Dunblane
FK15 0FN
Scotland
Director Name | Mr James Stewart |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2009(17 years after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cambuslang Way Gateway Glasgow Glasgow G32 8ND Scotland |
Director Name | Mr Raymond Richard Tedeschi |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2010(17 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4a Roman Way Dunblane FK15 9DQ 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(19 years, 9 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 Glasgow G32 8ND Scotland |
Director Name | Kenneth David Brownlie McLew |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992 |
Appointment Duration | 1 month, 3 weeks (resigned 30 November 1992) |
Role | Solicitor |
Correspondence Address | 15 Hamilton Avenue Pollokshields Glasgow Lanarkshire G41 4JG Scotland |
Director Name | James Stuart McNeill |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992 |
Appointment Duration | 1 month, 3 weeks (resigned 30 November 1992) |
Role | Solicitor |
Correspondence Address | 13 Springkell Gardens Pollokshields Glasgow Lanarkshire G41 4BP Scotland |
Director Name | Norman Robert Browning |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(1 month, 4 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 April 2000) |
Role | Chartered Accountant |
Correspondence Address | 18 Mosspark Avenue Milngavie Glasgow G62 8NL Scotland |
Director Name | Christopher Melvin Hinvest |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(1 month, 4 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 October 2002) |
Role | Managing Director |
Correspondence Address | Peartree Meadow Ellington Thorpe Huntingdon Cambs PE18 0AW |
Secretary Name | Stuart Duncan Macneill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(1 month, 4 weeks after company formation) |
Appointment Duration | 10 years, 4 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 | 17 April 1998(5 years, 6 months after company formation) |
Appointment Duration | 14 years (resigned 19 April 2012) |
Role | Flooring Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 3 Allan Glen Gardens Bishopbriggs Glasgow G64 3BG Scotland |
Director Name | Alan James Dimmock |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(10 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 June 2009) |
Role | Company Director |
Correspondence Address | 7 Wheatlands Close Maulden Bedfordshire MK45 2AQ |
Director Name | Mr David John Maddock |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(10 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 April 2008) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Flat 3/2 72 Clincart Road Glasgow Lanarkshrie G42 9DU Scotland |
Director Name | Alan Geoffrey Trotter |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(10 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 June 2009) |
Role | Company Director |
Correspondence Address | 6 The Old Sawmill Platt Sevenoaks Kent TN15 8QJ |
Director Name | Mr Hamish Kirk Guthrie |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(17 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 April 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bouverie Street Rutherglen Glasgow G73 2RY Scotland |
Director Name | Mr James Young |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2010(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Antonine Steading Wyndford Road Castlecary Bonnybridge Stirlingshire FK4 2HX Scotland |
Secretary Name | Domicile Executors Trustees & Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1992 |
Appointment Duration | 1 month, 3 weeks (resigned 30 November 1992) |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB 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 |
100 at £1 | Veitchi Flooring LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £260,652 |
Cash | £489,928 |
Current Liabilities | £1,381,155 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Small |
Accounts Year End | 30 November |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 4 weeks from now) |
14 April 2011 | Delivered on: 28 April 2011 Persons entitled: Veitchi (Holdings) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at bankhead farm, north road, insch, title number ABN63109. Outstanding |
---|---|
14 April 2011 | Delivered on: 28 April 2011 Persons entitled: Veitchi (Scotland) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as bluebell cottage, cammachmore, stonehaven, title number KNC18385. Outstanding |
