VAL-U-THERM LIMITED: Filings - Page 3

  • Overview

    Company NameVAL-U-THERM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC306905
    JurisdictionScotland
    Date of Creation

    What are the latest filings for VAL-U-THERM LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr William Alexander Johnstone as a secretary on Mar 31, 2017

    2 pagesAP03

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2016

    13 pagesAA

    Confirmation statement made on Aug 16, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Aug 16, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 17, 2015

    Statement of capital on Aug 17, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Aug 16, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2014

    Statement of capital on Aug 18, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Aug 16, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 22, 2013

    Statement of capital on Aug 22, 2013

    • Capital: GBP 100
    SH01

    Director's details changed for Mr John Charles Campbell on Jan 01, 2013

    2 pagesCH01

    Secretary's details changed for David Fairfoull on Jan 01, 2013

    1 pagesCH03

    Director's details changed for David Fairfoull on Jan 01, 2013

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Aug 16, 2012 with full list of shareholders

    8 pagesAR01

    Registered office address changed from * Carriden Sawmills Bo'ness West Lothian EH51 9SQ* on Apr 16, 2012

    1 pagesAD01

    Appointment of Bryan John Woodley as a director

    2 pagesAP01

    Statement of capital following an allotment of shares on Mar 08, 2012

    • Capital: GBP 100
    4 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Appointment of Mr Robert Thomas Edwards as a director

    2 pagesAP01

    Appointment of Mr Michael Robert Simpson as a director

    2 pagesAP01

    Certificate of change of name

    Company name changed evergreen timber LIMITED\certificate issued on 09/09/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 09, 2011

    Change company name resolution on Sep 09, 2011

    RES15
    change-of-nameSep 09, 2011

    Change of name by resolution

    NM01

    Annual return made up to Aug 16, 2011 with full list of shareholders

    5 pagesAR01

    Statement of capital following an allotment of shares on Jun 24, 2011

    • Capital: GBP 45
    4 pagesSH01

    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