Company NameVeretz Limited
Company StatusDissolved
Company NumberSC247498
CategoryPrivate Limited Company
Incorporation Date9 April 2003(21 years ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)
Previous NameNewco (757) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMrs Joyce Morrison
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2012(9 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 08 August 2017)
RolePharmacist
Country of ResidenceScotland
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Director NameAlison Mackinnon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(3 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 September 2012)
RolePharmacist
Country of ResidenceScotland
Correspondence Address16 Craigielaw Park
Aberlady
East Lothian
EH32 0PR
Scotland
Director NameDonald Mackinnon
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(3 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 September 2012)
RolePharmacist
Country of ResidenceScotland
Correspondence Address16 Craigielaw Park
Aberlady
East Lothian
EH32 0PR
Scotland
Secretary NameAlison Mackinnon
NationalityBritish
StatusResigned
Appointed08 August 2003(4 months after company formation)
Appointment Duration9 years (resigned 01 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Craigielaw Park
Aberlady
East Lothian
EH32 0PR
Scotland
Director NameMBM Board Nominees Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland

Contact

Websitemabbott.com

Location

Registered Address109 Douglas Street
Glasgow
G2 4HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Amberdell LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Charges

30 August 2012Delivered on: 4 September 2012
Persons entitled: Santander UK PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
20 January 2005Delivered on: 27 January 2005
Satisfied on: 28 August 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
12 May 2017Application to strike the company off the register (3 pages)
12 May 2017Application to strike the company off the register (3 pages)
3 April 2017Accounts for a dormant company made up to 31 August 2016 (8 pages)
3 April 2017Accounts for a dormant company made up to 31 August 2016 (8 pages)
15 December 2016Satisfaction of charge 2 in full (1 page)
15 December 2016Satisfaction of charge 2 in full (1 page)
27 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(3 pages)
27 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(3 pages)
14 January 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
14 January 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
14 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(3 pages)
14 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(3 pages)
14 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(3 pages)
12 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
12 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
2 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(3 pages)
2 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(3 pages)
2 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(3 pages)
31 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
16 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
16 October 2012Statement of company's objects (2 pages)
16 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
16 October 2012Statement of company's objects (2 pages)
16 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
13 September 2012Previous accounting period shortened from 30 September 2012 to 31 August 2012 (3 pages)
13 September 2012Termination of appointment of Alison Mackinnon as a secretary (2 pages)
13 September 2012Termination of appointment of Donald Mackinnon as a director (2 pages)
13 September 2012Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE United Kingdom on 13 September 2012 (2 pages)
13 September 2012Termination of appointment of Alison Mackinnon as a secretary (2 pages)
13 September 2012Previous accounting period shortened from 30 September 2012 to 31 August 2012 (3 pages)
13 September 2012Termination of appointment of Alison Mackinnon as a director (2 pages)
13 September 2012Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE United Kingdom on 13 September 2012 (2 pages)
13 September 2012Appointment of Ms Joyce Morrison as a director (3 pages)
13 September 2012Termination of appointment of Donald Mackinnon as a director (2 pages)
13 September 2012Appointment of Ms Joyce Morrison as a director (3 pages)
13 September 2012Termination of appointment of Alison Mackinnon as a director (2 pages)
4 September 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 September 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
29 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
8 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 March 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 15 March 2011 (1 page)
15 March 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 15 March 2011 (1 page)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
20 May 2010Director's details changed for Donald Mackinnon on 2 October 2009 (2 pages)
20 May 2010Director's details changed for Donald Mackinnon on 2 October 2009 (2 pages)
20 May 2010Director's details changed for Donald Mackinnon on 2 October 2009 (2 pages)
20 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
9 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
9 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
13 May 2009Return made up to 09/04/09; full list of members (3 pages)
13 May 2009Return made up to 09/04/09; full list of members (3 pages)
10 September 2008Registered office changed on 10/09/2008 from 107 george street edinburgh EH2 3ES (1 page)
10 September 2008Registered office changed on 10/09/2008 from 107 george street edinburgh EH2 3ES (1 page)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
26 June 2008Return made up to 09/04/08; full list of members (3 pages)
26 June 2008Return made up to 09/04/08; full list of members (3 pages)
9 October 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
9 October 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
11 May 2007Return made up to 09/04/07; full list of members (7 pages)
11 May 2007Return made up to 09/04/07; full list of members (7 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
10 April 2006Return made up to 09/04/06; full list of members (7 pages)
10 April 2006Return made up to 09/04/06; full list of members (7 pages)
19 August 2005Registered office changed on 19/08/05 from: 39 castle street edinburgh midlothian EH2 3BH (1 page)
19 August 2005Registered office changed on 19/08/05 from: 39 castle street edinburgh midlothian EH2 3BH (1 page)
10 May 2005Return made up to 09/04/05; full list of members (7 pages)
10 May 2005Return made up to 09/04/05; full list of members (7 pages)
10 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
10 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
27 January 2005Partic of mort/charge * (3 pages)
27 January 2005Partic of mort/charge * (3 pages)
7 July 2004Return made up to 09/04/04; full list of members (7 pages)
7 July 2004Return made up to 09/04/04; full list of members (7 pages)
9 October 2003Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
9 October 2003Resolutions
  • RES13 ‐ Sect 320 30/09/03
(1 page)
9 October 2003Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
9 October 2003Resolutions
  • RES13 ‐ Sect 320 30/09/03
(1 page)
21 September 2003New director appointed (2 pages)
21 September 2003New secretary appointed (2 pages)
21 September 2003Secretary resigned (1 page)
21 September 2003New director appointed (2 pages)
21 September 2003New director appointed (2 pages)
21 September 2003New secretary appointed (2 pages)
21 September 2003New director appointed (2 pages)
21 September 2003Secretary resigned (1 page)
12 July 2003Director resigned (1 page)
12 July 2003Director resigned (1 page)
13 June 2003Company name changed newco (757) LIMITED\certificate issued on 13/06/03 (2 pages)
13 June 2003Company name changed newco (757) LIMITED\certificate issued on 13/06/03 (2 pages)
9 April 2003Incorporation (24 pages)
9 April 2003Incorporation (24 pages)