Dunblane
FK15 0FN
Scotland
Secretary Name | Mr James Stewart |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 2003(37 years, 9 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Wedderburn Road Dunblane FK15 0FN Scotland |
Director Name | Mr Colin John Kennedy |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2006(41 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Building Surveyor |
Country of Residence | Scotland |
Correspondence Address | 2/1 Chesterfield Gardens Glasgow G12 0BF Scotland |
Director Name | Mr Donald Adrian Turner |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2011(46 years after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 8 Cambuslang Way Gateway Glasgow Glasgow G32 8ND Scotland |
Director Name | Mr James Jackson Wilson Preston |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2012(47 years after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cambuslang Way Gateway Glasgow Glasgow G32 8ND Scotland |
Director Name | Norman Robert Browning |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(23 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 06 April 2000) |
Role | Chartered Accountant |
Correspondence Address | 18 Mosspark Avenue Milngavie Glasgow G62 8NL Scotland |
Director Name | Howard Alexander Peebles |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(23 years, 9 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 July 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Barlae Avenue Waterfoot Eaglesham Glasgow G76 0DA Scotland |
Director Name | Hugh Rattray |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(23 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 July 1996) |
Role | Suspended Ceiling & Partitioning Specialist |
Country of Residence | Scotland |
Correspondence Address | 63 South Beach Troon Ayrshire KA10 6EG Scotland |
Director Name | James C Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(23 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 December 1989) |
Role | Suspended Ceiling & Partitioning Specialist |
Correspondence Address | 3 Tayside Broughty Ferry Dundee Dd5 1 |
Secretary Name | Stuart Duncan Macneill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(23 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 11 April 2003) |
Role | Company Director |
Correspondence Address | 44 Roselea Drive Milngavie Glasgow G62 8HF Scotland |
Director Name | Mr Alistair Ian Rattray |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(31 years after company formation) |
Appointment Duration | 15 years, 9 months (resigned 19 April 2012) |
Role | Company Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Allan Glen Gardens Bishopbriggs Glasgow G64 3BG Scotland |
Director Name | Alexander Williamson Wyper |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(31 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 February 2004) |
Role | Company Manager |
Correspondence Address | 22 Annetyard Drive Skelmorlie Ayrshire PA17 5BH Scotland |
Director Name | Mr James Young |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(36 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 April 2013) |
Role | Contract Manager |
Country of Residence | United Kingdom |
Correspondence Address | Antonine Steading Castlecarry Bonnybridge FK4 2HX Scotland |
Website | veitchi.com |
---|---|
Email address | [email protected] |
Telephone | 0141 6470661 |
Telephone region | Glasgow |
Registered Address | 8 Cambuslang Way Gateway Glasgow Glasgow G32 8ND Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
Address Matches | 8 other UK companies use this postal address |
4.3k at £1 | Veitchi (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,862,599 |
Gross Profit | £1,432,815 |
Net Worth | £957,689 |
Cash | £232,485 |
Current Liabilities | £2,360,367 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 26 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 May 2024 (1 month, 1 week from now) |
26 January 2016 | Delivered on: 29 January 2016 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
30 January 2012 | Delivered 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 |
16 June 2023 | Full accounts made up to 30 November 2022 (22 pages) |
---|---|
27 April 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
2 March 2023 | Appointment of Mr John Oswald Brown as a director on 1 March 2023 (2 pages) |
2 March 2023 | Termination of appointment of James Jackson Wilson Preston as a director on 2 March 2023 (1 page) |
3 May 2022 | Full accounts made up to 30 November 2021 (26 pages) |
28 April 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
29 April 2021 | Full accounts made up to 30 November 2020 (22 pages) |
26 April 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
7 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
6 May 2020 | Full accounts made up to 30 November 2019 (21 pages) |
30 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
