Advanced company searchLink opens in new window

VERITAS TREASURY SPECIALISTS LIMITED

Company number SC513915

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)
30 Sep 2024 AA Micro company accounts made up to 20 September 2024
30 Sep 2024 AA01 Previous accounting period extended from 31 May 2024 to 20 September 2024
20 Sep 2024 CS01 Confirmation statement made on 24 August 2024 with updates
22 Feb 2024 AA Micro company accounts made up to 31 May 2023
06 Sep 2023 CS01 Confirmation statement made on 24 August 2023 with updates
31 May 2023 AA Micro company accounts made up to 31 May 2022
28 Sep 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 May 2021
20 Oct 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
23 Aug 2021 AD01 Registered office address changed from 15 Queen Street Edinburgh EH2 1JE Scotland to 5 Macnair Avenue North Berwick EH39 4QY on 23 August 2021
10 Aug 2021 AA Micro company accounts made up to 31 May 2020
04 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
11 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
08 Sep 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
23 Feb 2018 AA Micro company accounts made up to 31 May 2017
07 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
17 Feb 2017 AA01 Previous accounting period shortened from 31 August 2016 to 31 May 2016
07 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates
19 Oct 2015 AP01 Appointment of Mr Scott Cowan as a director on 19 October 2015
25 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted