About

Registered Number: SC042401
Date of Incorporation: 14/07/1965 (59 years and 9 months ago)
Company Status: Active
Registered Address: 8 Cambuslang Way, Gateway Glasgow, Glasgow, G32 8ND,

 

Veitchi Interiors Ltd was founded on 14 July 1965 and has its registered office in Glasgow. Veitchi Interiors Ltd has 3 directors listed at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNEDY, Colin John 01 December 2006 - 1
TODD, James C N/A 01 December 1989 1
WYPER, Alexander Williamson 01 December 1996 16 February 2004 1

Filing History

Document Type Date
CS01 - N/A 07 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
CH01 - Change of particulars for director 26 July 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 08 May 2018
MR04 - N/A 28 June 2017
AA - Annual Accounts 16 May 2017
CS01 - N/A 15 May 2017
AD01 - Change of registered office address 31 January 2017
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
AR01 - Annual Return 26 May 2014
AA - Annual Accounts 02 May 2014
MR04 - N/A 01 February 2014
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 24 July 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 08 May 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
AA - Annual Accounts 25 August 2011
AP01 - Appointment of director 20 July 2011
AR01 - Annual Return 24 May 2011
CH01 - Change of particulars for director 24 May 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 15 May 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
AA - Annual Accounts 20 May 2008
363a - Annual Return 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 28 April 2008
AA - Annual Accounts 14 June 2007
363s - Annual Return 14 May 2007
288a - Notice of appointment of directors or secretaries 11 December 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 16 May 2006
AA - Annual Accounts 24 August 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 16 August 2004
363s - Annual Return 18 May 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 09 August 2003
363s - Annual Return 01 May 2003
AA - Annual Accounts 22 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288b - Notice of resignation 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
288a - Notice of appointment of directors or secretaries 13 December 2001
AA - Annual Accounts 17 September 2001
363s - Annual Return 10 May 2001
AUD - Auditor's letter of resignation 24 April 2001
AA - Annual Accounts 28 September 2000
363s - Annual Return 17 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 21 May 1997
288a - Notice of appointment of directors or secretaries 03 December 1996
AA - Annual Accounts 24 September 1996
288 - N/A 10 July 1996
288 - N/A 08 July 1996
363s - Annual Return 14 May 1996
AA - Annual Accounts 02 October 1995
363s - Annual Return 30 May 1995
AA - Annual Accounts 29 September 1994
363s - Annual Return 13 May 1994
CERTNM - Change of name certificate 10 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
AA - Annual Accounts 30 September 1991
288 - N/A 12 September 1991
363a - Annual Return 03 May 1991
AA - Annual Accounts 03 October 1990
363 - Annual Return 27 July 1990
288 - N/A 19 December 1989
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 12 May 1987
363 - Annual Return 08 October 1986
AA - Annual Accounts 26 September 1986
NEWINC - New incorporation documents 14 July 1965

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.