UKBizDB.co.uk

VELSTEIN CONTRACTS LIMITED

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

This company is commonly known as Velstein Contracts Limited. The company was founded 52 years ago and was given the registration number SC048835. The firm's registered office is in DUNFERMLINE. You can find them at 3 Castle Court, Carnegie Campus, Dunfermline, Fife. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:VELSTEIN CONTRACTS LIMITED
Company Number:SC048835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 June 1971
End of financial year:31 March 2017
Jurisdiction:Scotland
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Castle Court, Carnegie Campus, Dunfermline, KY11 8PB

Secretary03 August 2001Active
3, Castle Court, Carnegie Campus, Dunfermline, KY11 8PB

Director02 November 2004Active
3, Castle Court, Carnegie Campus, Dunfermline, KY11 8PB

Director03 August 2001Active
3, Castle Court, Carnegie Campus, Dunfermline, KY11 8PB

Director03 August 2001Active
Edelweiss Elphinstone Road, Giffnock, Glasgow, G46 6TF

Secretary26 July 1991Active
Holmeburn House 177 Fenwick Road, Giffnock, Glasgow, G46 6JD

Secretary-Active
47 Haggs Road, Glasgow, G41 4AR

Director-Active
47 Haggs Road, Glasgow, G41 4AR

Director-Active
47 Haggs Road, Glasgow, G41 4AR

Director-Active
Holmeburn House 177 Fenwick Road, Giffnock, Glasgow, G46 6JD

Director-Active

People with Significant Control

Mr George Dollar Mcilvain
Notified on:06 April 2016
Status:Active
Date of birth:December 1940
Nationality:British
Country of residence:Scotland
Address:Citypoint 2, 25 Tyndrum Street, Glasgow, Scotland, G4 0JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 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
2023-10-07Gazette

Gazette dissolved liquidation.

Download
2023-07-07Insolvency

Liquidation voluntary creditors return of final meeting scotland.

Download
2018-02-19Address

Change registered office address company with date old address new address.

Download
2018-02-13Resolution

Resolution.

Download
2018-02-09Change of name

Certificate change of name company.

Download
2018-02-09Resolution

Resolution.

Download
2018-02-09Officers

Termination director company with name termination date.

Download
2018-02-01Mortgage

Mortgage satisfy charge full.

Download
2018-01-10Officers

Termination director company with name termination date.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-03-18Officers

Termination director company with name termination date.

Download
2015-03-18Officers

Termination director company with name termination date.

Download
2014-12-23Accounts

Accounts with accounts type total exemption small.

Download
2014-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-16Officers

Change person director company with change date.

Download
2014-01-16Officers

Change person director company with change date.

Download
2014-01-03Accounts

Accounts with accounts type total exemption small.

Download
2012-12-27Accounts

Accounts with accounts type total exemption small.

Download
2012-12-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.