-
VALLEY DEVELOPMENTS (SCOTLAND) LIMITED - 165 Main Street, Wishaw, ML2 7AU, United Kingdom
Company Information
- Company registration number
- SC381627
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 165 Main Street
- Wishaw
- ML2 7AU
- United Kingdom 165 Main Street, Wishaw, ML2 7AU, United Kingdom UK
Management
- Managing Directors
- WEBB, Valerie Judith
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-07-07
- Dissolved on
- 2021-03-23
- SIC/NACE
- 41202
Ownership
- Beneficial Owners
- Ms Valerie Judith Webb
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2013-04-30
- Last Date: 2018-07-31
- Last Return Made Up To:
- 2012-07-07
-
VALLEY DEVELOPMENTS (SCOTLAND) LIMITED Company Description
- VALLEY DEVELOPMENTS (SCOTLAND) LIMITED is a ltd registered in United Kingdom with the Company reg no SC381627. Its current trading status is "closed". It was registered 2010-07-07. It has declared SIC or NACE codes as "41202". It has 1 director The latest accounts are filed up to 31/07/2011. The latest annual return was filed up to 2012-07-07.It can be contacted at 165 Main Street .
Get VALLEY DEVELOPMENTS (SCOTLAND) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Valley Developments (Scotland) Limited - 165 Main Street, Wishaw, ML2 7AU, United Kingdom
Did you know? kompany provides original and official company documents for VALLEY DEVELOPMENTS (SCOTLAND) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-compulsory (2021-03-23) - GAZ2
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-08-03) - CS01
-
dissolved-compulsory-strike-off-suspended (2020-11-07) - DISS16(SOAS)
-
gazette-notice-compulsory (2020-10-20) - GAZ1
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-07-30) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-04-30) - AA
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-02-13) - AP01
-
termination-secretary-company-with-name-termination-date (2018-05-31) - TM02
-
termination-director-company-with-name-termination-date (2018-04-11) - TM01
-
confirmation-statement-with-no-updates (2018-09-05) - CS01
-
notification-of-a-person-with-significant-control (2018-11-08) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2018-05-31) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-10-27) - AA
-
appoint-person-director-company-with-name-date (2017-11-06) - AP01
-
confirmation-statement-with-no-updates (2017-10-27) - CS01
-
confirmation-statement-with-updates (2017-10-27) - CS01
-
annual-return-company-with-made-up-date (2017-10-27) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2017-10-27) - AR01
-
termination-director-company-with-name-termination-date (2017-11-06) - TM01
-
administrative-restoration-company (2017-10-27) - RT01
keyboard_arrow_right 2014
-
gazette-dissolved-compulsary (2014-07-11) - GAZ2
-
gazette-notice-compulsary (2014-03-21) - GAZ1
keyboard_arrow_right 2013
-
dissolved-compulsory-strike-off-suspended (2013-08-31) - DISS16(SOAS)
-
gazette-notice-compulsary (2013-07-26) - GAZ1
keyboard_arrow_right 2012
-
gazette-notice-compulsary (2012-07-13) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2012-08-04) - DISS16(SOAS)
-
accounts-with-accounts-type-total-exemption-small (2012-10-03) - AA
-
gazette-filings-brought-up-to-date (2012-10-06) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-05) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-04) - AR01
keyboard_arrow_right 2010
-
capital-allotment-shares (2010-08-16) - SH01
-
appoint-person-secretary-company-with-name (2010-08-16) - AP03
-
appoint-person-director-company-with-name (2010-08-16) - AP01
-
termination-director-company-with-name (2010-07-13) - TM01
-
termination-secretary-company-with-name (2010-07-13) - TM02
-
incorporation-company (2010-07-07) - NEWINC