VAL-U-THERM LIMITED: Filings - Page 3
Overview
Company Name | VAL-U-THERM LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC306905 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for VAL-U-THERM LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr William Alexander Johnstone as a secretary on Mar 31, 2017 | 2 pages | AP03 | ||||||||||||||
Registered office address changed from Alderstone House Macmillan Road Livingston West Lothian EH54 7AW to Scotframe Inverurie Business Park Souterford Avenue Inverurie AB51 0ZJ on Apr 06, 2017 | 1 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Aug 16, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||||||
Annual return made up to Aug 16, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||||||
Annual return made up to Aug 16, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||||||
Annual return made up to Aug 16, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr John Charles Campbell on Jan 01, 2013 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for David Fairfoull on Jan 01, 2013 | 1 pages | CH03 | ||||||||||||||
Director's details changed for David Fairfoull on Jan 01, 2013 | 2 pages | CH01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||||||
Annual return made up to Aug 16, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
Registered office address changed from * Carriden Sawmills Bo'ness West Lothian EH51 9SQ* on Apr 16, 2012 | 1 pages | AD01 | ||||||||||||||
Appointment of Bryan John Woodley as a director | 2 pages | AP01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 08, 2012
| 4 pages | SH01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Robert Thomas Edwards as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Michael Robert Simpson as a director | 2 pages | AP01 | ||||||||||||||
Certificate of change of name Company name changed evergreen timber LIMITED\certificate issued on 09/09/11 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Aug 16, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Statement of capital following an allotment of shares on Jun 24, 2011
| 4 pages | SH01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0