Advanced company searchLink opens in new window

VERITAS TREASURY LTD

Company number SC445612

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)
08 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
08 Dec 2016 4.26(Scot) Return of final meeting of voluntary winding up
19 Apr 2016 CH03 Secretary's details changed for Mr Peter Christopher Dean on 13 April 2016
18 Apr 2016 CH01 Director's details changed for Mr Peter Christopher Dean on 13 April 2016
26 Jan 2016 AD01 Registered office address changed from 4th Floor, 135 Buchanan Street Glasgow G1 2JA to Fyfe Chambers 105 West George Street Glasgow G2 1PB on 26 January 2016
03 Aug 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-28
20 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • EUR 100
20 Apr 2015 AP01 Appointment of Removed Under Section 1095 as a director on 1 April 2015
  • ANNOTATION Clarification Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Mar 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • EUR 100
18 Sep 2013 SH01 Statement of capital following an allotment of shares on 15 July 2013
  • EUR 100
18 Sep 2013 SH01 Statement of capital following an allotment of shares on 15 July 2013
  • EUR 100
18 Sep 2013 SH01 Statement of capital following an allotment of shares on 15 July 2013
  • EUR 100
18 Sep 2013 SH01 Statement of capital following an allotment of shares on 15 July 2013
  • EUR 100
10 Sep 2013 AP01 Appointment of Mr Scott Cowan as a director
30 May 2013 AA01 Current accounting period shortened from 31 March 2014 to 31 December 2013
22 May 2013 AD01 Registered office address changed from 4Th Floor 135 Buchanan Street Glasgow G1 2JA United Kingdom on 22 May 2013
20 Mar 2013 NEWINC Incorporation