Dunfermline
Fife
KY11 4XS
Scotland
Director Name | Dr Raj Jandoo |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 54 Blacket Place Edinburgh EH9 1RJ Scotland |
Secretary Name | Mr David James Finlay Halliday |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 20 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Crawfurd Road Edinburgh EH16 5PQ Scotland |
Director Name | Brian William Saddler |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2011) |
Role | Operations Manager |
Correspondence Address | 6 Belvedere Park Edinburgh EH6 4LR Scotland |
Director Name | Ms Nerinder Jandoo |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29/Pf1 Millar Crescent Edinburgh EH10 5HN Scotland |
Registered Address | Moathouse 14 Gala Park Galashiels Scottish Borders TD1 1EX Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Galashiels and District |
1 at £1 | Jandoo Nerinder 100.00% Ordinary |
---|
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
16 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
20 September 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
19 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
19 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
7 December 2015 | Termination of appointment of Nerinder Jandoo as a director on 1 July 2015 (1 page) |
7 December 2015 | Appointment of Gurpreet Singh as a director on 1 July 2015 (2 pages) |
7 December 2015 | Termination of appointment of Nerinder Jandoo as a director on 1 July 2015 (1 page) |
7 December 2015 | Appointment of Gurpreet Singh as a director on 1 July 2015 (2 pages) |
26 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
13 November 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
13 November 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
1 September 2014 | Director's details changed for Ms Nerinder Jandoo on 15 August 2014 (2 pages) |
1 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Director's details changed for Ms Nerinder Jandoo on 15 August 2014 (2 pages) |
30 May 2014 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
30 May 2014 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
10 February 2014 | Director's details changed for Ms Nerinder Jandoo on 31 August 2013 (2 pages) |
10 February 2014 | Director's details changed for Ms Nerinder Jandoo on 31 August 2013 (2 pages) |
10 February 2014 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
14 January 2014 | Registered office address changed from 62 North Larches Dunfermline Fife KY11 4NY on 14 January 2014 (2 pages) |
14 January 2014 | Registered office address changed from 62 North Larches Dunfermline Fife KY11 4NY on 14 January 2014 (2 pages) |
27 June 2013 | Company name changed veritas energy (uk) LIMITED\certificate issued on 27/06/13
|
27 June 2013 | Company name changed veritas energy (uk) LIMITED\certificate issued on 27/06/13
|
27 June 2013 | Resolutions
|
27 June 2013 | Resolutions
|
26 June 2013 | Termination of appointment of Raj Jandoo as a director (2 pages) |
26 June 2013 | Director's details changed for Ms Nerinder Kaur on 15 December 2012 (3 pages) |
26 June 2013 | Director's details changed for Ms Nerinder Kaur on 15 December 2012 (3 pages) |
26 June 2013 | Termination of appointment of Raj Jandoo as a director (2 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
14 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (14 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
14 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (14 pages) |
8 May 2012 | Appointment of Ms Nerinder Kaur as a director (3 pages) |
8 May 2012 | Registered 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 2012 | Termination of appointment of David Halliday as a secretary (2 pages) |
8 May 2012 | Registered 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 2012 | Appointment of Ms Nerinder Kaur as a director (3 pages) |
8 May 2012 | Termination of appointment of David Halliday as a secretary (2 pages) |
8 May 2012 | Registered 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 2012 | Annual return made up to 20 August 2011 (15 pages) |
6 March 2012 | Annual return made up to 20 August 2011 (15 pages) |
6 March 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
6 March 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
14 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2012 | Termination of appointment of Brian Saddler as a director (2 pages) |
16 January 2012 | Termination of appointment of Brian Saddler as a director (2 pages) |
11 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (14 pages) |
20 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (14 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
29 August 2009 | Director appointed brian william saddler (2 pages) |
29 August 2009 | Director appointed brian william saddler (2 pages) |
20 August 2009 | Incorporation (24 pages) |
20 August 2009 | Incorporation (24 pages) |