Company NameThe Scottish Veto Investment Company
Company StatusDissolved
Company NumberSC008956
CategoryPrivate Unlimited Company
Incorporation Date29 January 1914(110 years, 3 months ago)
Dissolution Date11 August 2023 (8 months, 1 week ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr Douglas Landies Emery
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2018(104 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 11 August 2023)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address3 Castle Court Carnegie Campus
Dunfermline
KY11 8PB
Scotland
Director NameMr Neil Cameron Haddow
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2020(106 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 11 August 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Castle Court Carnegie Campus
Dunfermline
KY11 8PB
Scotland
Secretary NameHardie Caldwell Llp (Corporation)
StatusClosed
Appointed17 November 1988(74 years, 10 months after company formation)
Appointment Duration34 years, 9 months (closed 11 August 2023)
Correspondence AddressCitypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameMatthew Edwin Taylor
NationalityBritish
StatusResigned
Appointed17 November 1988(74 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 August 1990)
RoleWine Merchant
Correspondence Address11 Hamilton Avenue
Glasgow
Lanarkshire
G41 4JG
Scotland
Director NameWilliam Douglas Williamson
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1988(74 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 May 1992)
RoleChartered Accountant
Correspondence Address8 Gartconnell Drive
Bearsden
Glasgow
Lanarkshire
G61 3BL
Scotland
Director NameJames Francis Cherry Thompson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1988(74 years, 10 months after company formation)
Appointment Duration29 years, 5 months (resigned 08 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC.O. Hardie Caldwell
Citypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameJohn Jamieson Blanche
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(77 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 October 1996)
RoleCompany Director
Correspondence AddressDaldrishaig
Aberfoyle
Stirling
Stirlingshire
FK8 3TQ
Scotland
Director NameMr Robert George Stevenson Mackay
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(78 years, 2 months after company formation)
Appointment Duration26 years (resigned 27 March 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC.O. Hardie Caldwell
Citypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameJames Whittle
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(82 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 July 2001)
RoleCompany Director
Correspondence Address22 Peveril Avenue
Rutherglen
Glasgow
Lanarkshire
G73 4RD
Scotland
Director NameMrs Marion Hopper
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(87 years, 8 months after company formation)
Appointment Duration19 years, 2 months (resigned 22 December 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressC.O. Hardie Caldwell
Citypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameMr Angus McCuaig
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2020(106 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 22 December 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressC.O. Hardie Caldwell
Citypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland

