Company NameRugeley 1 Limited
Company StatusDissolved
Company NumberSC048167
CategoryPrivate Limited Company
Incorporation Date4 December 1970(53 years, 5 months ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)
Previous NameVeitchi (England) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr James Stewart
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2002(31 years, 4 months after company formation)
Appointment Duration16 years, 6 months (closed 23 October 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Wedderburn Road
Dunblane
FK15 0FN
Scotland
Secretary NameMr James Stewart
NationalityBritish
StatusClosed
Appointed11 April 2003(32 years, 4 months after company formation)
Appointment Duration15 years, 6 months (closed 23 October 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Wedderburn Road
Dunblane
FK15 0FN
Scotland
Director NameMr James Jackson Wilson Preston
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2012(41 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 23 October 2018)
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(18 years, 5 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 NamePhillip Roger Clifford
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(18 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 November 2002)
RoleFlooring Specialist
Correspondence Address1 Oakley Copse
Slitting Mill Road
Rugeley
Staffordshire
WS15 2WG
Director NameMr James Stott Park
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(18 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 20 July 1999)
RoleFlooring Specialist
Correspondence AddressCross Keys Cottage
16 Cross Keys
Corsham
Wiltshire
SN13 0DT
Director NameHoward Alexander Peebles
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(18 years, 5 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
Secretary NameStuart Duncan Macneill
NationalityBritish
StatusResigned
Appointed28 April 1989(18 years, 5 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 Stephen John Norman
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(25 years after company formation)
Appointment Duration16 years (resigned 01 December 2011)
RoleIndustrial Flooring Contractor
Country of ResidenceEngland
Correspondence Address16 Meadowbank Avenue
Weston
Stafford
ST18 0HE
Director NameMr Alistair Ian Rattray
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(26 years after company formation)
Appointment Duration15 years, 4 months (resigned 19 April 2012)
RoleFlooring Specialist
Country of ResidenceUnited Kingdom
Correspondence Address3 Allan Glen Gardens
Bishopbriggs
Glasgow
G64 3BG
Scotland
Director NamePaul Francis Noble
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(28 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 April 2000)
RoleSurveyor
Correspondence AddressThe Cloisters 17 Rectory Road
North Fambridge
Chelmsford
CM3 6NG
Director NameMr Gavin Russell Tidball
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(33 years after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2010)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address1 Elmwood Close
Balsall Common
Coventry
West Midlands
CV7 7DP
Director NameMr James Young
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(36 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2013)
RoleManaging Director
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

5k at £1Veitchi (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£291,415
Cash£23,467
Current Liabilities£322,252

