Veedol International Limited EDINBURGH


Veedol International started in year 1973 as Private Limited Company with registration number SC054624. The Veedol International company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Edinburgh at 4th Floor. Postal code: EH2 4JN.

The firm has 5 directors, namely Rashmi J., Vikas G. and Arijit B. and others. Of them, Rajendra G. has been with the company the longest, being appointed on 19 October 2011 and Rashmi J. and Vikas G. have been with the company for the least time - from 1 November 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Veedol International Limited Address / Contact

Office Address 4th Floor
Office Address2 115 George Street
Town Edinburgh
Post code EH2 4JN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC054624
Date of Incorporation Wed, 28th Nov 1973
Industry Agents involved in the sale of fuels, ores, metals and industrial chemicals
End of financial Year 31st March
Company age 51 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Rashmi J.

Position: Director

Appointed: 01 November 2023

Vikas G.

Position: Director

Appointed: 01 November 2023

Arijit B.

Position: Director

Appointed: 01 March 2023

Durgesh C.

Position: Director

Appointed: 30 November 2016

Rajendra G.

Position: Director

Appointed: 19 October 2011

Sanjoy B.

Position: Director

Appointed: 13 November 2020

Resigned: 31 August 2023

Sunil V.

Position: Director

Appointed: 13 November 2020

Resigned: 31 October 2023

Debasis J.

Position: Director

Appointed: 20 February 2018

Resigned: 13 November 2020

Kallol D.

Position: Director

Appointed: 19 October 2011

Resigned: 01 June 2017

Sunbury Secretaries Limited

Position: Corporate Secretary

Appointed: 01 July 2010

Resigned: 19 October 2011

John C.

Position: Director

Appointed: 01 June 2010

Resigned: 19 October 2011

Ralph H.

Position: Director

Appointed: 01 January 2010

Resigned: 19 October 2011

Lynn W.

Position: Director

Appointed: 01 August 2009

Resigned: 01 June 2010

Philip H.

Position: Director

Appointed: 06 December 2007

Resigned: 31 December 2009

Laurence M.

Position: Director

Appointed: 15 July 2007

Resigned: 06 December 2007

Mehmet E.

Position: Director

Appointed: 15 September 2006

Resigned: 05 November 2007

Michael J.

Position: Director

Appointed: 01 July 2005

Resigned: 19 October 2011

John A.

Position: Director

Appointed: 01 March 2004

Resigned: 01 July 2007

Jeremy C.

Position: Director

Appointed: 01 December 2001

Resigned: 01 July 2005

John B.

Position: Director

Appointed: 01 December 2001

Resigned: 01 March 2004

David B.

Position: Director

Appointed: 01 July 2001

Resigned: 15 September 2006

Rebecca W.

Position: Secretary

Appointed: 12 April 2001

Resigned: 30 June 2010

Luc B.

Position: Director

Appointed: 01 February 1998

Resigned: 01 December 2001

John L.

Position: Director

Appointed: 28 February 1997

Resigned: 30 June 2001

Philip K.

Position: Director

Appointed: 01 January 1995

Resigned: 31 December 1998

John E.

Position: Director

Appointed: 14 November 1994

Resigned: 30 June 2000

Timothy S.

Position: Director

Appointed: 01 August 1993

Resigned: 01 February 1998

John E.

Position: Director

Appointed: 06 November 1991

Resigned: 01 February 1998

Henry C.

Position: Director

Appointed: 06 November 1991

Resigned: 28 February 1997

Alan B.

Position: Secretary

Appointed: 31 August 1991

Resigned: 01 May 2001

Philip D.

Position: Director

Appointed: 30 August 1989

Resigned: 31 December 1994

David D.

Position: Director

Appointed: 30 August 1989

Resigned: 14 January 1994

Jonathan F.

Position: Director

Appointed: 30 August 1989

Resigned: 01 August 1993

John G.

Position: Director

Appointed: 30 August 1989

Resigned: 06 November 1991

Philip H.

Position: Secretary

Appointed: 30 August 1989

Resigned: 31 August 1991

Peter P.

Position: Director

Appointed: 30 August 1989

Resigned: 02 July 1990

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand92 616338 906155 876206 822510 759537 636
Current Assets716 089679 420474 368634 780924 593790 549
Debtors623 473340 514315 307427 958413 834252 913
Net Assets Liabilities  284 664367 435626 979621 286
Other Debtors37 90352 47441 66590 416121 12726 579
Property Plant Equipment15 74818 30025 52032 72330 68839 999
Other
Accumulated Depreciation Impairment Property Plant Equipment4 7668 98814 88325 15833 92941 474
Creditors360 618258 719215 225291 888320 630199 262
Increase From Depreciation Charge For Year Property Plant Equipment 4 2225 89510 2758 7717 545
Net Current Assets Liabilities355 471420 701259 143342 892603 963591 287
Number Shares Issued Fully Paid 740 002740 002555 002555 002555 002
Other Creditors25 38031 45257 40120 388148 430102 252
Other Taxation Social Security Payable68435 59744 97369 75253 90853 981
Par Value Share 11111
Property Plant Equipment Gross Cost20 51427 28840 40357 88164 61781 473
Provisions For Liabilities Balance Sheet Subtotal   8 1817 67210 000
Total Additions Including From Business Combinations Property Plant Equipment 6 77413 11517 4786 73616 856
Total Assets Less Current Liabilities1 182 383439 002284 664375 616634 651631 286
Trade Creditors Trade Payables334 554191 670112 851201 748118 29243 029
Trade Debtors Trade Receivables184 959288 040276 827337 542292 707226 334
Amounts Owed By Group Undertakings400 611     
Average Number Employees During Period3344  
Fixed Assets826 91218 30125 52132 72430 688 
Investments Fixed Assets811 164111  
Investments In Group Undertakings811 164111-1 390 700 
Net Assets Liabilities Subsidiaries18 75098 932-18 192-11 006  
Nominal Value Shares Issued Specific Share Issue 1    
Percentage Class Share Held In Subsidiary 100100100  
Profit Loss Subsidiaries-515 594-515 304-161 787-8 201  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Insolvency Miscellaneous Officers Resolution
Small company accounts made up to Fri, 31st Mar 2023
filed on: 5th, June 2023
Free Download (10 pages)

Company search