This company is commonly known as Tom Valentine Limited. The company was founded 25 years ago and was given the registration number SC186475. The firm's registered office is in STIRLING. You can find them at Per Asm Recovery Limited Glenhead House, Port Of Menteith, Stirling, . This company's SIC code is 91012 - Archives activities.
Name | : | TOM VALENTINE LIMITED |
---|---|---|
Company Number | : | SC186475 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 June 1998 |
End of financial year | : | 31 July 2019 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Per Asm Recovery Limited Glenhead House, Port Of Menteith, Stirling, FK8 3LE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Polmont Road, Laurieston, Falkirk, FK2 9QY | Secretary | 15 July 1998 | Active |
6, Drover Round, Larbert, Scotland, FK5 4TT | Director | 01 August 2001 | Active |
6 Polmont Road, Laurieston, Falkirk, FK2 9QY | Director | 15 July 1998 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 08 June 1998 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 08 June 1998 | Active |
6 Polmont Road, Laurieston, Falkirk, FK2 9QY | Director | 15 July 1998 | Active |
Mrs Madeleine Valentine | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1937 |
Nationality | : | British |
Address | : | Per Asm Recovery Limited, Glenhead House, Stirling, FK8 3LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-29 | Gazette | Gazette dissolved liquidation. | Download |
2021-03-29 | Insolvency | Liquidation voluntary creditors return of final meeting scotland. | Download |
2020-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-03 | Address | Change registered office address company with date old address new address. | Download |
2019-10-03 | Resolution | Resolution. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-09 | Officers | Termination director company with name termination date. | Download |
2016-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-06-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-06 | Officers | Change person director company with change date. | Download |
2013-04-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-07-16 | Resolution | Resolution. | Download |
2012-07-16 | Insolvency | Legacy. | Download |
2012-07-16 | Capital | Capital statement capital company with date currency figure. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.