UKBizDB.co.uk

VEEDOL INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Veedol International Limited. The company was founded 50 years ago and was given the registration number SC054624. The firm's registered office is in EDINBURGH. You can find them at 4th Floor, 115 George Street, Edinburgh, . This company's SIC code is 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals.

Company Information

Name:VEEDOL INTERNATIONAL LIMITED
Company Number:SC054624
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 1973
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals

Office Address & Contact

Registered Address:4th Floor, 115 George Street, Edinburgh, Scotland, EH2 4JN
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 115 George Street, Edinburgh, Scotland, EH2 4JN

Director01 March 2023Active
Unit 29, Commercial Road, Goldthorpe, Rotherham, England, S63 9BL

Director30 November 2016Active
Unit 29, Commercial Road, Goldthorpe, Rotherham, England, S63 9BL

Director19 October 2011Active
4th Floor, 115 George Street, Edinburgh, Scotland, EH2 4JN

Director01 November 2023Active
4th Floor, 115 George Street, Edinburgh, Scotland, EH2 4JN

Director01 November 2023Active
41 Home Close, Chiseldon, Swindon, SN4 0ND

Secretary31 August 1991Active
4 Charlham Way, Down Ampney, Cirencester, GL7 5RB

Secretary-Active
1, Wellheads Avenue, Dyce, Aberdeen, AB21 7PB

Secretary12 April 2001Active
10-18, Union Street, London, United Kingdom, SE1 1SZ

Corporate Secretary01 July 2010Active
28 Larkfield Road, Richmond, TW9 2PF

Director01 March 2004Active
Frethorne House, New Road, Childrey, Wantage, OX12 9PG

Director01 July 2001Active
Donnington Holt, Wantage Road, Donnington, Newbury, RG14 3BA

Director01 February 1998Active
Yule House, 8 Dr. Rajendra Prasad Sarani, Kolkata, India, 700001

Director13 November 2020Active
10 Kesteven Grove, Crowle, DN17 4NX

Director01 December 2001Active
1 Royal Bank Place, Buchanan Street, Glasgow, United Kingdom, G1 3AA

Director01 June 2010Active
4 Brookfield, Highworth, Swindon, SN6 7HY

Director06 November 1991Active
42 Acacia Road, Hampton, TW12 3DS

Director01 December 2001Active
1 Royal Bank Place, Buchanan Street, Glasgow, United Kingdom, G1 3AA

Director19 October 2011Active
4 Smithfield House, The Square Aldbourne, Marlborough, SN8 2DU

Director-Active
Royden, 49 Ledborough Lane, Beaconsfield,

Director-Active
Longmead House, Andover, SP11 6PZ

Director06 November 1991Active
24 Roman Crescent, Swindon, SN1 4HH

Director14 November 1994Active
18 Gayton Crescent, Hampstead, London, NW3 1UA

Director15 September 2006Active
Beechingstoke Manor, Pewsey, Marlborough, SN9 6HQ

Director-Active
Jenners, Poulton, Cirencester, GL7 5JE

Director-Active
1 Royal Bank Place, Buchanan Street, Glasgow, United Kingdom, G1 3AA

Director01 January 2010Active
27 The Broadway, Gustard Wood, St Albans, AL4 8LW

Director06 December 2007Active
Unit 29, Commercial Road, Goldthorpe, Rotherham, England, S63 9BL

Director20 February 2018Active
1 Royal Bank Place, Buchanan Street, Glasgow, United Kingdom, G1 3AA

Director01 July 2005Active
30 Mill Lane, Gerrards Cross, SL9 8BA

Director01 January 1995Active
38 Kilda Road, Highworth, SN6 7HP

Director28 February 1997Active
Hatherley, Horsell Park, Woking, GU21 4LY

Director15 July 2007Active
21 Windsor Road, Bray, SL6 2EW

Director-Active
263 Woodstock Road, Oxford, OX2 7AE

Director01 August 1993Active
Yule House, 8 Dr. Rajendra Prasad Sarani, Kolkata, India, 700001

Director13 November 2020Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Officers

Appoint person director company with name date.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Accounts

Accounts with accounts type small.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2022-12-12Accounts

Accounts with accounts type small.

Download
2022-10-04Gazette

Gazette filings brought up to date.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-08-23Gazette

Gazette notice compulsory.

Download
2022-03-09Capital

Capital statement capital company with date currency figure.

Download
2022-03-09Capital

Legacy.

Download
2022-03-02Insolvency

Legacy.

Download
2022-03-02Resolution

Resolution.

Download
2021-08-13Accounts

Accounts with accounts type small.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Officers

Change person director company with change date.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2020-12-21Accounts

Accounts with accounts type small.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Capital

Capital allotment shares.

Download
2019-10-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.