Veracity Solutions Limited

DataGardener
veracity solutions limited
live
Small

Veracity Solutions Limited

sc169482Private Limited With Share Capital

Prestwick International Aerospac, 4 Dow Road,, Prestwick,, KA92TU
Incorporated

01/11/1996

Company Age

29 years

Directors

3

Employees

20

SIC Code

62090

Risk

very low risk

Company Overview

Registration, classification & business activity

Veracity Solutions Limited (sc169482) is a private limited with share capital incorporated on 01/11/1996 (29 years old) and registered in N/A, KA92TU. The company operates under SIC code 62090 and is classified as Small.

Private Limited With Share Capital
SIC: 62090
Small
Incorporated 01/11/1996
KA92TU
20 employees

Financial Overview

Total Assets

£2.87M

Liabilities

£480.5K

Net Assets

£2.39M

Est. Turnover

£1.96M

AI Estimated
Unreported
Cash

£108.3K

Key Metrics

20

Employees

3

Directors

1

Shareholders

1

Patents

1

CCJs

Board of Directors

3

Charges

6

Registered

3

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-02-2026
Gazette Notice Compulsory
Category:Gazette
Date:27-01-2026
Accounts With Accounts Type Small
Category:Accounts
Date:30-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:23-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:14-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:14-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:10-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:10-04-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:03-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:19-12-2024
Memorandum Articles
Category:Incorporation
Date:09-12-2024
Resolution
Category:Resolution
Date:09-12-2024
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:06-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-12-2024
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:04-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2024
Accounts With Accounts Type Small
Category:Accounts
Date:28-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-11-2023
Accounts With Accounts Type Small
Category:Accounts
Date:19-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:09-08-2022
Accounts With Accounts Type Small
Category:Accounts
Date:20-05-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:29-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-06-2021
Accounts With Accounts Type Small
Category:Accounts
Date:07-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-11-2020
Accounts With Accounts Type Small
Category:Accounts
Date:04-09-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-01-2020
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:18-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-10-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:25-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:25-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:25-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-05-2018
Capital Allotment Shares
Category:Capital
Date:17-04-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-01-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:28-10-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:28-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:28-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-02-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:07-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-11-2013
Capital Alter Shares Subdivision
Category:Capital
Date:08-10-2013
Resolution
Category:Resolution
Date:01-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-11-2011
Termination Director Company With Name
Category:Officers
Date:31-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-11-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2009
Legacy
Category:Officers
Date:11-06-2009
Legacy
Category:Address
Date:04-04-2009
Legacy
Category:Annual Return
Date:26-01-2009
Legacy
Category:Officers
Date:26-01-2009
Legacy
Category:Mortgage
Date:14-01-2009
Legacy
Category:Mortgage
Date:14-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2008
Legacy
Category:Annual Return
Date:28-11-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2007

Import / Export

Imports
12 Months1
60 Months8
Exports
12 Months0
60 Months9

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

4 Dow Road, Monkton, Prestwick, KA92TURegistered
15 Cambuslang Road Cambuslang Inves, Park, Glasgow, Lanarkshire, G328NB
4 Dow Road, Monkton, Prestwick, KA92TURegistered
Cambuslang Investment Park, 15 Cambuslang Road, Cambuslang, Glasgow, Lanarkshire, G328NB
15 Cambuslang Road, Glasgow, Lanarkshire, G328NB

Contact

01292264967
Prestwick International Aerospac, 4 Dow Road,, Prestwick,, KA92TU