Company NameVeitchi Interiors Limited
Company StatusActive
Company NumberSC042401
CategoryPrivate Limited Company
Incorporation Date14 July 1965(58 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr James Stewart
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2002(36 years, 9 months after company formation)
Appointment Duration22 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Wedderburn Road
Dunblane
FK15 0FN
Scotland
Secretary NameMr James Stewart
NationalityBritish
StatusCurrent
Appointed11 April 2003(37 years, 9 months after company formation)
Appointment Duration20 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Wedderburn Road
Dunblane
FK15 0FN
Scotland
Director NameMr Colin John Kennedy
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2006(41 years, 5 months after company formation)
Appointment Duration17 years, 4 months
RoleBuilding Surveyor
Country of ResidenceScotland
Correspondence Address2/1 Chesterfield Gardens
Glasgow
G12 0BF
Scotland
Director NameMr Donald Adrian Turner
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2011(46 years after company formation)
Appointment Duration12 years, 9 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address8 Cambuslang Way
Gateway Glasgow
Glasgow
G32 8ND
Scotland
Director NameMr James Jackson Wilson Preston
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2012(47 years after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Cambuslang Way
Gateway Glasgow
Glasgow
G32 8ND
Scotland
Director NameNorman Robert Browning
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(23 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 06 April 2000)
RoleChartered Accountant
Correspondence Address18 Mosspark Avenue
Milngavie
Glasgow
G62 8NL
Scotland
Director NameHoward Alexander Peebles
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(23 years, 9 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 July 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Barlae Avenue
Waterfoot
Eaglesham
Glasgow
G76 0DA
Scotland
Director NameHugh Rattray
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(23 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 July 1996)
RoleSuspended Ceiling & Partitioning Specialist
Country of ResidenceScotland
Correspondence Address63 South Beach
Troon
Ayrshire
KA10 6EG
Scotland
Director NameJames C Todd
NationalityBritish
StatusResigned
Appointed28 April 1989(23 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 December 1989)
RoleSuspended Ceiling & Partitioning Specialist
Correspondence Address3 Tayside
Broughty Ferry
Dundee
Dd5 1
Secretary NameStuart Duncan Macneill
NationalityBritish
StatusResigned
Appointed28 April 1989(23 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 11 April 2003)
RoleCompany Director
Correspondence Address44 Roselea Drive
Milngavie
Glasgow
G62 8HF
Scotland
Director NameMr Alistair Ian Rattray
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(31 years after company formation)
Appointment Duration15 years, 9 months (resigned 19 April 2012)
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Allan Glen Gardens
Bishopbriggs
Glasgow
G64 3BG
Scotland
Director NameAlexander Williamson Wyper
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(31 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 February 2004)
RoleCompany Manager
Correspondence Address22 Annetyard Drive
Skelmorlie
Ayrshire
PA17 5BH
Scotland
Director NameMr James Young
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(36 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 April 2013)
RoleContract Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAntonine Steading Castlecarry
Bonnybridge
FK4 2HX
Scotland

Contact

Websiteveitchi.com
Email address[email protected]
Telephone0141 6470661
Telephone regionGlasgow

Location

Registered Address8 Cambuslang Way
Gateway Glasgow
Glasgow
G32 8ND
Scotland
ConstituencyGlasgow East
WardShettleston
Address Matches8 other UK companies use this postal address

Shareholders

4.3k at £1Veitchi (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,862,599
Gross Profit£1,432,815
Net Worth£957,689
Cash£232,485
Current Liabilities£2,360,367

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return26 April 2023 (11 months, 1 week ago)
Next Return Due10 May 2024 (1 month, 1 week from now)

Charges

26 January 2016Delivered on: 29 January 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
30 January 2012Delivered on: 9 February 2012
Satisfied on: 1 February 2014
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

