Dunblane
FK15 0FN
Scotland
Director Name | Mr James Stewart |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2012(23 years, 4 months after company formation) |
Appointment Duration | 12 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Wedderburn Road Dunblane Perthshire FK15 0FN 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(23 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cambuslang Way Gateway Glasgow Cambuslang Glasgow G32 8ND Scotland |
Director Name | Eric Roger Galbraith |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1988(same day as company formation) |
Role | Company Director |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow G2 4AD Scotland |
Director Name | David Lindsay Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1988(same day as company formation) |
Role | Solicitor |
Correspondence Address | 6/7 Blythswood Square Glasgow G2 4AD Scotland |
Secretary Name | Eric Roger Galbraith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1988(same day as company formation) |
Role | Company Director |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow G2 4AD Scotland |
Director Name | William Stewart Ferguson |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1990(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 December 1991) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Lovat Avenue Bearsden Glasgow Lanarkshire G61 3LQ Scotland |
Director Name | David Moffat Martyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1990(1 year, 6 months after company formation) |
Appointment Duration | 5 months (resigned 09 November 1990) |
Role | Co Director |
Correspondence Address | 16 Laurel Avenue Kirkintilloch Glasgow Lanarkshire G66 4RU Scotland |
Director Name | Kristian Nellemann |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 06 June 1990(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 March 1995) |
Role | Co Director |
Correspondence Address | 14 Hoffmeyersvej Kobenhaven Foreign |
Director Name | Paul Francis Noble |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1990(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 17 April 2000) |
Role | Co Director |
Correspondence Address | The Cloisters 17 Rectory Road North Fambridge Chelmsford CM3 6NG |
Secretary Name | William Stewart Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1990(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 December 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Lovat Avenue Bearsden Glasgow Lanarkshire G61 3LQ Scotland |
Secretary Name | William Robert Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(3 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 June 1993) |
Role | Company Director |
Correspondence Address | 133 Springfield Park Johnstone Renfrewshire PA5 8JT Scotland |
Secretary Name | Jacqueline Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 82 Lanark Road Crossford Carluke Lanarkshire ML8 5RA Scotland |
Director Name | Norman Robert Browning |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(6 years, 3 months after company formation) |
Appointment Duration | 5 years (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 | 17 March 1995(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 July 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Barlae Avenue Waterfoot Eaglesham Glasgow G76 0DA Scotland |
Secretary Name | Stuart Duncan Macneill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(6 years, 4 months after company formation) |
Appointment Duration | 8 years (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 | 01 December 1996(8 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 19 April 2012) |
Role | Flooring Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 3 Allan Glen Gardens Bishopbriggs Glasgow G64 3BG Scotland |
Website | veitchi.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 6432300 |
Telephone region | Glasgow |
Registered Address | 8 Cambuslang Way Gateway Glasgow Cambuslang Glasgow G32 8ND Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
Address Matches | 8 other UK companies use this postal address |
160.5k at £1 | Veitchi (Holdings) LTD 51.69% Ordinary |
---|---|
150k at £1 | Veitchi (Holdings) LTD 48.31% Preference |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 November |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
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 |
---|---|
11 February 1993 | Delivered on: 17 February 1993 Satisfied on: 26 June 1996 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 2 may street hamilton lan 20839. Fully Satisfied |
28 March 1989 | Delivered on: 30 March 1989 Satisfied on: 12 July 1995 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
11 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
---|---|
16 May 2017 | Accounts for a small company made up to 30 November 2016 (6 pages) |
31 January 2017 | Registered office address changed from 15 Bouverie Street Rutherglen Glasgow G73 2RY to 8 Cambuslang Way Gateway Glasgow Cambuslang Glasgow G32 8nd on 31 January 2017 (1 page) |
31 January 2017 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
9 May 2016 | Full accounts made up to 30 November 2015 (9 pages) |
12 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
11 May 2015 | Full accounts made up to 30 November 2014 (11 pages) |
12 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
2 May 2014 | Full accounts made up to 30 November 2013 (10 pages) |
1 February 2014 | Satisfaction of charge 3 in full (4 pages) |
6 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
2 May 2013 | Full accounts made up to 30 November 2012 (10 pages) |
4 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Appointment of Mr James Jackson Wilson Preston as a director (2 pages) |
8 May 2012 | Full accounts made up to 30 November 2011 (10 pages) |
30 April 2012 | Termination of appointment of Alistair Rattray as a director (1 page) |
30 April 2012 | Appointment of Mr James Stewart as a director (2 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Full accounts made up to 30 November 2010 (10 pages) |
9 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Full accounts made up to 30 November 2009 (10 pages) |
17 August 2009 | Full accounts made up to 30 November 2008 (7 pages) |
8 December 2008 | Return made up to 02/12/08; full list of members (3 pages) |
20 May 2008 | Full accounts made up to 30 November 2007 (8 pages) |
20 December 2007 | Return made up to 02/12/07; full list of members (2 pages) |
20 December 2007 | Director's particulars changed (1 page) |
15 June 2007 | Full accounts made up to 30 November 2006 (9 pages) |
4 January 2007 | Return made up to 02/12/06; full list of members (6 pages) |
5 July 2006 | Full accounts made up to 30 November 2005 (6 pages) |
15 December 2005 | Return made up to 02/12/05; full list of members
|
13 May 2005 | Full accounts made up to 30 November 2004 (6 pages) |
3 December 2004 | Return made up to 02/12/04; full list of members (6 pages) |
16 August 2004 | Full accounts made up to 30 November 2003 (7 pages) |
17 December 2003 | Return made up to 02/12/03; full list of members (6 pages) |
9 August 2003 | Director resigned (1 page) |
22 April 2003 | Full accounts made up to 30 November 2002 (7 pages) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | New secretary appointed (2 pages) |
4 December 2002 | Return made up to 02/12/02; full list of members (7 pages) |
10 June 2002 | Full accounts made up to 30 November 2001 (7 pages) |
5 December 2001 | Return made up to 02/12/01; full list of members (6 pages) |
17 September 2001 | Full accounts made up to 30 November 2000 (7 pages) |
24 April 2001 | Auditor's resignation (1 page) |
6 December 2000 | Return made up to 02/12/00; full list of members (6 pages) |
28 September 2000 | Full accounts made up to 30 November 1999 (7 pages) |
26 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
10 December 1999 | Return made up to 02/12/99; full list of members
|
29 September 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
4 March 1999 | Director's particulars changed (1 page) |
8 December 1998 | Return made up to 02/12/98; full list of members (6 pages) |
25 September 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
8 December 1997 | Return made up to 02/12/97; no change of members (4 pages) |
14 October 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
26 January 1997 | Director's particulars changed (1 page) |
3 December 1996 | New director appointed (2 pages) |
3 December 1996 | Return made up to 02/12/96; no change of members (4 pages) |
24 September 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
26 June 1996 | Dec mort/charge * (4 pages) |
31 May 1995 | Accounts for a small company made up to 31 March 1995 (14 pages) |
31 May 1995 | Director's particulars changed (2 pages) |
23 November 1990 | Full accounts made up to 31 March 1990 (10 pages) |
23 November 1990 | Return made up to 06/06/90; full list of members (6 pages) |
18 December 1989 | Memorandum and Articles of Association (35 pages) |
25 April 1989 | Resolutions
|
3 April 1989 | Resolutions
|