Contact

Telephone0141 5528408
Telephone regionGlasgow

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

25 November 2020Appointment of Mr Angus Mccuaig as a director on 12 November 2020 (2 pages)
25 November 2020Confirmation statement made on 19 October 2020 with updates (6 pages)
2 December 2019Confirmation statement made on 19 October 2019 with updates (6 pages)
26 November 2018Confirmation statement made on 19 October 2018 with updates (6 pages)
8 May 2018Termination of appointment of James Francis Cherry Thompson as a director on 8 May 2018 (1 page)
28 March 2018Termination of appointment of Robert George Stevenson Mackay as a director on 27 March 2018 (1 page)
28 March 2018Appointment of Mr Douglas Landies Emery as a director on 27 March 2018 (2 pages)
6 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
24 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
22 October 2015Register inspection address has been changed from C/O C/O Hardie Caldwell 25 Citypoint 2 Tyndrum Street Glasgow G4 0JY Scotland to C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY (1 page)
22 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 4,020
(7 pages)
22 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 4,020
(7 pages)
22 October 2015Register inspection address has been changed from C/O C/O Hardie Caldwell 25 Citypoint 2 Tyndrum Street Glasgow G4 0JY Scotland to C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY (1 page)
20 October 2015Secretary's details changed for Hardie Caldwell Llp on 20 October 2014 (1 page)
20 October 2015Secretary's details changed for Hardie Caldwell Llp on 20 October 2014 (1 page)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 4,020
(7 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 4,020
(7 pages)
23 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 4,020
(7 pages)
23 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 4,020
(7 pages)
24 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (7 pages)
24 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (7 pages)
21 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (7 pages)
21 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (7 pages)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (7 pages)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (7 pages)
22 January 2010Annual return made up to 19 October 2009 with a full list of shareholders (14 pages)
22 January 2010Annual return made up to 19 October 2009 with a full list of shareholders (14 pages)
14 January 2010Director's details changed for James Francis Cherry Thompson on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Marion Hopper on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Robert George Stevenson Mackay on 1 October 2009 (2 pages)
14 January 2010Secretary's details changed for Hardie Caldwell Llp on 1 October 2009 (2 pages)
14 January 2010Director's details changed for James Francis Cherry Thompson on 1 October 2009 (2 pages)
14 January 2010Director's details changed for James Francis Cherry Thompson on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Marion Hopper on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Robert George Stevenson Mackay on 1 October 2009 (2 pages)
14 January 2010Secretary's details changed for Hardie Caldwell Llp on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Robert George Stevenson Mackay on 1 October 2009 (2 pages)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Director's details changed for Marion Hopper on 1 October 2009 (2 pages)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Secretary's details changed for Hardie Caldwell Llp on 1 October 2009 (2 pages)
14 November 2008Return made up to 19/10/08; full list of members (15 pages)
14 November 2008Return made up to 19/10/08; full list of members (15 pages)
30 October 2007Return made up to 19/10/07; full list of members (12 pages)
30 October 2007Return made up to 19/10/07; full list of members (12 pages)
24 November 2006Return made up to 19/10/06; full list of members (11 pages)
24 November 2006Return made up to 19/10/06; full list of members (11 pages)
28 October 2005Return made up to 19/10/05; full list of members (13 pages)
28 October 2005Return made up to 19/10/05; full list of members (13 pages)
9 November 2004Return made up to 19/10/04; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 November 2004Return made up to 19/10/04; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 January 2004Registered office changed on 06/01/04 from: the savoy tower 77 renfrew street glasgow G2 3BY (1 page)
6 January 2004Registered office changed on 06/01/04 from: the savoy tower 77 renfrew street glasgow G2 3BY (1 page)
30 October 2003Return made up to 19/10/03; full list of members (7 pages)
30 October 2003Return made up to 19/10/03; full list of members (7 pages)
7 November 2002Return made up to 19/10/02; full list of members (12 pages)
7 November 2002Return made up to 19/10/02; full list of members (12 pages)
14 November 2001Return made up to 19/10/01; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
14 November 2001Return made up to 19/10/01; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
17 November 2000Return made up to 19/10/00; change of members (7 pages)
17 November 2000Return made up to 19/10/00; change of members (7 pages)
17 November 1999Return made up to 19/10/99; full list of members (7 pages)
17 November 1999Return made up to 19/10/99; full list of members (7 pages)
26 October 1999Auditor's resignation (1 page)
26 October 1999Auditor's resignation (1 page)
16 November 1998Return made up to 19/10/98; full list of members (10 pages)
16 November 1998Return made up to 19/10/98; full list of members (10 pages)
5 November 1997Return made up to 19/10/97; full list of members (9 pages)
5 November 1997Return made up to 19/10/97; full list of members (9 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
28 November 1996Return made up to 19/10/96; full list of members (10 pages)
28 November 1996Return made up to 19/10/96; full list of members (10 pages)
25 October 1996Director resigned (1 page)
25 October 1996Director resigned (1 page)
25 January 1996Return made up to 19/10/95; full list of members (13 pages)
25 January 1996Return made up to 19/10/95; full list of members (13 pages)
27 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
27 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
23 March 1992New director appointed (2 pages)
23 March 1992New director appointed (2 pages)
30 October 1979Memorandum and Articles of Association (27 pages)
30 October 1979Memorandum and Articles of Association (27 pages)
8 August 1977Certificate of re-registration from Limited to Unlimited (1 page)
8 August 1977Certificate of re-registration from Limited to Unlimited (1 page)
29 January 1914Incorporation (37 pages)
29 January 1914Incorporation (37 pages)