VERLUME - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-05 insert founder Richard Knox
2024-04-05 delete source_ip 92.204.68.3
2024-04-05 insert source_ip 77.72.1.43
2024-04-05 update person_description Andy Martin => Andy Martin
2024-04-05 update person_description Gillian Thomson => Gillian Thomson
2024-04-05 update person_description John Duncan => John Duncan
2024-04-05 update person_description Jonny Moroney => Jonny Moroney
2024-04-05 update person_description Paul Slorach => Paul Slorach
2024-04-05 update person_description Richard Knox => Richard Knox
2024-04-05 update person_description Robert Heron => Robert Heron
2024-04-05 update person_title John Duncan: Chief Financial Officer => Chartered Accountant; Chief Financial Officer
2024-04-05 update person_title Richard Knox: Chief Executive Officer => Founder; Chief Executive Officer
2023-10-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN MORONEY
2023-10-13 insert career_emails ca..@verlume.world
2023-10-13 insert email ca..@verlume.world
2023-10-13 insert person Gillian Thomson
2023-10-13 insert person Lesley Alsop
2023-08-03 update person_title Rory MacPherson: Senior Electrical Engineer => Lead Electrical Engineer
2023-06-07 update num_mort_outstanding 1 => 0
2023-06-07 update num_mort_satisfied 4 => 5
2023-05-25 delete person Sharon Thomson
2023-05-25 update person_title Bodhi Sarkar: Senior Engineer => Mechanical Engineering Manager
2023-05-25 update person_title Branislav Ivanovic: Senior Project Engineer ( Software ) => Software Engineering Manager
2023-05-25 update person_title Daniel Willoughby: Senior Mechanical Engineer => Lead Systems Engineer
2023-05-25 update person_title Ketuweni Tila: Senior Designer => Senior Mechanical Designer
2023-05-25 update person_title Mike Jennings: Senior Engineer => Lead Electronics Engineer
2023-05-25 update person_title Roy MacLean: Project Engineer => Systems Engineering Manager
2023-04-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4437370005
2023-04-11 update statutory_documents DIRECTOR APPOINTED MR ANDREW MARTIN
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update num_mort_charges 4 => 5
2023-04-07 update num_mort_satisfied 3 => 4
2023-04-06 delete person Xiangyin Meng
2023-03-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4437370005
2023-02-03 insert index_pages_linkeddomain youtu.be
2023-01-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4437370004
2022-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-12-12 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-28 delete cfo Sharon McGinty
2022-11-28 insert cfo John Duncan
2022-11-28 delete person Greg Carnie
2022-11-28 delete person Sharon McGinty
2022-11-28 insert person John Duncan
2022-11-28 update person_title Robert Heron: Project Manager => Product Manager
2022-11-09 update statutory_documents DIRECTOR APPOINTED MR JOHN ROBERT FRASER DUNCAN
2022-10-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHARON MCGINTY
2022-09-08 update num_mort_charges 3 => 4
2022-09-08 update num_mort_outstanding 0 => 1
2022-08-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4437370004
2022-02-07 insert company_previous_name ECOG ENGINEERING LIMITED
2022-02-07 update name ECOG ENGINEERING LIMITED => VERLUME LTD
2022-02-07 update num_mort_outstanding 1 => 0
2022-02-07 update num_mort_satisfied 2 => 3
2022-01-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / EC-OG HOLDINGS LTD / 31/01/2022
2022-01-27 update statutory_documents COMPANY NAME CHANGED ECOG ENGINEERING LIMITED CERTIFICATE ISSUED ON 27/01/22
2022-01-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4437370003
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/21, NO UPDATES
2021-12-06 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-07 update num_mort_charges 2 => 3
2021-09-07 update num_mort_outstanding 0 => 1
2021-08-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4437370003
2021-04-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT COWMAN
2021-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES
2020-10-30 delete address 12-16 ALBYN PLACE ABERDEEN AB10 1PS
2020-10-30 insert address 28 ALBYN PLACE ABERDEEN UNITED KINGDOM AB10 1YL
2020-10-30 insert company_previous_name EAST COAST OIL & GAS ENGINEERING LIMITED
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-30 update name EAST COAST OIL & GAS ENGINEERING LIMITED => ECOG ENGINEERING LIMITED
2020-10-30 update registered_address
2020-09-15 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-09 update statutory_documents COMPANY NAME CHANGED EAST COAST OIL & GAS ENGINEERING LIMITED CERTIFICATE ISSUED ON 09/09/20
2020-09-08 update statutory_documents DIRECTOR APPOINTED MISS SHARON MARIE MCGINTY
