Versko Limited GLASGOW


Versko started in year 2001 as Private Limited Company with registration number SC224487. The Versko company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Glasgow at 4 Lynedoch Place. Postal code: G3 6AB. Since Monday 31st December 2001 Versko Limited is no longer carrying the name Athollbridge.

The company has 2 directors, namely John A., Edward K.. Of them, Edward K. has been with the company the longest, being appointed on 8 November 2001 and John A. has been with the company for the least time - from 26 March 2002. As of 14 May 2024, there were 2 ex directors - David G., Robert W. and others listed below. There were no ex secretaries.

Versko Limited Address / Contact

Office Address 4 Lynedoch Place
Town Glasgow
Post code G3 6AB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC224487
Date of Incorporation Tue, 23rd Oct 2001
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 4th Nov 2023 (2023-11-04)
Last confirmation statement dated Fri, 21st Oct 2022

Company staff

John A.

Position: Director

Appointed: 26 March 2002

Edward K.

Position: Director

Appointed: 08 November 2001

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 13 April 2005

Resigned: 31 August 2010

David G.

Position: Director

Appointed: 08 November 2001

Resigned: 12 November 2003

Masons Secretarial Services Limited

Position: Corporate Secretary

Appointed: 23 October 2001

Resigned: 13 April 2005

Robert W.

Position: Director

Appointed: 23 October 2001

Resigned: 29 May 2012

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats researched, there is Edward K. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Robert W. This PSC owns 25-50% shares.

Edward K.

Notified on 1 October 2016
Nature of control: 25-50% shares

Robert W.

Notified on 1 October 2016
Ceased on 31 March 2017
Nature of control: 25-50% shares

Company previous names

Athollbridge December 31, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand126 180170 664226 773272 611272 794255 474418 717
Current Assets263 858217 193318 974382 495376 037  
Debtors137 67846 52992 201109 884103 243128 26960 122
Net Assets Liabilities181 703123 730197 106297 679229 784305 075337 858
Other Debtors49 0736 37337 54364 04521 96338 30316 313
Property Plant Equipment25 48823 42523 623129 78997 16176 37540 594
Other
Accumulated Amortisation Impairment Intangible Assets  7 6257 6257 6257 6257 625
Accumulated Depreciation Impairment Property Plant Equipment173 664180 918181 248191 066225 004258 702107 346
Additions Other Than Through Business Combinations Property Plant Equipment    1 310  
Amortisation Rate Used For Intangible Assets     3333
Average Number Employees During Period   11111111
Bank Borrowings Overdrafts   69 50645 96634 23022 494
Corporation Tax Payable17 59518 18627 10416 14812 9602 248 
Creditors107 139113 687142 364211 47845 96634 23022 494
Depreciation Rate Used For Property Plant Equipment     2020
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -185 024
Disposals Property Plant Equipment      -187 137
Future Minimum Lease Payments Under Non-cancellable Operating Leases  43 60043 60043 60046 10046 100
Increase From Depreciation Charge For Year Property Plant Equipment 7 5707 9559 81833 93833 69833 668
Intangible Assets Gross Cost  7 6257 6257 6257 6257 625
Net Current Assets Liabilities156 719103 506176 610171 017196 120  
Nominal Value Allotted Share Capital    707070
Number Shares Issued Fully Paid 7272  7070
Other Creditors45 22735 53953 28561 98866 46319 69969 591
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 316     
Other Provisions Balance Sheet Subtotal    17 53111 7666 570
Other Taxation Payable    88 67963 22262 457
Other Taxation Social Security Payable39 01956 11157 55663 27788 679  
Par Value Share 11  11
Property Plant Equipment Gross Cost199 153204 343204 871320 855322 165335 077147 940
Provisions    17 53111 7666 570
Provisions For Liabilities Balance Sheet Subtotal5043 2013 1273 12717 531  
Total Additions Including From Business Combinations Property Plant Equipment 5 1908 153115 984 12 912 
Total Assets Less Current Liabilities182 207126 931200 233300 806293 281  
Trade Creditors Trade Payables5 2983 8514 4195597912 1428 727
Trade Debtors Trade Receivables88 60540 15654 65845 83981 28089 96643 809
Useful Life Property Plant Equipment Years     44

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (9 pages)

Company search

Advertisements