Advanced company searchLink opens in new window

VERONA ECO LTD

Company number SC594617

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jun 2025 AP03 Appointment of Mr John William Brown as a secretary on 3 June 2025
06 Jun 2025 AP03 Appointment of Miss Kirsten Mhairi Brown as a secretary on 3 June 2025
06 Jun 2025 AP03 Appointment of Mr Ross Cameron Brown as a secretary on 3 June 2025
04 Apr 2025 CS01 Confirmation statement made on 27 March 2025 with no updates
09 Oct 2024 AA Unaudited abridged accounts made up to 30 April 2024
05 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
14 Dec 2023 AA Unaudited abridged accounts made up to 30 April 2023
09 Apr 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
08 Mar 2023 PSC04 Change of details for Mrs Veronica Anne Brown as a person with significant control on 28 February 2023
08 Mar 2023 PSC04 Change of details for Mr John William Brown as a person with significant control on 28 February 2023
07 Mar 2023 AD01 Registered office address changed from Unit 18 Langlands Avenue East Kilbride Glasgow South Lanarkshire G75 0YG Scotland to Unit 10 Langlands Avenue East Kilbride Glasgow South Lanarkshire G75 0YG on 7 March 2023
26 Aug 2022 AA Unaudited abridged accounts made up to 30 April 2022
06 Apr 2022 PSC04 Change of details for Mrs Veronica Anne Brown as a person with significant control on 29 April 2020
06 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 27 March 2022
06 Apr 2022 RP04PSC01 Second filing for the notification of John William Brown as a person with significant control
28 Mar 2022 PSC04 Change of details for Mr John William Brown as a person with significant control on 29 April 2020
27 Mar 2022 CS01 Confirmation statement made on 27 March 2022 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 06/04/2022
18 Jun 2021 AA Unaudited abridged accounts made up to 30 April 2021
19 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
30 Mar 2021 AD01 Registered office address changed from Unit 11 Carron Place East Kilbride Glasgow South Lanarkshire G75 0YL Scotland to Unit 18 Langlands Avenue East Kilbride Glasgow South Lanarkshire G75 0YG on 30 March 2021
13 Sep 2020 AA Unaudited abridged accounts made up to 30 April 2020
29 Apr 2020 PSC01 Notification of John William Brown as a person with significant control on 29 April 2020
  • ANNOTATION Second Filing The information on the form PSC01 has been replaced by a second filing on 06/04/2022
26 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
11 Feb 2020 AA Total exemption full accounts made up to 30 April 2019
11 Feb 2020 CH01 Director's details changed for Mrs Veronica Anne Brown on 17 October 2018