About

Registered Number: SC009798
Date of Incorporation: 20/03/1917 (107 years and 1 month ago)
Company Status: Active
Registered Address: 8 Cambuslang Way, Gateway Glasgow, Glasgow, G32 8ND,

 

Based in Glasgow, Veitchi (Holdings) Ltd was founded on 20 March 1917, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The organisation has 13 directors listed as Stewart, James, Tedeschi, Raymond Richard, Macneill, Stuart Duncan, Browning, Norman Robert, Maddock, David John, Mckay, Robert Ernest William, Park, James Stott, Rattray, Alistair Ian, Rattray, Hugh, Strachan, Alistair Matthew, Walker, David Thomas Gourlay, Wilson, James, Young, James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEWART, James 01 April 2002 - 1
TEDESCHI, Raymond Richard 13 January 2012 - 1
BROWNING, Norman Robert N/A 06 April 2000 1
MADDOCK, David John 10 April 2000 28 June 2007 1
MCKAY, Robert Ernest William N/A 30 March 2001 1
PARK, James Stott N/A 20 February 1995 1
RATTRAY, Alistair Ian 01 December 1990 19 April 2012 1
RATTRAY, Hugh 01 December 1990 02 July 1996 1
STRACHAN, Alistair Matthew 01 December 1990 31 May 2007 1
WALKER, David Thomas Gourlay 10 April 2000 28 June 2007 1
WILSON, James N/A 31 March 1995 1
YOUNG, James 01 December 2004 30 April 2013 1
Secretary Name Appointed Resigned Total Appointments
MACNEILL, Stuart Duncan N/A 11 April 2003 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 06 May 2020
CS01 - N/A 02 May 2019
AA - Annual Accounts 24 April 2019
CH01 - Change of particulars for director 26 July 2018
CH01 - Change of particulars for director 26 July 2018
CH01 - Change of particulars for director 26 July 2018
TM01 - Termination of appointment of director 03 July 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 08 May 2018
MR04 - N/A 21 March 2018
AA - Annual Accounts 16 May 2017
CS01 - N/A 15 May 2017
AP01 - Appointment of director 15 February 2017
TM01 - Termination of appointment of director 07 October 2016
MR01 - N/A 13 May 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 05 May 2016
AD01 - Change of registered office address 05 May 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 11 May 2015
SH06 - Notice of cancellation of shares 15 December 2014
SH03 - Return of purchase of own shares 15 December 2014
RESOLUTIONS - N/A 03 December 2014
CH01 - Change of particulars for director 21 July 2014
AP01 - Appointment of director 15 July 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 02 May 2014
MR01 - N/A 06 February 2014
MR04 - N/A 01 February 2014
MR04 - N/A 06 December 2013
AR01 - Annual Return 28 May 2013
TM01 - Termination of appointment of director 28 May 2013
TM01 - Termination of appointment of director 24 May 2013
AA - Annual Accounts 02 May 2013
AP01 - Appointment of director 23 July 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 08 May 2012
MG01s - Particulars of a charge created by a company registered in Scotland 02 May 2012
TM01 - Termination of appointment of director 30 April 2012
TM01 - Termination of appointment of director 30 April 2012
MG01s - Particulars of a charge created by a company registered in Scotland 09 February 2012
TM01 - Termination of appointment of director 18 January 2012
CH01 - Change of particulars for director 17 January 2012
AP01 - Appointment of director 16 January 2012
AP01 - Appointment of director 18 October 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 11 May 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
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 06 July 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
AA - Annual Accounts 15 June 2007
363s - Annual Return 14 May 2007
288a - Notice of appointment of directors or secretaries 22 December 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 16 May 2006
AA - Annual Accounts 13 May 2005
363s - Annual Return 12 May 2005
288a - Notice of appointment of directors or secretaries 03 December 2004
288a - Notice of appointment of directors or secretaries 03 December 2004
AA - Annual Accounts 16 August 2004
363s - Annual Return 02 June 2004
288b - Notice of resignation of directors or secretaries 09 August 2003
363s - Annual Return 14 May 2003
AA - Annual Accounts 22 April 2003
288b - Notice of resignation of directors or secretaries 15 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 15 May 2002
169 - Return by a company purchasing its own shares 30 April 2002
RESOLUTIONS - N/A 29 April 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 April 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
AA - Annual Accounts 17 September 2001
RESOLUTIONS - N/A 30 May 2001
RESOLUTIONS - N/A 30 May 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
AA - Annual Accounts 16 October 2000
RESOLUTIONS - N/A 18 May 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 May 2000
169 - Return by a company purchasing its own shares 18 May 2000
363s - Annual Return 16 May 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 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
RESOLUTIONS - N/A 15 December 1997
169 - Return by a company purchasing its own shares 03 December 1997
AA - Annual Accounts 28 October 1997
419a(Scot) - N/A 10 September 1997
363s - Annual Return 21 May 1997
169 - Return by a company purchasing its own shares 27 September 1996
RESOLUTIONS - N/A 25 September 1996
AA - Annual Accounts 24 September 1996
288 - N/A 08 July 1996
363s - Annual Return 14 May 1996
169 - Return by a company purchasing its own shares 03 May 1996
RESOLUTIONS - N/A 23 April 1996
AA - Annual Accounts 02 October 1995
363s - Annual Return 27 May 1995
288 - N/A 06 April 1995
288 - N/A 28 February 1995
AA - Annual Accounts 29 September 1994
363s - Annual Return 13 May 1994
288 - N/A 13 May 1994
RESOLUTIONS - N/A 27 April 1994
MEM/ARTS - N/A 27 April 1994
169 - Return by a company purchasing its own shares 14 January 1994
288 - N/A 08 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 1993
MISC - Miscellaneous document 13 October 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
RESOLUTIONS - N/A 30 March 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 March 1992
169 - Return by a company purchasing its own shares 30 March 1992
AA - Annual Accounts 30 September 1991
RESOLUTIONS - N/A 23 September 1991
RESOLUTIONS - N/A 23 September 1991
123 - Notice of increase in nominal capital 23 September 1991
288 - N/A 12 September 1991
363a - Annual Return 07 May 1991
288 - N/A 30 April 1991
RESOLUTIONS - N/A 23 April 1991
MEM/ARTS - N/A 23 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 1990
288 - N/A 12 December 1990
288 - N/A 12 December 1990
288 - N/A 12 December 1990
AA - Annual Accounts 03 October 1990
363 - Annual Return 30 July 1990
PUC 2 - N/A 04 January 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
MISC - Miscellaneous document 08 January 1988
AA - Annual Accounts 02 October 1987
363 - Annual Return 13 May 1987
363 - Annual Return 08 October 1986
AA - Annual Accounts 26 September 1986
MEM/ARTS - N/A 13 May 1986
MISC - Miscellaneous document 20 March 1917

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 May 2016 Fully Satisfied

N/A

A registered charge 30 January 2014 Outstanding

N/A

Standard security 30 April 2012 Fully Satisfied

N/A

Floating charge 30 January 2012 Fully Satisfied

N/A

Bond and assignation in security 07 December 1967 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.