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Charges

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

23 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2018First Gazette notice for voluntary strike-off (1 page)
30 July 2018Application to strike the company off the register (3 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 2018Accounts for a small company made up to 30 November 2017 (8 pages)
16 May 2017Accounts for a small company made up to 30 November 2016 (8 pages)
16 May 2017Accounts for a small company made up to 30 November 2016 (8 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)
11 April 2017Company name changed veitchi (england) LIMITED\certificate issued on 11/04/17
  • CONNOT ‐ Change of name notice
(3 pages)
11 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-27
(1 page)
11 April 2017Company name changed veitchi (england) LIMITED\certificate issued on 11/04/17
  • CONNOT ‐ Change of name notice
(3 pages)
11 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-27
(1 page)
10 May 2016Registered office address changed from 15 Bouverie Street Rutherglen Glasgow G73 2RY to 8 Cambuslang Way Gateway Glasgow Glasgow G32 8nd on 10 May 2016 (1 page)
10 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 5,000
(5 pages)
10 May 2016Registered office address changed from 15 Bouverie Street Rutherglen Glasgow G73 2RY to 8 Cambuslang Way Gateway Glasgow Glasgow G32 8nd on 10 May 2016 (1 page)
10 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 5,000
(5 pages)
6 May 2016Accounts for a small company made up to 30 November 2015 (6 pages)
6 May 2016Accounts for a small company made up to 30 November 2015 (6 pages)
14 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 5,000
(4 pages)
14 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 5,000
(4 pages)
12 May 2015Accounts for a small company made up to 30 November 2014 (6 pages)
12 May 2015Accounts for a small company made up to 30 November 2014 (6 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 5,000
(4 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 5,000
(4 pages)
20 May 2014Accounts for a small company made up to 30 November 2013 (6 pages)
20 May 2014Accounts for a small company made up to 30 November 2013 (6 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 (5 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 (5 pages)
1 May 2013Accounts for a small company made up to 30 November 2012 (7 pages)
1 May 2013Accounts for a small company made up to 30 November 2012 (7 pages)
23 August 2012Accounts for a small company made up to 30 November 2011 (7 pages)
23 August 2012Accounts for a small company made up to 30 November 2011 (7 pages)
23 July 2012Appointment of Mr James Jackson Wilson Preston as a director (2 pages)
23 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 (5 pages)
6 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 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)
24 January 2012Termination of appointment of Stephen Norman as a director (1 page)
24 January 2012Termination of appointment of Stephen Norman as a director (1 page)
25 August 2011Accounts for a small company made up to 30 November 2010 (7 pages)
25 August 2011Accounts for a small company made up to 30 November 2010 (7 pages)
24 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (7 pages)
24 May 2011Termination of appointment of Gavin Tidball as a director (1 page)
24 May 2011Termination of appointment of Gavin Tidball as a director (1 page)
24 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (7 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 Stephen John Norman on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Stephen John Norman 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 Gavin Russell Tidball on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Gavin Russell Tidball on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Gavin Russell Tidball on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Stephen John Norman on 1 October 2009 (2 pages)
12 May 2010Accounts for a small company made up to 30 November 2009 (7 pages)
12 May 2010Accounts for a small company made up to 30 November 2009 (7 pages)
17 August 2009Accounts for a small company made up to 30 November 2008 (7 pages)
17 August 2009Accounts for a small company made up to 30 November 2008 (7 pages)
15 May 2009Return made up to 26/04/09; full list of members (4 pages)
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 2009Director's change of particulars / james young / 01/11/2008 (1 page)
20 May 2008Accounts for a small company made up to 30 November 2007 (6 pages)
20 May 2008Accounts for a small company made up to 30 November 2007 (6 pages)
28 April 2008Director's change of particulars / james young / 10/09/2007 (1 page)
28 April 2008Director's change of particulars / alistair rattray / 27/09/2007 (1 page)
28 April 2008Director's change of particulars / alistair rattray / 27/09/2007 (1 page)
28 April 2008Return made up to 26/04/08; full list of members (4 pages)
28 April 2008Director's change of particulars / james young / 10/09/2007 (1 page)
28 April 2008Return made up to 26/04/08; full list of members (4 pages)
15 June 2007Accounts for a small company made up to 30 November 2006 (6 pages)
15 June 2007Accounts for a small company made up to 30 November 2006 (6 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 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)
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 (8 pages)
16 May 2006Return made up to 26/04/06; full list of members (8 pages)
13 May 2005Accounts for a small company made up to 30 November 2004 (6 pages)
13 May 2005Accounts for a small company made up to 30 November 2004 (6 pages)
12 May 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 May 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 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)
19 May 2004Return made up to 26/04/04; full list of members (7 pages)
19 May 2004Return made up to 26/04/04; full list of members (7 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
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 (7 pages)
22 April 2003Accounts for a small company made up to 30 November 2002 (7 pages)
15 April 2003New secretary appointed (2 pages)
15 April 2003Secretary resigned (1 page)
15 April 2003New secretary appointed (2 pages)
15 April 2003Secretary resigned (1 page)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
10 June 2002Accounts for a small company made up to 30 November 2001 (5 pages)
10 June 2002Accounts for a small company made up to 30 November 2001 (5 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)
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 (8 pages)
10 May 2001Return made up to 26/04/01; full list of members (8 pages)
24 April 2001Auditor's resignation (1 page)
24 April 2001Auditor's resignation (1 page)
28 September 2000Accounts for a medium company made up to 30 November 1999 (13 pages)
28 September 2000Accounts for a medium company made up to 30 November 1999 (13 pages)
16 May 2000Return made up to 26/04/00; full list of members (8 pages)
16 May 2000Return made up to 26/04/00; full list of members (8 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
29 September 1999Accounts for a medium company made up to 30 November 1998 (13 pages)
29 September 1999Accounts for a medium company made up to 30 November 1998 (13 pages)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
6 May 1999Return made up to 26/04/99; full list of members (8 pages)
6 May 1999Return made up to 26/04/99; full list of members (8 pages)
25 September 1998Accounts for a medium company made up to 30 November 1997 (14 pages)
25 September 1998Accounts for a medium company made up to 30 November 1997 (14 pages)
13 May 1998Return made up to 26/04/98; no change of members (6 pages)
13 May 1998Return made up to 26/04/98; no change of members (6 pages)
14 October 1997Accounts for a medium company made up to 30 November 1996 (15 pages)
14 October 1997Accounts for a medium company made up to 30 November 1996 (15 pages)
21 May 1997Return made up to 26/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 1997Return made up to 26/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1997Director's particulars changed (2 pages)
26 January 1997Director's particulars changed (1 page)
26 January 1997Director's particulars changed (1 page)
26 January 1997Director's particulars changed (2 pages)
3 December 1996New director appointed (2 pages)
3 December 1996New director appointed (2 pages)
24 September 1996Accounts for a medium company made up to 30 November 1995 (16 pages)
24 September 1996Accounts for a medium company made up to 30 November 1995 (16 pages)
14 May 1996Return made up to 26/04/96; full list of members (8 pages)
14 May 1996Return made up to 26/04/96; full list of members (8 pages)
7 December 1995New director appointed (2 pages)
7 December 1995New director appointed (2 pages)
2 October 1995Accounts for a medium company made up to 30 November 1994 (15 pages)
2 October 1995Accounts for a medium company made up to 30 November 1994 (15 pages)
26 May 1995Return made up to 26/04/95; no change of members (4 pages)
26 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 (14 pages)
4 December 1970Incorporation (11 pages)
4 December 1970Incorporation (11 pages)