Advanced company searchLink opens in new window

VEEDOL INTERNATIONAL LIMITED

Company number SC054624

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)
14 Jun 2010 AP01 Appointment of Mr John Joseph Carey as a director
02 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
15 Jan 2010 CH01 Director's details changed for Michael Johnson on 1 October 2009
15 Jan 2010 CH01 Director's details changed for Lynn Paul Waterman on 1 October 2009
12 Jan 2010 AP01 Appointment of Mr Ralph Rex Hewins as a director
12 Jan 2010 TM01 Termination of appointment of a director
28 Oct 2009 CH03 Secretary's details changed for Rebecca Jayne Wright on 1 October 2009
01 Sep 2009 AA Full accounts made up to 31 December 2008
21 Aug 2009 288a Director appointed lynn paul waterman
08 Jun 2009 363a Return made up to 01/06/09; full list of members
17 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 30/09/2008
18 Sep 2008 AA Full accounts made up to 31 December 2007
09 Jun 2008 363a Return made up to 01/06/08; full list of members
02 Apr 2008 287 Registered office changed on 02/04/2008 from, burnside road, farburn industrial estate, dyce, aberdeen, AB21 7PB
02 Apr 2008 353 Location of register of members
12 Feb 2008 288b Director resigned
03 Jan 2008 288a New director appointed
03 Jan 2008 288b Director resigned
17 Oct 2007 MEM/ARTS Memorandum and Articles of Association
17 Oct 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Oct 2007 288a New director appointed
04 Oct 2007 288b Director resigned
20 Jul 2007 AA Full accounts made up to 31 December 2006
11 Jun 2007 363a Return made up to 01/06/07; full list of members
25 Oct 2006 288a New director appointed