ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Veracity UK Limited

Veracity UK Limited is an active company incorporated on 18 October 2005 with the registered office located in Prestwick, Ayrshire and Arran. Veracity UK Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
SC291812
Private limited company
Scottish Company
Age
20 years
Incorporated 18 October 2005
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 13 January 2025 (9 months ago)
Next confirmation dated 13 January 2026
Due by 27 January 2026 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Prestwick International Aerospace Park
4, Dow Road
Prestwick
South Ayrshire
KA9 2TU
Same address for the past 13 years
Telephone
01292264967
Email
Available in Endole App
People
Officers
12
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Jun 1984
Director • British • Lives in Scotland • Born in Oct 1970
Director • Austrian • Lives in England • Born in Apr 1984
Director • British • Lives in England • Born in Feb 1970
Director • British • Lives in Scotland • Born in Jan 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Veracity Systems Limited
David McLachlan Lindsay Corson, Alastair Campbell McLeod, and 4 more are mutual people.
Active
Veracity Solutions Limited
David McLachlan Lindsay Corson, Michael Derek Royston Dakin, and 2 more are mutual people.
Active
Veracity Limited
Garfield Leslie Collins, David McLachlan Lindsay Corson, and 1 more are mutual people.
Active
Versiv Composites UK Limited
James Moreton and James Moreton are mutual people.
Active
Longacre Troon Limited
Stanislaus Eduard Schmidt-Chiari and James Moreton are mutual people.
Active
Longacre Capture Limited
Stanislaus Eduard Schmidt-Chiari and James Moreton are mutual people.
Active
Polyblend UK Limited
Stanislaus Eduard Schmidt-Chiari is a mutual person.
Active
Longacre Hawk Bidco Limited
Stanislaus Eduard Schmidt-Chiari is a mutual person.
Active
Brands
Veracity UK Limited
Veracity is a provider of network connectivity products and integrated video surveillance systems.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£259K
Decreased by £6.88M (-96%)
Turnover
£11.52M
Decreased by £11.04M (-49%)
Employees
46
Decreased by 80 (-63%)
Total Assets
£21.84M
Increased by £1.39M (+7%)
Total Liabilities
-£2.97M
Decreased by £785K (-21%)
Net Assets
£18.86M
Increased by £2.18M (+13%)
Debt Ratio (%)
14%
Decreased by 4.77% (-26%)
Latest Activity
Full Accounts Submitted
28 Days Ago on 30 Sep 2025
Stewart Malcolm Roberts Resigned
4 Months Ago on 30 Jun 2025
New Charge Registered
6 Months Ago on 16 Apr 2025
David Mclachlan Lindsay Corson Resigned
6 Months Ago on 8 Apr 2025
Mr Joseph Richard Hainsworth Barry Appointed
7 Months Ago on 1 Apr 2025
Michael Derek Royston Dakin Resigned
7 Months Ago on 20 Mar 2025
Charge Satisfied
9 Months Ago on 29 Jan 2025
Mr Stewart Malcolm Roberts Appointed
9 Months Ago on 27 Jan 2025
Mr Stanislaus Eduard Schmidt-Chiari Details Changed
9 Months Ago on 27 Jan 2025
Confirmation Submitted
9 Months Ago on 13 Jan 2025
Get Credit Report
Discover Veracity UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Termination of appointment of Stewart Malcolm Roberts as a director on 30 June 2025
Submitted on 23 Sep 2025
Registration of charge SC2918120009, created on 16 April 2025
Submitted on 17 Apr 2025
Appointment of Mr Joseph Richard Hainsworth Barry as a director on 1 April 2025
Submitted on 14 Apr 2025
Termination of appointment of Michael Derek Royston Dakin as a director on 20 March 2025
Submitted on 10 Apr 2025
Termination of appointment of David Mclachlan Lindsay Corson as a director on 8 April 2025
Submitted on 10 Apr 2025
Appointment of Mr Stewart Malcolm Roberts as a director on 27 January 2025
Submitted on 4 Feb 2025
Director's details changed for Mr Stanislaus Eduard Schmidt-Chiari on 27 January 2025
Submitted on 3 Feb 2025
Satisfaction of charge SC2918120006 in full
Submitted on 29 Jan 2025
Confirmation statement made on 13 January 2025 with updates
Submitted on 13 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year