14 April 2011 | Delivered on: 28 April 2011 Persons entitled: Veitchi (Holdings) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as bluebell cottage, cammachmore, stonehaven, title number KNC18385. Outstanding |
11 March 2016 | Delivered on: 18 March 2016 Persons entitled: Veitchi Flooring Limited Classification: A registered charge Particulars: Areas of ground at kirkton of durris, banchory, aberdeenshire. Outstanding |
11 March 2016 | Delivered on: 18 March 2016 Persons entitled: Veitchi (Holdings) Limited Classification: A registered charge Particulars: Ground at kirkton of durris, banchory, aberdeenshire. Outstanding |
29 October 2015 | Delivered on: 3 November 2015 Persons entitled: 291015 Classification: A registered charge Particulars: East finnercy farm, echt, aberdeenshire. ABN124878. Outstanding |
29 October 2015 | Delivered on: 3 November 2015 Persons entitled: Veitchi (Holdings) Limited Classification: A registered charge Particulars: East finccercy farm, echt, aberdeenshire. Abn 124878. Outstanding |
6 August 2015 | Delivered on: 12 August 2015 Persons entitled: Veitchi (Holdings) Limited Classification: A registered charge Particulars: The neuk, kintore, inverurie ABN123218. Outstanding |
6 August 2015 | Delivered on: 12 August 2015 Persons entitled: Veitchi (Flooring) Limited Classification: A registered charge Particulars: The neuk, kintore, inverurie ABN123218. Outstanding |
18 September 2014 | Delivered on: 7 October 2014 Persons entitled: Veitchi Flooring Limited Classification: A registered charge Particulars: Ground on south east side of public road leading from portlethen railway station to the aberdeen/stonehaven turnpike road at bourtriebush and ground to south east of the subjects KNC23681. Outstanding |
18 September 2014 | Delivered on: 7 October 2014 Persons entitled: Veitchi (Holdings) Limited Classification: A registered charge Particulars: Ground on south east side of public road leading from portlethen railway station to the aberdeen/stonehaven turnpike road at bourtriebush and ground to south east of the subjects KNC23681. Outstanding |
30 January 2014 | Delivered on: 6 February 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 December 2013 | Delivered on: 9 January 2014 Persons entitled: Veitchi (Holdings) Limited Classification: A registered charge Particulars: Ground in the parish of banchory devenick or nether banchory see form for further details. Outstanding |
31 December 2013 | Delivered on: 9 January 2014 Persons entitled: Veitchi Flooring Limited Classification: A registered charge Particulars: Piece of ground in the parish of banchory devenick or nether banchory see form for further details. Outstanding |
18 February 2013 | Delivered on: 28 February 2013 Persons entitled: Veitchi Flooring Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground aat storybook glen maryculter aberdeen. Outstanding |
18 February 2013 | Delivered on: 28 February 2013 Persons entitled: Veitchi (Holdings) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at storybook glen maryculter aberdeend. Outstanding |
7 May 2010 | Delivered on: 19 May 2010 Persons entitled: Veitchi (Holdings) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at broom lodge port elphinstone inverurie. Outstanding |
13 June 2012 | Delivered on: 26 June 2012 Persons entitled: Veitchi (Holdings) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as and forming the former police station at fonthill road aberdeen ABN111301. Outstanding |
13 June 2012 | Delivered on: 26 June 2012 Persons entitled: Veitchi Flooring Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as and forming the former police station at fonthill road aberdeen ABN111301. Outstanding |
30 January 2012 | Delivered on: 7 February 2012 Persons entitled: Veitchi (Scotland) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground situated at hillside portlethen knc 11397. Outstanding |
30 January 2012 | Delivered on: 7 February 2012 Persons entitled: Veitchi (Holdings) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground situated at hillside portlethen knc 11397. Outstanding |
12 October 2011 | Delivered on: 15 October 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Bluebell cottage cammachmore stonehaven KNC18385. Outstanding |
21 June 2011 | Delivered on: 30 June 2011 Persons entitled: Veitchi (Scotland) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Two areas of ground at north acre oyne insch aberdeenshire abn 107335. Outstanding |
