Company NameVeritas Treasury Ltd
Company StatusDissolved
Company NumberSC445612
CategoryPrivate Limited Company
Incorporation Date20 March 2013(11 years, 1 month ago)
Dissolution Date8 March 2017 (7 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Peter Christopher Dean
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFyfe Chambers 105 West George Street
Glasgow
G2 1PB
Scotland
Secretary NameMr Peter Christopher Dean
StatusClosed
Appointed20 March 2013(same day as company formation)
RoleCompany Director
Correspondence AddressFyfe Chambers 105 West George Street
Glasgow
G2 1PB
Scotland
Director NameMr Scott Cowan
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2013(3 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 08 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFyfe Chambers 105 West George Street
Glasgow
G2 1PB
Scotland

Location

Registered AddressFyfe Chambers
105 West George Street
Glasgow
G2 1PB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 March 2017Final Gazette dissolved following liquidation (1 page)
8 March 2017Final Gazette dissolved following liquidation (1 page)
8 December 2016Return of final meeting of voluntary winding up (3 pages)
8 December 2016Return of final meeting of voluntary winding up (3 pages)
19 April 2016Secretary's details changed for Mr Peter Christopher Dean on 13 April 2016 (1 page)
19 April 2016Secretary's details changed for Mr Peter Christopher Dean on 13 April 2016 (1 page)
18 April 2016Director's details changed for Mr Peter Christopher Dean on 13 April 2016 (2 pages)
18 April 2016Director's details changed for Mr Peter Christopher Dean on 13 April 2016 (2 pages)
26 January 2016Registered office address changed from 4th Floor, 135 Buchanan Street Glasgow G1 2JA to Fyfe Chambers 105 West George Street Glasgow G2 1PB on 26 January 2016 (1 page)
26 January 2016Registered office address changed from 4th Floor, 135 Buchanan Street Glasgow G1 2JA to Fyfe Chambers 105 West George Street Glasgow G2 1PB on 26 January 2016 (1 page)
3 August 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-28
(1 page)
20 April 2015Appointment of Removed Under Section 1095 as a director on 1 April 2015
  • ANNOTATION Clarification Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(3 pages)
20 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • EUR 100
(4 pages)
20 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • EUR 100
(4 pages)
20 April 2015Appointment of Removed Under Section 1095 as a director on 1 April 2015
  • ANNOTATION Clarification Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(3 pages)
20 April 2015Appointment of Removed Under Section 1095 as a director on 1 April 2015
  • ANNOTATION Clarification Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
27 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • EUR 100
(5 pages)
27 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • EUR 100
(5 pages)
18 September 2013Statement of capital following an allotment of shares on 15 July 2013
  • EUR 100
(3 pages)
18 September 2013Statement of capital following an allotment of shares on 15 July 2013
  • EUR 100
(3 pages)
18 September 2013Statement of capital following an allotment of shares on 15 July 2013
  • EUR 100
(3 pages)
18 September 2013Statement of capital following an allotment of shares on 15 July 2013
  • EUR 100
(3 pages)
18 September 2013Statement of capital following an allotment of shares on 15 July 2013
  • EUR 100
(3 pages)
18 September 2013Statement of capital following an allotment of shares on 15 July 2013
  • EUR 100
(3 pages)
18 September 2013Statement of capital following an allotment of shares on 15 July 2013
  • EUR 100
(3 pages)
18 September 2013Statement of capital following an allotment of shares on 15 July 2013
  • EUR 100
(3 pages)
10 September 2013Appointment of Mr Scott Cowan as a director (2 pages)
10 September 2013Appointment of Mr Scott Cowan as a director (2 pages)
30 May 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
30 May 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
22 May 2013Registered office address changed from 4Th Floor 135 Buchanan Street Glasgow G1 2JA United Kingdom on 22 May 2013 (2 pages)
22 May 2013Registered office address changed from 4Th Floor 135 Buchanan Street Glasgow G1 2JA United Kingdom on 22 May 2013 (2 pages)
20 March 2013Incorporation (22 pages)
20 March 2013Incorporation (22 pages)