Advanced company searchLink opens in new window

VEITCHI INTERIORS LIMITED

Company number SC042401

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)
28 Jun 2017 MR04 Satisfaction of charge SC0424010002 in full
16 May 2017 AA Full accounts made up to 30 November 2016
15 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
31 Jan 2017 AD01 Registered office address changed from 15 Bouverie Street Rutherglen Glasgow G73 2RY to 8 Cambuslang Way Cambuslang Way Gateway Glasgow Cambuslang Glasgow G32 8nd on 31 January 2017
09 May 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 4,300
09 May 2016 AD03 Register(s) moved to registered inspection location 8 Cambuslang Way Gateway Glasgow Glasgow G32 8nd
09 May 2016 AD02 Register inspection address has been changed to 8 Cambuslang Way Gateway Glasgow Glasgow G32 8nd
09 May 2016 AA Full accounts made up to 30 November 2015
29 Jan 2016 MR01 Registration of charge SC0424010002, created on 26 January 2016
19 May 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 4,300
11 May 2015 AA Full accounts made up to 30 November 2014
26 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-26
  • GBP 4,300
02 May 2014 AA Accounts made up to 30 November 2013
01 Feb 2014 MR04 Satisfaction of charge 1 in full
24 May 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
24 May 2013 TM01 Termination of appointment of James Young as a director
02 May 2013 AA Accounts made up to 30 November 2012
24 Jul 2012 AP01 Appointment of Mr James Jackson Wilson Preston as a director
06 Jun 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
08 May 2012 AA Accounts made up to 30 November 2011
30 Apr 2012 TM01 Termination of appointment of Alistair Rattray as a director
09 Feb 2012 MG01s Particulars of a mortgage or charge / charge no: 1
25 Aug 2011 AA Accounts made up to 30 November 2010
20 Jul 2011 AP01 Appointment of Mr Donald Adrian Turner as a director
24 May 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders