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.
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 | : |
|
Registered Address | : | 8 Cambuslang Way, Gateway Glasgow, Glasgow, Scotland, G32 8ND |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35 Wedderburn Road, Dunblane, FK15 0FN | Secretary | 11 April 2003 | Active |
2, Bonkle Gardens, Newmains, Wishaw, Scotland, ML2 9AN | Director | 01 March 2023 | Active |
8, Cambuslang Way, Gateway Glasgow, Glasgow, Scotland, G32 8ND | Director | 26 October 2009 | Active |
44 Roselea Drive, Milngavie, Glasgow, G62 8HF | Secretary | 07 December 1992 | Active |
109 Douglas Street, Glasgow, G2 4HB | Corporate Secretary | 07 October 1992 | Active |
18 Mosspark Avenue, Milngavie, Glasgow, G62 8NL | Director | 07 December 1992 | Active |
7 Wheatlands Close, Maulden, MK45 2AQ | Director | 01 November 2002 | Active |
15 Bouverie Street, Rutherglen, Glasgow, G73 2RY | Director | 26 October 2009 | Active |
Peartree Meadow, Ellington Thorpe, Huntingdon, PE18 0AW | Director | 07 December 1992 | Active |
Flat 3/2 72, Clincart Road, Glasgow, G42 9DU | Director | 01 November 2002 | Active |
15 Hamilton Avenue, Pollokshields, Glasgow, G41 4JG | Director | 07 October 1992 | Active |
13 Springkell Gardens, Pollokshields, Glasgow, G41 4BP | Director | 07 October 1992 | Active |
8, Cambuslang Way, Gateway Glasgow, Glasgow, Scotland, G32 8ND | Director | 17 July 2012 | Active |
3 Allan Glen Gardens, Bishopbriggs, Glasgow, G64 3BG | Director | 17 April 1998 | Active |
4a, Roman Way, Dunblane, Scotland, FK15 9DQ | Director | 05 January 2010 | Active |
6 The Old Sawmill, Platt, Sevenoaks, TN15 8QJ | Director | 01 November 2002 | Active |
Antonine Steading, Wyndford Road, Castlecary, Bonnybridge, Scotland, FK4 2HX | Director | 05 January 2010 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-01 | Officers | Termination secretary company with name termination date. | Download |
2024-05-01 | Officers | Termination director company with name termination date. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-16 | Accounts | Accounts with accounts type small. | Download |
2023-03-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.