- Company Overview for VEITCHI (HOLDINGS) LIMITED (SC009798)
- Filing history for VEITCHI (HOLDINGS) LIMITED (SC009798)
- People for VEITCHI (HOLDINGS) LIMITED (SC009798)
- Charges for VEITCHI (HOLDINGS) LIMITED (SC009798)
- More for VEITCHI (HOLDINGS) LIMITED (SC009798)
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
|
|
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
|
|
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
|
|
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
|