16 June 2023Full accounts made up to 30 November 2022 (22 pages)
27 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
2 March 2023Appointment of Mr John Oswald Brown as a director on 1 March 2023 (2 pages)
2 March 2023Termination of appointment of James Jackson Wilson Preston as a director on 2 March 2023 (1 page)
3 May 2022Full accounts made up to 30 November 2021 (26 pages)
28 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
29 April 2021Full accounts made up to 30 November 2020 (22 pages)
26 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
7 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
6 May 2020Full accounts made up to 30 November 2019 (21 pages)
30 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
30 April 2019Registered office address changed from 8 Cambuslang Way Cambuslang Way Gateway Glasgow Cambuslang Glasgow G32 8nd Scotland to 8 Cambuslang Way Gateway Glasgow Glasgow G32 8nd on 30 April 2019 (1 page)
24 April 2019Full accounts made up to 30 November 2018 (21 pages)
26 July 2018Director's details changed for Mr James Jackson Wilson Preston on 26 July 2018 (2 pages)
15 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
8 May 2018Full accounts made up to 30 November 2017 (20 pages)
28 June 2017Satisfaction of charge SC0424010002 in full (1 page)
28 June 2017Satisfaction of charge SC0424010002 in full (1 page)
16 May 2017Full accounts made up to 30 November 2016 (20 pages)
16 May 2017Full accounts made up to 30 November 2016 (20 pages)
15 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
31 January 2017Registered office address changed from 15 Bouverie Street Rutherglen Glasgow G73 2RY to 8 Cambuslang Way Cambuslang Way Gateway Glasgow Cambuslang Glasgow G32 8nd on 31 January 2017 (1 page)
31 January 2017Registered office address changed from 15 Bouverie Street Rutherglen Glasgow G73 2RY to 8 Cambuslang Way Cambuslang Way Gateway Glasgow Cambuslang Glasgow G32 8nd on 31 January 2017 (1 page)
9 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 4,300
(8 pages)
9 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 4,300
(8 pages)
9 May 2016Register inspection address has been changed to 8 Cambuslang Way Gateway Glasgow Glasgow G32 8nd (1 page)
9 May 2016Register inspection address has been changed to 8 Cambuslang Way Gateway Glasgow Glasgow G32 8nd (1 page)
9 May 2016Register(s) moved to registered inspection location 8 Cambuslang Way Gateway Glasgow Glasgow G32 8nd (1 page)
9 May 2016Full accounts made up to 30 November 2015 (18 pages)
9 May 2016Register(s) moved to registered inspection location 8 Cambuslang Way Gateway Glasgow Glasgow G32 8nd (1 page)
9 May 2016Full accounts made up to 30 November 2015 (18 pages)
29 January 2016Registration of charge SC0424010002, created on 26 January 2016 (11 pages)
29 January 2016Registration of charge SC0424010002, created on 26 January 2016 (11 pages)
19 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 4,300
(7 pages)
19 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 4,300
(7 pages)
11 May 2015Full accounts made up to 30 November 2014 (19 pages)
11 May 2015Full accounts made up to 30 November 2014 (19 pages)
26 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 4,300
(7 pages)
26 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 4,300
(7 pages)
2 May 2014Accounts made up to 30 November 2013 (19 pages)
2 May 2014Accounts made up to 30 November 2013 (19 pages)
1 February 2014Satisfaction of charge 1 in full (4 pages)
1 February 2014Satisfaction of charge 1 in full (4 pages)
24 May 2013Termination of appointment of James Young as a director (1 page)
24 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (8 pages)
24 May 2013Termination of appointment of James Young as a director (1 page)
24 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (8 pages)
2 May 2013Accounts made up to 30 November 2012 (19 pages)
2 May 2013Accounts made up to 30 November 2012 (19 pages)
24 July 2012Appointment of Mr James Jackson Wilson Preston as a director (2 pages)
24 July 2012Appointment of Mr James Jackson Wilson Preston as a director (2 pages)
6 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (7 pages)
8 May 2012Accounts made up to 30 November 2011 (19 pages)
8 May 2012Accounts made up to 30 November 2011 (19 pages)
30 April 2012Termination of appointment of Alistair Rattray as a director (1 page)
30 April 2012Termination of appointment of Alistair Rattray as a director (1 page)
9 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 August 2011Accounts made up to 30 November 2010 (19 pages)
25 August 2011Accounts made up to 30 November 2010 (19 pages)
20 July 2011Appointment of Mr Donald Adrian Turner as a director (2 pages)
20 July 2011Appointment of Mr Donald Adrian Turner as a director (2 pages)
24 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (7 pages)
24 May 2011Director's details changed for Colin John Kennedy on 31 March 2011 (2 pages)
24 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (7 pages)
24 May 2011Director's details changed for Colin John Kennedy on 31 March 2011 (2 pages)
4 June 2010Director's details changed for Colin John Kennedy on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
4 June 2010Director's details changed for Colin John Kennedy on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
4 June 2010Director's details changed for Colin John Kennedy on 1 October 2009 (2 pages)
11 May 2010Accounts made up to 30 November 2009 (17 pages)
11 May 2010Accounts made up to 30 November 2009 (17 pages)
17 August 2009Accounts for a medium company made up to 30 November 2008 (15 pages)
17 August 2009Accounts for a medium company made up to 30 November 2008 (15 pages)
