Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > VEITCH MOIR LIMITED
Company Information for

VEITCH MOIR LIMITED

56 PALMERSTON PLACE, EDINBURGH, EH12 5AY,
Company Registration Number
SC014805
Private Limited Company
Liquidation

Company Overview

About Veitch Moir Ltd
VEITCH MOIR LIMITED was founded on 1927-11-05 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Veitch Moir Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VEITCH MOIR LIMITED
 
Legal Registered Office
56 PALMERSTON PLACE
EDINBURGH
EH12 5AY
Other companies in EH2
 
Filing Information
Company Number SC014805
Company ID Number SC014805
Date formed 1927-11-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB268855405  
Last Datalog update: 2020-01-05 05:20:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VEITCH MOIR LIMITED
The accountancy firm based at this address is LEISHMAN ASSOCIATES LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VEITCH MOIR LIMITED
The following companies were found which have the same name as VEITCH MOIR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VEITCH MOIR ABERDEEN LIMITED MHA 12 CARDEN PLACE ABERDEEN AB10 1UR Liquidation Company formed on the 1996-09-18

Company Officers of VEITCH MOIR LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER DOUGLAS MOFFAT
Company Secretary 1996-10-09
MALCOLM ALASDAIR DEWAR DONNITHORNE TAIT
Director 1989-08-12
HUGO DEWAR EDWARD DONNITHORNE-TAIT
Director 2016-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON CHRISTINE DONNITHORNE TAIT
Director 2003-11-25 2016-03-21
MALCOLM FERGUSON TAIT
Company Secretary 1989-08-12 2008-08-15
MALCOLM FERGUSON TAIT
Director 1989-08-12 2008-08-15
JAMES RICHARD CLARK
Director 1989-08-12 2002-01-31
SYDNEY TAIT
Director 1989-08-12 1999-09-07
ALAN MICHAEL TAIT
Director 1989-08-12 1997-01-31
ALEXANDER DOUGLAS MOFFAT
Director 1990-02-06 1990-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER DOUGLAS MOFFAT ROSS-SHIRE CHRISTMAS TREES LIMITED Company Secretary 2007-03-16 CURRENT 2007-03-16 Active
ALEXANDER DOUGLAS MOFFAT CARNEGIE CONTRACT MANAGEMENT LIMITED Company Secretary 2005-12-15 CURRENT 1998-07-14 Dissolved 2016-03-03
ALEXANDER DOUGLAS MOFFAT LANDWARD DEVELOPMENT LIMITED Company Secretary 2005-04-26 CURRENT 2005-04-26 Dissolved 2014-10-24
ALEXANDER DOUGLAS MOFFAT LARSEN AND ROSS (NESS BANK) LIMITED Company Secretary 2003-01-16 CURRENT 2003-01-16 Active
ALEXANDER DOUGLAS MOFFAT AD-LOO Company Secretary 2002-08-12 CURRENT 2002-08-12 Active - Proposal to Strike off
ALEXANDER DOUGLAS MOFFAT NARCONON SCOTLAND Company Secretary 2002-06-17 CURRENT 2002-06-17 Active
ALEXANDER DOUGLAS MOFFAT GLADEISLE RESEARCH Company Secretary 2002-06-17 CURRENT 2002-06-17 Active - Proposal to Strike off
ALEXANDER DOUGLAS MOFFAT HFS NOMINEES LIMITED Company Secretary 2002-05-24 CURRENT 2002-05-24 Active - Proposal to Strike off
ALEXANDER DOUGLAS MOFFAT SPORTICO LIMITED Company Secretary 2000-11-27 CURRENT 2000-11-27 Active
ALEXANDER DOUGLAS MOFFAT EXPORT TRADING LIMITED Company Secretary 2000-03-22 CURRENT 2000-03-22 Active - Proposal to Strike off
ALEXANDER DOUGLAS MOFFAT WEE CAN LIMITED Company Secretary 1999-12-20 CURRENT 1999-12-20 Active - Proposal to Strike off
ALEXANDER DOUGLAS MOFFAT AMCOWS THIRTY Company Secretary 1999-02-11 CURRENT 1999-02-11 Active - Proposal to Strike off
ALEXANDER DOUGLAS MOFFAT PLANTASTIC LIMITED Company Secretary 1998-05-15 CURRENT 1998-05-15 Active
ALEXANDER DOUGLAS MOFFAT AMCOWS TWENTYSIX LIMITED Company Secretary 1998-05-15 CURRENT 1998-05-15 Active
ALEXANDER DOUGLAS MOFFAT ERIFF NOMINEES LIMITED Company Secretary 1998-01-30 CURRENT 1998-01-30 Active - Proposal to Strike off
ALEXANDER DOUGLAS MOFFAT ROADSIDE DEVELOPMENTS WEST LIMITED Company Secretary 1995-06-15 CURRENT 1995-06-15 Active
ALEXANDER DOUGLAS MOFFAT LARSEN AND ROSS SOUTH LIMITED Company Secretary 1993-10-06 CURRENT 1993-10-06 Active
ALEXANDER DOUGLAS MOFFAT ONE STOP LIMITED Company Secretary 1993-04-27 CURRENT 1993-04-27 Active
ALEXANDER DOUGLAS MOFFAT GLADEISLE SERVICES Company Secretary 1992-12-23 CURRENT 1992-12-23 Active
ALEXANDER DOUGLAS MOFFAT SOLUTIONS FOR SCOTLAND Company Secretary 1992-10-30 CURRENT 1992-10-30 Active
ALEXANDER DOUGLAS MOFFAT ROADSIDE DEVELOPMENTS HOLDINGS LIMITED Company Secretary 1992-04-22 CURRENT 1992-04-22 Active
ALEXANDER DOUGLAS MOFFAT RECRUITING FOR SCOTLAND LIMITED Company Secretary 1992-01-30 CURRENT 1992-01-30 Dissolved 2018-03-06
ALEXANDER DOUGLAS MOFFAT BARRYXIT LIMITED Company Secretary 1991-08-15 CURRENT 1991-08-15 Active - Proposal to Strike off
ALEXANDER DOUGLAS MOFFAT AMPM SHOP LIMITED Company Secretary 1991-08-15 CURRENT 1991-08-15 Active
ALEXANDER DOUGLAS MOFFAT AMCOWS ONE Company Secretary 1991-04-24 CURRENT 1991-04-24 Active
ALEXANDER DOUGLAS MOFFAT LARSEN AND ROSS NORTH LIMITED Company Secretary 1990-03-26 CURRENT 1990-03-26 Active
ALEXANDER DOUGLAS MOFFAT RICCARTON NURSERIES LIMITED Company Secretary 1990-02-21 CURRENT 1982-01-19 Active
ALEXANDER DOUGLAS MOFFAT R. MUNRO OF FIFE LIMITED Company Secretary 1989-12-31 CURRENT 1979-12-31 Active
ALEXANDER DOUGLAS MOFFAT AGROENERGY LIMITED Company Secretary 1989-11-10 CURRENT 1980-10-02 Active
