Company NameVeitchi Industrial Flooring Limited
DirectorsJohn Oswald Brown and Stephen Logan
Company StatusActive
Company NumberSC149479
CategoryPrivate Limited Company
Incorporation Date8 March 1994(30 years, 2 months ago)
Previous NameVeitchi International Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr John Oswald Brown
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2020(26 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Bonkle Gardens
Newmains
Wishaw
ML2 9AN
Scotland
Director NameMr Stephen Logan
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(28 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Cambuslang Way
Glasgow
G32 8ND
Scotland
Director NameKenneth David Brownlie McLew
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(same day as company formation)
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
Appointed08 March 1994(same day as company formation)
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
Appointed24 June 1994(3 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 06 April 2000)
RoleChartered Accountant
Correspondence Address18 Mosspark Avenue
Milngavie
Glasgow
G62 8NL
Scotland
Director NameHoward Alexander Peebles
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(3 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 31 July 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Barlae Avenue
Waterfoot
Eaglesham
Glasgow
G76 0DA
Scotland
Secretary NameStuart Duncan Macneill
NationalityBritish
StatusResigned
Appointed24 June 1994(3 months, 2 weeks after company formation)
Appointment Duration8 years, 9 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
Appointed01 December 1996(2 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 19 April 2012)
RoleFlooring Specialist
Country of ResidenceUnited Kingdom
Correspondence Address3 Allan Glen Gardens
Bishopbriggs
Glasgow
G64 3BG
Scotland
Secretary NameMr James Stewart
NationalityBritish
StatusResigned
Appointed11 April 2003(9 years, 1 month after company formation)
Appointment Duration21 years (resigned 30 April 2024)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Wedderburn Road
Dunblane
FK15 0FN
Scotland
Director NameMr James Young
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(13 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2013)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressAntonine Steading Castlecarry
Bonnybridge
FK4 2HX
Scotland
Director NameMr James Stewart
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(13 years, 6 months after company formation)
Appointment Duration16 years, 7 months (resigned 30 April 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Wedderburn Road
Dunblane
FK15 0FN
Scotland
Director NameMr James Jackson Wilson Preston
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(18 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 02 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Cambuslang Way
Glasgow
G32 8ND
Scotland
Director NameMr Douglas Alan Hamilton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2013(18 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Cambuslang Way Cambuslang Way
Gateway Glasgow
Cambuslang
Glasgow
G32 8ND
Scotland
Director NameMr Gordon Crawford
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2017(23 years after company formation)
Appointment Duration1 year, 9 months (resigned 12 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Cambuslang Way Cambuslang Way
Gateway Glasgow
Cambuslang
Glasgow
G32 8ND
Scotland
Director NameMr Raymond Richard Tedeschi
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2017(23 years after company formation)
Appointment Duration5 years, 11 months (resigned 02 March 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Cambuslang Way
Glasgow
G32 8ND
Scotland
Secretary NameDomicile Executors Trustees & Nominees Limited (Corporation)
StatusResigned
Appointed08 March 1994(same day as company formation)
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland

Contact

Websiteveitchi.com
Email address[email protected]
Telephone0141 6470661
Telephone regionGlasgow

Location

Registered Address8 Cambuslang Way
Glasgow
G32 8ND
Scotland
ConstituencyGlasgow East
WardShettleston
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Veitchi Flooring LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£106,328
Cash£413,484
Current Liabilities£1,440,916

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return8 March 2024 (2 months ago)
Next Return Due22 March 2025 (10 months, 2 weeks from now)

Charges

26 January 2016Delivered on: 29 January 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
30 January 2012Delivered on: 9 February 2012
Satisfied on: 1 February 2014
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

