Company NameVeitchi (Scotland) Limited
DirectorsJames Stewart and James Jackson Wilson Preston
Company StatusActive
Company NumberSC411806
CategoryPrivate Limited Company
Incorporation Date23 November 2011(12 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Stewart
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Bouverie Street
Rutherglen
Glasgow
G73 2RY
Scotland
Secretary NameMr James Stewart
StatusCurrent
Appointed23 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address15 Bouverie Street
Rutherglen
Glasgow
G73 2RY
Scotland
Director NameMr James Jackson Wilson Preston
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2012(7 months, 3 weeks after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Cambuslang Way
Gateway Glasgow
Glasgow
G32 8ND
Scotland
Director NameMr Alistair Ian Rattray
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(same day as company formation)
RoleFlooring Contractor
Country of ResidenceUnited Kingdom
Correspondence Address15 Bouverie Street
Rutherglen
Glasgow
G73 2RY
Scotland
Director NameMr James Young
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bouverie Street
Rutherglen
Glasgow
G73 2RY
Scotland

Contact

Websiteveitchi.com
Email address[email protected]
Telephone0141 6470661
Telephone regionGlasgow

Location

Registered Address8 Cambuslang Way
Gateway Glasgow
Glasgow
G32 8ND
Scotland
ConstituencyGlasgow East
WardShettleston
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Veitchi (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return23 November 2023 (4 months, 4 weeks ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Charges

30 January 2012Delivered 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

Filing History

23 November 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
16 June 2023Accounts for a small company made up to 30 November 2022 (4 pages)
2 March 2023Termination of appointment of James Jackson Wilson Preston as a director on 2 March 2023 (1 page)
2 March 2023Appointment of Mr John Oswald Brown as a director on 1 March 2023 (2 pages)
24 November 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
3 May 2022Accounts for a small company made up to 30 November 2021 (5 pages)
6 December 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
29 April 2021Accounts for a small company made up to 30 November 2020 (4 pages)
4 December 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
6 May 2020Accounts for a small company made up to 30 November 2019 (4 pages)
26 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
26 November 2019Registered 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 2019Accounts for a small company made up to 30 November 2018 (4 pages)
30 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
26 July 2018Director's details changed for Mr James Jackson Wilson Preston on 26 July 2018 (2 pages)
8 May 2018Accounts for a small company made up to 30 November 2017 (6 pages)
11 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
16 May 2017Accounts for a small company made up to 30 November 2016 (6 pages)
16 May 2017Accounts for a small company made up to 30 November 2016 (6 pages)
8 December 2016Registered 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 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
8 December 2016Registered 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 2016Full accounts made up to 30 November 2015 (8 pages)
9 May 2016Full accounts made up to 30 November 2015 (8 pages)
12 January 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
12 January 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
11 May 2015Full accounts made up to 30 November 2014 (9 pages)
11 May 2015Full accounts made up to 30 November 2014 (9 pages)
1 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(4 pages)
1 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(4 pages)
2 May 2014Full accounts made up to 30 November 2013 (10 pages)
2 May 2014Full accounts made up to 30 November 2013 (10 pages)
1 February 2014Satisfaction of charge 1 in full (4 pages)
1 February 2014Satisfaction of charge 1 in full (4 pages)
6 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
(4 pages)
6 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
(4 pages)
24 May 2013Termination of appointment of James Young as a director (1 page)
24 May 2013Termination of appointment of James Young as a director (1 page)
2 May 2013Full accounts made up to 30 November 2012 (10 pages)
2 May 2013Full accounts made up to 30 November 2012 (10 pages)
4 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
23 July 2012Appointment of Mr James Jackson Wilson Preston as a director (2 pages)
23 July 2012Appointment of Mr James Jackson Wilson Preston as a director (2 pages)
30 April 2012Termination of appointment of Alistair Rattray as a director (1 page)
30 April 2012Termination of appointment of Alistair Rattray as a director (1 page)
9 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 November 2011Incorporation (24 pages)
23 November 2011Incorporation (24 pages)