Company NameJ.C. Veitch Technical Services Limited
Company StatusDissolved
Company NumberSC127748
CategoryPrivate Limited Company
Incorporation Date4 October 1990(33 years, 7 months ago)
Dissolution Date9 July 2019 (4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Colin Veitch
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1990(1 month, 1 week after company formation)
Appointment Duration28 years, 8 months (closed 09 July 2019)
RoleTechnical Author
Country of ResidenceUnited Kingdom
Correspondence Address55 Morningfield Road
Aberdeen
AB15 4AP
Scotland
Director NameMrs Patricia Elizabeth Veitch
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1990(1 month, 1 week after company formation)
Appointment Duration28 years, 8 months (closed 09 July 2019)
RoleTechnical Author
Country of ResidenceScotland
Correspondence Address55 Morningfield Road
Kings Gate
Aberdeen
AB15 4AP
Scotland
Secretary NameMrs Patricia Elizabeth Veitch
NationalityBritish
StatusClosed
Appointed12 November 1990(1 month, 1 week after company formation)
Appointment Duration28 years, 8 months (closed 09 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Morningfield Road
Kings Gate
Aberdeen
AB15 4AP
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed04 October 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 October 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address55 Morningfield Road
Kingsgate
Aberdeen
AB15 4AP
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

40 at £1John Colin Veitch
40.00%
Ordinary
40 at £1Patricia Veitch
40.00%
Ordinary
10 at £1Carey Veitch
10.00%
Ordinary
10 at £1Craig Veitch
10.00%
Ordinary

Financials

Year2014
Net Worth£6,323
Cash£35,286
Current Liabilities£29,880

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

8 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
5 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
13 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
13 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 100
(5 pages)
19 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 100
(5 pages)
9 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(5 pages)
21 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 October 2009Director's details changed for John Colin Veitch on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Patricia Elizabeth Veitch on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Patricia Elizabeth Veitch on 1 October 2009 (2 pages)
22 October 2009Director's details changed for John Colin Veitch on 1 October 2009 (2 pages)
22 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 October 2008Return made up to 04/10/08; full list of members (4 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 October 2007Return made up to 04/10/07; no change of members (7 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 October 2006Return made up to 04/10/06; full list of members (8 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 September 2005Return made up to 04/10/05; full list of members (8 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 September 2004Return made up to 04/10/04; full list of members (8 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 September 2003Return made up to 04/10/03; full list of members (8 pages)
30 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 September 2002Return made up to 04/10/02; full list of members (8 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 September 2001Return made up to 04/10/01; full list of members (7 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
9 October 2000Return made up to 04/10/00; full list of members (7 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
27 September 1999Return made up to 04/10/99; full list of members (7 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
13 October 1998Return made up to 04/10/98; no change of members (4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
27 October 1997Return made up to 04/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/10/97
(6 pages)
20 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
23 October 1996Return made up to 04/10/96; no change of members (4 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
4 October 1995Registered office changed on 04/10/95 from: 16 carden place aberdeen AB9 1XF (1 page)
4 October 1995Return made up to 04/10/95; full list of members (6 pages)