Verlume Holdings Ltd ABERDEEN


Founded in 2015, Verlume Holdings, classified under reg no. SC518634 is an active company. Currently registered at 28 Albyn Place AB10 1YL, Aberdeen the company has been in the business for nine years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2022/01/31 Verlume Holdings Ltd is no longer carrying the name Ec-og Holdings.

The firm has 5 directors, namely John D., Robert B. and Robert M. and others. Of them, Richard K. has been with the company the longest, being appointed on 23 October 2015 and John D. has been with the company for the least time - from 3 November 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Heather S. who worked with the the firm until 4 April 2019.

Verlume Holdings Ltd Address / Contact

Office Address 28 Albyn Place
Town Aberdeen
Post code AB10 1YL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC518634
Date of Incorporation Fri, 23rd Oct 2015
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 5th Nov 2024 (2024-11-05)
Last confirmation statement dated Sun, 22nd Oct 2023

Company staff

John D.

Position: Director

Appointed: 03 November 2022

Robert B.

Position: Director

Appointed: 16 November 2021

Robert M.

Position: Director

Appointed: 28 January 2021

Martin B.

Position: Director

Appointed: 20 May 2016

Richard K.

Position: Director

Appointed: 23 October 2015

Raeburn Christie Clark & Wallace Llp

Position: Corporate Secretary

Appointed: 01 August 2019

Resigned: 27 July 2020

Raeburn Christie Clark & Wallace

Position: Corporate Secretary

Appointed: 04 April 2019

Resigned: 31 July 2019

Alan C.

Position: Director

Appointed: 17 December 2017

Resigned: 28 January 2021

Heather S.

Position: Secretary

Appointed: 20 May 2016

Resigned: 04 April 2019

Brian I.

Position: Director

Appointed: 20 May 2016

Resigned: 28 January 2021

Alexander M.

Position: Director

Appointed: 20 May 2016

Resigned: 28 January 2021

Robert C.

Position: Director

Appointed: 23 October 2015

Resigned: 23 March 2021

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we found, there is Orchard Venture Capital Limited from Bridge Of Allan, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 25-50% voting rights. The abovementioned PSC has 25-50% voting rights. The second one in the persons with significant control register is Robert C. This PSC and has 25-50% voting rights. Moving on, there is Richard K., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC and has 25-50% voting rights.

Orchard Venture Capital Limited

4 Steuart Road, Bridge Of Allan, Stirling, FK9 4JX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Companies Register
Registration number Sc440822
Notified on 6 April 2020
Ceased on 31 March 2023
Nature of control: 25-50% voting rights

Robert C.

Notified on 6 April 2016
Ceased on 6 April 2020
Nature of control: 25-50% voting rights

Richard K.

Notified on 6 April 2016
Ceased on 6 April 2020
Nature of control: 25-50% voting rights

Company previous names

Ec-og Holdings January 31, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth228 358       
Balance Sheet
Cash Bank On Hand65 1415 0572 19535530 065300 856149 8976 817 559
Current Assets229 1941 210 3631 617 1013 013 8203 528 5345 544 1318 221 82115 797 561
Debtors164 0531 205 3061 614 9063 013 8203 498 4695 243 2758 071 9248 980 002
Net Assets Liabilities228 3581 209 5281 182 9841 253 2133 295 5244 792 7517 770 98513 155 500
Other Debtors2 5002 5002 5002 8552 0002 0082 3982 000
Cash Bank In Hand65 141       
Net Assets Liabilities Including Pension Asset Liability228 358       
Reserves/Capital
Called Up Share Capital2 545       
Profit Loss Account Reserve-558       
Shareholder Funds228 358       
Other
Total Fixed Assets Additions24       
Total Fixed Assets Cost Or Valuation24       
Version Production Software    2 0202 0212 0222 023
Accrued Liabilities    30 005  9 600
Amounts Owed By Group Undertakings Participating Interests161 5531 202 8061 612 4063 010 9653 496 4695 241 2678 069 5268 977 597
Bank Borrowings       22 500
Bank Borrowings Overdrafts       10 000
Corporation Tax Payable500499500500    
Creditors860859434 1412 45030 005751 419450 87519 600
Investments2424242424393939
Investments Fixed Assets24242424    
Investments In Group Undertakings24242424    
Investments In Subsidiaries Measured Fair Value   2424393939
Loan Capital  432 1411 758 181    
Net Current Assets Liabilities228 3341 209 5041 182 9603 011 3703 498 5295 544 1318 221 82115 777 961
Number Shares Issued Fully Paid52 45552 45552 45552 455    
Other Creditors3603601 5001 950203 029751 419450 8752 600 000
Other Remaining Borrowings  432 141     
Par Value Share 000    
Recoverable Value-added Tax       405
Taxation Social Security Payable   500    
Total Assets Less Current Liabilities228 3581 209 5281 182 9843 011 3943 498 5535 544 1708 221 86015 778 000
Creditors Due Within One Year Total Current Liabilities860       
Fixed Assets24       
Share Premium Account226 371       
Total Fixed Asset Investments Additions24       
Total Fixed Asset Investments Cost Or Valuation24       
Total Investments Fixed Assets24       

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, December 2023
Free Download (7 pages)

Company search