VELOCITY TECHNOLOGY SOLUTIONS UK LIMITED

1st Floor, Elphinstone House 1st Floor, Elphinstone House, Glasgow, G2 2AF, Scotland
StatusACTIVE
Company No.SC263817
CategoryPrivate Limited Company
Incorporated23 Feb 2004
Age20 years, 3 months, 22 days
JurisdictionScotland

SUMMARY

VELOCITY TECHNOLOGY SOLUTIONS UK LIMITED is an active private limited company with number SC263817. It was incorporated 20 years, 3 months, 22 days ago, on 23 February 2004. The company address is 1st Floor, Elphinstone House 1st Floor, Elphinstone House, Glasgow, G2 2AF, Scotland.



Company Fillings

Notification of a person with significant control

Date: 27 Mar 2024

Action Date: 29 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-01-29

Psc name: Velocity Technology Solutions Uk Holdings Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2024

Action Date: 21 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-21

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Mar 2024

Action Date: 29 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-01-29

Psc name: Remote Dba Experts Llc

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Auditors resignation company

Date: 22 Jun 2023

Category: Auditors

Type: AUD

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 21 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2023

Action Date: 29 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-29

Officer name: Jason Facer

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2022

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-22

Officer name: Mr Jason Facer

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2022

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-22

Officer name: Arthur Green

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 21 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2021

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arthur Green

Appointment date: 2020-12-30

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jan 2021

Action Date: 30 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Remote Dba Experts Llc

Notification date: 2020-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Address

Type: AD01

New address: 1st Floor, Elphinstone House 65 West Regent Street Glasgow G2 2AF

Change date: 2021-01-28

Old address: 50 Lothian Road Edinburgh EH3 9WJ

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2021

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Thomas Mcinnes

Termination date: 2020-12-30

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jan 2021

Action Date: 30 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Velocity Technology Solutions Uk Holdings Limited

Cessation date: 2020-12-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jan 2021

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-12-30

Officer name: Burness Paull Llp

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jan 2021

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-12-30

Officer name: Christopher Heller

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2021

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Kloeblen

Termination date: 2020-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2021

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-30

Officer name: Damon Gregoire

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Jan 2021

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Business Control Ltd

Appointment date: 2020-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2021

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-30

Officer name: Ms Janina Murphy

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2021

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-30

Officer name: Mr Mark Clayman

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Gordon Angell

Termination date: 2019-08-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Aug 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Heller

Appointment date: 2019-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Damon Gregoire

Appointment date: 2019-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Kloeblen

Appointment date: 2019-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-21

Officer name: David Smithers

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2016

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Keith Gordon Angell

Appointment date: 2015-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2016

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-17

Officer name: Stephen Shippee

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 23 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-23

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 23 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-23

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 23 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-23

Documents

View document PDF

Appoint corporate secretary company with name

Date: 16 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Burness Paull Llp

Documents

View document PDF

Termination secretary company with name

Date: 16 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Smithers

Documents

View document PDF

Certificate change of name company

Date: 12 Dec 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed velos-it LIMITED\certificate issued on 12/12/13

Documents

View document PDF

Resolution

Date: 12 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Smithers

Change date: 2013-09-01

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-01

Officer name: Mr Stephen Shippee

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Thomas Mcinnes

Change date: 2013-09-01

Documents

View document PDF

Change person secretary company with change date

Date: 20 Sep 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: David Smithers

Change date: 2013-09-01

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2013

Action Date: 01 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-01

Old address: Corruna House 39 Cadogan Street Glasgow G2 7AB Scotland

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Shippee

Documents

View document PDF

Termination director company with name

Date: 26 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Kerr

Documents

View document PDF

Termination director company with name

Date: 26 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Grier

Documents

View document PDF

Change account reference date company current extended

Date: 26 Jun 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2013-12-31

Documents

View document PDF

Resolution

Date: 08 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 08 Apr 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2013

Action Date: 23 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-23

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2013

Action Date: 13 Aug 2009

Category: Capital

Type: SH01

Capital : 20,000 GBP

Date: 2009-08-13

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2013

Action Date: 10 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Smithers

Change date: 2013-01-10

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2013

Action Date: 10 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-10

Officer name: Christopher Grier

Documents

View document PDF

Accounts with accounts type small

Date: 21 Nov 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2012

Action Date: 23 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-23

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Mar 2012

Action Date: 26 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-26

Old address: Corunna House 39 Cadogan Street Glasgow G2 7AB Scotland

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Mar 2012

Action Date: 26 Mar 2012

Category: Address

Type: AD01

Old address: 389 Argyle Street Glasgow G2 8LR

Change date: 2012-03-26

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2012

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-01

Officer name: David Smithers

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2011

Action Date: 23 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-23

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2010

Action Date: 23 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-23

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2010

Action Date: 23 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-23

Officer name: David Smithers

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2010

Action Date: 23 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Grier

Change date: 2010-02-23

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2010

Action Date: 23 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan Kerr

Change date: 2010-02-23

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2010

Action Date: 23 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Thomas Mcinnes

Change date: 2010-02-23

Documents

View document PDF

Change person secretary company with change date

Date: 18 Mar 2010

Action Date: 23 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-23

Officer name: David Smithers

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2009

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 10/08/09

Documents

View document PDF

Resolution

Date: 25 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed alan kerr

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / david smithers / 25/03/2008

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jan 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 17/04/07 from: 42 mansionhouse road mount vernon glasgow G32 0RP

Documents

View document PDF

Accounts with accounts type small

Date: 22 Nov 2006

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/02/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/02/05; full list of members

Documents

View document PDF


Some Companies

A W ELECTRICAL CONTRACTORS LIMITED

CRAWFORD ACCOUNTANTS,WATERLOOVILLE,PO7 6XP

Number:05847259
Status:ACTIVE
Category:Private Limited Company

CAFE NOW LTD.

33 SAUGHTONHALL DRIVE,EDINBURGH,EH12 5TP

Number:SC398744
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CARE TO CLEAN LTD

29 APPRENTICE GARDENS,NORTHOLT,UB5 6GP

Number:05846724
Status:ACTIVE
Category:Private Limited Company

JARDINE LEISURE LIMITED

MEADOWS MILL,BACUP,OL13 8BZ

Number:10741569
Status:ACTIVE
Category:Private Limited Company

LEONELL MANAGEMENT LIMITED LIABILITY PARTNERSHIP

64 HAMILTON AVENUE,LONDON,IG6 1AD

Number:OC328784
Status:ACTIVE
Category:Limited Liability Partnership

SCAFFOLDING ACCESS SOLUTIONS LIMITED

SHAW CROSS BUSINESS PARK, OWL,WEST YORKSHIRE,WF12 7RD

Number:05527838
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source