VERGECOSSE LIMITED

Register to unlock more data on OkredoRegister

VERGECOSSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC298348

Incorporation date

08/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Caledonian Exchange, 19a Canning Street, Edinburgh EH3 8HECopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2006)
dot icon27/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon20/03/2024
Confirmation statement made on 2024-03-08 with updates
dot icon28/11/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon10/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon17/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon09/11/2022
Appointment of Mr Stephen John Gorvett as a director on 2022-11-08
dot icon21/03/2022
Confirmation statement made on 2022-03-08 with updates
dot icon09/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon23/03/2021
Confirmation statement made on 2021-03-08 with updates
dot icon23/02/2021
Micro company accounts made up to 2020-03-31
dot icon16/03/2020
Confirmation statement made on 2020-03-08 with updates
dot icon03/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon13/11/2019
Director's details changed for Mr Neil Stuart Davidson on 2019-11-13
dot icon19/03/2019
Confirmation statement made on 2019-03-08 with updates
dot icon12/03/2019
Statement of capital following an allotment of shares on 2019-02-22
dot icon04/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/03/2018
Confirmation statement made on 2018-03-08 with updates
dot icon27/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/11/2017
Statement of capital following an allotment of shares on 2017-10-12
dot icon14/03/2017
Second filing of the annual return made up to 2016-03-08
dot icon13/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon07/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon19/05/2016
Statement of capital following an allotment of shares on 2015-11-30
dot icon23/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon23/03/2016
Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 2016-03-23
dot icon21/03/2016
Statement of capital following an allotment of shares on 2015-08-14
dot icon21/03/2016
Statement of capital following an allotment of shares on 2015-05-18
dot icon01/02/2016
Second filing of SH01 previously delivered to Companies House
dot icon01/02/2016
Second filing of SH01 previously delivered to Companies House
dot icon01/02/2016
Statement of capital following an allotment of shares on 2010-12-30
dot icon01/02/2016
Statement of capital following an allotment of shares on 2010-12-15
dot icon01/02/2016
Second filing of SH01 previously delivered to Companies House
dot icon01/02/2016
Statement of capital following an allotment of shares on 2009-11-13
dot icon01/02/2016
Statement of capital following an allotment of shares on 2009-07-14
dot icon01/02/2016
Statement of capital following an allotment of shares on 2009-05-19
dot icon01/02/2016
Statement of capital following an allotment of shares on 2009-04-06
dot icon01/02/2016
Statement of capital following an allotment of shares on 2008-11-04
dot icon01/02/2016
Statement of capital following an allotment of shares on 2007-07-22
dot icon01/02/2016
Statement of capital following an allotment of shares on 2007-05-02
dot icon05/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon23/03/2015
Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 2015-03-23
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/05/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon09/05/2014
Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 2014-05-09
dot icon03/04/2014
Statement of capital following an allotment of shares on 2013-11-27
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/08/2013
Statement of capital following an allotment of shares on 2013-07-22
dot icon27/08/2013
Cancellation of shares. Statement of capital on 2013-08-27
dot icon20/08/2013
Purchase of own shares.
dot icon13/06/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon13/06/2013
Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 2013-06-13
dot icon13/06/2013
Director's details changed for Mr Neil Stuart Davidson on 2013-03-08
dot icon29/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon13/09/2012
Appointment of Richard Haydon Philips as a director
dot icon31/07/2012
Registered office address changed from 15 Rutland Street Edinburgh EH1 2AN on 2012-07-31
dot icon25/05/2012
Appointment of Mr Robert Anthony Reeves as a director
dot icon17/05/2012
Appointment of Mr Neil Stuart Davidson as a director
dot icon21/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon17/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon23/08/2010
Statement of capital following an allotment of shares on 2010-08-04
dot icon15/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon15/03/2010
Director's details changed for John Watson King on 2010-03-08
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/01/2010
Purchase of own shares.
dot icon30/07/2009
Ad 14/07/09\gbp si 12400@1=12400\gbp ic 295200/307600\
dot icon21/05/2009
Ad 19/05/09 gbp si 1600@1=1600 gbp ic 293600/295200
dot icon21/04/2009
Ad 06/04/09 gbp si 2400@1=2400 gbp ic 291200/293600
dot icon27/03/2009
Return made up to 08/03/09; full list of members
dot icon02/03/2009
Ad 31/07/08-04/11/08 gbp si 81200@1=81200 gbp ic 210000/291200
dot icon19/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/12/2008
Total exemption full accounts made up to 2007-03-31
dot icon26/03/2008
Return made up to 08/03/08; full list of members
dot icon17/05/2007
Ad 02/05/07--------- £ si 10000@1=10000 £ ic 180000/190000
dot icon01/05/2007
Ad 26/04/07--------- £ si 10000@1=10000 £ ic 170000/180000
dot icon01/05/2007
Ad 12/04/07--------- £ si 10000@1=10000 £ ic 160000/170000
dot icon27/03/2007
Return made up to 08/03/07; full list of members
dot icon21/03/2007
Ad 23/06/06--------- £ si 9999@1=9999 £ ic 150001/160000
dot icon21/03/2007
Ad 28/07/06--------- £ si 3333@1=3333 £ ic 146668/150001
dot icon21/03/2007
Ad 19/06/06--------- £ si 3333@1=3333 £ ic 143335/146668
dot icon21/03/2007
Ad 27/12/06--------- £ si 10000@1=10000 £ ic 133335/143335
dot icon21/03/2007
Ad 13/09/06--------- £ si 133334@1=133334 £ ic 1/133335
dot icon16/05/2006
Memorandum and Articles of Association
dot icon15/05/2006
Nc inc already adjusted 20/04/06
dot icon15/05/2006
Resolutions
dot icon15/05/2006
Resolutions
dot icon12/05/2006
Certificate of change of name
dot icon12/05/2006
New director appointed
dot icon12/05/2006
Secretary resigned
dot icon12/05/2006
Director resigned
dot icon12/05/2006
New secretary appointed
dot icon12/05/2006
Registered office changed on 12/05/06 from: 24 great king street edinburgh midlothian EH3 6QN
dot icon08/03/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.22M
-
0.00
39.10K
-
2022
0
1.22M
-
0.00
45.12K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
08/03/2006 - 20/04/2006
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
08/03/2006 - 20/04/2006
3784
Davidson, Neil Stuart
Director
15/05/2012 - Present
13
Tweedie, Peter David
Secretary
20/04/2006 - Present
19
Gorvett, Stephen John
Director
08/11/2022 - Present
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VERGECOSSE LIMITED

VERGECOSSE LIMITED is an(a) Active company incorporated on 08/03/2006 with the registered office located at Caledonian Exchange, 19a Canning Street, Edinburgh EH3 8HE. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VERGECOSSE LIMITED?

toggle

VERGECOSSE LIMITED is currently Active. It was registered on 08/03/2006 .

Where is VERGECOSSE LIMITED located?

toggle

VERGECOSSE LIMITED is registered at Caledonian Exchange, 19a Canning Street, Edinburgh EH3 8HE.

What does VERGECOSSE LIMITED do?

toggle

VERGECOSSE LIMITED operates in the Manufacture of wine from grape (11.02 - SIC 2007) sector.

What is the latest filing for VERGECOSSE LIMITED?

toggle

The latest filing was on 27/11/2025: Total exemption full accounts made up to 2025-03-31.