17 June 2011 | Delivered on: 30 June 2011 Persons entitled: Veitchi (Holdings) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Two areas of ground at north acre oyne insch aberdenshire abn 107335. Outstanding |
14 April 2011 | Delivered on: 28 April 2011 Persons entitled: Veitchi (Scotland) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at bankhead farm, north road, insch, title number ABN63109. Outstanding |
7 May 2010 | Delivered on: 19 May 2010 Persons entitled: Veitchi (Scotland) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at broom lodge port elphinstone inverurie. Outstanding |
15 November 2010 | Delivered on: 16 November 2010 Satisfied on: 20 October 2012 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 51 hammerman drive aberdeen abn 101197. Fully Satisfied |
15 November 2010 | Delivered on: 16 November 2010 Satisfied on: 6 December 2013 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 49 hammerman drive aberdeen abn 101196. Fully Satisfied |
15 November 2010 | Delivered on: 16 November 2010 Satisfied on: 6 December 2013 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 55 hammerman drive aberdeen ABN101198. Fully Satisfied |
30 September 2010 | Delivered on: 6 October 2010 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 |
5 September 2012 | Delivered on: 7 September 2012 Satisfied on: 29 January 2013 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 6 2 rothney gardens incsch aberdeenshire plot 7 3 rothney gardens insch aberdeenshire forming part and portion of all and whloe the subjects known as ground at bankend farm north road, insch ABN63109. Fully Satisfied |
30 January 2012 | Delivered on: 9 February 2012 Satisfied on: 15 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 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
---|---|
16 June 2023 | Accounts for a small company made up to 30 November 2022 (7 pages) |
16 March 2023 | Satisfaction of charge SC1406410026 in full (1 page) |
16 March 2023 | Satisfaction of charge SC1406410033 in full (1 page) |
16 March 2023 | Satisfaction of charge 21 in full (1 page) |
16 March 2023 | Satisfaction of charge SC1406410023 in full (1 page) |
16 March 2023 | Satisfaction of charge 14 in full (1 page) |
16 March 2023 | Satisfaction of charge SC1406410032 in full (1 page) |
16 March 2023 | Satisfaction of charge SC1406410027 in full (1 page) |
16 March 2023 | Satisfaction of charge 18 in full (1 page) |
16 March 2023 | Satisfaction of charge SC1406410024 in full (1 page) |
16 March 2023 | Satisfaction of charge 19 in full (1 page) |
16 March 2023 | Satisfaction of charge 15 in full (1 page) |
16 March 2023 | Satisfaction of charge 12 in full (1 page) |
15 March 2023 | Satisfaction of charge 22 in full (1 page) |
15 March 2023 | Satisfaction of charge 2 in full (1 page) |
15 March 2023 | Satisfaction of charge 10 in full (1 page) |
15 March 2023 | Satisfaction of charge 8 in full (1 page) |
15 March 2023 | Satisfaction of charge 1 in full (1 page) |
15 March 2023 | Satisfaction of charge 11 in full (1 page) |
15 March 2023 | Satisfaction of charge 9 in full (1 page) |
15 March 2023 | Satisfaction of charge 7 in full (1 page) |
2 March 2023 | Termination of appointment of Raymond Richard Tedeschi as a director on 2 March 2023 (1 page) |
2 March 2023 | Termination of appointment of James Jackson Wilson Preston as a director on 2 March 2023 (1 page) |
2 March 2023 | Appointment of Mr John Oswald Brown as a director on 1 March 2023 (2 pages) |
11 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
3 May 2022 | Accounts for a small company made up to 30 November 2021 (8 pages) |
12 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
29 April 2021 | Accounts for a small company made up to 30 November 2020 (7 pages) |
21 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
6 May 2020 | Accounts for a small company made up to 30 November 2019 (7 pages) |
22 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
24 April 2019 | Accounts for a small company made up to 30 November 2018 (7 pages) |
12 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
26 July 2018 | Director's details changed for Mr Raymond Richard Tedeschi on 26 July 2018 (2 pages) |
26 July 2018 | Director's details changed for Mr James Jackson Wilson Preston on 26 July 2018 (2 pages) |
8 May 2018 | Accounts for a small company made up to 30 November 2017 (9 pages) |
12 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
