Background WavePink WaveYellow Wave

VEEDOL INTERNATIONAL LIMITED (SC054624)

VEEDOL INTERNATIONAL LIMITED (SC054624) is an active UK company. incorporated on 28 November 1973. with registered office in Edinburgh. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46120). VEEDOL INTERNATIONAL LIMITED has been registered for 52 years. Current directors include BASU, Arijit, CHANDAVARKAR, Durgesh Sanjivrao, GADRE, Upendra Vinayak.

Company Number
SC054624
Status
active
Type
ltd
Incorporated
28 November 1973
Age
52 years
Address
4th Floor 115 George Street, Edinburgh, EH2 4JN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46120)
Directors
BASU, Arijit, CHANDAVARKAR, Durgesh Sanjivrao, GADRE, Upendra Vinayak
SIC Codes
46120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEEDOL INTERNATIONAL LIMITED

VEEDOL INTERNATIONAL LIMITED is an active company incorporated on 28 November 1973 with the registered office located in Edinburgh. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46120). VEEDOL INTERNATIONAL LIMITED was registered 52 years ago.(SIC: 46120)

Status

active

Active since 52 years ago

Company No

SC054624

LTD Company

Age

52 Years

Incorporated 28 November 1973

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

4th Floor 115 George Street Edinburgh, EH2 4JN,

Previous Addresses

1 Royal Bank Place Buchanan Street Glasgow Scotland G1 3AA
From: 26 October 2011To: 22 July 2019
1 Wellheads Avenue Dyce Aberdeen AB21 7PB
From: 28 November 1973To: 26 October 2011
Timeline

29 key events • 1973 - 2025

Funding Officers Ownership
Company Founded
Nov 73
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Nov 16
Funding Round
Mar 17
Director Left
Oct 17
Director Joined
Apr 18
Funding Round
May 18
Funding Round
Dec 19
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Capital Update
Mar 22
Director Joined
Mar 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
May 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Jun 25
4
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BASU, Arijit

Active
115 George Street, EdinburghEH2 4JN
Born December 1974
Director
Appointed 01 Mar 2023

CHANDAVARKAR, Durgesh Sanjivrao

Active
Commercial Road, RotherhamS63 9BL
Born February 1942
Director
Appointed 30 Nov 2016

GADRE, Upendra Vinayak

Active
115 George Street, EdinburghEH2 4JN
Born May 1969
Director
Appointed 01 Feb 2025

BUSSON, Alan Paul

Resigned
41 Home Close, SwindonSN4 0ND
Secretary
Appointed 31 Aug 1991
Resigned 01 May 2001

HOWIE, Philip Robert Sutherland

Resigned
4 Charlham Way, CirencesterGL7 5RB
Secretary
Appointed N/A
Resigned 31 Aug 1991

WRIGHT, Rebecca Jayne

Resigned
Wellheads Avenue, AberdeenAB21 7PB
Secretary
Appointed 12 Apr 2001
Resigned 30 Jun 2010

SUNBURY SECRETARIES LIMITED

Resigned
Union Street, LondonSE1 1SZ
Corporate secretary
Appointed 01 Jul 2010
Resigned 19 Oct 2011

ANDERSON, John Raymond

Resigned
28 Larkfield Road, RichmondTW9 2PF
Born June 1960
Director
Appointed 01 Mar 2004
Resigned 01 Jul 2007

BALDRY, David Andrew James

Resigned
New Road, WantageOX12 9PG
Born June 1955
Director
Appointed 01 Jul 2001
Resigned 15 Sept 2006

BARDIN, Luc

Resigned
Donnington Holt, NewburyRG14 3BA
Born March 1957
Director
Appointed 01 Feb 1998
Resigned 01 Dec 2001

BHATTACHARYA, Sanjoy

Resigned
8 Dr. Rajendra Prasad Sarani, Kolkata700001
Born September 1968
Director
Appointed 13 Nov 2020
Resigned 31 Aug 2023

BRIGGS, John Stuart

Resigned
10 Kesteven Grove, CrowleDN17 4NX
Born July 1946
Director
Appointed 01 Dec 2001
Resigned 01 Mar 2004

CAREY, John Joseph

Resigned
Buchanan Street, GlasgowG1 3AA
Born August 1962
Director
Appointed 01 Jun 2010
Resigned 19 Oct 2011

CHARLES, Henry Ronald

Resigned
4 Brookfield, SwindonSN6 7HY
Born February 1937
Director
Appointed 06 Nov 1991
Resigned 28 Feb 1997

COOK, Jeremy Tardrew

Resigned
42 Acacia Road, HamptonTW12 3DS
Born September 1950
Director
Appointed 01 Dec 2001
Resigned 01 Jul 2005

DATTA, Kallol

Resigned
Buchanan Street, GlasgowG1 3AA
Born March 1953
Director
Appointed 19 Oct 2011
Resigned 01 Jun 2017

DUNCAN, Philip Marshall

Resigned
4 Smithfield House, MarlboroughSN8 2DU
Born March 1940
Director
Appointed N/A
Resigned 31 Dec 1994

DUNLOP, David William

Resigned
Royden, Beaconsfield
Born January 1934
Director
Appointed N/A
Resigned 14 Jan 1994

ELLICOCK, John Henry

Resigned
Longmead House, AndoverSP11 6PZ
Born June 1946
Director
Appointed 06 Nov 1991
Resigned 01 Feb 1998

ELLIOTT, John

Resigned
24 Roman Crescent, SwindonSN1 4HH
Born March 1943
Director
Appointed 14 Nov 1994
Resigned 30 Jun 2000

ERGINBILGIC, Mehmet Tufan

Resigned
18 Gayton Crescent, LondonNW3 1UA
Born September 1959
Director
Appointed 15 Sept 2006
Resigned 05 Nov 2007

FRY, Jonathan Michael

Resigned
Beechingstoke Manor, MarlboroughSN9 6HQ
Born August 1937
Director
Appointed N/A
Resigned 01 Aug 1993

GHOSAL, Rajendra Nath

Resigned
Commercial Road, RotherhamS63 9BL
Born March 1955
Director
Appointed 19 Oct 2011
Resigned 01 Jun 2025

GRIFFITHS, John Greville

Resigned
Jenners, CirencesterGL7 5JE
Born September 1935
Director
Appointed N/A
Resigned 06 Nov 1991

GUPTA, Vikas

Resigned
115 George Street, EdinburghEH2 4JN
Born May 1971
Director
Appointed 01 Nov 2023
Resigned 30 Apr 2024

HEWINS, Ralph Rex

Resigned
Buchanan Street, GlasgowG1 3AA
Born May 1963
Director
Appointed 01 Jan 2010
Resigned 19 Oct 2011

HUGHES, Philip John

Resigned
27 The Broadway, St AlbansAL4 8LW
Born February 1958
Director
Appointed 06 Dec 2007
Resigned 31 Dec 2009

JANA, Debasis

Resigned
Commercial Road, RotherhamS63 9BL
Born August 1960
Director
Appointed 20 Feb 2018
Resigned 13 Nov 2020

JOHNSON, Michael, Mr.

Resigned
Buchanan Street, GlasgowG1 3AA
Born February 1954
Director
Appointed 01 Jul 2005
Resigned 19 Oct 2011

JOSHI, Rashmi Satish

Resigned
115 George Street, EdinburghEH2 4JN
Born July 1966
Director
Appointed 01 Nov 2023
Resigned 31 Jan 2025

KIMBERLEY, Philip Andrew

Resigned
30 Mill Lane, Gerrards CrossSL9 8BA
Born February 1950
Director
Appointed 01 Jan 1995
Resigned 31 Dec 1998

LANGFORD, John Michael

Resigned
38 Kilda Road, HighworthSN6 7HP
Born January 1944
Director
Appointed 28 Feb 1997
Resigned 30 Jun 2001

MULLIEZ, Laurence

Resigned
Hatherley, WokingGU21 4LY
Born February 1966
Director
Appointed 15 Jul 2007
Resigned 06 Dec 2007

PITCHFORD, Peter Geoffrey

Resigned
21 Windsor Road, BraySL6 2EW
Born December 1933
Director
Appointed N/A
Resigned 02 Jul 1990

STEVENSON, Timothy Edwin Paul

Resigned
263 Woodstock Road, OxfordOX2 7AE
Born May 1948
Director
Appointed 01 Aug 1993
Resigned 01 Feb 1998
Fundings
Financials
Latest Activities

Filing History

207

Accounts With Accounts Type Small
3 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Accounts With Accounts Type Small
12 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Gazette Notice Compulsory
23 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Statement Capital Company With Date Currency Figure
9 March 2022
SH19Statement of Capital
Legacy
9 March 2022
SH20SH20
Legacy
2 March 2022
CAP-SSCAP-SS
Resolution
2 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Capital Allotment Shares
2 December 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Accounts With Accounts Type Small
6 June 2019
AAAnnual Accounts
Accounts With Accounts Type Small
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Capital Allotment Shares
31 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Accounts With Accounts Type Small
23 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Capital Allotment Shares
9 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Accounts With Accounts Type Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Account Reference Date Company Current Extended
4 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Full
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Full
11 April 2013
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Termination Secretary Company With Name
26 October 2011
TM02Termination of Secretary
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 October 2011
AD01Change of Registered Office Address
Auditors Resignation Company
20 October 2011
AUDAUD
Accounts With Accounts Type Full
23 August 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 August 2011
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Resolution
17 November 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Termination Secretary Company
1 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
26 August 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
1 July 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
30 June 2010
TM02Termination of Secretary
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Termination Director Company
12 January 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
363aAnnual Return
Resolution
17 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 September 2008
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Legacy
2 April 2008
287Change of Registered Office
Legacy
2 April 2008
353353
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Memorandum Articles
17 October 2007
MEM/ARTSMEM/ARTS
Resolution
17 October 2007
RESOLUTIONSResolutions
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 July 2007
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Legacy
25 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 2006
AAAnnual Accounts
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
288cChange of Particulars
Legacy
7 June 2006
363aAnnual Return
Legacy
24 May 2006
288cChange of Particulars
Accounts With Accounts Type Full
14 November 2005
AAAnnual Accounts
Legacy
17 October 2005
244244
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
17 June 2005
363aAnnual Return
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
22 October 2004
244244
Legacy
21 September 2004
288cChange of Particulars
Legacy
11 June 2004
363aAnnual Return
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 2003
AAAnnual Accounts
Legacy
12 June 2003
363aAnnual Return
Accounts With Accounts Type Full
24 October 2002
AAAnnual Accounts
Legacy
19 June 2002
363aAnnual Return
Legacy
6 June 2002
288bResignation of Director or Secretary
Legacy
25 May 2002
288cChange of Particulars
Legacy
25 May 2002
288cChange of Particulars
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 March 2002
AAAnnual Accounts
Legacy
31 October 2001
244244
Legacy
22 August 2001
288cChange of Particulars
Legacy
22 August 2001
288bResignation of Director or Secretary
Legacy
22 August 2001
288aAppointment of Director or Secretary
Memorandum Articles
15 August 2001
MEM/ARTSMEM/ARTS
Resolution
15 August 2001
RESOLUTIONSResolutions
Legacy
11 July 2001
363aAnnual Return
Legacy
11 June 2001
288cChange of Particulars
Legacy
15 May 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
287Change of Registered Office
Legacy
23 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
3 October 2000
288bResignation of Director or Secretary
Legacy
27 July 2000
363aAnnual Return
Accounts With Accounts Type Full
22 September 1999
AAAnnual Accounts
Legacy
25 August 1999
363aAnnual Return
Legacy
25 August 1999
288cChange of Particulars
Legacy
31 January 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 September 1998
AAAnnual Accounts
Legacy
14 July 1998
363aAnnual Return
Legacy
27 February 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
288bResignation of Director or Secretary
Legacy
24 February 1998
288bResignation of Director or Secretary
Legacy
18 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 September 1997
AAAnnual Accounts
Legacy
7 July 1997
363sAnnual Return (shuttle)
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
13 February 1997
288cChange of Particulars
Legacy
6 July 1996
363aAnnual Return
Accounts With Accounts Type Full
26 June 1996
AAAnnual Accounts
Legacy
22 September 1995
363x363x
Legacy
22 September 1995
363(353)363(353)
Legacy
22 September 1995
363(190)363(190)
Accounts With Accounts Type Full
6 July 1995
AAAnnual Accounts
Legacy
30 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
6 December 1994
RESOLUTIONSResolutions
Resolution
6 December 1994
RESOLUTIONSResolutions
Resolution
6 December 1994
RESOLUTIONSResolutions
Legacy
25 November 1994
288288
Legacy
28 September 1994
363x363x
Accounts With Accounts Type Full
11 August 1994
AAAnnual Accounts
Legacy
24 January 1994
288288
Accounts With Accounts Type Full
31 October 1993
AAAnnual Accounts
Legacy
10 October 1993
363x363x
Legacy
11 August 1993
288288
Legacy
14 September 1992
363x363x
Accounts With Accounts Type Full
5 August 1992
AAAnnual Accounts
Legacy
13 November 1991
288288
Legacy
13 November 1991
288288
Accounts With Accounts Type Full
5 November 1991
AAAnnual Accounts
Legacy
24 September 1991
288288
Legacy
12 September 1991
363x363x
Legacy
17 April 1991
288288
Legacy
5 February 1991
288288
Legacy
5 February 1991
288288
Legacy
21 December 1990
363363
Accounts With Accounts Type Full
19 December 1990
AAAnnual Accounts
Legacy
15 August 1990
288288
Legacy
25 January 1990
363363
Accounts With Accounts Type Full
5 December 1989
AAAnnual Accounts
Legacy
2 October 1989
287Change of Registered Office
Legacy
21 July 1988
363363
Legacy
30 June 1988
363363
Accounts With Accounts Type Full
8 June 1988
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 1987
AAAnnual Accounts
Legacy
1 September 1987
288288
Legacy
3 April 1987
363363
Legacy
12 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 June 1986
AAAnnual Accounts
Legacy
30 January 1984
287Change of Registered Office
Accounts With Made Up Date
1 September 1983
AAAnnual Accounts
Incorporation Company
28 November 1973
NEWINCIncorporation
Miscellaneous
28 November 1973
MISCMISC
Legacy
22 November 1973
287Change of Registered Office