16 June 2023Accounts for a small company made up to 30 November 2022 (9 pages)
8 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
8 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)
7 December 2022Appointment of Mr Stephen Logan as a director on 1 December 2022 (2 pages)
3 May 2022Accounts for a small company made up to 30 November 2021 (10 pages)
21 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
29 April 2021Accounts for a small company made up to 30 November 2020 (8 pages)
8 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
6 May 2020Accounts for a small company made up to 30 November 2019 (8 pages)
12 March 2020Appointment of Mr John Oswald Brown as a director on 12 March 2020 (2 pages)
12 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
24 April 2019Accounts for a small company made up to 30 November 2018 (8 pages)
20 March 2019Registered office address changed from 8 Cambuslang Way Cambuslang Way Gateway Glasgow Cambuslang Glasgow G32 8nd Scotland to 8 Cambuslang Way Glasgow G32 8nd on 20 March 2019 (1 page)
20 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
7 February 2019Termination of appointment of Gordon Crawford as a director on 12 December 2018 (1 page)
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 (10 pages)
16 April 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
28 June 2017Satisfaction of charge SC1494790002 in full (1 page)
28 June 2017Satisfaction of charge SC1494790002 in full (1 page)
16 May 2017Accounts for a small company made up to 30 November 2016 (10 pages)
16 May 2017Accounts for a small company made up to 30 November 2016 (10 pages)
13 March 2017Appointment of Mr Raymond Richard Tedeschi as a director on 13 March 2017 (2 pages)
13 March 2017Appointment of Mr Gordon Crawford as a director on 13 March 2017 (2 pages)
13 March 2017Appointment of Mr Gordon Crawford as a director on 13 March 2017 (2 pages)
13 March 2017Appointment of Mr Raymond Richard Tedeschi as a director on 13 March 2017 (2 pages)
10 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
10 March 2017Register inspection address has been changed from C/O Jim Stewart 15 Bouverie Street Rutherglen Glasgow G73 2RY United Kingdom to C/O Jim Stewart 8 Cambuslang Way Cambuslang Way Glasgow G32 8nd (1 page)
10 March 2017Register inspection address has been changed from C/O Jim Stewart 15 Bouverie Street Rutherglen Glasgow G73 2RY United Kingdom to C/O Jim Stewart 8 Cambuslang Way Cambuslang Way Glasgow G32 8nd (1 page)
24 February 2017Termination of appointment of Douglas Alan Hamilton as a director on 24 February 2017 (1 page)
24 February 2017Termination of appointment of Douglas Alan Hamilton as a director on 24 February 2017 (1 page)
31 January 2017Registered office address changed from 15 Bouverie Street Rutherglen Glasgow G73 2RY to 8 Cambuslang Way Cambuslang Way Gateway Glasgow Cambuslang Glasgow G32 8nd on 31 January 2017 (1 page)
31 January 2017Registered office address changed from 15 Bouverie Street Rutherglen Glasgow G73 2RY to 8 Cambuslang Way Cambuslang Way Gateway Glasgow Cambuslang Glasgow G32 8nd on 31 January 2017 (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)
8 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(5 pages)
8 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(5 pages)
29 January 2016Registration of charge SC1494790002, created on 26 January 2016 (10 pages)
29 January 2016Registration of charge SC1494790002, created on 26 January 2016 (10 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)
31 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
31 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
31 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 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)
26 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(6 pages)
26 March 2014Register(s) moved to registered office address (1 page)
26 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(6 pages)
26 March 2014Register(s) moved to registered office address (1 page)
26 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(6 pages)
1 February 2014Satisfaction of charge 1 in full (4 pages)
1 February 2014Satisfaction of charge 1 in full (4 pages)
24 May 2013Termination of appointment of James Young as a director (1 page)
24 May 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)
25 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (7 pages)
25 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (7 pages)
25 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (7 pages)
10 January 2013Appointment of Mr Douglas Alan Hamilton as a director (2 pages)
10 January 2013Appointment of Mr Douglas Alan Hamilton as a director (2 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)
24 July 2012Appointment of Mr James Jackson Wilson Preston as a director (2 pages)
24 July 2012Appointment of Mr James Jackson Wilson Preston as a director (2 pages)
30 April 2012Termination of appointment of Alistair Rattray as a director (1 page)
30 April 2012Termination of appointment of Alistair Rattray as a director (1 page)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (7 pages)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (7 pages)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (7 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
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)
22 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (7 pages)
22 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (7 pages)
22 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (7 pages)
11 May 2010Accounts for a small company made up to 30 November 2009 (7 pages)
11 May 2010Accounts for a small company made up to 30 November 2009 (7 pages)
31 March 2010Register inspection address has been changed (1 page)
31 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
31 March 2010Register inspection address has been changed (1 page)
31 March 2010Director's details changed for James Young on 1 October 2009 (2 pages)
31 March 2010Register(s) moved to registered inspection location (1 page)
31 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
31 March 2010Director's details changed for James Young on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
31 March 2010Director's details changed for James Young on 1 October 2009 (2 pages)
31 March 2010Register(s) moved to registered inspection location (1 page)
17 August 2009Accounts for a small company made up to 30 November 2008 (7 pages)
17 August 2009Accounts for a small company made up to 30 November 2008 (7 pages)
17 March 2009Director's change of particulars / james young / 01/11/2008 (1 page)
17 March 2009Return made up to 08/03/09; full list of members (4 pages)
17 March 2009Director's change of particulars / james young / 01/11/2008 (1 page)
17 March 2009Return made up to 08/03/09; full list of members (4 pages)
20 May 2008Full accounts made up to 30 November 2007 (9 pages)
20 May 2008Full accounts made up to 30 November 2007 (9 pages)
10 March 2008Director's change of particulars / alistair rattray / 21/09/2007 (1 page)
10 March 2008Return made up to 08/03/08; full list of members (4 pages)
10 March 2008Director's change of particulars / james young / 13/09/2007 (1 page)
10 March 2008Director's change of particulars / james young / 13/09/2007 (1 page)
10 March 2008Director's change of particulars / alistair rattray / 21/09/2007 (1 page)
10 March 2008Return made up to 08/03/08; full list of members (4 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
5 September 2007Company name changed veitchi international LIMITED\certificate issued on 05/09/07 (2 pages)
5 September 2007Company name changed veitchi international LIMITED\certificate issued on 05/09/07 (2 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)
23 March 2007Return made up to 08/03/07; full list of members (6 pages)
23 March 2007Return made up to 08/03/07; full list of members (6 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)
21 March 2006Return made up to 08/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 March 2006Return made up to 08/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 May 2005Full accounts made up to 30 November 2004 (6 pages)
13 May 2005Full accounts made up to 30 November 2004 (6 pages)
11 March 2005Return made up to 08/03/05; full list of members (6 pages)
11 March 2005Return made up to 08/03/05; full list of members (6 pages)
16 August 2004Full accounts made up to 30 November 2003 (7 pages)
16 August 2004Full accounts made up to 30 November 2003 (7 pages)
10 March 2004Return made up to 08/03/04; full list of members (6 pages)
10 March 2004Return made up to 08/03/04; full list of members (6 pages)
9 August 2003Director resigned (1 page)
9 August 2003Director resigned (1 page)
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 2003Secretary resigned (1 page)
15 April 2003Secretary resigned (1 page)
15 April 2003New secretary appointed (2 pages)
15 April 2003New secretary appointed (2 pages)
12 March 2003Return made up to 08/03/03; full list of members (7 pages)
12 March 2003Return made up to 08/03/03; full list of members (7 pages)
10 June 2002Full accounts made up to 30 November 2001 (7 pages)
10 June 2002Full accounts made up to 30 November 2001 (7 pages)
12 March 2002Return made up to 08/03/02; full list of members (6 pages)
12 March 2002Return made up to 08/03/02; full list of members (6 pages)
17 September 2001Full accounts made up to 30 November 2000 (7 pages)
17 September 2001Full accounts made up to 30 November 2000 (7 pages)
24 April 2001Auditor's resignation (1 page)
24 April 2001Auditor's resignation (1 page)
14 March 2001Return made up to 08/03/01; full list of members (6 pages)
14 March 2001Return made up to 08/03/01; full list of members (6 pages)
28 September 2000Full accounts made up to 30 November 1999 (7 pages)
28 September 2000Full accounts made up to 30 November 1999 (7 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
9 March 2000Return made up to 08/03/00; full list of members (7 pages)
9 March 2000Return made up to 08/03/00; full list of members (7 pages)
29 September 1999Accounts for a small company made up to 30 November 1998 (4 pages)
29 September 1999Accounts for a small company made up to 30 November 1998 (4 pages)
10 March 1999Return made up to 08/03/99; no change of members (4 pages)
10 March 1999Return made up to 08/03/99; no change of members (4 pages)
25 September 1998Accounts for a small company made up to 30 November 1997 (4 pages)
25 September 1998Accounts for a small company made up to 30 November 1997 (4 pages)
12 March 1998Return made up to 08/03/98; full list of members (6 pages)
12 March 1998Return made up to 08/03/98; full list of members (6 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)
13 March 1997Return made up to 08/03/97; no change of members (4 pages)
13 March 1997Return made up to 08/03/97; no change of members (4 pages)
3 December 1996New director appointed (2 pages)
3 December 1996New director appointed (2 pages)
18 October 1996Company name changed kittridge flooring LIMITED\certificate issued on 21/10/96 (2 pages)
18 October 1996Company name changed kittridge flooring LIMITED\certificate issued on 21/10/96 (2 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)
26 March 1996Return made up to 08/03/96; no change of members (4 pages)
26 March 1996Return made up to 08/03/96; no change of members (4 pages)
9 May 1995Return made up to 08/03/95; full list of members (6 pages)
9 May 1995Return made up to 08/03/95; full list of members (6 pages)
8 March 1994Incorporation (19 pages)
8 March 1994Incorporation (19 pages)