12 October 2017 | Registered office address changed from 8 Cambuslang Way Cambuslang Way Glasgow G32 8nd Scotland to 8 Cambuslang Way Gateway Glasgow Glasgow G32 8nd on 12 October 2017 (1 page) |
12 October 2017 | Registered office address changed from 8 Cambuslang Way Cambuslang Way Glasgow G32 8nd Scotland to 8 Cambuslang Way Gateway Glasgow Glasgow G32 8nd on 12 October 2017 (1 page) |
12 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
16 May 2017 | Accounts for a small company made up to 30 November 2016 (9 pages) |
16 May 2017 | Accounts for a small company made up to 30 November 2016 (9 pages) |
18 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
18 October 2016 | Registered office address changed from 15 Bouverie Street Rutherglen Glasgow G73 2RY to 8 Cambuslang Way Cambuslang Way Glasgow G32 8nd on 18 October 2016 (1 page) |
18 October 2016 | Registered office address changed from 15 Bouverie Street Rutherglen Glasgow G73 2RY to 8 Cambuslang Way Cambuslang Way Glasgow G32 8nd on 18 October 2016 (1 page) |
9 May 2016 | Accounts for a small company made up to 30 November 2015 (7 pages) |
9 May 2016 | Accounts for a small company made up to 30 November 2015 (7 pages) |
18 March 2016 | Registration of charge SC1406410032, created on 11 March 2016 (6 pages) |
18 March 2016 | Registration of charge SC1406410033, created on 11 March 2016 (6 pages) |
18 March 2016 | Registration of charge SC1406410032, created on 11 March 2016 (6 pages) |
18 March 2016 | Registration of charge SC1406410033, created on 11 March 2016 (6 pages) |
20 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
3 November 2015 | Registration of charge SC1406410030, created on 29 October 2015 (6 pages) |
3 November 2015 | Registration of charge SC1406410030, created on 29 October 2015 (6 pages) |
3 November 2015 | Registration of charge SC1406410031, created on 29 October 2015 (6 pages) |
3 November 2015 | Registration of charge SC1406410031, created on 29 October 2015 (6 pages) |
12 August 2015 | Registration of charge SC1406410028, created on 6 August 2015 (5 pages) |
12 August 2015 | Registration of charge SC1406410028, created on 6 August 2015 (5 pages) |
12 August 2015 | Registration of charge SC1406410028, created on 6 August 2015 (5 pages) |
12 August 2015 | Registration of charge SC1406410029, created on 6 August 2015 (6 pages) |
12 August 2015 | Registration of charge SC1406410029, created on 6 August 2015 (6 pages) |
12 August 2015 | Registration of charge SC1406410029, created on 6 August 2015 (6 pages) |
12 May 2015 | Accounts for a small company made up to 30 November 2014 (7 pages) |
12 May 2015 | Accounts for a small company made up to 30 November 2014 (7 pages) |
4 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
7 October 2014 | Registration of charge SC1406410027, created on 18 September 2014 (7 pages) |
7 October 2014 | Registration of charge SC1406410026, created on 18 September 2014 (7 pages) |
7 October 2014 | Registration of charge SC1406410026, created on 18 September 2014 (7 pages) |
7 October 2014 | Registration of charge SC1406410027, created on 18 September 2014 (7 pages) |
20 May 2014 | Accounts for a small company made up to 30 November 2013 (7 pages) |
20 May 2014 | Accounts for a small company made up to 30 November 2013 (7 pages) |
15 February 2014 | Satisfaction of charge 16 in full (4 pages) |
15 February 2014 | Satisfaction of charge 16 in full (4 pages) |
6 February 2014 | Registration of charge 1406410025 (11 pages) |
6 February 2014 | Registration of charge 1406410025 (11 pages) |
1 February 2014 | Satisfaction of charge 3 in full (4 pages) |
1 February 2014 | Satisfaction of charge 3 in full (4 pages) |
9 January 2014 | Registration of charge 1406410024 (8 pages) |
9 January 2014 | Registration of charge 1406410023 (8 pages) |
9 January 2014 | Registration of charge 1406410023 (8 pages) |
9 January 2014 | Registration of charge 1406410024 (8 pages) |
6 December 2013 | Satisfaction of charge 4 in full (4 pages) |
6 December 2013 | Satisfaction of charge 5 in full (4 pages) |
6 December 2013 | Satisfaction of charge 5 in full (4 pages) |
6 December 2013 | Satisfaction of charge 4 in full (4 pages) |
12 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
24 May 2013 | Termination of appointment of James Young as a director (1 page) |
24 May 2013 | Termination of appointment of James Young as a director (1 page) |
1 May 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
1 May 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
