Company NameJ. Veiga Limited
DirectorJesus Veiga
Company StatusActive
Company NumberSC252618
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Jesus Veiga
Date of BirthMay 1957 (Born 67 years ago)
NationalitySpanish
StatusCurrent
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Adelaide Road
Kirkcaldy
KY2 6FA
Scotland
Secretary NameJanice Cargill Veiga
NationalityBritish
StatusCurrent
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address22 Adelaide Road
Kirkcaldy
KY2 6FA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01592 642872
Telephone regionKirkcaldy

Location

Registered Address22 Adelaide Road
Kirkcaldy
KY2 6FA
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy North

Shareholders

1 at £1Jesus Veiga
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,367
Cash£4,089
Current Liabilities£6,829

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Filing History

14 July 2020Change of details for Mr Jesus Veiga as a person with significant control on 9 July 2020 (2 pages)
14 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
8 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
15 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
13 July 2018Director's details changed for Mr Jesus Veiga on 13 July 2018 (2 pages)
13 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
13 July 2018Secretary's details changed for Janice Cargill Veiga on 13 July 2018 (1 page)
13 July 2018Registered office address changed from 188 Fair Isle Road Kirkcaldy KY2 6RU to 22 Adelaide Road Kirkcaldy KY2 6FA on 13 July 2018 (1 page)
13 July 2018Change of details for Mr Jesus Veiga as a person with significant control on 13 July 2018 (2 pages)
13 February 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
17 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
6 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
6 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
25 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
13 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(4 pages)
13 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(4 pages)
7 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
7 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
20 July 2014Register(s) moved to registered office address 188 Fair Isle Road Kirkcaldy KY2 6RU (1 page)
20 July 2014Register(s) moved to registered office address 188 Fair Isle Road Kirkcaldy KY2 6RU (1 page)
20 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 1
(5 pages)
20 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 1
(5 pages)
28 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 July 2013Register(s) moved to registered inspection location (1 page)
22 July 2013Register inspection address has been changed from C/O Hw Berry 41 High Street Kirkcaldy Fife KY1 1LL Scotland (1 page)
22 July 2013Register inspection address has been changed from C/O Hw Berry 41 High Street Kirkcaldy Fife KY1 1LL Scotland (1 page)
22 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Register(s) moved to registered inspection location (1 page)
22 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
3 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
16 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
18 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 July 2011Register(s) moved to registered office address (1 page)
18 July 2011Register(s) moved to registered office address (1 page)
18 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
8 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
8 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
15 July 2010Director's details changed for Jesus Veiga on 1 October 2009 (2 pages)
15 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
15 July 2010Register inspection address has been changed (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Director's details changed for Jesus Veiga on 1 October 2009 (2 pages)
15 July 2010Register inspection address has been changed (1 page)
15 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Jesus Veiga on 1 October 2009 (2 pages)
16 September 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
16 September 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
17 July 2009Return made up to 10/07/09; full list of members (3 pages)
17 July 2009Return made up to 10/07/09; full list of members (3 pages)
7 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
7 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
16 July 2008Return made up to 10/07/08; full list of members (3 pages)
16 July 2008Return made up to 10/07/08; full list of members (3 pages)
20 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
20 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
20 July 2007Return made up to 10/07/07; full list of members (2 pages)
20 July 2007Return made up to 10/07/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
12 July 2006Return made up to 10/07/06; full list of members (2 pages)
12 July 2006Return made up to 10/07/06; full list of members (2 pages)
13 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
13 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
11 July 2005Return made up to 10/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
11 July 2005Return made up to 10/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
30 September 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
30 September 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
19 August 2004Return made up to 10/07/04; full list of members (6 pages)
19 August 2004Return made up to 10/07/04; full list of members (6 pages)
11 July 2003Secretary resigned (1 page)
11 July 2003Secretary resigned (1 page)
10 July 2003Incorporation (17 pages)
10 July 2003Incorporation (17 pages)