VEBNET LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
VEBNET LIMITED is a Private Limited Company from EDINBURGH and has the status: Active.
VEBNET LIMITED was incorporated 23 years ago on 23/05/2000 and has the registered number: SC207389. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
VEBNET LIMITED was incorporated 23 years ago on 23/05/2000 and has the registered number: SC207389. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
VEBNET LIMITED - EDINBURGH
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
STANDARD LIFE HOUSE
EDINBURGH
EH1 2DH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/06/2023 | 03/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PEARL GROUP SECRETARIAT SERVICES LIMITED | Corporate Secretary | 2018-08-31 | CURRENT | ||
MS GAIL FULLERTON IZAT | Jun 1969 | British | Director | 2022-02-08 | CURRENT |
ARLENE CAIRNS | Aug 1978 | British | Director | 2023-05-25 | CURRENT |
FRANCES MARGARET HORSBURGH | Secretary | 2011-03-15 UNTIL 2018-08-31 | RESIGNED | ||
OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 2000-05-23 UNTIL 2000-06-28 | RESIGNED | ||
MR STEPHEN DAVID THURLOW | Sep 1964 | British | Secretary | 2004-01-01 UNTIL 2011-03-15 | RESIGNED |
GERARD JOHN O'NEILL | Jul 1959 | Secretary | 2000-06-28 UNTIL 2001-12-12 | RESIGNED | |
JENNY ISOBEL HOLT | Jun 1977 | British | Director | 2018-08-31 UNTIL 2022-02-08 | RESIGNED |
MR EDWARD REYNOLDS | Mar 1970 | British | Director | 2016-09-01 UNTIL 2018-08-31 | RESIGNED |
MR STEPHEN LEONARD INGLEDEW | Sep 1962 | British | Director | 2011-08-01 UNTIL 2012-12-12 | RESIGNED |
BRIAN PETERS | Feb 1979 | British | Director | 2021-04-30 UNTIL 2022-10-04 | RESIGNED |
MR PAUL STEPHEN MATTHEWS | Apr 1960 | British | Director | 2010-01-01 UNTIL 2012-01-11 | RESIGNED |
DR ALASDAIR GORDON MACKENZIE NAIRN | Jan 1961 | British | Director | 2000-06-28 UNTIL 2008-10-10 | RESIGNED |
MR DAVID THOMAS NISH | May 1960 | British | Director | 2010-01-01 UNTIL 2010-07-01 | RESIGNED |
MR GERRY JOHN O'NEILL | Jul 1959 | British | Director | 2000-06-28 UNTIL 2011-06-24 | RESIGNED |
STEPHEN KEITH PERCIVAL | Oct 1975 | British | Director | 2017-05-31 UNTIL 2021-04-30 | RESIGNED |
MR ANTONIOS KASSIMIOTIS | Mar 1967 | Australian | Director | 2018-08-31 UNTIL 2022-12-31 | RESIGNED |
KEVIN FRIEND | May 1959 | British | Director | 2000-06-28 UNTIL 2001-01-31 | RESIGNED |
MR MARK ALEXANDER HESKETH | Apr 1961 | British | Director | 2011-10-06 UNTIL 2017-05-31 | RESIGNED |
DAVID SHOBOTHAM | Sep 1950 | Irish | Director | 2000-07-13 UNTIL 2002-12-09 | RESIGNED |
SHERYL DANIELS YOUNG | Dec 1956 | American | Director | 2000-07-13 UNTIL 2002-06-12 | RESIGNED |
SIR ALEXANDER MAXWELL CROMBIE | Feb 1949 | British | Director | 2008-10-16 UNTIL 2009-12-31 | RESIGNED |
SHAUN ANDREW CLARKIN | Feb 1956 | Irish | Director | 2000-06-28 UNTIL 2004-01-01 | RESIGNED |
GRAEME ROBERT BOLD | Jan 1975 | British | Director | 2013-05-31 UNTIL 2016-09-01 | RESIGNED |
MR RONALD FRANK CAMERON TAYLOR | Jul 1966 | British | Director | 2012-11-21 UNTIL 2013-04-09 | RESIGNED |
MR STEPHEN DAVID THURLOW | Sep 1964 | British | Director | 2001-06-15 UNTIL 2012-11-21 | RESIGNED |
DEREK SCOTT | May 1953 | British | Director | 2001-11-01 UNTIL 2008-10-10 | RESIGNED |
MBM SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2001-12-12 UNTIL 2004-01-01 | RESIGNED | ||
JORDANS (SCOTLAND) LIMITED | Corporate Nominee Director | 2000-05-23 UNTIL 2000-06-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Vebnet (Holdings) Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |