VELOCITY TECHNOLOGY SOLUTIONS UK HOLDINGS LIMITED

1st Floor, Elphinstone House 1st Floor, Elphinstone House, Glasgow, G2 2AF, Scotland
StatusACTIVE
Company No.SC445689
CategoryPrivate Limited Company
Incorporated21 Mar 2013
Age11 years, 2 months, 28 days
JurisdictionScotland

SUMMARY

VELOCITY TECHNOLOGY SOLUTIONS UK HOLDINGS LIMITED is an active private limited company with number SC445689. It was incorporated 11 years, 2 months, 28 days ago, on 21 March 2013. The company address is 1st Floor, Elphinstone House 1st Floor, Elphinstone House, Glasgow, G2 2AF, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 26 Mar 2024

Action Date: 29 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-29

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 Mar 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

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 group

Date: 31 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Auditors resignation company

Date: 22 Jun 2023

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

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: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

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

Officer name: Jason Facer

Termination date: 2022-11-29

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: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

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

Officer name: Mr Jason Facer

Appointment date: 2021-12-22

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: 22 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: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2021

Action Date: 30 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-12-30

Psc name: Remote Dba Experts Llc

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-02-02

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

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

Old address: 50 Lothian Road Edinburgh EH3 9WJ

Change date: 2021-01-28

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

Officer name: Christopher Heller

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: Steven Kloeblen

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

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

Termination secretary company with name termination date

Date: 28 Jan 2021

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Burness Paull Llp

Termination 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: Mr Mark Clayman

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

Officer name: Ms Janina Murphy

Appointment date: 2020-12-30

Documents

View document PDF

Accounts with accounts type full

Date: 27 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: 02 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type full

Date: 19 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

Termination date: 2019-08-01

Officer name: Keith Gordon Angell

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

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

Appointment date: 2019-07-01

Officer name: Mr James Thomas Mcinnes

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

Appointment date: 2019-07-01

Officer name: Mr Damon Gregoire

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

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: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

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

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

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

Termination director company with name termination date

Date: 04 Nov 2016

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-17

Officer name: Thomas Bruno

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2016

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-17

Officer name: Keith Gordon Angell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-15

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 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 Mar 2015

Action Date: 21 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-21

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2014

Action Date: 21 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-21

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Dec 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2013-12-31

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 velocity technology solutions uk 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

Appoint corporate secretary company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Burness Paull Llp

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2013

Action Date: 25 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-25

Capital : 4,000,001 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2013

Action Date: 25 Mar 2013

Category: Capital

Type: SH01

Capital : 1,500,001.00 GBP

Date: 2013-03-25

Documents

View document PDF

Incorporation company

Date: 21 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARACARIS CAPITAL LIMITED

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:09103328
Status:ACTIVE
Category:Private Limited Company

FG CORPORATE LIFESTYLE LIMITED

NORTHSIDE HOUSE,BARNET,EN4 9EE

Number:11062342
Status:ACTIVE
Category:Private Limited Company

HANG 10 MEDIA LTD

HOLLOW COTTAGE,SAVERLEY GREEN,ST11 9QX

Number:07953949
Status:ACTIVE
Category:Private Limited Company

HIJUP UK LIMITED

1 HILL HOUSE,LONDON,SW7 1LA

Number:11228769
Status:ACTIVE
Category:Private Limited Company

KEYWAYS THE LOCKSMITHS LIMITED

6 STAMFORD COURT HORRINGER ROAD,SUFFOLK,IP33 2DF

Number:04099470
Status:ACTIVE
Category:Private Limited Company

NUCLINK LTD

2 THE GRANARY SANDLOW GREEN FARM,HOLMES CHAPEL,CW4 8AS

Number:07139362
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