UKBizDB.co.uk

VERIEST LIMITED

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

This company is commonly known as Veriest Limited. The company was founded 22 years ago and was given the registration number SC221251. The firm's registered office is in EDINBURGH. You can find them at Summit House, 4-5 Mitchell Street, Edinburgh, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:VERIEST LIMITED
Company Number:SC221251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2001
End of financial year:31 August 2020
Jurisdiction:Scotland
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Merrington Close, Sunderland, England, SR3 2QE

Director21 September 2009Active
12, Cross Way, Harpenden, England, AL5 4RA

Secretary08 August 2001Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary16 July 2001Active
12, Cross Way, Harpenden, England, AL5 4RA

Director17 July 2003Active
10 Merrington Close, Sunderland, SR3 2QE

Director24 May 2004Active
24, Lyndhurst Drive, Harpenden, AL5 5RJ

Director08 August 2001Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director16 July 2001Active

People with Significant Control

Mr Alistair Mcpherson
Notified on:20 July 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:10, Merrington Close, Sunderland, England, SR3 2QE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Nicola Allen
Notified on:20 July 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:Scotland
Address:49, Bruntsfield Crescent, Dunbar, Scotland, EH42 1QZ
Nature of control:
  • Ownership of shares 25 to 50 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
2022-09-20Gazette

Gazette dissolved voluntary.

Download
2022-08-25Officers

Change person director company with change date.

Download
2022-07-05Gazette

Gazette notice voluntary.

Download
2022-06-27Dissolution

Dissolution application strike off company.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-30Accounts

Accounts with accounts type micro entity.

Download
2020-08-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type micro entity.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-05-12Accounts

Accounts with accounts type micro entity.

Download
2018-07-28Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Accounts

Accounts with accounts type micro entity.

Download
2017-07-29Persons with significant control

Change to a person with significant control.

Download
2017-07-29Confirmation statement

Confirmation statement with no updates.

Download
2017-05-20Accounts

Accounts with accounts type total exemption small.

Download
2017-05-01Officers

Termination secretary company with name termination date.

Download
2016-07-27Confirmation statement

Confirmation statement with updates.

Download
2016-05-13Accounts

Accounts with accounts type total exemption small.

Download
2015-10-26Address

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

Download
2015-08-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-26Accounts

Accounts with accounts type total exemption small.

Download
2015-04-06Officers

Termination director company with name termination date.

Download
2015-04-06Officers

Termination director company with name termination date.

Download
2014-08-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.