15 May 2009Director's change of particulars / james young / 01/11/2008 (1 page)
15 May 2009Director's change of particulars / james young / 01/11/2008 (1 page)
15 May 2009Return made up to 26/04/09; full list of members (4 pages)
15 May 2009Return made up to 26/04/09; full list of members (4 pages)
20 May 2008Accounts for a medium company made up to 30 November 2007 (16 pages)
20 May 2008Accounts for a medium company made up to 30 November 2007 (16 pages)
29 April 2008Return made up to 26/04/08; full list of members (4 pages)
29 April 2008Return made up to 26/04/08; full list of members (4 pages)
28 April 2008Director's change of particulars / alistair rattray / 27/09/2007 (1 page)
28 April 2008Director's change of particulars / alistair rattray / 27/09/2007 (1 page)
28 April 2008Director's change of particulars / james young / 10/09/2007 (1 page)
28 April 2008Director's change of particulars / james young / 10/09/2007 (1 page)
14 June 2007Accounts for a medium company made up to 30 November 2006 (17 pages)
14 June 2007Accounts for a medium company made up to 30 November 2006 (17 pages)
14 May 2007Return made up to 26/04/07; no change of members (8 pages)
14 May 2007Return made up to 26/04/07; no change of members (8 pages)
11 December 2006New director appointed (2 pages)
11 December 2006New director appointed (2 pages)
5 July 2006Accounts for a small company made up to 30 November 2005 (7 pages)
5 July 2006Accounts for a small company made up to 30 November 2005 (7 pages)
16 May 2006Return made up to 26/04/06; full list of members (7 pages)
16 May 2006Return made up to 26/04/06; full list of members (7 pages)
24 August 2005Accounts for a small company made up to 30 November 2004 (7 pages)
24 August 2005Accounts for a small company made up to 30 November 2004 (7 pages)
12 May 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 May 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2004Accounts for a small company made up to 30 November 2003 (6 pages)
16 August 2004Accounts for a small company made up to 30 November 2003 (6 pages)
18 May 2004Return made up to 26/04/04; full list of members (7 pages)
18 May 2004Return made up to 26/04/04; full list of members (7 pages)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
9 August 2003Director resigned (1 page)
9 August 2003Director resigned (1 page)
1 May 2003Return made up to 26/04/03; full list of members (8 pages)
1 May 2003Return made up to 26/04/03; full list of members (8 pages)
22 April 2003Accounts for a small company made up to 30 November 2002 (13 pages)
22 April 2003Accounts for a small company made up to 30 November 2002 (13 pages)
15 April 2003Secretary resigned (1 page)
15 April 2003New secretary appointed (2 pages)
15 April 2003Secretary resigned (1 page)
15 April 2003New secretary appointed (2 pages)
10 June 2002Accounts for a small company made up to 30 November 2001 (6 pages)
10 June 2002Accounts for a small company made up to 30 November 2001 (6 pages)
14 May 2002Return made up to 26/04/02; full list of members (8 pages)
14 May 2002Return made up to 26/04/02; full list of members (8 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
17 September 2001Accounts for a small company made up to 30 November 2000 (5 pages)
17 September 2001Accounts for a small company made up to 30 November 2000 (5 pages)
10 May 2001Return made up to 26/04/01; full list of members (7 pages)
10 May 2001Return made up to 26/04/01; full list of members (7 pages)
24 April 2001Auditor's resignation (1 page)
24 April 2001Auditor's resignation (1 page)
28 September 2000Accounts for a small company made up to 30 November 1999 (5 pages)
28 September 2000Accounts for a small company made up to 30 November 1999 (5 pages)
17 May 2000Return made up to 26/04/00; full list of members (7 pages)
17 May 2000Return made up to 26/04/00; full list of members (7 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
29 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
29 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
6 May 1999Return made up to 26/04/99; full list of members (6 pages)
6 May 1999Return made up to 26/04/99; full list of members (6 pages)
25 September 1998Accounts for a small company made up to 30 November 1997 (5 pages)
25 September 1998Accounts for a small company made up to 30 November 1997 (5 pages)
13 May 1998Return made up to 26/04/98; no change of members (4 pages)
13 May 1998Return made up to 26/04/98; no change of members (4 pages)
14 October 1997Accounts for a small company made up to 30 November 1996 (6 pages)
14 October 1997Accounts for a small company made up to 30 November 1996 (6 pages)
21 May 1997Return made up to 26/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 May 1997Return made up to 26/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 December 1996New director appointed (2 pages)
3 December 1996New director appointed (2 pages)
24 September 1996Accounts for a small company made up to 30 November 1995 (6 pages)
24 September 1996Accounts for a small company made up to 30 November 1995 (6 pages)
10 July 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
8 July 1996Director resigned (2 pages)
8 July 1996Director resigned (2 pages)
14 May 1996Return made up to 26/04/96; full list of members (6 pages)
14 May 1996Return made up to 26/04/96; full list of members (6 pages)
2 October 1995Accounts for a small company made up to 30 November 1994 (5 pages)
2 October 1995Accounts for a small company made up to 30 November 1994 (5 pages)
30 May 1995Return made up to 26/04/95; no change of members (4 pages)
30 May 1995Return made up to 26/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
14 July 1965Incorporation (20 pages)
14 July 1965Incorporation (20 pages)