Rutherglen
Glasgow
G73 2RY
Scotland
Secretary Name | Mr James Stewart |
---|---|
Status | Current |
Appointed | 23 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Bouverie Street Rutherglen Glasgow G73 2RY Scotland |
Director Name | Mr James Jackson Wilson Preston |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2012(7 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cambuslang Way Gateway Glasgow Glasgow G32 8ND Scotland |
Director Name | Mr Alistair Ian Rattray |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(same day as company formation) |
Role | Flooring Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bouverie Street Rutherglen Glasgow G73 2RY Scotland |
Director Name | Mr James Young |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bouverie Street Rutherglen Glasgow G73 2RY Scotland |
Website | veitchi.com |
---|---|
Email address | [email protected] |
Telephone | 0141 6470661 |
Telephone region | Glasgow |
Registered Address | 8 Cambuslang Way Gateway Glasgow Glasgow G32 8ND Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Veitchi (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 November |
Latest Return | 23 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 2 weeks from now) |
30 January 2012 | Delivered on: 9 February 2012 Satisfied on: 1 February 2014 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|
23 November 2023 | Confirmation statement made on 23 November 2023 with no updates (3 pages) |
---|---|
16 June 2023 | Accounts for a small company made up to 30 November 2022 (4 pages) |
2 March 2023 | Termination of appointment of James Jackson Wilson Preston as a director on 2 March 2023 (1 page) |
2 March 2023 | Appointment of Mr John Oswald Brown as a director on 1 March 2023 (2 pages) |
24 November 2022 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
3 May 2022 | Accounts for a small company made up to 30 November 2021 (5 pages) |
6 December 2021 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
29 April 2021 | Accounts for a small company made up to 30 November 2020 (4 pages) |
4 December 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
6 May 2020 | Accounts for a small company made up to 30 November 2019 (4 pages) |
26 November 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
26 November 2019 | Registered office address changed from C/O Veitchi (Holdings) Limited PO Box G32 8nd 8 Cambuslang Way Cambuslang Way Gateway Glasgow Glasgow G32 8nd Scotland to 8 Cambuslang Way Gateway Glasgow Glasgow G32 8nd on 26 November 2019 (1 page) |
24 April 2019 | Accounts for a small company made up to 30 November 2018 (4 pages) |
30 November 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
26 July 2018 | Director's details changed for Mr James Jackson Wilson Preston on 26 July 2018 (2 pages) |
8 May 2018 | Accounts for a small company made up to 30 November 2017 (6 pages) |
11 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
16 May 2017 | Accounts for a small company made up to 30 November 2016 (6 pages) |
16 May 2017 | Accounts for a small company made up to 30 November 2016 (6 pages) |
8 December 2016 | Registered office address changed from 15 Bouverie Street Rutherglen Glasgow G73 2RY to C/O Veitchi (Holdings) Limited PO Box G32 8nd 8 Cambuslang Way Cambuslang Way Gateway Glasgow Glasgow G32 8nd on 8 December 2016 (1 page) |
8 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
8 December 2016 | Registered office address changed from 15 Bouverie Street Rutherglen Glasgow G73 2RY to C/O Veitchi (Holdings) Limited PO Box G32 8nd 8 Cambuslang Way Cambuslang Way Gateway Glasgow Glasgow G32 8nd on 8 December 2016 (1 page) |
9 May 2016 | Full accounts made up to 30 November 2015 (8 pages) |
9 May 2016 | Full accounts made up to 30 November 2015 (8 pages) |
12 January 2016 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
11 May 2015 | Full accounts made up to 30 November 2014 (9 pages) |
11 May 2015 | Full accounts made up to 30 November 2014 (9 pages) |
1 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
2 May 2014 | Full accounts made up to 30 November 2013 (10 pages) |
2 May 2014 | Full accounts made up to 30 November 2013 (10 pages) |
1 February 2014 | Satisfaction of charge 1 in full (4 pages) |
1 February 2014 | Satisfaction of charge 1 in full (4 pages) |
6 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
24 May 2013 | Termination of appointment of James Young as a director (1 page) |
24 May 2013 | Termination of appointment of James Young as a director (1 page) |
2 May 2013 | Full accounts made up to 30 November 2012 (10 pages) |
2 May 2013 | Full accounts made up to 30 November 2012 (10 pages) |
4 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Appointment of Mr James Jackson Wilson Preston as a director (2 pages) |
23 July 2012 | Appointment of Mr James Jackson Wilson Preston as a director (2 pages) |
30 April 2012 | Termination of appointment of Alistair Rattray as a director (1 page) |
30 April 2012 | Termination of appointment of Alistair Rattray as a director (1 page) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 November 2011 | Incorporation (24 pages) |
23 November 2011 | Incorporation (24 pages) |