VERACITY SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Termination of appointment of John Downie as a director on 2024-12-31

View Document

14/04/2514 April 2025 Appointment of Mr Joseph Richard Hainsworth Barry as a director on 2025-04-01

View Document

10/04/2510 April 2025 Termination of appointment of Michael Derek Royston Dakin as a director on 2025-03-20

View Document

10/04/2510 April 2025 Termination of appointment of David Mclachlan Lindsay Corson as a director on 2025-04-08

View Document

03/02/253 February 2025 Appointment of Mr Stewart Malcolm Roberts as a director on 2025-01-27

View Document

03/02/253 February 2025 Termination of appointment of David Mclachlan Lindsay Corson as a secretary on 2025-01-27

View Document

19/12/2419 December 2024 Appointment of Mr Michael Derek Royston Dakin as a director on 2024-12-19

View Document

09/12/249 December 2024 Resolutions

View Document

09/12/249 December 2024 Memorandum and Articles of Association

View Document

06/12/246 December 2024 Alterations to floating charge SC1694820006

View Document

05/12/245 December 2024 Registration of charge SC1694820006, created on 2024-11-22

View Document

04/12/244 December 2024 Alterations to floating charge SC1694820004

View Document

27/11/2427 November 2024 Registration of charge SC1694820005, created on 2024-11-22

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

28/03/2428 March 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

01/11/231 November 2023 Notification of Veracity Uk Limited as a person with significant control on 2022-07-27

View Document

19/04/2319 April 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

20/05/2220 May 2022 Accounts for a small company made up to 2021-12-31

View Document

29/03/2229 March 2022 Certificate of change of name

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

22/06/2122 June 2021 Termination of appointment of James Shields as a director on 2021-05-31

View Document

07/05/217 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

04/09/204 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, SECRETARY JAMES SHIELDS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/11/1918 November 2019 CURRSHO FROM 31/05/2020 TO 31/12/2019

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

31/10/1931 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1694820004

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE CAMPBELL

View Document

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM 15 CAMBUSLANG ROAD GLASGOW STRATHCLYDE G32 8NB

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR KAY TOON

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR GRAEME ANDERSON

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED MR DAVID MCLACHLAN LINDSAY CORSON

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM MOOREHOUSE

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOANNE KING

View Document

25/10/1925 October 2019 SECRETARY APPOINTED MR DAVID MCLACHLAN LINDSAY CORSON

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED MR ALASTAIR CAMPBELL MCLEOD

View Document

02/10/192 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

05/10/185 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 CESSATION OF ANDREW KEITH MILLER AS A PSC

View Document

27/07/1827 July 2018 CESSATION OF JAMES SHIELDS AS A PSC

View Document

27/07/1827 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VISUAL MANAGEMENT SYSTEMS HOLDINGS LTD

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR GEORGE CAMPBELL

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MS KAY TOON

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MS JOANNE KING

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR GRAEME ANDERSON

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR ADAM MOOREHOUSE

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR JOHN DOWNIE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 7-11 MELVILLE STREET EDINBURGH EH3 7PE

View Document

17/04/1817 April 2018 13/04/18 STATEMENT OF CAPITAL GBP 103.21

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLER

View Document

12/01/1812 January 2018 SECRETARY APPOINTED JAMES SHIELDS

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW MILLER

View Document

08/01/188 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/12/1718 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

28/10/1628 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW KEITH MILLER / 28/10/2016

View Document

28/10/1628 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEITH MILLER / 28/10/2016

View Document

28/10/1628 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SHIELDS / 28/10/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/11/156 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/11/143 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/01/147 January 2014 SECOND FILING WITH MUD 01/11/13 FOR FORM AR01

View Document

01/11/131 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

08/10/138 October 2013 SUB-DIVISION 26/07/13

View Document

01/10/131 October 2013 ADOPT ARTICLES 26/07/2013

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/11/121 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/11/119 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOSEPH HENDERSON CAVANAGH

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/11/1017 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/11/094 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

11/06/0911 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SHIELDS / 01/04/2009

View Document

04/04/094 April 2009 REGISTERED OFFICE CHANGED ON 04/04/2009 FROM 29 MANOR PLACE EDINBURGH EH3 7DX

View Document

26/01/0926 January 2009 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW MILLER / 10/07/2008

View Document

14/01/0914 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/01/0914 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

28/11/0728 November 2007 RETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS; AMEND

View Document

09/11/059 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

22/07/0322 July 2003 SECRETARY RESIGNED

View Document

22/07/0322 July 2003 NEW SECRETARY APPOINTED

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

01/11/011 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

30/10/0030 October 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 Certificate of change of name

View Document

31/08/0031 August 2000 COMPANY NAME CHANGED REGARD (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 01/09/00

View Document

31/08/0031 August 2000 Certificate of change of name

View Document

25/02/0025 February 2000 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 RETURN MADE UP TO 01/11/98; NO CHANGE OF MEMBERS; AMEND

View Document

08/09/998 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

13/07/9913 July 1999 DIRECTOR RESIGNED

View Document

13/07/9913 July 1999 DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 PARTIC OF MORT/CHARGE *****

View Document

19/01/9919 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9817 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 01/11/98; NO CHANGE OF MEMBERS

View Document

05/06/985 June 1998 SECRETARY RESIGNED

View Document

05/06/985 June 1998 NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 NEW SECRETARY APPOINTED

View Document

21/05/9821 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

21/05/9821 May 1998 EXEMPTION FROM APPOINTING AUDITORS 01/05/98

View Document

14/05/9814 May 1998 RETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 COMPANY NAME CHANGED AKD TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 03/12/97

View Document

28/11/9728 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9713 November 1997 NEW DIRECTOR APPOINTED

View Document

13/11/9713 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 ACC. REF. DATE SHORTENED FROM 30/11/97 TO 31/05/97

View Document

06/11/966 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/11/966 November 1996 REGISTERED OFFICE CHANGED ON 06/11/96 FROM: 78 MONTGOMERY STREET EDINBURGH EH7 5JA

View Document

06/11/966 November 1996 DIRECTOR RESIGNED

View Document

01/11/961 November 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company