Advanced company searchLink opens in new window

VEITCHI (HOLDINGS) LIMITED

Company number SC009798

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Compliance with article 5; possibl dis-application of article 5; 30/09/2021
29 Apr 2021 AA Group of companies' accounts made up to 30 November 2020
26 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with updates
07 May 2020 CS01 Confirmation statement made on 26 April 2020 with updates
06 May 2020 AA Group of companies' accounts made up to 30 November 2019
02 May 2019 CS01 Confirmation statement made on 26 April 2019 with updates
24 Apr 2019 AA Group of companies' accounts made up to 30 November 2018
26 Jul 2018 CH01 Director's details changed for Mr Raymond Richard Tedeschi on 26 July 2018
26 Jul 2018 CH01 Director's details changed for Mr James Jackson Wilson Preston on 26 July 2018
26 Jul 2018 CH01 Director's details changed for Mr James Jackson Wilson Preston on 26 July 2018
03 Jul 2018 TM01 Termination of appointment of Angus Maccuish as a director on 10 June 2018
15 May 2018 CS01 Confirmation statement made on 26 April 2018 with updates
08 May 2018 AA Group of companies' accounts made up to 30 November 2017
21 Mar 2018 MR04 Satisfaction of charge SC0097980005 in full
16 May 2017 AA Group of companies' accounts made up to 30 November 2016
15 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
15 Feb 2017 AP01 Appointment of Mr Angus Maccuish as a director on 1 February 2017
07 Oct 2016 TM01 Termination of appointment of William Mitchell Biggart as a director on 6 October 2016
13 May 2016 MR01 Registration of charge SC0097980005, created on 11 May 2016
09 May 2016 AA Group of companies' accounts made up to 30 November 2015
05 May 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 143,434
05 May 2016 AD01 Registered office address changed from 15 Bouverie Street Rutherglen Glasgow G73 2RY to 8 Cambuslang Way Gateway Glasgow Glasgow G32 8nd on 5 May 2016
20 May 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 143,434
11 May 2015 AA Group of companies' accounts made up to 30 November 2014
15 Dec 2014 SH06 Cancellation of shares. Statement of capital on 2 October 2014
  • GBP 143,434