ALEXANDER DOUGLAS MOFFAT LARSEN AND ROSS LIMITED Company Secretary 1988-12-31 CURRENT 1985-03-08 Active
ALEXANDER DOUGLAS MOFFAT AMCOPEP Company Secretary 1988-10-21 CURRENT 1987-04-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/19 FROM 13a Alva Street Edinburgh Midlothian EH2 4PH
2019-10-25LRESSPResolutions passed:
  • Special resolution to wind up on 2019-10-23
2019-09-08CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES
2019-06-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-13CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES
2017-04-19AAMDAmended account small company full exemption
2016-10-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 7575
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-07-19MEM/ARTSARTICLES OF ASSOCIATION
2016-06-29AP01DIRECTOR APPOINTED HUGO DEWAR EDWARD DONNITHORNE-TAIT
2016-06-15RES01ADOPT ARTICLES 15/06/16
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ALISON CHRISTINE DONNITHORNE TAIT
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-15LATEST SOC15/08/15 STATEMENT OF CAPITAL;GBP 7575
2015-08-15AR0111/08/15 ANNUAL RETURN FULL LIST
2015-02-26AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 7575
2014-09-25AR0111/08/14 ANNUAL RETURN FULL LIST
2014-01-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-20LATEST SOC20/08/13 STATEMENT OF CAPITAL;GBP 7575
2013-08-20AR0111/08/13 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-04AR0111/08/12 ANNUAL RETURN FULL LIST
2012-01-09AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-25AR0111/08/11 ANNUAL RETURN FULL LIST
2010-12-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-21AR0111/08/10 ANNUAL RETURN FULL LIST
2010-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ALASDAIR DEWAR DONNITHORNE TAIT / 01/08/2010
2010-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON CHRISTINE DONNITHORNE TAIT / 01/08/2010
2010-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-01363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2009-07-30288bAPPOINTMENT TERMINATED SECRETARY MALCOLM TAIT
2009-03-13288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM TAIT
2009-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-03363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2007-12-13410(Scot)PARTIC OF MORT/CHARGE *****
2007-12-02AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-09-24363sRETURN MADE UP TO 11/08/07; NO CHANGE OF MEMBERS
2007-07-12225ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08
2007-02-27AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-08-29363sRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2006-02-13AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-26363sRETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2004-11-30AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-11-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-15363sRETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
2004-01-11288aNEW DIRECTOR APPOINTED
2003-12-01AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-11-26287REGISTERED OFFICE CHANGED ON 26/11/03 FROM: EDINBURGH FRUIT MARKET CHESSER AVENUE EDINBURGH EH14 1TP
2003-11-18410(Scot)PARTIC OF MORT/CHARGE *****
2003-09-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-04363sRETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS
2002-10-24AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-08-13288bDIRECTOR RESIGNED
2002-08-13363sRETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS
2001-10-05AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-08-20363sRETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS
2000-11-23AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-08-14363sRETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS
1999-11-24AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-09-28169
1999-09-27288bDIRECTOR RESIGNED
1999-09-24SRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 20/09/99
1999-08-18363sRETURN MADE UP TO 11/08/99; NO CHANGE OF MEMBERS
1999-05-21SRES01ALTER MEM AND ARTS 15/05/99
1998-08-06363sRETURN MADE UP TO 11/08/98; NO CHANGE OF MEMBERS
1998-08-06AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-08-06363(288)DIRECTOR'S PARTICULARS CHANGED
1997-08-11AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-08-11363(288)DIRECTOR'S PARTICULARS CHANGED
1997-08-11363sRETURN MADE UP TO 11/08/97; FULL LIST OF MEMBERS
1997-02-12288bDIRECTOR RESIGNED
1996-11-21AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-10-10288aNEW SECRETARY APPOINTED
1996-08-12363sRETURN MADE UP TO 11/08/96; NO CHANGE OF MEMBERS
1995-09-19AAFULL GROUP ACCOUNTS MADE UP TO 31/01/95
1995-09-12363sRETURN MADE UP TO 11/08/95; FULL LIST OF MEMBERS
1994-08-18363sRETURN MADE UP TO 11/08/94; NO CHANGE OF MEMBERS
1994-08-18363(288)DIRECTOR'S PARTICULARS CHANGED
1994-07-26AAFULL GROUP ACCOUNTS MADE UP TO 31/01/94
1993-07-29AAFULL GROUP ACCOUNTS MADE UP TO 31/01/93
1993-07-29363(288)DIRECTOR'S PARTICULARS CHANGED
1993-07-29363sRETURN MADE UP TO 11/08/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59112 - Video production activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering

74 - Other professional, scientific and technical activities
742 - Photographic activities
74209 - Photographic activities not elsewhere classified

Licences & Regulatory approval
We could not find any licences issued to VEITCH MOIR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2019-10-29
Appointment of Liquidators2019-10-29
Fines / Sanctions
No fines or sanctions have been issued against VEITCH MOIR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-12-13 Outstanding HSBC BANK PLC
BOND & FLOATING CHARGE 2003-11-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-01-31
Annual Accounts
2006-01-31
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VEITCH MOIR LIMITED

Intangible Assets
Patents
We have not found any records of VEITCH MOIR LIMITED registering or being granted any patents
Domain Names

VEITCH MOIR LIMITED owns 3 domain names.

zzin.co.uk   adfingo.co.uk   beaufortplace.co.uk  

Trademarks
We have not found any records of VEITCH MOIR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VEITCH MOIR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59112 - Video production activities) as VEITCH MOIR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VEITCH MOIR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyVEITCH MOIR LIMITEDEvent Date2019-10-23
The following special and ordinary resolutions were duly passed by Member by Written Resolution on 23 October 2019 :- That pursuant to Section 84(1)(b) of the Insolvency Act 1986 the Company be wound up voluntarily. That the Liquidator be and is hereby authorised to value the whole or any part of the Companys assets for the purpose of a distribution in specie and to distribute the assets among the members accordingly. That pursuant to Sections 84(1) and 91 of the Insolvency Act 1986 Eileen Blackburn , of French Duncan Restructuring and Debt Advisory , 56 Palmerston Place, Edinburgh, EH12 5AY be and is hereby appointed Liquidator of the Company for the purposes of winding up the Companys affairs and distributing its assets. Further information regarding this case is available by emailing s.stevenson@frenchduncan.co.uk or telephoning Sonya Stevenson on telephone number 0131 243 0178 M.A.D Donnithorne Tait :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyVEITCH MOIR LIMITEDEvent Date2019-10-23
Liquidator's name and address: Eileen Blackburn , French Duncan LLP , 56 Palmerston Place, Edinburgh, EH12 5AY :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VEITCH MOIR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VEITCH MOIR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.