Company NameLibertas Veritas Limited
DirectorNeil Anthony Armour
Company StatusActive
Company NumberSC415122
CategoryPrivate Limited Company
Incorporation Date20 January 2012(12 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Neil Anthony Armour
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address19 C/O A J Croll & Company
19 Bon Accord Crescent
Aberdeen
AB11 6DE
Scotland
Secretary NameJane Armour
StatusCurrent
Appointed20 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address19 C/O A J Croll & Company
19 Bon Accord Crescent
Aberdeen
AB11 6DE
Scotland
Director NameMrs Jane Armour
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address19 C/O A J Croll & Company
19 Bon Accord Crescent
Aberdeen
AB11 6DE
Scotland

Location

Registered Address19 C/O A J Croll & Company
19 Bon Accord Crescent
Aberdeen
AB11 6DE
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Jane Armour
50.00%
Ordinary
100 at £1Neil Anthony Armour
50.00%
Ordinary

Financials

Year2014
Net Worth£7,024
Cash£3,861
Current Liabilities£2,892

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Filing History

24 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 200
(4 pages)
18 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 200
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 200
(4 pages)
18 February 2014Director's details changed for Mr Neil Anthony Armour on 14 February 2014 (2 pages)
18 February 2014Director's details changed for Mrs Jane Armour on 14 February 2014 (2 pages)
18 February 2014Registered office address changed from C/O Eagle Orchid Management Services Ltd Basement 10 Albyn Terrace Aberdeen AB10 1YP on 18 February 2014 (1 page)
18 February 2014Secretary's details changed for Jane Armour on 14 February 2014 (1 page)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 September 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
13 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
6 March 2013Registered office address changed from 10 Albyn Terrace Aberdeen Aberdeeen City AB10 1YP Scotland on 6 March 2013 (2 pages)
6 March 2013Registered office address changed from 10 Albyn Terrace Aberdeen Aberdeeen City AB10 1YP Scotland on 6 March 2013 (2 pages)
12 June 2012Registered office address changed from Carden Church 6 Carden Place Aberdeen AB10 1UR United Kingdom on 12 June 2012 (1 page)
20 January 2012Incorporation (38 pages)