VERACITY UK LIMITED

Register to unlock more data on OkredoRegister

VERACITY UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC291812

Incorporation date

18/10/2005

Size

Full

Contacts

Registered address

Registered address

Prestwick International Aerospace Park, 4, Dow Road, Prestwick, South Ayrshire KA9 2TUCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2022)
dot icon06/02/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon23/09/2025
Termination of appointment of Stewart Malcolm Roberts as a director on 2025-06-30
dot icon17/04/2025
Registration of charge SC2918120009, created on 2025-04-16
dot icon14/04/2025
Appointment of Mr Joseph Richard Hainsworth Barry as a director on 2025-04-01
dot icon10/04/2025
Termination of appointment of David Mclachlan Lindsay Corson as a director on 2025-04-08
dot icon10/04/2025
Termination of appointment of Michael Derek Royston Dakin as a director on 2025-03-20
dot icon04/02/2025
Appointment of Mr Stewart Malcolm Roberts as a director on 2025-01-27
dot icon03/02/2025
Director's details changed for Mr Stanislaus Eduard Schmidt-Chiari on 2025-01-27
dot icon29/01/2025
Satisfaction of charge SC2918120006 in full
dot icon13/01/2025
Confirmation statement made on 2025-01-13 with updates
dot icon19/12/2024
Appointment of Mr Michael Derek Royston Dakin as a director on 2024-12-19
dot icon10/12/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon10/12/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon09/12/2024
Resolutions
dot icon09/12/2024
Memorandum and Articles of Association
dot icon06/12/2024
Alterations to floating charge SC2918120007
dot icon04/12/2024
Registration of charge SC2918120008, created on 2024-11-22
dot icon04/12/2024
Alterations to floating charge 2
dot icon27/11/2024
Registration of charge SC2918120007, created on 2024-11-22
dot icon29/10/2024
Termination of appointment of Alastair Campbell Mcleod as a director on 2024-10-25
dot icon29/10/2024
Termination of appointment of David Mclachlan Lindsay Corson as a director on 2024-10-25
dot icon29/10/2024
Termination of appointment of Michael John Gallagher as a director on 2024-10-25
dot icon29/10/2024
Termination of appointment of Garfield Leslie Collins as a director on 2024-10-25
dot icon29/10/2024
Appointment of Mr Stanislaus Eduard Schmidt-Chiari as a director on 2024-10-25
dot icon29/10/2024
Appointment of Mr James Moreton as a director on 2024-10-25
dot icon29/10/2024
Cessation of Alastair Campbell Mcleod as a person with significant control on 2024-10-25
dot icon29/10/2024
Notification of Longacre Capture Limited as a person with significant control on 2024-10-25
dot icon28/10/2024
Statement of capital following an allotment of shares on 2024-10-24
dot icon23/10/2024
Statement of capital following an allotment of shares on 2024-02-29
dot icon23/10/2024
Confirmation statement made on 2024-10-14 with updates
dot icon01/05/2024
Termination of appointment of Garfield Leslie Collins as a secretary on 2024-01-31
dot icon28/03/2024
Group of companies' accounts made up to 2023-12-31
dot icon20/02/2024
Statement of capital following an allotment of shares on 2024-01-31
dot icon12/12/2023
Statement of capital on 2023-12-12
dot icon11/12/2023
Memorandum and Articles of Association
dot icon11/12/2023
Resolutions
dot icon11/12/2023
Solvency Statement dated 29/11/23
dot icon11/12/2023
Statement by Directors
dot icon05/12/2023
Statement of capital following an allotment of shares on 2023-10-26
dot icon04/12/2023
Resolutions
dot icon04/12/2023
Memorandum and Articles of Association
dot icon17/10/2023
Confirmation statement made on 2023-10-14 with updates
dot icon19/04/2023
Group of companies' accounts made up to 2022-12-31
dot icon16/10/2022
Confirmation statement made on 2022-10-14 with updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
40
13.16M
-
0.00
3.56M
-
2022
44
18.07M
-
0.00
2.22M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dakin, Michael Derek Royston
Director
19/12/2024 - 20/03/2025
12
Collins, Garfield Leslie
Director
18/10/2005 - 25/10/2024
9
Corson, David Mclachlan Lindsay
Director
30/04/2012 - 08/04/2025
15
Barry, Joseph Richard Hainsworth
Director
01/04/2025 - Present
20
Mcleod, Alastair Campbell
Director
18/10/2005 - Present
12

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VERACITY UK LIMITED

VERACITY UK LIMITED is an(a) Active company incorporated on 18/10/2005 with the registered office located at Prestwick International Aerospace Park, 4, Dow Road, Prestwick, South Ayrshire KA9 2TU. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VERACITY UK LIMITED?

toggle

VERACITY UK LIMITED is currently Active. It was registered on 18/10/2005 .

Where is VERACITY UK LIMITED located?

toggle

VERACITY UK LIMITED is registered at Prestwick International Aerospace Park, 4, Dow Road, Prestwick, South Ayrshire KA9 2TU.

What does VERACITY UK LIMITED do?

toggle

VERACITY UK LIMITED operates in the Manufacture of computers and peripheral equipment (26.20 - SIC 2007) sector.

What is the latest filing for VERACITY UK LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-01-13 with no updates.