Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Kirkcaldy Ve Limited
Kirkcaldy Ve Limited is an active company incorporated on 19 May 2006 with the registered office located in Nottingham, Nottinghamshire. Kirkcaldy Ve Limited was registered 19 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05822699
Private limited company
Age
19 years
Incorporated
19 May 2006
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
10 July 2025
(1 month ago)
Next confirmation dated
10 July 2026
Due by
24 July 2026
(10 months remaining)
Last change occurred
7 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about Kirkcaldy Ve Limited
Contact
Address
Mere Way Ruddington Fields Business Park
Ruddington
Nottingham
Nottinghamshire
NG11 6NZ
Address changed on
12 Jul 2023
(2 years 1 month ago)
Previous address was
Companies in NG11 6NZ
Telephone
01592 268400
Email
Unreported
Website
Visionexpress.com
See All Contacts
People
Officers
7
Shareholders
3
Controllers (PSC)
1
Abbeyfield V.E. Limited
Secretary • PSC • Director • British
Nigel Colgan
Director • Retail Manager • British • Lives in UK • Born in Oct 1973
Mrs Lindsay Anne Cooke
Director • Optometrist • Scottish • Lives in Scotland • Born in Apr 1984
Ranald George Allan
Director • Scottish • Lives in Scotland • Born in Dec 1964
Philip Martin Hyde
Director • Head Of Central Retail OPS • British • Lives in UK • Born in Apr 1966
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Yarm V.E. Limited
Abbeyfield V.E. Limited, , and 2 more are mutual people.
Active
Barnet Town V.E. Limited
Abbeyfield V.E. Limited, , and 2 more are mutual people.
Active
Buxton V.E. Limited
Philip Martin Hyde, Ranald George Allan, and 1 more are mutual people.
Active
Hornchurch V.E. Limited
Philip Martin Hyde, Ranald George Allan, and 1 more are mutual people.
Active
Boston Town Ve Limited
Abbeyfield V.E. Limited, Philip Martin Hyde, and 2 more are mutual people.
Active
Kettering Town Ve Limited
Abbeyfield V.E. Limited, , and 1 more are mutual people.
Active
Gainsborough V.E. Limited
Abbeyfield V.E. Limited, Philip Martin Hyde, and 2 more are mutual people.
Active
Haslemere V.E. Limited
Abbeyfield V.E. Limited, Philip Martin Hyde, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£6K
Increased by £1K (+20%)
Turnover
£1.08M
Increased by £134K (+14%)
Employees
8
Same as previous period
Total Assets
£280K
Increased by £31K (+12%)
Total Liabilities
-£170K
Decreased by £2K (-1%)
Net Assets
£110K
Increased by £33K (+43%)
Debt Ratio (%)
61%
Decreased by 8.36% (-12%)
See 10 Year Full Financials
Latest Activity
Philip Martin Hyde Resigned
20 Days Ago on 18 Aug 2025
Ranald George Allan Resigned
20 Days Ago on 18 Aug 2025
Jonathan Mark Lawson Resigned
20 Days Ago on 18 Aug 2025
Confirmation Submitted
1 Month Ago on 21 Jul 2025
Full Accounts Submitted
11 Months Ago on 25 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 10 Jul 2024
Full Accounts Submitted
1 Year 11 Months Ago on 25 Sep 2023
Registers Moved To Inspection Address
2 Years 1 Month Ago on 12 Jul 2023
Inspection Address Changed
2 Years 1 Month Ago on 12 Jul 2023
Confirmation Submitted
2 Years 2 Months Ago on 10 Jul 2023
Get Alerts
Get Credit Report
Discover Kirkcaldy Ve Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Jonathan Mark Lawson as a director on 18 August 2025
Submitted on 22 Aug 2025
Termination of appointment of Ranald George Allan as a director on 18 August 2025
Submitted on 22 Aug 2025
Termination of appointment of Philip Martin Hyde as a director on 18 August 2025
Submitted on 22 Aug 2025
Confirmation statement made on 10 July 2025 with no updates
Submitted on 21 Jul 2025
Full accounts made up to 31 December 2023
Submitted on 25 Sep 2024
Confirmation statement made on 10 July 2024 with no updates
Submitted on 10 Jul 2024
Full accounts made up to 31 December 2022
Submitted on 25 Sep 2023
Register inspection address has been changed to One St. Peters Square Manchester M2 3DE
Submitted on 12 Jul 2023
Register(s) moved to registered inspection location One St. Peters Square Manchester M2 3DE
Submitted on 12 Jul 2023
Confirmation statement made on 10 July 2023 with no updates
Submitted on 10 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs