Background WavePink WaveYellow Wave

LIBERTAS VERITAS LIMITED (SC415122)

LIBERTAS VERITAS LIMITED (SC415122) is an active UK company. incorporated on 20 January 2012. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. LIBERTAS VERITAS LIMITED has been registered for 14 years. Current directors include ARMOUR, Neil Anthony.

Company Number
SC415122
Status
active
Type
ltd
Incorporated
20 January 2012
Age
14 years
Address
19 C/O A J Croll & Company, Aberdeen, AB11 6DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
ARMOUR, Neil Anthony
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBERTAS VERITAS LIMITED

LIBERTAS VERITAS LIMITED is an active company incorporated on 20 January 2012 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. LIBERTAS VERITAS LIMITED was registered 14 years ago.(SIC: 69109)

Status

active

Active since 14 years ago

Company No

SC415122

LTD Company

Age

14 Years

Incorporated 20 January 2012

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 29 April 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 7 February 2026 (1 month ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

19 C/O A J Croll & Company 19 Bon Accord Crescent Aberdeen, AB11 6DE,

Previous Addresses

Basement, 19 Bon Accord Crescent Aberdeen AB11 6DE Scotland
From: 21 March 2018To: 9 May 2018
Basement 10 Albyn Terrace Albyn Terrace Aberdeen AB10 1YP
From: 18 February 2014To: 21 March 2018
C/O Eagle Orchid Management Services Ltd Basement 10 Albyn Terrace Aberdeen AB10 1YP
From: 6 March 2013To: 18 February 2014
10 Albyn Terrace Aberdeen Aberdeeen City AB10 1YP Scotland
From: 12 June 2012To: 6 March 2013
Carden Church 6 Carden Place Aberdeen AB10 1UR United Kingdom
From: 20 January 2012To: 12 June 2012
Timeline

2 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Jun 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ARMOUR, Jane

Active
C/O A J Croll & Company, AberdeenAB11 6DE
Secretary
Appointed 20 Jan 2012

ARMOUR, Neil Anthony

Active
C/O A J Croll & Company, AberdeenAB11 6DE
Born July 1964
Director
Appointed 20 Jan 2012

ARMOUR, Jane

Resigned
C/O A J Croll & Company, AberdeenAB11 6DE
Born December 1964
Director
Appointed 20 Jan 2012
Resigned 14 Jun 2019

Persons with significant control

2

Mrs Jane Armour

Active
C/O A J Croll & Company, AberdeenAB11 6DE
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Neil Anthony Armour

Active
C/O A J Croll & Company, AberdeenAB11 6DE
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
7 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Change Person Secretary Company With Change Date
18 February 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 March 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 June 2012
AD01Change of Registered Office Address
Incorporation Company
20 January 2012
NEWINCIncorporation