Company NameVeitch Moir Limited
Company StatusDissolved
Company NumberSC014805
CategoryPrivate Limited Company
Incorporation Date5 November 1927(96 years, 5 months ago)
Dissolution Date28 April 2021 (2 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMalcolm Alasdair Dewar Donnithorne Tait
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1989(61 years, 9 months after company formation)
Appointment Duration31 years, 8 months (closed 28 April 2021)
RolePrivate Sector
Country of ResidenceEngland
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Secretary NameMr Alexander Douglas Moffat
NationalityScottish
StatusClosed
Appointed09 October 1996(68 years, 11 months after company formation)
Appointment Duration24 years, 6 months (closed 28 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13a Alva Street
Edinburgh
EH2 4PH
Scotland
Director NameHugo Dewar Edward Donnithorne-Tait
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2016(88 years, 6 months after company formation)
Appointment Duration5 years (closed 28 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Director NameJames Richard Clark
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1989(61 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 January 2002)
RoleWholesale Fruit Merchant
Correspondence AddressPentland Knowe
65 Craigmount View
Edinburgh
EH12 8XQ
Scotland
Director NameAlan Michael Tait
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1989(61 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 January 1997)
RoleWholesale Fruit Merchant
Country of ResidenceScotland
Correspondence AddressNewlands
Hillside
Portlethen
Aberdeenshire
AB12 4RB
Scotland
Director NameMalcolm Ferguson Tait
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1989(61 years, 9 months after company formation)
Appointment Duration19 years (resigned 15 August 2008)
RoleRetired, Non-Exec. Dir./Chairm
Correspondence AddressUpper Clovend
Lyons Road, Slinfold
Horsham
West Sussex
RH13 0RX
Director NameSydney Tait
Date of BirthSeptember 1921 (Born 102 years ago)
NationalitySouth African
StatusResigned
Appointed12 August 1989(61 years, 9 months after company formation)
Appointment Duration10 years (resigned 07 September 1999)
RoleRetired
Correspondence AddressC/O Mrs L Ritchie 31 Drum Brae North
Edinburgh
EH4 8AT
Scotland
Secretary NameMalcolm Ferguson Tait
NationalityBritish
StatusResigned
Appointed12 August 1989(61 years, 9 months after company formation)
Appointment Duration19 years (resigned 15 August 2008)
RolePrivate Sector
Correspondence AddressUpper Clovend
Lyons Road, Slinfold
Horsham
West Sussex
RH13 0RX
Director NameMr Alexander Douglas Moffat
Date of BirthMarch 1946 (Born 78 years ago)
NationalityScottish
StatusResigned
Appointed06 February 1990(62 years, 3 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 06 April 1990)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence Address13a Alva Street
Edinburgh
EH2 4PH
Scotland
Director NameAlison Christine Donnithorne Tait
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(76 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 21 March 2016)
RoleFarmer
Country of ResidenceEngland
Correspondence Address13a Alva Street
Edinburgh
Midlothian
EH2 4PH
Scotland

Contact

Websiteveitchmoir.com
Telephone01403 791988
Telephone regionHorsham

Location

Registered Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

833 at £0.7Hugo Dewar Edward Donnithorne-tait
8.25%
Ordinary
833 at £0.7James Felix Edmund Donnithorne-tait
8.25%
Ordinary
833 at £0.7Sophie Charlotte Rose Donnithorne-tait
8.25%
Ordinary
7.6k at £0.7M.a.d. Donnithorne-tait
75.26%
Ordinary

Financials

Year2014
Net Worth£3,472,987
Cash£2,756,768
Current Liabilities£18,786

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

30 November 2007Delivered on: 13 December 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: £328,200.
Particulars: The crown inn, worthing road, dial post, horsham, west sussex WSX137610.
Outstanding
12 November 2003Delivered on: 18 November 2003
Satisfied on: 31 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

