Company NameVeitchi Homes Limited
Company StatusActive
Company NumberSC140641
CategoryPrivate Limited Company
Incorporation Date9 October 1992(31 years, 6 months ago)
Previous NameV.A. International Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr James Stewart
NationalityBritish
StatusCurrent
Appointed11 April 2003(10 years, 6 months after company formation)
Appointment Duration21 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Wedderburn Road
Dunblane
FK15 0FN
Scotland
Director NameMr James Stewart
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2009(17 years after company formation)
Appointment Duration14 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Cambuslang Way
Gateway Glasgow
Glasgow
G32 8ND
Scotland
Director NameMr Raymond Richard Tedeschi
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2010(17 years, 3 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4a Roman Way
Dunblane
FK15 9DQ
Scotland
Director NameMr James Jackson Wilson Preston
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2012(19 years, 9 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Cambuslang Way
Gateway Glasgow
Glasgow
G32 8ND
Scotland
Director NameKenneth David Brownlie McLew
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992
Appointment Duration1 month, 3 weeks (resigned 30 November 1992)
RoleSolicitor
Correspondence Address15 Hamilton Avenue
Pollokshields
Glasgow
Lanarkshire
G41 4JG
Scotland
Director NameJames Stuart McNeill
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992
Appointment Duration1 month, 3 weeks (resigned 30 November 1992)
RoleSolicitor
Correspondence Address13 Springkell Gardens
Pollokshields
Glasgow
Lanarkshire
G41 4BP
Scotland
Director NameNorman Robert Browning
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(1 month, 4 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 06 April 2000)
RoleChartered Accountant
Correspondence Address18 Mosspark Avenue
Milngavie
Glasgow
G62 8NL
Scotland
Director NameChristopher Melvin Hinvest
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(1 month, 4 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 31 October 2002)
RoleManaging Director
Correspondence AddressPeartree Meadow
Ellington Thorpe
Huntingdon
Cambs
PE18 0AW
Secretary NameStuart Duncan Macneill
NationalityBritish
StatusResigned
Appointed07 December 1992(1 month, 4 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 11 April 2003)
RoleCompany Director
Correspondence Address44 Roselea Drive
Milngavie
Glasgow
G62 8HF
Scotland
Director NameMr Alistair Ian Rattray
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(5 years, 6 months after company formation)
Appointment Duration14 years (resigned 19 April 2012)
RoleFlooring Specialist
Country of ResidenceUnited Kingdom
Correspondence Address3 Allan Glen Gardens
Bishopbriggs
Glasgow
G64 3BG
Scotland
Director NameAlan James Dimmock
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(10 years after company formation)
Appointment Duration6 years, 7 months (resigned 02 June 2009)
RoleCompany Director
Correspondence Address7 Wheatlands Close
Maulden
Bedfordshire
MK45 2AQ
Director NameMr David John Maddock
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(10 years after company formation)
Appointment Duration5 years, 5 months (resigned 28 April 2008)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressFlat 3/2 72 Clincart Road
Glasgow
Lanarkshrie
G42 9DU
Scotland
Director NameAlan Geoffrey Trotter
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(10 years after company formation)
Appointment Duration6 years, 7 months (resigned 02 June 2009)
RoleCompany Director
Correspondence Address6 The Old Sawmill
Platt
Sevenoaks
Kent
TN15 8QJ
Director NameMr Hamish Kirk Guthrie
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(17 years after company formation)
Appointment Duration2 years, 5 months (resigned 19 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Bouverie Street
Rutherglen
Glasgow
G73 2RY
Scotland
Director NameMr James Young
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2010(17 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAntonine Steading Wyndford Road
Castlecary
Bonnybridge
Stirlingshire
FK4 2HX
Scotland
Secretary NameDomicile Executors Trustees & Nominees Limited (Corporation)
StatusResigned
Appointed07 October 1992
Appointment Duration1 month, 3 weeks (resigned 30 November 1992)
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
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

100 at £1Veitchi Flooring LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£260,652
Cash£489,928
Current Liabilities£1,381,155

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (5 months, 4 weeks from now)

Charges

14 April 2011Delivered 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 2011Delivered 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 2011Delivered 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 2016Delivered 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 2016Delivered on: 18 March 2016
Persons entitled: Veitchi (Holdings) Limited

Classification: A registered charge
Particulars: Ground at kirkton of durris, banchory, aberdeenshire.
Outstanding
29 October 2015Delivered on: 3 November 2015
Persons entitled: 291015

Classification: A registered charge
Particulars: East finnercy farm, echt, aberdeenshire. ABN124878.
Outstanding
29 October 2015Delivered on: 3 November 2015
Persons entitled: Veitchi (Holdings) Limited

Classification: A registered charge
Particulars: East finccercy farm, echt, aberdeenshire. Abn 124878.
Outstanding
6 August 2015Delivered on: 12 August 2015
Persons entitled: Veitchi (Holdings) Limited

Classification: A registered charge
Particulars: The neuk, kintore, inverurie ABN123218.
Outstanding
6 August 2015Delivered on: 12 August 2015
Persons entitled: Veitchi (Flooring) Limited

Classification: A registered charge
Particulars: The neuk, kintore, inverurie ABN123218.
Outstanding
18 September 2014Delivered 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 2014Delivered 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 2014Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2010Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2012Delivered 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 2012Delivered 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

Filing History

16 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
16 June 2023Accounts for a small company made up to 30 November 2022 (7 pages)
16 March 2023Satisfaction of charge SC1406410026 in full (1 page)
16 March 2023Satisfaction of charge SC1406410033 in full (1 page)
16 March 2023Satisfaction of charge 21 in full (1 page)
16 March 2023Satisfaction of charge SC1406410023 in full (1 page)
16 March 2023Satisfaction of charge 14 in full (1 page)
16 March 2023Satisfaction of charge SC1406410032 in full (1 page)
16 March 2023Satisfaction of charge SC1406410027 in full (1 page)
16 March 2023Satisfaction of charge 18 in full (1 page)
16 March 2023Satisfaction of charge SC1406410024 in full (1 page)
16 March 2023Satisfaction of charge 19 in full (1 page)
16 March 2023Satisfaction of charge 15 in full (1 page)
16 March 2023Satisfaction of charge 12 in full (1 page)
15 March 2023Satisfaction of charge 22 in full (1 page)
15 March 2023Satisfaction of charge 2 in full (1 page)
15 March 2023Satisfaction of charge 10 in full (1 page)
15 March 2023Satisfaction of charge 8 in full (1 page)
15 March 2023Satisfaction of charge 1 in full (1 page)
15 March 2023Satisfaction of charge 11 in full (1 page)
15 March 2023Satisfaction of charge 9 in full (1 page)
15 March 2023Satisfaction of charge 7 in full (1 page)
2 March 2023Termination of appointment of Raymond Richard Tedeschi as a director on 2 March 2023 (1 page)
2 March 2023Termination of appointment of James Jackson Wilson Preston as a director on 2 March 2023 (1 page)
2 March 2023Appointment of Mr John Oswald Brown as a director on 1 March 2023 (2 pages)
11 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
3 May 2022Accounts for a small company made up to 30 November 2021 (8 pages)
12 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
29 April 2021Accounts for a small company made up to 30 November 2020 (7 pages)
21 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
6 May 2020Accounts for a small company made up to 30 November 2019 (7 pages)
22 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
24 April 2019Accounts for a small company made up to 30 November 2018 (7 pages)
12 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
26 July 2018Director's details changed for Mr Raymond Richard Tedeschi on 26 July 2018 (2 pages)
26 July 2018Director's details changed for Mr James Jackson Wilson Preston on 26 July 2018 (2 pages)
8 May 2018Accounts for a small company made up to 30 November 2017 (9 pages)
12 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
12 October 2017Registered 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 2017Registered 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 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
16 May 2017Accounts for a small company made up to 30 November 2016 (9 pages)
16 May 2017Accounts for a small company made up to 30 November 2016 (9 pages)
18 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
18 October 2016Registered 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 2016Registered 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 2016Accounts for a small company made up to 30 November 2015 (7 pages)
9 May 2016Accounts for a small company made up to 30 November 2015 (7 pages)
18 March 2016Registration of charge SC1406410032, created on 11 March 2016 (6 pages)
18 March 2016Registration of charge SC1406410033, created on 11 March 2016 (6 pages)
18 March 2016Registration of charge SC1406410032, created on 11 March 2016 (6 pages)
18 March 2016Registration of charge SC1406410033, created on 11 March 2016 (6 pages)
20 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(5 pages)
20 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(5 pages)
3 November 2015Registration of charge SC1406410030, created on 29 October 2015 (6 pages)
3 November 2015Registration of charge SC1406410030, created on 29 October 2015 (6 pages)
3 November 2015Registration of charge SC1406410031, created on 29 October 2015 (6 pages)
3 November 2015Registration of charge SC1406410031, created on 29 October 2015 (6 pages)
12 August 2015Registration of charge SC1406410028, created on 6 August 2015 (5 pages)
12 August 2015Registration of charge SC1406410028, created on 6 August 2015 (5 pages)
12 August 2015Registration of charge SC1406410028, created on 6 August 2015 (5 pages)
12 August 2015Registration of charge SC1406410029, created on 6 August 2015 (6 pages)
12 August 2015Registration of charge SC1406410029, created on 6 August 2015 (6 pages)
12 August 2015Registration of charge SC1406410029, created on 6 August 2015 (6 pages)
12 May 2015Accounts for a small company made up to 30 November 2014 (7 pages)
12 May 2015Accounts for a small company made up to 30 November 2014 (7 pages)
4 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(5 pages)
4 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(5 pages)
4 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(5 pages)
7 October 2014Registration of charge SC1406410027, created on 18 September 2014 (7 pages)
7 October 2014Registration of charge SC1406410026, created on 18 September 2014 (7 pages)
7 October 2014Registration of charge SC1406410026, created on 18 September 2014 (7 pages)
7 October 2014Registration of charge SC1406410027, created on 18 September 2014 (7 pages)
20 May 2014Accounts for a small company made up to 30 November 2013 (7 pages)
20 May 2014Accounts for a small company made up to 30 November 2013 (7 pages)
15 February 2014Satisfaction of charge 16 in full (4 pages)
15 February 2014Satisfaction of charge 16 in full (4 pages)
6 February 2014Registration of charge 1406410025 (11 pages)
6 February 2014Registration of charge 1406410025 (11 pages)
1 February 2014Satisfaction of charge 3 in full (4 pages)
1 February 2014Satisfaction of charge 3 in full (4 pages)
9 January 2014Registration of charge 1406410024 (8 pages)
9 January 2014Registration of charge 1406410023 (8 pages)
9 January 2014Registration of charge 1406410023 (8 pages)
9 January 2014Registration of charge 1406410024 (8 pages)
6 December 2013Satisfaction of charge 4 in full (4 pages)
6 December 2013Satisfaction of charge 5 in full (4 pages)
6 December 2013Satisfaction of charge 5 in full (4 pages)
6 December 2013Satisfaction of charge 4 in full (4 pages)
12 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(5 pages)
12 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(5 pages)
12 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(5 pages)
24 May 2013Termination of appointment of James Young as a director (1 page)
24 May 2013Termination of appointment of James Young as a director (1 page)
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)
28 February 2013Particulars of a mortgage or charge / charge no: 22 (6 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 21 (6 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 22 (6 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 21 (6 pages)
29 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages)
29 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages)
22 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (4 pages)
22 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (4 pages)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
7 September 2012Particulars of a mortgage or charge / charge no: 20 (6 pages)
7 September 2012Particulars of a mortgage or charge / charge no: 20 (6 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)
26 June 2012Particulars of a mortgage or charge / charge no: 19 (6 pages)
26 June 2012Particulars of a mortgage or charge / charge no: 19 (6 pages)
26 June 2012Particulars of a mortgage or charge / charge no: 18 (6 pages)
26 June 2012Particulars of a mortgage or charge / charge no: 18 (6 pages)
30 April 2012Termination of appointment of Hamish Guthrie as a director (1 page)
30 April 2012Termination of appointment of Hamish Guthrie as a director (1 page)
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)
14 February 2012Duplicate mortgage certificatecharge no:14 (6 pages)
14 February 2012Duplicate mortgage certificatecharge no:14 (6 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 14 (6 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 14 (6 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 15 (6 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 15 (6 pages)
21 October 2011Alterations to floating charge 3 (5 pages)
21 October 2011Alterations to floating charge 3 (5 pages)
17 October 2011Director's details changed for Mr Hamish Kirk Guthrie on 1 January 2011 (2 pages)
17 October 2011Director's details changed for Mr Hamish Kirk Guthrie on 1 January 2011 (2 pages)
17 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
17 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
17 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
17 October 2011Director's details changed for Mr Hamish Kirk Guthrie on 1 January 2011 (2 pages)
15 October 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
15 October 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
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)
30 June 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
5 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
5 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 May 2010Full accounts made up to 30 November 2009 (9 pages)
11 May 2010Full accounts made up to 30 November 2009 (9 pages)
12 January 2010Appointment of Mr Raymond Richard Tedeschi as a director (2 pages)
12 January 2010Appointment of Mr Raymond Richard Tedeschi as a director (2 pages)
11 January 2010Appointment of Mr James Young as a director (2 pages)
11 January 2010Appointment of Mr James Young as a director (2 pages)
4 December 2009Company name changed V.A. international LIMITED\certificate issued on 04/12/09 (3 pages)
4 December 2009Company name changed V.A. international LIMITED\certificate issued on 04/12/09 (3 pages)
4 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-01
(1 page)
4 December 2009Change of name notice (3 pages)
4 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-01
(1 page)
4 December 2009Change of name notice (3 pages)
23 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
22 November 2009Appointment of Mr James Stewart as a director (2 pages)
22 November 2009Director's details changed for Alistair Ian Rattray on 26 October 2009 (2 pages)
22 November 2009Appointment of Mr Hamish Kirk Guthrie as a director (2 pages)
22 November 2009Appointment of Mr James Stewart as a director (2 pages)
22 November 2009Director's details changed for Alistair Ian Rattray on 26 October 2009 (2 pages)
22 November 2009Appointment of Mr Hamish Kirk Guthrie as a director (2 pages)
17 August 2009Full accounts made up to 30 November 2008 (8 pages)
17 August 2009Full accounts made up to 30 November 2008 (8 pages)
2 June 2009Appointment terminated director alan dimmock (1 page)
2 June 2009Appointment terminated director alan trotter (1 page)
2 June 2009Appointment terminated director alan dimmock (1 page)
2 June 2009Appointment terminated director alan trotter (1 page)
27 October 2008Appointment terminated director david maddock (1 page)
27 October 2008Return made up to 09/10/08; full list of members (4 pages)
27 October 2008Return made up to 09/10/08; full list of members (4 pages)
27 October 2008Appointment terminated director david maddock (1 page)
20 May 2008Full accounts made up to 30 November 2007 (8 pages)
20 May 2008Full accounts made up to 30 November 2007 (8 pages)
21 November 2007Return made up to 09/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 November 2007Return made up to 09/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 June 2007Full accounts made up to 30 November 2006 (8 pages)
14 June 2007Full accounts made up to 30 November 2006 (8 pages)
17 November 2006Return made up to 09/10/06; full list of members (8 pages)
17 November 2006Return made up to 09/10/06; full list of members (8 pages)
5 July 2006Full accounts made up to 30 November 2005 (7 pages)
5 July 2006Full accounts made up to 30 November 2005 (7 pages)
19 October 2005Return made up to 09/10/05; full list of members (8 pages)
19 October 2005Return made up to 09/10/05; full list of members (8 pages)
13 May 2005Full accounts made up to 30 November 2004 (7 pages)
13 May 2005Full accounts made up to 30 November 2004 (7 pages)
15 November 2004Return made up to 09/10/04; full list of members (8 pages)
15 November 2004Return made up to 09/10/04; full list of members (8 pages)
16 August 2004Full accounts made up to 30 November 2003 (6 pages)
16 August 2004Full accounts made up to 30 November 2003 (6 pages)
18 November 2003Return made up to 09/10/03; full list of members (8 pages)
18 November 2003Return made up to 09/10/03; full list of members (8 pages)
22 April 2003Full accounts made up to 30 November 2002 (7 pages)
22 April 2003Full accounts 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)
29 January 2003Director resigned (1 page)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003Director resigned (1 page)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
11 October 2002Return made up to 09/10/02; full list of members (7 pages)
11 October 2002Return made up to 09/10/02; full list of members (7 pages)
10 June 2002Full accounts made up to 30 November 2001 (6 pages)
10 June 2002Full accounts made up to 30 November 2001 (6 pages)
9 October 2001Return made up to 09/10/01; full list of members (6 pages)
9 October 2001Return made up to 09/10/01; full list of members (6 pages)
17 September 2001Full accounts made up to 30 November 2000 (6 pages)
17 September 2001Full accounts made up to 30 November 2000 (6 pages)
24 April 2001Auditor's resignation (1 page)
24 April 2001Auditor's resignation (1 page)
16 October 2000Full accounts made up to 30 November 1999 (6 pages)
16 October 2000Full accounts made up to 30 November 1999 (6 pages)
10 October 2000Return made up to 09/10/00; full list of members (6 pages)
10 October 2000Return made up to 09/10/00; full list of members (6 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
6 October 1999Return made up to 09/10/99; full list of members (7 pages)
6 October 1999Return made up to 09/10/99; full list of members (7 pages)
29 September 1999Full accounts made up to 30 November 1998 (6 pages)
29 September 1999Full accounts made up to 30 November 1998 (6 pages)
19 October 1998Return made up to 09/10/98; full list of members (6 pages)
19 October 1998Return made up to 09/10/98; full list of members (6 pages)
25 September 1998Full accounts made up to 30 November 1997 (6 pages)
25 September 1998Full accounts made up to 30 November 1997 (6 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
14 October 1997Full accounts made up to 30 November 1996 (6 pages)
14 October 1997Full accounts made up to 30 November 1996 (6 pages)
2 October 1997Return made up to 09/10/97; no change of members (4 pages)
2 October 1997Return made up to 09/10/97; no change of members (4 pages)
30 October 1996Return made up to 09/10/96; no change of members (4 pages)
30 October 1996Return made up to 09/10/96; no change of members (4 pages)
24 September 1996Full accounts made up to 30 November 1995 (6 pages)
24 September 1996Full accounts made up to 30 November 1995 (6 pages)
2 October 1995Full accounts made up to 30 November 1994 (6 pages)
2 October 1995Full accounts made up to 30 November 1994 (6 pages)
9 October 1992Incorporation (20 pages)
9 October 1992Incorporation (20 pages)