30 April 2019 | Registered 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 2019 | Full accounts made up to 30 November 2018 (21 pages) |
26 July 2018 | Director's details changed for Mr James Jackson Wilson Preston on 26 July 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
8 May 2018 | Full accounts made up to 30 November 2017 (20 pages) |
28 June 2017 | Satisfaction of charge SC0424010002 in full (1 page) |
28 June 2017 | Satisfaction of charge SC0424010002 in full (1 page) |
16 May 2017 | Full accounts made up to 30 November 2016 (20 pages) |
16 May 2017 | Full accounts made up to 30 November 2016 (20 pages) |
15 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
31 January 2017 | Registered 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 2017 | Registered 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 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Register inspection address has been changed to 8 Cambuslang Way Gateway Glasgow Glasgow G32 8nd (1 page) |
9 May 2016 | Register inspection address has been changed to 8 Cambuslang Way Gateway Glasgow Glasgow G32 8nd (1 page) |
9 May 2016 | Register(s) moved to registered inspection location 8 Cambuslang Way Gateway Glasgow Glasgow G32 8nd (1 page) |
9 May 2016 | Full accounts made up to 30 November 2015 (18 pages) |
9 May 2016 | Register(s) moved to registered inspection location 8 Cambuslang Way Gateway Glasgow Glasgow G32 8nd (1 page) |
9 May 2016 | Full accounts made up to 30 November 2015 (18 pages) |
29 January 2016 | Registration of charge SC0424010002, created on 26 January 2016 (11 pages) |
29 January 2016 | Registration of charge SC0424010002, created on 26 January 2016 (11 pages) |
19 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
11 May 2015 | Full accounts made up to 30 November 2014 (19 pages) |
11 May 2015 | Full accounts made up to 30 November 2014 (19 pages) |
26 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
2 May 2014 | Accounts made up to 30 November 2013 (19 pages) |
2 May 2014 | Accounts made up to 30 November 2013 (19 pages) |
1 February 2014 | Satisfaction of charge 1 in full (4 pages) |
1 February 2014 | Satisfaction of charge 1 in full (4 pages) |
24 May 2013 | Termination of appointment of James Young as a director (1 page) |
24 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (8 pages) |
24 May 2013 | Termination of appointment of James Young as a director (1 page) |
24 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (8 pages) |
2 May 2013 | Accounts made up to 30 November 2012 (19 pages) |
2 May 2013 | Accounts made up to 30 November 2012 (19 pages) |
24 July 2012 | Appointment of Mr James Jackson Wilson Preston as a director (2 pages) |
24 July 2012 | Appointment of Mr James Jackson Wilson Preston as a director (2 pages) |
6 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Accounts made up to 30 November 2011 (19 pages) |
8 May 2012 | Accounts made up to 30 November 2011 (19 pages) |
30 April 2012 | Termination of appointment of Alistair Rattray as a director (1 page) |
30 April 2012 | Termination of appointment of Alistair Rattray as a director (1 page) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 August 2011 | Accounts made up to 30 November 2010 (19 pages) |
25 August 2011 | Accounts made up to 30 November 2010 (19 pages) |
20 July 2011 | Appointment of Mr Donald Adrian Turner as a director (2 pages) |
20 July 2011 | Appointment of Mr Donald Adrian Turner as a director (2 pages) |
24 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (7 pages) |
24 May 2011 | Director's details changed for Colin John Kennedy on 31 March 2011 (2 pages) |
24 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (7 pages) |
24 May 2011 | Director's details changed for Colin John Kennedy on 31 March 2011 (2 pages) |
4 June 2010 | Director's details changed for Colin John Kennedy on 1 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Director's details changed for Colin John Kennedy on 1 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Director's details changed for Colin John Kennedy on 1 October 2009 (2 pages) |
11 May 2010 | Accounts made up to 30 November 2009 (17 pages) |
11 May 2010 | Accounts made up to 30 November 2009 (17 pages) |
17 August 2009 | Accounts for a medium company made up to 30 November 2008 (15 pages) |
17 August 2009 | Accounts for a medium company made up to 30 November 2008 (15 pages) |
15 May 2009 | Director's change of particulars / james young / 01/11/2008 (1 page) |
15 May 2009 | Director's change of particulars / james young / 01/11/2008 (1 page) |
15 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
15 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
20 May 2008 | Accounts for a medium company made up to 30 November 2007 (16 pages) |
20 May 2008 | Accounts for a medium company made up to 30 November 2007 (16 pages) |
29 April 2008 | Return made up to 26/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 26/04/08; full list of members (4 pages) |
28 April 2008 | Director's change of particulars / alistair rattray / 27/09/2007 (1 page) |
28 April 2008 | Director's change of particulars / alistair rattray / 27/09/2007 (1 page) |
28 April 2008 | Director's change of particulars / james young / 10/09/2007 (1 page) |
28 April 2008 | Director's change of particulars / james young / 10/09/2007 (1 page) |
14 June 2007 | Accounts for a medium company made up to 30 November 2006 (17 pages) |
14 June 2007 | Accounts for a medium company made up to 30 November 2006 (17 pages) |
14 May 2007 | Return made up to 26/04/07; no change of members (8 pages) |
14 May 2007 | Return made up to 26/04/07; no change of members (8 pages) |
11 December 2006 | New director appointed (2 pages) |
11 December 2006 | New director appointed (2 pages) |
5 July 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
5 July 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
16 May 2006 | Return made up to 26/04/06; full list of members (7 pages) |
16 May 2006 | Return made up to 26/04/06; full list of members (7 pages) |
24 August 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
24 August 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
12 May 2005 | Return made up to 26/04/05; full list of members
|
12 May 2005 | Return made up to 26/04/05; full list of members
|
16 August 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
16 August 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
18 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
18 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
9 August 2003 | Director resigned (1 page) |
9 August 2003 | Director resigned (1 page) |
1 May 2003 | Return made up to 26/04/03; full list of members (8 pages) |
1 May 2003 | Return made up to 26/04/03; full list of members (8 pages) |
22 April 2003 | Accounts for a small company made up to 30 November 2002 (13 pages) |
22 April 2003 | Accounts for a small company made up to 30 November 2002 (13 pages) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | New secretary appointed (2 pages) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | New secretary appointed (2 pages) |
10 June 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
10 June 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
14 May 2002 | Return made up to 26/04/02; full list of members (8 pages) |
14 May 2002 | Return made up to 26/04/02; full list of members (8 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
17 September 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
17 September 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
10 May 2001 | Return made up to 26/04/01; full list of members (7 pages) |
10 May 2001 | Return made up to 26/04/01; full list of members (7 pages) |
24 April 2001 | Auditor's resignation (1 page) |
24 April 2001 | Auditor's resignation (1 page) |
28 September 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
28 September 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
17 May 2000 | Return made up to 26/04/00; full list of members (7 pages) |
17 May 2000 | Return made up to 26/04/00; full list of members (7 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
29 September 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
29 September 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
6 May 1999 | Return made up to 26/04/99; full list of members (6 pages) |
6 May 1999 | Return made up to 26/04/99; full list of members (6 pages) |
25 September 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
25 September 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
13 May 1998 | Return made up to 26/04/98; no change of members (4 pages) |
13 May 1998 | Return made up to 26/04/98; no change of members (4 pages) |
14 October 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
14 October 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
21 May 1997 | Return made up to 26/04/97; no change of members
|
21 May 1997 | Return made up to 26/04/97; no change of members
|
3 December 1996 | New director appointed (2 pages) |
3 December 1996 | New director appointed (2 pages) |
24 September 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
24 September 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
10 July 1996 | New director appointed (2 pages) |
10 July 1996 | New director appointed (2 pages) |
8 July 1996 | Director resigned (2 pages) |
8 July 1996 | Director resigned (2 pages) |
14 May 1996 | Return made up to 26/04/96; full list of members (6 pages) |
14 May 1996 | Return made up to 26/04/96; full list of members (6 pages) |
2 October 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
2 October 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
30 May 1995 | Return made up to 26/04/95; no change of members (4 pages) |
30 May 1995 | Return made up to 26/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
14 July 1965 | Incorporation (20 pages) |
14 July 1965 | Incorporation (20 pages) |