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.
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 | : |
|
Registered Address | : | 4th Floor, 115 George Street, Edinburgh, Scotland, EH2 4JN |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, 115 George Street, Edinburgh, Scotland, EH2 4JN | Director | 01 March 2023 | Active |
Unit 29, Commercial Road, Goldthorpe, Rotherham, England, S63 9BL | Director | 30 November 2016 | Active |
Unit 29, Commercial Road, Goldthorpe, Rotherham, England, S63 9BL | Director | 19 October 2011 | Active |
4th Floor, 115 George Street, Edinburgh, Scotland, EH2 4JN | Director | 01 November 2023 | Active |
4th Floor, 115 George Street, Edinburgh, Scotland, EH2 4JN | Director | 01 November 2023 | Active |
41 Home Close, Chiseldon, Swindon, SN4 0ND | Secretary | 31 August 1991 | Active |
4 Charlham Way, Down Ampney, Cirencester, GL7 5RB | Secretary | - | Active |
1, Wellheads Avenue, Dyce, Aberdeen, AB21 7PB | Secretary | 12 April 2001 | Active |
10-18, Union Street, London, United Kingdom, SE1 1SZ | Corporate Secretary | 01 July 2010 | Active |
28 Larkfield Road, Richmond, TW9 2PF | Director | 01 March 2004 | Active |
Frethorne House, New Road, Childrey, Wantage, OX12 9PG | Director | 01 July 2001 | Active |
Donnington Holt, Wantage Road, Donnington, Newbury, RG14 3BA | Director | 01 February 1998 | Active |
Yule House, 8 Dr. Rajendra Prasad Sarani, Kolkata, India, 700001 | Director | 13 November 2020 | Active |
10 Kesteven Grove, Crowle, DN17 4NX | Director | 01 December 2001 | Active |
1 Royal Bank Place, Buchanan Street, Glasgow, United Kingdom, G1 3AA | Director | 01 June 2010 | Active |
4 Brookfield, Highworth, Swindon, SN6 7HY | Director | 06 November 1991 | Active |
42 Acacia Road, Hampton, TW12 3DS | Director | 01 December 2001 | Active |
1 Royal Bank Place, Buchanan Street, Glasgow, United Kingdom, G1 3AA | Director | 19 October 2011 | Active |
4 Smithfield House, The Square Aldbourne, Marlborough, SN8 2DU | Director | - | Active |
Royden, 49 Ledborough Lane, Beaconsfield, | Director | - | Active |
Longmead House, Andover, SP11 6PZ | Director | 06 November 1991 | Active |
24 Roman Crescent, Swindon, SN1 4HH | Director | 14 November 1994 | Active |
18 Gayton Crescent, Hampstead, London, NW3 1UA | Director | 15 September 2006 | Active |
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 | Director | 01 January 2010 | Active |
27 The Broadway, Gustard Wood, St Albans, AL4 8LW | Director | 06 December 2007 | Active |
Unit 29, Commercial Road, Goldthorpe, Rotherham, England, S63 9BL | Director | 20 February 2018 | Active |
1 Royal Bank Place, Buchanan Street, Glasgow, United Kingdom, G1 3AA | Director | 01 July 2005 | Active |
30 Mill Lane, Gerrards Cross, SL9 8BA | Director | 01 January 1995 | Active |
38 Kilda Road, Highworth, SN6 7HP | Director | 28 February 1997 | Active |
Hatherley, Horsell Park, Woking, GU21 4LY | Director | 15 July 2007 | Active |
21 Windsor Road, Bray, SL6 2EW | Director | - | Active |
263 Woodstock Road, Oxford, OX2 7AE | Director | 01 August 1993 | Active |
Yule House, 8 Dr. Rajendra Prasad Sarani, Kolkata, India, 700001 | Director | 13 November 2020 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Officers | Appoint person director company with name date. | Download |
2023-11-01 | Officers | Appoint person director company with name date. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-10-16 | Officers | Termination director company with name termination date. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-05 | Accounts | Accounts with accounts type small. | Download |
2023-03-22 | Officers | Appoint person director company with name date. | Download |
2022-12-12 | Accounts | Accounts with accounts type small. | Download |
2022-10-04 | Gazette | Gazette filings brought up to date. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-23 | Gazette | Gazette notice compulsory. | Download |
2022-03-09 | Capital | Capital statement capital company with date currency figure. | Download |
2022-03-09 | Capital | Legacy. | Download |
2022-03-02 | Insolvency | Legacy. | Download |
2022-03-02 | Resolution | Resolution. | Download |
2021-08-13 | Accounts | Accounts with accounts type small. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-26 | Officers | Change person director company with change date. | Download |
2021-02-12 | Officers | Appoint person director company with name date. | Download |
2021-02-12 | Officers | Appoint person director company with name date. | Download |
2021-02-12 | Officers | Termination director company with name termination date. | Download |
2020-12-21 | Accounts | Accounts with accounts type small. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-02 | Capital | Capital allotment shares. | Download |
2019-10-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.