28 April 2021Final Gazette dissolved following liquidation (1 page)
28 January 2021Final account prior to dissolution in MVL (final account attached) (7 pages)
25 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-23
(1 page)
25 October 2019Registered office address changed from 13a Alva Street Edinburgh Midlothian EH2 4PH to 56 Palmerston Place Edinburgh EH12 5AY on 25 October 2019 (2 pages)
8 September 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
12 June 2019Satisfaction of charge 2 in full (1 page)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 September 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
13 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
13 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
19 April 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
19 April 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
19 July 2016Memorandum and Articles of Association (11 pages)
19 July 2016Memorandum and Articles of Association (11 pages)
29 June 2016Appointment of Hugo Dewar Edward Donnithorne-Tait as a director on 24 April 2016 (2 pages)
29 June 2016Appointment of Hugo Dewar Edward Donnithorne-Tait as a director on 24 April 2016 (2 pages)
15 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 May 2016Termination of appointment of Alison Christine Donnithorne Tait as a director on 21 March 2016 (1 page)
3 May 2016Termination of appointment of Alison Christine Donnithorne Tait as a director on 21 March 2016 (1 page)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
15 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 7,575
(4 pages)
15 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 7,575
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
26 February 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
25 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 7,575
(4 pages)
25 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 7,575
(4 pages)
31 January 2014Satisfaction of charge 1 in full (1 page)
31 January 2014Satisfaction of charge 1 in full (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 7,575
(4 pages)
20 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 7,575
(4 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
4 October 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
25 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
18 September 2010Director's details changed for Malcolm Alasdair Dewar Donnithorne Tait on 1 August 2010 (2 pages)
18 September 2010Director's details changed for Malcolm Alasdair Dewar Donnithorne Tait on 1 August 2010 (2 pages)
18 September 2010Director's details changed for Alison Christine Donnithorne Tait on 1 August 2010 (2 pages)
18 September 2010Director's details changed for Alison Christine Donnithorne Tait on 1 August 2010 (2 pages)
18 September 2010Director's details changed for Alison Christine Donnithorne Tait on 1 August 2010 (2 pages)
18 September 2010Director's details changed for Malcolm Alasdair Dewar Donnithorne Tait on 1 August 2010 (2 pages)
18 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
18 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
1 September 2009Return made up to 11/08/09; full list of members (4 pages)
1 September 2009Return made up to 11/08/09; full list of members (4 pages)
30 July 2009Appointment terminated secretary malcolm tait (1 page)
30 July 2009Appointment terminated secretary malcolm tait (1 page)
13 March 2009Appointment terminated director malcolm tait (1 page)
13 March 2009Appointment terminated director malcolm tait (1 page)
2 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
2 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
3 September 2008Return made up to 11/08/08; full list of members (4 pages)
3 September 2008Return made up to 11/08/08; full list of members (4 pages)
13 December 2007Partic of mort/charge * (3 pages)
13 December 2007Partic of mort/charge * (3 pages)
2 December 2007Full accounts made up to 31 January 2007 (16 pages)
2 December 2007Full accounts made up to 31 January 2007 (16 pages)
24 September 2007Return made up to 11/08/07; no change of members (8 pages)
24 September 2007Return made up to 11/08/07; no change of members (8 pages)
12 July 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
12 July 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
27 February 2007Full accounts made up to 31 January 2006 (17 pages)
27 February 2007Full accounts made up to 31 January 2006 (17 pages)
29 August 2006Return made up to 11/08/06; full list of members (8 pages)
29 August 2006Return made up to 11/08/06; full list of members (8 pages)
13 February 2006Full accounts made up to 31 January 2005 (16 pages)
13 February 2006Full accounts made up to 31 January 2005 (16 pages)
26 October 2005Return made up to 11/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 2005Return made up to 11/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 November 2004Full accounts made up to 31 January 2004 (17 pages)
30 November 2004Full accounts made up to 31 January 2004 (17 pages)
15 November 2004Return made up to 11/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 November 2004Return made up to 11/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 January 2004New director appointed (1 page)
11 January 2004New director appointed (1 page)
1 December 2003Full accounts made up to 31 January 2003 (17 pages)
1 December 2003Full accounts made up to 31 January 2003 (17 pages)
26 November 2003Registered office changed on 26/11/03 from: edinburgh fruit market chesser avenue edinburgh EH14 1TP (1 page)
26 November 2003Registered office changed on 26/11/03 from: edinburgh fruit market chesser avenue edinburgh EH14 1TP (1 page)
18 November 2003Partic of mort/charge * (6 pages)
18 November 2003Partic of mort/charge * (6 pages)
4 September 2003Return made up to 11/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 September 2003Return made up to 11/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 October 2002Full accounts made up to 31 January 2002 (19 pages)
24 October 2002Full accounts made up to 31 January 2002 (19 pages)
13 August 2002Director resigned (1 page)
13 August 2002Return made up to 11/08/02; full list of members (8 pages)
13 August 2002Director resigned (1 page)
13 August 2002Return made up to 11/08/02; full list of members (8 pages)
5 October 2001Full accounts made up to 31 January 2001 (18 pages)
5 October 2001Full accounts made up to 31 January 2001 (18 pages)
20 August 2001Return made up to 11/08/01; full list of members (7 pages)
20 August 2001Return made up to 11/08/01; full list of members (7 pages)
23 November 2000Full accounts made up to 31 January 2000 (19 pages)
23 November 2000Full accounts made up to 31 January 2000 (19 pages)
14 August 2000Return made up to 11/08/00; full list of members (8 pages)
14 August 2000Return made up to 11/08/00; full list of members (8 pages)
24 November 1999Full accounts made up to 31 January 1999 (20 pages)
24 November 1999Full accounts made up to 31 January 1999 (20 pages)
28 September 1999£ ic 15000/7575 20/09/99 £ sr [email protected]=7425 (1 page)
28 September 1999£ ic 15000/7575 20/09/99 £ sr [email protected]=7425 (1 page)
27 September 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
24 September 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
24 September 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
18 August 1999Return made up to 11/08/99; no change of members (6 pages)
18 August 1999Return made up to 11/08/99; no change of members (6 pages)
21 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 August 1998Full accounts made up to 31 January 1998 (20 pages)
6 August 1998Return made up to 11/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 1998Full accounts made up to 31 January 1998 (20 pages)
6 August 1998Return made up to 11/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1997Full accounts made up to 31 January 1997 (19 pages)
11 August 1997Return made up to 11/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 August 1997Return made up to 11/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 August 1997Full accounts made up to 31 January 1997 (19 pages)
12 February 1997Director resigned (1 page)
12 February 1997Director resigned (1 page)
21 November 1996Full accounts made up to 31 January 1996 (19 pages)
21 November 1996Full accounts made up to 31 January 1996 (19 pages)
10 October 1996New secretary appointed (2 pages)
10 October 1996New secretary appointed (2 pages)
12 August 1996Return made up to 11/08/96; no change of members (6 pages)
12 August 1996Return made up to 11/08/96; no change of members (6 pages)
12 September 1995Return made up to 11/08/95; full list of members (8 pages)
12 September 1995Return made up to 11/08/95; full list of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)