Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Verisim Limited
Verisim Limited is a dissolved company incorporated on 29 August 2000 with the registered office located in Edinburgh, City of Edinburgh. Verisim Limited was registered 25 years ago.
Watch Company
Status
Dissolved
Dissolved on
28 April 2016
(9 years ago)
Was
15 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
SC210423
Private limited company
Scottish Company
Age
25 years
Incorporated
29 August 2000
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Verisim Limited
Contact
Address
Apex 3, 95 Haymarket Terrace
Edinburgh
EH12 5HD
Same address for the past
10 years
Companies in EH12 5HD
Telephone
01313387450
Email
Available in Endole App
Website
Verisim.com
See All Contacts
People
Officers
5
Shareholders
45
Controllers (PSC)
-
Janis Sally Morgan
Director • British • Born in Sep 1964
Archangel Directors Limited
Director • British
Mr Andrew Dewar Steel
Director • British • Lives in Scotland • Born in Sep 1955
Mr Martin William Ramsay
Director • None • British • Lives in Scotland • Born in Mar 1956
Burness Paull LLP
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Dunblane Kids Club
Mr Martin William Ramsay is a mutual person.
Active
Ardgarth Financial Management Ltd
Mr Martin William Ramsay is a mutual person.
Active
Neo Energy Resources UK Limited
Burness Paull LLP is a mutual person.
Active
Neo Energy North Sea Limited
Burness Paull LLP is a mutual person.
Active
Maxim Integrated Products UK Limited
Burness Paull LLP is a mutual person.
Active
Neo Energy Oil Trading Limited
Burness Paull LLP is a mutual person.
Active
Neo Energy LNS Limited
Burness Paull LLP is a mutual person.
Active
Neo Energy Trustees (UK) Limited
Burness Paull LLP is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
31 Dec 2013
For period
31 Dec
⟶
31 Dec 2013
Traded for
12 months
Cash in Bank
£176.02K
Increased by £107.78K (+158%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£294.12K
Increased by £139.95K (+91%)
Total Liabilities
-£379.71K
Increased by £134.82K (+55%)
Net Assets
-£85.58K
Increased by £5.13K (-6%)
Debt Ratio (%)
129%
Decreased by 29.74% (-19%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
9 Years Ago on 28 Apr 2016
Registered Address Changed
10 Years Ago on 21 Jul 2015
Confirmation Submitted
11 Years Ago on 28 Aug 2014
Small Accounts Submitted
11 Years Ago on 28 May 2014
Michael Johnstone Resigned
11 Years Ago on 1 Oct 2013
Confirmation Submitted
11 Years Ago on 19 Sep 2013
Burness Paull & Williamsons Llp Details Changed
12 Years Ago on 2 Aug 2013
Small Accounts Submitted
12 Years Ago on 10 Jun 2013
Sf Secretaries Limited Resigned
12 Years Ago on 7 May 2013
Burness Paull & Williamsons Llp Appointed
12 Years Ago on 7 May 2013
Get Alerts
Get Credit Report
Discover Verisim Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 28 Apr 2016
Order of court for early dissolution
Submitted on 28 Jan 2016
Resolutions
Submitted on 22 Jul 2015
Registered office address changed from Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 21 July 2015
Submitted on 21 Jul 2015
Annual return made up to 25 August 2014 with full list of shareholders
Submitted on 28 Aug 2014
Accounts for a small company made up to 31 December 2013
Submitted on 28 May 2014
Statement of capital following an allotment of shares on 15 May 2014
Submitted on 28 May 2014
Resolutions
Submitted on 28 May 2014
Statement of capital following an allotment of shares on 18 March 2014
Submitted on 8 Apr 2014
Termination of appointment of Michael Johnstone as a director
Submitted on 1 Oct 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs