Company NameVeritas Legal & Immigration Services Ltd
Company StatusDissolved
Company NumberSC364337
CategoryPrivate Limited Company
Incorporation Date20 August 2009(14 years, 8 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)
Previous NameVeritas Energy (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGurpreet Singh
Date of BirthApril 1982 (Born 42 years ago)
NationalityIndian
StatusClosed
Appointed01 July 2015(5 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 16 October 2018)
RoleConsultant
Country of ResidenceScotland
Correspondence Address18 Meldrum Court
Dunfermline
Fife
KY11 4XS
Scotland
Director NameDr Raj Jandoo
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address54 Blacket Place
Edinburgh
EH9 1RJ
Scotland
Secretary NameMr David James Finlay Halliday
NationalityScottish
StatusResigned
Appointed20 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Crawfurd Road
Edinburgh
EH16 5PQ
Scotland
Director NameBrian William Saddler
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(5 days after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2011)
RoleOperations Manager
Correspondence Address6 Belvedere Park
Edinburgh
EH6 4LR
Scotland
Director NameMs Nerinder Jandoo
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(2 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29/Pf1 Millar Crescent
Edinburgh
EH10 5HN
Scotland

Location

Registered AddressMoathouse
14 Gala Park
Galashiels
Scottish Borders
TD1 1EX
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardGalashiels and District

Shareholders

1 at £1Jandoo Nerinder
100.00%
Ordinary

Accounts

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

Filing History

16 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
23 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
20 September 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
19 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
19 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
7 December 2015Termination of appointment of Nerinder Jandoo as a director on 1 July 2015 (1 page)
7 December 2015Appointment of Gurpreet Singh as a director on 1 July 2015 (2 pages)
7 December 2015Termination of appointment of Nerinder Jandoo as a director on 1 July 2015 (1 page)
7 December 2015Appointment of Gurpreet Singh as a director on 1 July 2015 (2 pages)
26 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(3 pages)
26 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(3 pages)
13 November 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
13 November 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
1 September 2014Director's details changed for Ms Nerinder Jandoo on 15 August 2014 (2 pages)
1 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(3 pages)
1 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(3 pages)
1 September 2014Director's details changed for Ms Nerinder Jandoo on 15 August 2014 (2 pages)
30 May 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
30 May 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
10 February 2014Director's details changed for Ms Nerinder Jandoo on 31 August 2013 (2 pages)
10 February 2014Director's details changed for Ms Nerinder Jandoo on 31 August 2013 (2 pages)
10 February 2014Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
14 January 2014Registered office address changed from 62 North Larches Dunfermline Fife KY11 4NY on 14 January 2014 (2 pages)
14 January 2014Registered office address changed from 62 North Larches Dunfermline Fife KY11 4NY on 14 January 2014 (2 pages)
27 June 2013Company name changed veritas energy (uk) LIMITED\certificate issued on 27/06/13
  • CONNOT ‐
(3 pages)
27 June 2013Company name changed veritas energy (uk) LIMITED\certificate issued on 27/06/13
  • CONNOT ‐
(3 pages)
27 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-26
(1 page)
27 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-26
(1 page)
26 June 2013Termination of appointment of Raj Jandoo as a director (2 pages)
26 June 2013Director's details changed for Ms Nerinder Kaur on 15 December 2012 (3 pages)
26 June 2013Director's details changed for Ms Nerinder Kaur on 15 December 2012 (3 pages)
26 June 2013Termination of appointment of Raj Jandoo as a director (2 pages)
14 September 2012Accounts for a dormant company made up to 31 August 2012 (3 pages)
14 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (14 pages)
14 September 2012Accounts for a dormant company made up to 31 August 2012 (3 pages)
14 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (14 pages)
8 May 2012Appointment of Ms Nerinder Kaur as a director (3 pages)
8 May 2012Registered office address changed from No.7 Tweeddale Court the Royal Mile 14 High Street Edinburgh EH1 1TE on 8 May 2012 (2 pages)
8 May 2012Termination of appointment of David Halliday as a secretary (2 pages)
8 May 2012Registered office address changed from No.7 Tweeddale Court the Royal Mile 14 High Street Edinburgh EH1 1TE on 8 May 2012 (2 pages)
8 May 2012Appointment of Ms Nerinder Kaur as a director (3 pages)
8 May 2012Termination of appointment of David Halliday as a secretary (2 pages)
8 May 2012Registered office address changed from No.7 Tweeddale Court the Royal Mile 14 High Street Edinburgh EH1 1TE on 8 May 2012 (2 pages)
6 March 2012Annual return made up to 20 August 2011 (15 pages)
6 March 2012Annual return made up to 20 August 2011 (15 pages)
6 March 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
6 March 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
14 February 2012Compulsory strike-off action has been discontinued (1 page)
14 February 2012Compulsory strike-off action has been discontinued (1 page)
16 January 2012Termination of appointment of Brian Saddler as a director (2 pages)
16 January 2012Termination of appointment of Brian Saddler as a director (2 pages)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
24 December 2011Compulsory strike-off action has been discontinued (1 page)
24 December 2011Compulsory strike-off action has been discontinued (1 page)
16 December 2011First Gazette notice for compulsory strike-off (1 page)
16 December 2011First Gazette notice for compulsory strike-off (1 page)
20 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (14 pages)
20 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (14 pages)
17 September 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
17 September 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
29 August 2009Director appointed brian william saddler (2 pages)
29 August 2009Director appointed brian william saddler (2 pages)
20 August 2009Incorporation (24 pages)
20 August 2009Incorporation (24 pages)