About

Registered Number: SC127748
Date of Incorporation: 04/10/1990 (34 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2019 (5 years and 8 months ago)
Registered Address: 55 Morningfield Road, Kingsgate, Aberdeen, AB15 4AP

 

Based in Aberdeen, J.C. Veitch Technical Services Ltd was established in 1990, it has a status of "Dissolved". The company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VEITCH, John Colin 12 November 1990 - 1
VEITCH, Patricia Elizabeth 12 November 1990 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 April 2019
DS01 - Striking off application by a company 16 April 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 19 September 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 05 October 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 07 October 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 18 August 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 19 October 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 13 January 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 06 December 2007
363s - Annual Return 19 October 2007
AA - Annual Accounts 10 January 2007
363s - Annual Return 13 October 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 23 September 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 24 September 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 30 September 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 28 September 2001
AA - Annual Accounts 12 December 2000
363s - Annual Return 09 October 2000
AA - Annual Accounts 27 January 2000
363s - Annual Return 27 September 1999
AA - Annual Accounts 13 January 1999
363s - Annual Return 13 October 1998
AA - Annual Accounts 27 January 1998
363s - Annual Return 27 October 1997
AA - Annual Accounts 20 January 1997
363s - Annual Return 23 October 1996
AA - Annual Accounts 23 January 1996
287 - Change in situation or address of Registered Office 04 October 1995
363s - Annual Return 04 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1995
363s - Annual Return 17 October 1994
AA - Annual Accounts 21 September 1994
AA - Annual Accounts 03 November 1993
363s - Annual Return 17 October 1993
363s - Annual Return 09 October 1992
AA - Annual Accounts 04 August 1992
363 - Annual Return 29 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 January 1991
MEM/ARTS - N/A 10 December 1990
CERTNM - Change of name certificate 30 November 1990
RESOLUTIONS - N/A 27 November 1990
288 - N/A 23 November 1990
288 - N/A 23 November 1990
287 - Change in situation or address of Registered Office 23 November 1990
NEWINC - New incorporation documents 04 October 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.