- Company Overview for VEITCHI INTERIORS LIMITED (SC042401)
- Filing history for VEITCHI INTERIORS LIMITED (SC042401)
- People for VEITCHI INTERIORS LIMITED (SC042401)
- Charges for VEITCHI INTERIORS LIMITED (SC042401)
- More for VEITCHI INTERIORS LIMITED (SC042401)
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
|
|
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
|
|
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
|
|
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 |