Warning: file_put_contents(c/5f94eefa278350da19ff296d54bc416b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Veitchi (holdings) Limited, G32 8ND Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VEITCHI (HOLDINGS) LIMITED

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

This company is commonly known as Veitchi (holdings) Limited. The company was founded 107 years ago and was given the registration number SC009798. The firm's registered office is in GLASGOW. You can find them at 8 Cambuslang Way, Gateway Glasgow, Glasgow, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:VEITCHI (HOLDINGS) LIMITED
Company Number:SC009798
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1917
End of financial year:30 November 2023
Jurisdiction:Scotland
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:8 Cambuslang Way, Gateway Glasgow, Glasgow, Scotland, G32 8ND
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Cambuslang Way, Gateway Glasgow, Glasgow, Scotland, G32 8ND

Secretary08 November 2021Active
2, Bonkle Gardens, Newmains, Wishaw, Scotland, ML2 9AN

Director29 June 2022Active
2/1, Chesterfield Gardens, Glasgow, Scotland, G12 0BF

Director29 June 2022Active
35 Wedderburn Road, Dunblane, FK15 0FN

Director01 April 2002Active
44 Roselea Drive, Milngavie, Glasgow, G62 8HF

Secretary-Active
35 Wedderburn Road, Dunblane, FK15 0FN

Secretary11 April 2003Active
4 Stirling Road, Edinburgh, EH5 3HY

Director-Active
Seton Court, Whim Road, Gullane, Scotland, EH31 2BD

Director29 May 2014Active
18 Mosspark Avenue, Milngavie, Glasgow, G62 8NL

Director-Active
Dar Jay, 6 Provost Gate, Larkhall, ML9 1DN

Director01 December 2004Active
6 Westbourne Drive, Bearsden, Glasgow, G61 4BD

Director18 December 2006Active
White Cottage, Buchanan Castle Estate, Drymen, Glasgow, Scotland, G63 0HX

Director29 September 2011Active
3, Macaulay Walk, Hazlehead, Aberdeen, Scotland, AB15 8FQ

Director01 February 2017Active
10 Kirk Bauk, Symington, Biggar, ML12 6LB

Director10 April 2000Active
2 Essex Road, Edinburgh, EH4 6LE

Director-Active
Cross Keys Cottage, 16 Cross Keys, Corsham, SN13 0DT

Director-Active
9 Barlae Avenue, Waterfoot, Eaglesham, G76 0DA

Director-Active
8, Cambuslang Way, Gateway Glasgow, Glasgow, Scotland, G32 8ND

Director17 July 2012Active
3 Allan Glen Gardens, Bishopbriggs, Glasgow, G64 3BG

Director01 December 1990Active
63 South Beach, Troon, KA10 6EG

Director01 December 1990Active
116 Prestonfield, Milngavie, Glasgow, G62 7PZ

Director01 December 1990Active
8, Cambuslang Way, Gateway Glasgow, Glasgow, Scotland, G32 8ND

Director13 January 2012Active
29 Bennochy Avenue, Kirkcaldy, KY2 5QE

Director10 April 2000Active
11 Douglas Avenue, Rutherglen, Glasgow, G73 4RA

Director-Active
Antonine Steading, Castlecarry, Bonnybridge, United Kingdom, FK42HX

Director01 December 2004Active

People with Significant Control

Mr John Oswald Brown
Notified on:28 April 2023
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:Scotland
Address:8, Cambuslang Way, Glasgow, Scotland, G32 8ND
Nature of control:
  • Significant influence or control
Mr James Jackson Wilson Preston
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:Scotland
Address:8, Cambuslang Way, Glasgow, Scotland, G32 8ND
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-16Accounts

Accounts with accounts type group.

Download
2023-05-16Persons with significant control

Notification of a person with significant control.

Download
2023-05-03Persons with significant control

Cessation of a person with significant control.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-05-03Accounts

Accounts with accounts type group.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Capital

Capital return purchase own shares.

Download
2022-03-03Capital

Capital cancellation shares.

Download
2021-12-21Change of constitution

Statement of companys objects.

Download
2021-12-21Incorporation

Memorandum articles.

Download
2021-12-21Resolution

Resolution.

Download
2021-11-08Officers

Termination secretary company with name termination date.

Download
2021-11-08Officers

Appoint person secretary company with name date.

Download
2021-10-13Resolution

Resolution.

Download
2021-04-29Accounts

Accounts with accounts type group.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Accounts

Accounts with accounts type group.

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Accounts

Accounts with accounts type group.

Download
2018-07-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.