29 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages) |
29 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages) |
22 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (4 pages) |
22 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (4 pages) |
16 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
7 September 2012 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
7 September 2012 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
23 August 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
23 August 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
23 July 2012 | Appointment of Mr James Jackson Wilson Preston as a director (2 pages) |
23 July 2012 | Appointment of Mr James Jackson Wilson Preston as a director (2 pages) |
26 June 2012 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
26 June 2012 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
26 June 2012 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
26 June 2012 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
30 April 2012 | Termination of appointment of Hamish Guthrie as a director (1 page) |
30 April 2012 | Termination of appointment of Hamish Guthrie as a director (1 page) |
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) |
14 February 2012 | Duplicate mortgage certificatecharge no:14 (6 pages) |
14 February 2012 | Duplicate mortgage certificatecharge no:14 (6 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
7 February 2012 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
7 February 2012 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
7 February 2012 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
7 February 2012 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
21 October 2011 | Alterations to floating charge 3 (5 pages) |
21 October 2011 | Alterations to floating charge 3 (5 pages) |
17 October 2011 | Director's details changed for Mr Hamish Kirk Guthrie on 1 January 2011 (2 pages) |
17 October 2011 | Director's details changed for Mr Hamish Kirk Guthrie on 1 January 2011 (2 pages) |
17 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
17 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
17 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
17 October 2011 | Director's details changed for Mr Hamish Kirk Guthrie on 1 January 2011 (2 pages) |
15 October 2011 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
15 October 2011 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
25 August 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
25 August 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
5 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
5 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 May 2010 | Full accounts made up to 30 November 2009 (9 pages) |
11 May 2010 | Full accounts made up to 30 November 2009 (9 pages) |
12 January 2010 | Appointment of Mr Raymond Richard Tedeschi as a director (2 pages) |
12 January 2010 | Appointment of Mr Raymond Richard Tedeschi as a director (2 pages) |
11 January 2010 | Appointment of Mr James Young as a director (2 pages) |
11 January 2010 | Appointment of Mr James Young as a director (2 pages) |
4 December 2009 | Company name changed V.A. international LIMITED\certificate issued on 04/12/09 (3 pages) |
4 December 2009 | Company name changed V.A. international LIMITED\certificate issued on 04/12/09 (3 pages) |
4 December 2009 | Resolutions
|
4 December 2009 | Change of name notice (3 pages) |
4 December 2009 | Resolutions
|
4 December 2009 | Change of name notice (3 pages) |
23 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
22 November 2009 | Appointment of Mr James Stewart as a director (2 pages) |
22 November 2009 | Director's details changed for Alistair Ian Rattray on 26 October 2009 (2 pages) |
22 November 2009 | Appointment of Mr Hamish Kirk Guthrie as a director (2 pages) |
22 November 2009 | Appointment of Mr James Stewart as a director (2 pages) |
22 November 2009 | Director's details changed for Alistair Ian Rattray on 26 October 2009 (2 pages) |
22 November 2009 | Appointment of Mr Hamish Kirk Guthrie as a director (2 pages) |
17 August 2009 | Full accounts made up to 30 November 2008 (8 pages) |
17 August 2009 | Full accounts made up to 30 November 2008 (8 pages) |
2 June 2009 | Appointment terminated director alan dimmock (1 page) |
2 June 2009 | Appointment terminated director alan trotter (1 page) |
2 June 2009 | Appointment terminated director alan dimmock (1 page) |
2 June 2009 | Appointment terminated director alan trotter (1 page) |
27 October 2008 | Appointment terminated director david maddock (1 page) |
27 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
27 October 2008 | Appointment terminated director david maddock (1 page) |
20 May 2008 | Full accounts made up to 30 November 2007 (8 pages) |
20 May 2008 | Full accounts made up to 30 November 2007 (8 pages) |
21 November 2007 | Return made up to 09/10/07; no change of members
|
21 November 2007 | Return made up to 09/10/07; no change of members
|
14 June 2007 | Full accounts made up to 30 November 2006 (8 pages) |
14 June 2007 | Full accounts made up to 30 November 2006 (8 pages) |
17 November 2006 | Return made up to 09/10/06; full list of members (8 pages) |
17 November 2006 | Return made up to 09/10/06; full list of members (8 pages) |
5 July 2006 | Full accounts made up to 30 November 2005 (7 pages) |
5 July 2006 | Full accounts made up to 30 November 2005 (7 pages) |
19 October 2005 | Return made up to 09/10/05; full list of members (8 pages) |
19 October 2005 | Return made up to 09/10/05; full list of members (8 pages) |
13 May 2005 | Full accounts made up to 30 November 2004 (7 pages) |
13 May 2005 | Full accounts made up to 30 November 2004 (7 pages) |
15 November 2004 | Return made up to 09/10/04; full list of members (8 pages) |
15 November 2004 | Return made up to 09/10/04; full list of members (8 pages) |
16 August 2004 | Full accounts made up to 30 November 2003 (6 pages) |
16 August 2004 | Full accounts made up to 30 November 2003 (6 pages) |
18 November 2003 | Return made up to 09/10/03; full list of members (8 pages) |
18 November 2003 | Return made up to 09/10/03; full list of members (8 pages) |
22 April 2003 | Full accounts made up to 30 November 2002 (7 pages) |
22 April 2003 | Full accounts made up to 30 November 2002 (7 pages) |
15 April 2003 | New secretary appointed (2 pages) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | New secretary appointed (2 pages) |
15 April 2003 | Secretary resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
11 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
11 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
10 June 2002 | Full accounts made up to 30 November 2001 (6 pages) |
10 June 2002 | Full accounts made up to 30 November 2001 (6 pages) |
9 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
9 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
17 September 2001 | Full accounts made up to 30 November 2000 (6 pages) |
17 September 2001 | Full accounts made up to 30 November 2000 (6 pages) |
24 April 2001 | Auditor's resignation (1 page) |
24 April 2001 | Auditor's resignation (1 page) |
16 October 2000 | Full accounts made up to 30 November 1999 (6 pages) |
16 October 2000 | Full accounts made up to 30 November 1999 (6 pages) |
10 October 2000 | Return made up to 09/10/00; full list of members (6 pages) |
10 October 2000 | Return made up to 09/10/00; full list of members (6 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
6 October 1999 | Return made up to 09/10/99; full list of members (7 pages) |
6 October 1999 | Return made up to 09/10/99; full list of members (7 pages) |
29 September 1999 | Full accounts made up to 30 November 1998 (6 pages) |
29 September 1999 | Full accounts made up to 30 November 1998 (6 pages) |
19 October 1998 | Return made up to 09/10/98; full list of members (6 pages) |
19 October 1998 | Return made up to 09/10/98; full list of members (6 pages) |
25 September 1998 | Full accounts made up to 30 November 1997 (6 pages) |
25 September 1998 | Full accounts made up to 30 November 1997 (6 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
14 October 1997 | Full accounts made up to 30 November 1996 (6 pages) |
14 October 1997 | Full accounts made up to 30 November 1996 (6 pages) |
2 October 1997 | Return made up to 09/10/97; no change of members (4 pages) |
2 October 1997 | Return made up to 09/10/97; no change of members (4 pages) |
30 October 1996 | Return made up to 09/10/96; no change of members (4 pages) |
30 October 1996 | Return made up to 09/10/96; no change of members (4 pages) |
24 September 1996 | Full accounts made up to 30 November 1995 (6 pages) |
24 September 1996 | Full accounts made up to 30 November 1995 (6 pages) |
2 October 1995 | Full accounts made up to 30 November 1994 (6 pages) |
2 October 1995 | Full accounts made up to 30 November 1994 (6 pages) |
9 October 1992 | Incorporation (20 pages) |
9 October 1992 | Incorporation (20 pages) |