VEITCH MOIR LIMITED
MIDLOTHIAN

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4PH
Company number SC014805
Status Active
Incorporation Date 5 November 1927
Company Type Private Limited Company
Address 13A ALVA STREET, EDINBURGH, MIDLOTHIAN, EH2 4PH
Home Country United Kingdom
Nature of Business 59112 - Video production activities, 62020 - Information technology consultancy activities, 72190 - Other research and experimental development on natural sciences and engineering, 74209 - Photographic activities not elsewhere classified
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Amended total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 August 2016 with updates. The most likely internet sites of VEITCH MOIR LIMITED are www.veitchmoir.co.uk, and www.veitch-moir.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-eight years and four months. Veitch Moir Limited is a Private Limited Company. The company registration number is SC014805. Veitch Moir Limited has been working since 05 November 1927. The present status of the company is Active. The registered address of Veitch Moir Limited is 13a Alva Street Edinburgh Midlothian Eh2 4ph. . MOFFAT, Alexander Douglas is a Secretary of the company. DONNITHORNE TAIT, Malcolm Alasdair Dewar is a Director of the company. DONNITHORNE-TAIT, Hugo Dewar Edward is a Director of the company. Secretary TAIT, Malcolm Ferguson has been resigned. Director CLARK, James Richard has been resigned. Director DONNITHORNE TAIT, Alison Christine has been resigned. Director MOFFAT, Alexander Douglas has been resigned. Director TAIT, Alan Michael has been resigned. Director TAIT, Malcolm Ferguson has been resigned. Director TAIT, Sydney has been resigned. The company operates in "Video production activities".


Current Directors

Secretary
MOFFAT, Alexander Douglas
Appointed Date: 09 October 1996


Director
DONNITHORNE-TAIT, Hugo Dewar Edward
Appointed Date: 24 April 2016
39 years old

Resigned Directors

Secretary
TAIT, Malcolm Ferguson
Resigned: 15 August 2008

Director
CLARK, James Richard
Resigned: 31 January 2002
87 years old

Director
DONNITHORNE TAIT, Alison Christine
Resigned: 21 March 2016
Appointed Date: 25 November 2003
72 years old

Director
MOFFAT, Alexander Douglas
Resigned: 06 April 1990
Appointed Date: 06 February 1990
79 years old

Director
TAIT, Alan Michael
Resigned: 31 January 1997
77 years old

Director
TAIT, Malcolm Ferguson
Resigned: 15 August 2008
100 years old

Director
TAIT, Sydney
Resigned: 07 September 1999
104 years old

Persons With Significant Control

Malcolm Alasdair Dewar Donnithorne-Tait
Notified on: 11 August 2016
73 years old
Nature of control: Ownership of shares – 75% or more

VEITCH MOIR LIMITED Events

19 Apr 2017
Amended total exemption small company accounts made up to 31 March 2016
21 Oct 2016
Total exemption small company accounts made up to 31 March 2016
22 Aug 2016
Confirmation statement made on 11 August 2016 with updates
19 Jul 2016
Memorandum and Articles of Association
29 Jun 2016
Appointment of Hugo Dewar Edward Donnithorne-Tait as a director on 24 April 2016
...
... and 77 more events
10 Nov 1987
Return made up to 02/11/87; full list of members

21 Oct 1987
Accounts for a medium company made up to 31 January 1987

03 Dec 1986
Accounts for a small company made up to 31 January 1986

06 Nov 1986
Return made up to 03/11/86; full list of members

22 Aug 1986
Director resigned

VEITCH MOIR LIMITED Charges

30 November 2007
Legal mortgage
Delivered: 13 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The crown inn, worthing road, dial post, horsham, west…
12 November 2003
Bond & floating charge
Delivered: 18 November 2003
Status: Satisfied on 31 January 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…