UKBizDB.co.uk

VEITCHI HOMES LIMITED

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

This company is commonly known as Veitchi Homes Limited. The company was founded 31 years ago and was given the registration number SC140641. 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 41100 - Development of building projects.

Company Information

Name:VEITCHI HOMES LIMITED
Company Number:SC140641
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 1992
End of financial year:30 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects

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
35 Wedderburn Road, Dunblane, FK15 0FN

Secretary11 April 2003Active
2, Bonkle Gardens, Newmains, Wishaw, Scotland, ML2 9AN

Director01 March 2023Active
8, Cambuslang Way, Gateway Glasgow, Glasgow, Scotland, G32 8ND

Director26 October 2009Active
44 Roselea Drive, Milngavie, Glasgow, G62 8HF

Secretary07 December 1992Active
109 Douglas Street, Glasgow, G2 4HB

Corporate Secretary07 October 1992Active
18 Mosspark Avenue, Milngavie, Glasgow, G62 8NL

Director07 December 1992Active
7 Wheatlands Close, Maulden, MK45 2AQ

Director01 November 2002Active
15 Bouverie Street, Rutherglen, Glasgow, G73 2RY

Director26 October 2009Active
Peartree Meadow, Ellington Thorpe, Huntingdon, PE18 0AW

Director07 December 1992Active
Flat 3/2 72, Clincart Road, Glasgow, G42 9DU

Director01 November 2002Active
15 Hamilton Avenue, Pollokshields, Glasgow, G41 4JG

Director07 October 1992Active
13 Springkell Gardens, Pollokshields, Glasgow, G41 4BP

Director07 October 1992Active
8, Cambuslang Way, Gateway Glasgow, Glasgow, Scotland, G32 8ND

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

Director17 April 1998Active
4a, Roman Way, Dunblane, Scotland, FK15 9DQ

Director05 January 2010Active
6 The Old Sawmill, Platt, Sevenoaks, TN15 8QJ

Director01 November 2002Active
Antonine Steading, Wyndford Road, Castlecary, Bonnybridge, Scotland, FK4 2HX

Director05 January 2010Active

People with Significant Control

Veitchi (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:8, Cambuslang Way, Glasgow, Scotland, G32 8ND
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Officers

Termination secretary company with name termination date.

Download
2024-05-01Officers

Termination director company with name termination date.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Accounts

Accounts with accounts type small.

Download
2023-03-16Mortgage

Mortgage satisfy charge full.

Download
2023-03-16Mortgage

Mortgage satisfy charge full.

Download
2023-03-16Mortgage

Mortgage satisfy charge full.

Download
2023-03-16Mortgage

Mortgage satisfy charge full.

Download
2023-03-16Mortgage

Mortgage satisfy charge full.

Download
2023-03-16Mortgage

Mortgage satisfy charge full.

Download
2023-03-16Mortgage

Mortgage satisfy charge full.

Download
2023-03-16Mortgage

Mortgage satisfy charge full.

Download
2023-03-16Mortgage

Mortgage satisfy charge full.

Download
2023-03-16Mortgage

Mortgage satisfy charge full.

Download
2023-03-16Mortgage

Mortgage satisfy charge full.

Download
2023-03-16Mortgage

Mortgage satisfy charge full.

Download
2023-03-15Mortgage

Mortgage satisfy charge full.

Download
2023-03-15Mortgage

Mortgage satisfy charge full.

Download
2023-03-15Mortgage

Mortgage satisfy charge full.

Download
2023-03-15Mortgage

Mortgage satisfy charge full.

Download
2023-03-15Mortgage

Mortgage satisfy charge full.

Download
2023-03-15Mortgage

Mortgage satisfy charge full.

Download
2023-03-15Mortgage

Mortgage satisfy charge full.

Download
2023-03-15Mortgage

Mortgage satisfy charge full.

Download
2023-03-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.