Company NameVeritas Semper Limited
Company StatusDissolved
Company NumberSC316266
CategoryPrivate Limited Company
Incorporation Date9 February 2007(17 years, 2 months ago)
Dissolution Date16 January 2015 (9 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mark Barrett
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Snead View
Motherwell
Lanarkshire
ML1 5GL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 February 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 February 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameCraxton & Grant (Corporation)
StatusResigned
Appointed09 February 2007(same day as company formation)
Correspondence Address1 Station Road
Bridge Of Weir
Renfrewshire
PA11 3LH
Scotland

Location

Registered AddressSuite 13 259 Summerlee Street
Glasgow
Lanarkshire
G33 4DB
Scotland
ConstituencyGlasgow East
WardBaillieston

Shareholders

100 at £1Mark Barrett
100.00%
Ordinary

Financials

Year2014
Net Worth£119
Cash£6,015
Current Liabilities£6,552

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

16 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2014First Gazette notice for voluntary strike-off (1 page)
26 September 2014First Gazette notice for voluntary strike-off (1 page)
7 March 2014Compulsory strike-off action has been suspended (1 page)
7 March 2014Compulsory strike-off action has been suspended (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
15 June 2013Compulsory strike-off action has been suspended (1 page)
15 June 2013Compulsory strike-off action has been suspended (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
16 March 2012Registered office address changed from 1 Station Road Bridge of Weir Renfrewshire PA11 3LH on 16 March 2012 (1 page)
16 March 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-03-16
  • GBP 100
(4 pages)
16 March 2012Registered office address changed from 1 Station Road Bridge of Weir Renfrewshire PA11 3LH on 16 March 2012 (1 page)
16 March 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-03-16
  • GBP 100
(4 pages)
16 March 2012Termination of appointment of Craxton & Grant as a secretary on 19 October 2011 (1 page)
16 March 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-03-16
  • GBP 100
(4 pages)
16 March 2012Termination of appointment of Craxton & Grant as a secretary on 19 October 2011 (1 page)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 March 2010Secretary's details changed for Craxton & Grant on 9 February 2010 (2 pages)
8 March 2010Director's details changed for Mark Barrett on 9 February 2010 (2 pages)
8 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
8 March 2010Secretary's details changed for Craxton & Grant on 9 February 2010 (2 pages)
8 March 2010Register inspection address has been changed (1 page)
8 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
8 March 2010Secretary's details changed for Craxton & Grant on 9 February 2010 (2 pages)
8 March 2010Director's details changed for Mark Barrett on 9 February 2010 (2 pages)
8 March 2010Register(s) moved to registered inspection location (1 page)
8 March 2010Director's details changed for Mark Barrett on 9 February 2010 (2 pages)
8 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
8 March 2010Register inspection address has been changed (1 page)
8 March 2010Register(s) moved to registered inspection location (1 page)
2 September 2009Return made up to 09/02/09; full list of members (3 pages)
2 September 2009Return made up to 09/02/09; full list of members (3 pages)
7 August 2009Total exemption small company accounts made up to 28 February 2009 (9 pages)
7 August 2009Total exemption small company accounts made up to 28 February 2009 (9 pages)
27 November 2008Total exemption small company accounts made up to 28 February 2008 (9 pages)
27 November 2008Total exemption small company accounts made up to 28 February 2008 (9 pages)
14 February 2008Return made up to 09/02/08; full list of members (2 pages)
14 February 2008Return made up to 09/02/08; full list of members (2 pages)
19 June 2007New secretary appointed (2 pages)
19 June 2007New secretary appointed (2 pages)
14 June 2007Director's particulars changed (1 page)
14 June 2007Director's particulars changed (1 page)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
13 February 2007Secretary resigned (1 page)
13 February 2007Secretary resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
9 February 2007Incorporation (16 pages)
9 February 2007Incorporation (16 pages)