About

Registered Number: SC019963
Date of Incorporation: 25/09/1937 (86 years and 7 months ago)
Company Status: Active
Registered Address: 8 Cambuslang Way, Gateway Glasgow, Glasgow, G32 8ND,

 

Having been setup in 1937, Veitchi Flooring Ltd are based in Glasgow, it's status is listed as "Active". We don't know the number of employees at this business. The current directors of the organisation are listed as Dunn, John Kirkland, Gaunt, Thomas John, Morrison, John Ian, Robb, David Campbell, Robertson, Hamish, Yardley, John Macfarlane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNN, John Kirkland 02 March 2012 30 September 2014 1
GAUNT, Thomas John 01 December 2000 27 February 2015 1
MORRISON, John Ian 02 March 2012 26 May 2014 1
ROBB, David Campbell 28 October 2013 30 September 2016 1
ROBERTSON, Hamish 21 July 2008 05 March 2010 1
YARDLEY, John Macfarlane N/A 30 November 2004 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 06 May 2020
CS01 - N/A 30 April 2019
AD01 - Change of registered office address 30 April 2019
AA - Annual Accounts 24 April 2019
TM01 - Termination of appointment of director 13 December 2018
CH01 - Change of particulars for director 26 July 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 08 May 2018
AP01 - Appointment of director 16 October 2017
MR04 - N/A 28 June 2017
AA - Annual Accounts 16 May 2017
CS01 - N/A 15 May 2017
AP01 - Appointment of director 13 March 2017
AD01 - Change of registered office address 31 January 2017
TM01 - Termination of appointment of director 07 October 2016
AR01 - Annual Return 09 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 May 2016
AA - Annual Accounts 09 May 2016
MR01 - N/A 29 January 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 11 May 2015
TM01 - Termination of appointment of director 12 March 2015
TM01 - Termination of appointment of director 10 October 2014
AR01 - Annual Return 26 May 2014
TM01 - Termination of appointment of director 26 May 2014
AA - Annual Accounts 02 May 2014
MR04 - N/A 01 February 2014
AP01 - Appointment of director 06 December 2013
AR01 - Annual Return 24 May 2013
TM01 - Termination of appointment of director 24 May 2013
AA - Annual Accounts 02 May 2013
AP01 - Appointment of director 25 March 2013
AP01 - Appointment of director 23 July 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 08 May 2012
TM01 - Termination of appointment of director 30 April 2012
AP01 - Appointment of director 07 March 2012
AP01 - Appointment of director 07 March 2012
MG01s - Particulars of a charge created by a company registered in Scotland 09 February 2012
CERTNM - Change of name certificate 22 November 2011
RESOLUTIONS - N/A 22 November 2011
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 24 May 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 11 May 2010
TM01 - Termination of appointment of director 11 March 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
288a - Notice of appointment of directors or secretaries 23 July 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 15 May 2008
288c - Notice of change of directors or secretaries or in their particulars 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 14 May 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
AA - Annual Accounts 29 June 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
363s - Annual Return 14 May 2007
AA - Annual Accounts 05 July 2006
363s - Annual Return 16 May 2006
AA - Annual Accounts 13 May 2005
363s - Annual Return 12 May 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
AA - Annual Accounts 16 August 2004
363s - Annual Return 18 May 2004
288b - Notice of resignation of directors or secretaries 09 August 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 22 April 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
AA - Annual Accounts 10 June 2002
363s - Annual Return 14 May 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
AA - Annual Accounts 17 September 2001
363s - Annual Return 10 May 2001
AUD - Auditor's letter of resignation 24 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 05 December 2000
AA - Annual Accounts 28 September 2000
363s - Annual Return 16 May 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
AA - Annual Accounts 29 September 1999
363s - Annual Return 06 May 1999
AA - Annual Accounts 25 September 1998
363s - Annual Return 13 May 1998
AA - Annual Accounts 14 October 1997
363s - Annual Return 22 May 1997
AA - Annual Accounts 24 September 1996
363s - Annual Return 14 May 1996
288 - N/A 07 December 1995
AA - Annual Accounts 02 October 1995
363s - Annual Return 30 May 1995
288 - N/A 06 April 1995
AA - Annual Accounts 29 September 1994
363s - Annual Return 13 May 1994
288 - N/A 08 December 1993
AA - Annual Accounts 27 September 1993
363s - Annual Return 07 May 1993
AA - Annual Accounts 24 September 1992
363s - Annual Return 28 May 1992
288 - N/A 19 February 1992
AA - Annual Accounts 30 September 1991
288 - N/A 12 September 1991
363a - Annual Return 03 May 1991
288 - N/A 30 April 1991
AA - Annual Accounts 03 October 1990
363 - Annual Return 30 July 1990
AA - Annual Accounts 04 October 1989
363 - Annual Return 21 June 1989
AA - Annual Accounts 03 October 1988
363 - Annual Return 28 April 1988
AA - Annual Accounts 02 October 1987
363 - Annual Return 13 May 1987
288 - N/A 17 December 1986
363 - Annual Return 08 October 1986
AA - Annual Accounts 26 September 1986
CERTNM - Change of name certificate 09 December 1970
NEWINC - New incorporation documents 25 September 1937
MISC - Miscellaneous document 25 September 1937

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 January 2016 Fully Satisfied

N/A

Floating charge 30 January 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.