Background WavePink WaveYellow Wave

VERACITY LIMITED (SC433967)

VERACITY LIMITED (SC433967) is an active UK company. incorporated on 3 October 2012. with registered office in Prestwick. The company operates in the Manufacturing sector, engaged in unknown sic code (28230). VERACITY LIMITED has been registered for 13 years. Current directors include COLLINS, Garfield Leslie, CORSON, David Mclachlan Lindsay, MCLEOD, Alastair Campbell.

Company Number
SC433967
Status
active
Type
ltd
Incorporated
3 October 2012
Age
13 years
Address
Prestwick International Aerospace Park 4 Dow Road, Prestwick, KA9 2TU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28230)
Directors
COLLINS, Garfield Leslie, CORSON, David Mclachlan Lindsay, MCLEOD, Alastair Campbell
SIC Codes
28230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERACITY LIMITED

VERACITY LIMITED is an active company incorporated on 3 October 2012 with the registered office located in Prestwick. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28230). VERACITY LIMITED was registered 13 years ago.(SIC: 28230)

Status

active

Active since 13 years ago

Company No

SC433967

LTD Company

Age

13 Years

Incorporated 3 October 2012

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

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

Previous Addresses

C/O Wright Johnston & Mackenzie Llp 302 St Vincent Street Glasgow G2 5RZ United Kingdom
From: 3 October 2012To: 16 October 2012
Timeline

7 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Oct 12
Funding Round
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CORSON, David Mclachlan Lindsay

Active
4 Dow Road, PrestwickKA9 2TU
Secretary
Appointed 15 Oct 2013

COLLINS, Garfield Leslie

Active
4 Dow Road, PrestwickKA9 2TU
Born July 1938
Director
Appointed 16 Oct 2012

CORSON, David Mclachlan Lindsay

Active
4 Dow Road, PrestwickKA9 2TU
Born July 1963
Director
Appointed 16 Oct 2012

MCLEOD, Alastair Campbell

Active
4 Dow Road, PrestwickKA9 2TU
Born January 1956
Director
Appointed 16 Oct 2012

WJM SECRETARIES LIMITED

Resigned
St Vincent Street, GlasgowG2 5RZ
Corporate secretary
Appointed 03 Oct 2012
Resigned 15 Oct 2013

BELL, David Graham

Resigned
302 St Vincent Street, GlasgowG2 5RZ
Born May 1963
Director
Appointed 03 Oct 2012
Resigned 16 Oct 2012

WJM DIRECTORS LIMITED

Resigned
St Vincent Street, GlasgowG2 5RZ
Corporate director
Appointed 03 Oct 2012
Resigned 16 Oct 2012

Persons with significant control

1

Dow Road, PrestwickKA9 2TU

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Dormant
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Dormant
19 December 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Termination Secretary Company With Name
15 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 October 2012
AD01Change of Registered Office Address
Capital Allotment Shares
16 October 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Incorporation Company
3 October 2012
NEWINCIncorporation