2020-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2020 FROM 12-16 ALBYN PLACE ABERDEEN AB10 1PS
2020-09-02 update statutory_documents CORPORATE SECRETARY APPOINTED STRONACHS SECRETARIES LIMITED
2020-09-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RAEBURN CHRISTIE CLARK & WALLACE LLP
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-07 update num_mort_outstanding 1 => 0
2020-07-07 update num_mort_satisfied 1 => 2
2020-06-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4437370002
2020-03-07 update num_mort_charges 1 => 2
2020-03-07 update num_mort_outstanding 0 => 1
2020-02-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4437370002
2020-01-17 update statutory_documents ADOPT ARTICLES 20/05/2016
2020-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-01 update statutory_documents CORPORATE SECRETARY APPOINTED RAEBURN CHRISTIE CLARK & WALLACE LLP
2019-08-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RAEBURN CHRISTIE CLARK & WALLACE
2019-07-01 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-15 update statutory_documents DIRECTOR APPOINTED JONATHAN MICHAEL MORONEY
2019-04-15 update statutory_documents DIRECTOR APPOINTED MR PAUL SLORACH
2019-04-15 update statutory_documents CORPORATE SECRETARY APPOINTED RAEBURN CHRISTIE CLARK & WALLACE
2019-04-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HEATHER SHARKEY
2019-04-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HEATHER SHARKEY
2018-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-10 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2017-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES
2017-10-07 update num_mort_outstanding 1 => 0
2017-10-07 update num_mort_satisfied 0 => 1
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4437370001
2017-08-11 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-02-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-13 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-06-06 update statutory_documents DIRECTOR APPOINTED MR MARTIN BELL
2016-06-06 update statutory_documents SECRETARY APPOINTED HEATHER ELIZABETH SHARKEY
2016-06-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MURRAY
2016-06-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN IMRIE
2016-06-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART BROWN
2016-05-12 update returns_last_madeup_date 2015-02-27 => 2016-02-27
2016-05-12 update returns_next_due_date 2016-03-26 => 2017-03-27
2016-03-25 update statutory_documents 27/02/16 FULL LIST
2016-02-01 update statutory_documents DIRECTOR APPOINTED MRS HEATHER ELIZABETH SHARKEY
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-01 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-02-27 => 2015-02-27
2015-04-10 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-10 update statutory_documents 08/04/15 STATEMENT OF CAPITAL GBP 23.55
2015-04-07 update returns_next_due_date 2015-03-27 => 2016-03-26
2015-03-24 update statutory_documents 27/02/15 FULL LIST
2015-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART CRAWFORD BROWN / 20/03/2015
2015-01-15 update statutory_documents ADOPT ARTICLES 13/01/2015
2015-01-15 update statutory_documents SUB-DIVISION 13/01/15
2014-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-12-07 update accounts_last_madeup_date null => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-11-27 => 2015-12-31
2014-11-04 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-21 update statutory_documents DIRECTOR APPOINTED BRIAN ROSS IMRIE
2014-10-21 update statutory_documents DIRECTOR APPOINTED MR ALEXANDER WALLACE MURRAY
2014-05-30 update statutory_documents DIRECTOR APPOINTED STUART CRAWFORD BROWN
2014-04-07 delete address 12-16 ALBYN PLACE ABERDEEN UNITED KINGDOM AB10 1PS
2014-04-07 insert address 12-16 ALBYN PLACE ABERDEEN AB10 1PS
2014-04-07 insert sic_code 71122 - Engineering related scientific and technical consulting activities
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date null => 2014-02-27
2014-04-07 update returns_next_due_date 2014-03-27 => 2015-03-27
2014-03-11 update statutory_documents 27/02/14 FULL LIST
2014-01-30 update statutory_documents DIRECTOR APPOINTED ROBERT JAMES COWMAN
2014-01-28 update statutory_documents ADOPT ARTICLES 24/12/2013
2014-01-28 update statutory_documents 24/12/13 STATEMENT OF CAPITAL GBP 20.00
2013-07-01 update account_ref_day 28 => 31
2013-07-01 update account_ref_month 2 => 3
2013-06-26 update num_mort_charges 0 => 1
2013-06-26 update num_mort_outstanding 0 => 1
2013-06-18 update statutory_documents CURREXT FROM 28/02/2014 TO 31/03/2014
2013-05-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4437370001
2013-02-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION