Background WavePink WaveYellow Wave

VERACITY UK LIMITED (SC291812)

VERACITY UK LIMITED (SC291812) is an active UK company. incorporated on 18 October 2005. with registered office in Prestwick. The company operates in the Manufacturing sector, engaged in manufacture of computers and peripheral equipment. VERACITY UK LIMITED has been registered for 20 years. Current directors include BARRY, Joseph Richard Hainsworth, HAMILTON, Robert Alexander Pedersen, MCLEOD, Alastair Campbell and 3 others.

Company Number
SC291812
Status
active
Type
ltd
Incorporated
18 October 2005
Age
20 years
Address
Prestwick International Aerospace Park, Prestwick, KA9 2TU
Industry Sector
Manufacturing
Business Activity
Manufacture of computers and peripheral equipment
Directors
BARRY, Joseph Richard Hainsworth, HAMILTON, Robert Alexander Pedersen, MCLEOD, Alastair Campbell, MORETON, James, SCHMIDT-CHIARI, Stanislaus Eduard, WYTON, Ashley John Martin
SIC Codes
26200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERACITY UK LIMITED

VERACITY UK LIMITED is an active company incorporated on 18 October 2005 with the registered office located in Prestwick. The company operates in the Manufacturing sector, specifically engaged in manufacture of computers and peripheral equipment. VERACITY UK LIMITED was registered 20 years ago.(SIC: 26200)

Status

active

Active since 20 years ago

Company No

SC291812

LTD Company

Age

20 Years

Incorporated 18 October 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

Prestwick International Aerospace Park 4, Dow Road Prestwick, KA9 2TU,

Previous Addresses

6 Barns Street Ayr Ayrshire KA7 1XA
From: 18 October 2005To: 13 July 2012
Timeline

50 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Oct 05
Funding Round
Jul 11
Funding Round
Aug 11
Director Joined
May 12
Funding Round
May 12
Director Joined
Dec 12
Funding Round
Oct 13
Director Joined
May 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Funding Round
Oct 14
Loan Secured
Dec 14
Director Left
Apr 17
Loan Cleared
Jan 18
Director Joined
Feb 18
Funding Round
Mar 18
Share Buyback
Sept 18
Capital Reduction
Sept 18
Director Joined
Oct 18
Capital Reduction
Feb 19
Share Buyback
Feb 19
Director Left
May 19
Capital Reduction
Jun 19
Share Buyback
Jun 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Loan Secured
Nov 19
Director Left
Feb 20
Director Joined
Aug 21
Funding Round
Dec 23
Capital Update
Dec 23
Funding Round
Feb 24
Funding Round
Oct 24
Funding Round
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Loan Secured
Nov 24
Loan Secured
Dec 24
Director Joined
Dec 24
Loan Cleared
Jan 25
Director Joined
Feb 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Loan Secured
Apr 25
Director Left
Sept 25
17
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

BARRY, Joseph Richard Hainsworth

Active
4, Dow Road, PrestwickKA9 2TU
Born April 1964
Director
Appointed 01 Apr 2025

HAMILTON, Robert Alexander Pedersen

Active
4, Dow Road, PrestwickKA9 2TU
Born October 1970
Director
Appointed 30 Oct 2019

MCLEOD, Alastair Campbell

Active
4, Dow Road, PrestwickKA9 2TU
Born January 1956
Director
Appointed 18 Oct 2005

MORETON, James

Active
4, Dow Road, PrestwickKA9 2TU
Born June 1984
Director
Appointed 25 Oct 2024

SCHMIDT-CHIARI, Stanislaus Eduard

Active
4, Dow Road, PrestwickKA9 2TU
Born April 1984
Director
Appointed 25 Oct 2024

WYTON, Ashley John Martin

Active
4, Dow Road, PrestwickKA9 2TU
Born October 1985
Director
Appointed 29 Jul 2021

COLLINS, Garfield Leslie

Resigned
The Promenade, PevenseyBN24 6HE
Secretary
Appointed 18 Oct 2005
Resigned 31 Jan 2024

AINDOW, David

Resigned
4, Dow Road, PrestwickKA9 2TU
Born June 1973
Director
Appointed 04 Jun 2018
Resigned 30 Oct 2019

BROWN, Sam

Resigned
4, Dow Road, PrestwickKA9 2TU
Born August 1964
Director
Appointed 17 Dec 2012
Resigned 19 Feb 2020

COLLINS, Garfield Leslie

Resigned
The Promenade, PevenseyBN24 6HE
Born July 1938
Director
Appointed 18 Oct 2005
Resigned 25 Oct 2024

CORSON, David Mclachlan Lindsay

Resigned
Longlands Park, AyrKA7 4RJ
Born July 1963
Director
Appointed 30 Apr 2012
Resigned 08 Apr 2025

DAKIN, Michael Derek Royston

Resigned
4, Dow Road, PrestwickKA9 2TU
Born February 1970
Director
Appointed 19 Dec 2024
Resigned 20 Mar 2025

FOLEY, Jim

Resigned
4, Dow Road, PrestwickKA9 2TU
Born April 1961
Director
Appointed 31 Jan 2018
Resigned 07 May 2019

GALLAGHER, Michael John

Resigned
4, Dow Road, PrestwickKA9 2TU
Born September 1971
Director
Appointed 30 Oct 2019
Resigned 25 Oct 2024

ROBERTS, Stewart Malcolm

Resigned
4, Dow Road, PrestwickKA9 2TU
Born June 1987
Director
Appointed 27 Jan 2025
Resigned 30 Jun 2025

SEREBOFF, Scott Allen

Resigned
16200 Addison Road, AddisonTX 75001
Born November 1968
Director
Appointed 24 Apr 2014
Resigned 01 Mar 2017

Persons with significant control

2

1 Active
1 Ceased
Mercer Street, LondonWC2H 9QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2024

Mr Alastair Campbell Mcleod

Ceased
4, Dow Road, PrestwickKA9 2TU
Born January 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Oct 2024
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
29 January 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Legacy
10 December 2024
ANNOTATIONANNOTATION
Legacy
10 December 2024
ANNOTATIONANNOTATION
Memorandum Articles
9 December 2024
MAMA
Resolution
9 December 2024
RESOLUTIONSResolutions
Mortgage Alter Floating Charge With Number
6 December 2024
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2024
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
4 December 2024
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
29 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Capital Allotment Shares
28 October 2024
SH01Allotment of Shares
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Capital Allotment Shares
23 October 2024
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
1 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Group
28 March 2024
AAAnnual Accounts
Capital Allotment Shares
20 February 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
12 December 2023
SH19Statement of Capital
Legacy
11 December 2023
SH20SH20
Legacy
11 December 2023
CAP-SSCAP-SS
Resolution
11 December 2023
RESOLUTIONSResolutions
Memorandum Articles
11 December 2023
MAMA
Capital Allotment Shares
5 December 2023
SH01Allotment of Shares
Memorandum Articles
4 December 2023
MAMA
Resolution
4 December 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
19 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
20 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Resolution
27 August 2021
RESOLUTIONSResolutions
Memorandum Articles
27 August 2021
MAMA
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Accounts With Accounts Type Group
7 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 July 2019
AAAnnual Accounts
Capital Cancellation Shares
19 June 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 June 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Capital Return Purchase Own Shares
26 February 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 February 2019
SH06Cancellation of Shares
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Capital Cancellation Shares
25 September 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 September 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
6 June 2018
AAAnnual Accounts
Capital Allotment Shares
8 March 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 January 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2017
TM01Termination of Director
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Accounts With Accounts Type Small
6 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2014
MR01Registration of a Charge
Capital Allotment Shares
24 October 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Mortgage Satisfy Charge Full
3 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Accounts With Accounts Type Small
22 April 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 November 2013
CH03Change of Secretary Details
Capital Allotment Shares
24 October 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Accounts With Accounts Type Small
13 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 July 2012
AD01Change of Registered Office Address
Legacy
30 May 2012
MG03sMG03s
Mortgage Alter Floating Charge With Number
19 May 2012
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
19 May 2012
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
18 May 2012
466(Scot)466(Scot)
Capital Allotment Shares
11 May 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Resolution
2 May 2012
RESOLUTIONSResolutions
Legacy
13 March 2012
MG01sMG01s
Legacy
13 March 2012
MG01sMG01s
Legacy
24 December 2011
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2011
AAAnnual Accounts
Capital Allotment Shares
10 August 2011
SH01Allotment of Shares
Resolution
8 August 2011
RESOLUTIONSResolutions
Capital Allotment Shares
12 July 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 July 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
31 March 2009
353353
Legacy
11 August 2008
88(2)Return of Allotment of Shares
Legacy
16 July 2008
169169
Legacy
10 April 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 March 2008
AAAnnual Accounts
Legacy
15 November 2007
288cChange of Particulars
Legacy
15 November 2007
288cChange of Particulars
Legacy
15 November 2007
288cChange of Particulars
Legacy
15 November 2007
288cChange of Particulars
Legacy
15 November 2007
288cChange of Particulars
Legacy
15 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 April 2007
AAAnnual Accounts
Legacy
7 February 2007
225Change of Accounting Reference Date
Legacy
7 November 2006
363sAnnual Return (shuttle)
Legacy
20 July 2006
410(Scot)410(Scot)
Incorporation Company
18 October 2005
NEWINCIncorporation