutions
Resolution
5 December 2006
RESOLUTIONSResolutions
Resolution
5 December 2006
RESOLUTIONSResolutions
Legacy
17 November 2006
363sAnnual Return (shuttle)
Resolution
18 October 2006
RESOLUTIONSResolutions
Resolution
18 October 2006
RESOLUTIONSResolutions
Resolution
18 October 2006
RESOLUTIONSResolutions
Statement Of Affairs
15 August 2006
SASA
Legacy
15 August 2006
88(2)O88(2)O
Legacy
7 July 2006
225Change of Accounting Reference Date
Legacy
18 March 2006
410(Scot)410(Scot)
Legacy
23 February 2006
88(2)R88(2)R
Legacy
23 February 2006
122122
Legacy
23 February 2006
123Notice of Increase in Nominal Capital
Resolution
23 February 2006
RESOLUTIONSResolutions
Resolution
23 February 2006
RESOLUTIONSResolutions
Resolution
23 February 2006
RESOLUTIONSResolutions
Resolution
23 February 2006
RESOLUTIONSResolutions
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
287Change of Registered Office
Certificate Change Of Name Company
23 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 November 2005
287Change of Registered Office
Incorporation Company
18 October 2005
NEWINCIncorporation