Liquidation
Company Information for VEITCH MOIR LIMITED
56 PALMERSTON PLACE, EDINBURGH, EH12 5AY,
|
Company Registration Number
SC014805 Private Limited Company
Liquidation |
| Company Name | |
|---|---|
| VEITCH MOIR LIMITED | |
| Legal Registered Office | |
| 56 PALMERSTON PLACE EDINBURGH EH12 5AY Other companies in EH2 | |
| 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 |
| Last Datalog update: | 2020-01-05 05:20:33 |
| Companies House |
|
Menu
|
| 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. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
| VEITCH MOIR ABERDEEN LIMITED | MHA 12 CARDEN PLACE ABERDEEN AB10 1UR | Liquidation | Company formed on the 1996-09-18 |
| Officer | Role | Date Appointed |
|---|---|---|
ALEXANDER DOUGLAS MOFFAT |
||
MALCOLM ALASDAIR DEWAR DONNITHORNE TAIT |
||
HUGO DEWAR EDWARD DONNITHORNE-TAIT |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
ALISON CHRISTINE DONNITHORNE TAIT |
Director | ||
MALCOLM FERGUSON TAIT |
Company Secretary | ||
MALCOLM FERGUSON TAIT |
Director | ||
JAMES RICHARD CLARK |
Director | ||
SYDNEY TAIT |
Director | ||
ALAN MICHAEL TAIT |
Director | ||
ALEXANDER DOUGLAS MOFFAT |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| ROSS-SHIRE CHRISTMAS TREES LIMITED | Company Secretary | 2007-03-16 | CURRENT | 2007-03-16 | Active | |
| CARNEGIE CONTRACT MANAGEMENT LIMITED | Company Secretary | 2005-12-15 | CURRENT | 1998-07-14 | Dissolved 2016-03-03 | |
| LANDWARD DEVELOPMENT LIMITED | Company Secretary | 2005-04-26 | CURRENT | 2005-04-26 | Dissolved 2014-10-24 | |
| LARSEN AND ROSS (NESS BANK) LIMITED | Company Secretary | 2003-01-16 | CURRENT | 2003-01-16 | Active | |
| AD-LOO | Company Secretary | 2002-08-12 | CURRENT | 2002-08-12 | Active - Proposal to Strike off | |
| NARCONON SCOTLAND | Company Secretary | 2002-06-17 | CURRENT | 2002-06-17 | Active | |
| GLADEISLE RESEARCH | Company Secretary | 2002-06-17 | CURRENT | 2002-06-17 | Active - Proposal to Strike off | |
| HFS NOMINEES LIMITED | Company Secretary | 2002-05-24 | CURRENT | 2002-05-24 | Active - Proposal to Strike off | |
| SPORTICO LIMITED | Company Secretary | 2000-11-27 | CURRENT | 2000-11-27 | Active | |
| EXPORT TRADING LIMITED | Company Secretary | 2000-03-22 | CURRENT | 2000-03-22 | Active - Proposal to Strike off | |
| WEE CAN LIMITED | Company Secretary | 1999-12-20 | CURRENT | 1999-12-20 | Active - Proposal to Strike off | |
| AMCOWS THIRTY | Company Secretary | 1999-02-11 | CURRENT | 1999-02-11 | Active - Proposal to Strike off | |
| PLANTASTIC LIMITED | Company Secretary | 1998-05-15 | CURRENT | 1998-05-15 | Active | |
| AMCOWS TWENTYSIX LIMITED | Company Secretary | 1998-05-15 | CURRENT | 1998-05-15 | Active | |
| ERIFF NOMINEES LIMITED | Company Secretary | 1998-01-30 | CURRENT | 1998-01-30 | Active - Proposal to Strike off | |
| ROADSIDE DEVELOPMENTS WEST LIMITED | Company Secretary | 1995-06-15 | CURRENT | 1995-06-15 | Active | |
| LARSEN AND ROSS SOUTH LIMITED | Company Secretary | 1993-10-06 | CURRENT | 1993-10-06 | Active | |
| ONE STOP LIMITED | Company Secretary | 1993-04-27 | CURRENT | 1993-04-27 | Active | |
| GLADEISLE SERVICES | Company Secretary | 1992-12-23 | CURRENT | 1992-12-23 | Active | |
| SOLUTIONS FOR SCOTLAND | Company Secretary | 1992-10-30 | CURRENT | 1992-10-30 | Active | |
| ROADSIDE DEVELOPMENTS HOLDINGS LIMITED | Company Secretary | 1992-04-22 | CURRENT | 1992-04-22 | Active | |
| RECRUITING FOR SCOTLAND LIMITED | Company Secretary | 1992-01-30 | CURRENT | 1992-01-30 | Dissolved 2018-03-06 | |
| BARRYXIT LIMITED | Company Secretary | 1991-08-15 | CURRENT | 1991-08-15 | Active - Proposal to Strike off | |
| AMPM SHOP LIMITED | Company Secretary | 1991-08-15 | CURRENT | 1991-08-15 | Active | |
| AMCOWS ONE | Company Secretary | 1991-04-24 | CURRENT | 1991-04-24 | Active | |
| LARSEN AND ROSS NORTH LIMITED | Company Secretary | 1990-03-26 | CURRENT | 1990-03-26 | Active | |
| RICCARTON NURSERIES LIMITED | Company Secretary | 1990-02-21 | CURRENT | 1982-01-19 | Active | |
| R. MUNRO OF FIFE LIMITED | Company Secretary | 1989-12-31 | CURRENT | 1979-12-31 | Active | |
| AGROENERGY LIMITED | Company Secretary | 1989-11-10 | CURRENT | 1980-10-02 | Active | |
| LARSEN AND ROSS LIMITED | Company Secretary | 1988-12-31 | CURRENT | 1985-03-08 | Active | |
| AMCOPEP | Company Secretary | 1988-10-21 | CURRENT | 1987-04-08 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| AD01 | REGISTERED OFFICE CHANGED ON 25/10/19 FROM 13a Alva Street Edinburgh Midlothian EH2 4PH | |
| LRESSP | Resolutions passed:
| |
| CS01 | CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
| AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES | |
| AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES | |
| AAMD | Amended account small company full exemption | |
| AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 22/08/16 STATEMENT OF CAPITAL;GBP 7575 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES | |
| MEM/ARTS | ARTICLES OF ASSOCIATION | |
| AP01 | DIRECTOR APPOINTED HUGO DEWAR EDWARD DONNITHORNE-TAIT | |
| RES01 | ADOPT ARTICLES 15/06/16 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON CHRISTINE DONNITHORNE TAIT | |
| AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 15/08/15 STATEMENT OF CAPITAL;GBP 7575 | |
| AR01 | 11/08/15 ANNUAL RETURN FULL LIST | |
| AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 25/09/14 STATEMENT OF CAPITAL;GBP 7575 | |
| AR01 | 11/08/14 ANNUAL RETURN FULL LIST | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
| AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 20/08/13 STATEMENT OF CAPITAL;GBP 7575 | |
| AR01 | 11/08/13 ANNUAL RETURN FULL LIST | |
| AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
| AR01 | 11/08/12 ANNUAL RETURN FULL LIST | |
| AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 11/08/11 ANNUAL RETURN FULL LIST | |
| AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 11/08/10 ANNUAL RETURN FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ALASDAIR DEWAR DONNITHORNE TAIT / 01/08/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON CHRISTINE DONNITHORNE TAIT / 01/08/2010 | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
| 363a | RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS | |
| 288b | APPOINTMENT TERMINATED SECRETARY MALCOLM TAIT | |
| 288b | APPOINTMENT TERMINATED DIRECTOR MALCOLM TAIT | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
| 363a | RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS | |
| 410(Scot) | PARTIC OF MORT/CHARGE ***** | |
| AA | FULL ACCOUNTS MADE UP TO 31/01/07 | |
| 363s | RETURN MADE UP TO 11/08/07; NO CHANGE OF MEMBERS | |
| 225 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 | |
| AA | FULL ACCOUNTS MADE UP TO 31/01/06 | |
| 363s | RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/01/05 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/01/04 | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS | |
| 288a | NEW DIRECTOR APPOINTED | |
| AA | FULL ACCOUNTS MADE UP TO 31/01/03 | |
| 287 | REGISTERED OFFICE CHANGED ON 26/11/03 FROM: EDINBURGH FRUIT MARKET CHESSER AVENUE EDINBURGH EH14 1TP | |
| 410(Scot) | PARTIC OF MORT/CHARGE ***** | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/01/02 | |
| 288b | DIRECTOR RESIGNED | |
| 363s | RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/01/01 | |
| 363s | RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/01/00 | |
| 363s | RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/01/99 | |
| 169 | ||
| 288b | DIRECTOR RESIGNED | |
| SRES07 | FINANCIAL ASSISTANCE - SHARES ACQUISITION 20/09/99 | |
| 363s | RETURN MADE UP TO 11/08/99; NO CHANGE OF MEMBERS | |
| SRES01 | ALTER MEM AND ARTS 15/05/99 | |
| 363s | RETURN MADE UP TO 11/08/98; NO CHANGE OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/01/98 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| AA | FULL ACCOUNTS MADE UP TO 31/01/97 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 11/08/97; FULL LIST OF MEMBERS | |
| 288b | DIRECTOR RESIGNED | |
| AA | FULL ACCOUNTS MADE UP TO 31/01/96 | |
| 288a | NEW SECRETARY APPOINTED | |
| 363s | RETURN MADE UP TO 11/08/96; NO CHANGE OF MEMBERS | |
| AA | FULL GROUP ACCOUNTS MADE UP TO 31/01/95 | |
| 363s | RETURN MADE UP TO 11/08/95; FULL LIST OF MEMBERS | |
| 363s | RETURN MADE UP TO 11/08/94; NO CHANGE OF MEMBERS | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| AA | FULL GROUP ACCOUNTS MADE UP TO 31/01/94 | |
| AA | FULL GROUP ACCOUNTS MADE UP TO 31/01/93 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 11/08/93; FULL LIST OF MEMBERS |
| Resolutions for Winding-up | 2019-10-29 |
| Appointment of Liquidators | 2019-10-29 |
| Total # Mortgages/Charges | 2 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 2 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
| BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
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
VEITCH MOIR LIMITED owns 3 domain names.
zzin.co.uk adfingo.co.uk beaufortplace.co.uk
The top companies supplying to UK government with the same SIC code (59112 - Video production activities) as VEITCH MOIR LIMITED are:
| Initiating party | Event Type | Resolutions for Winding-up | |
|---|---|---|---|
| Defending party | VEITCH MOIR LIMITED | Event Date | 2019-10-23 |
| 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 Type | Appointment of Liquidators | |
| Defending party | VEITCH MOIR LIMITED | Event Date | 2019-10-23 |
| Liquidator's name and address: Eileen Blackburn , French Duncan LLP , 56 Palmerston Place, Edinburgh, EH12 5AY : | |||
| 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. |