UKBizDB.co.uk

VAG VALVES UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Vag Valves Uk Limited. The company was founded 19 years ago and was given the registration number SC276237. The firm's registered office is in EDINBURGH. You can find them at Apex 3,, 95 Haymarket Terrace, Edinburgh, . This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:VAG VALVES UK LIMITED
Company Number:SC276237
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 November 2004
End of financial year:31 March 2018
Jurisdiction:Scotland
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Apex 3,, 95 Haymarket Terrace, Edinburgh, EH12 5HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
99, Gresham Street, London, England, EC2V 7NG

Secretary15 August 2018Active
99, Gresham Street, London, England, EC2V 7NG

Director15 August 2018Active
133 Elmore Avenue, Glasgow, G44 5BQ

Secretary19 November 2004Active
C/O Curtis, Mallet-Prevost, Colt & Mosle Llp, 99 Gresham Street, London, United Kingdom, EC2V 7NG

Secretary19 December 2016Active
88 Old Castle Road, Glasgow, G44 5JP

Secretary02 April 2007Active
Btc House, Chapel Hill, Longridge Preston, PR3 3JY

Corporate Nominee Secretary19 November 2004Active
Dalmore House, 310 St. Vincent Street, Glasgow, Scotland, G2 5QR

Corporate Nominee Secretary02 May 2014Active
Dalmore House, 310 St Vincent Street, Glasgow, G2 5QR

Director19 November 2004Active
C/O Curtis, Mallet-Prevost, Colt & Mosle Llp, 99 Gresham Street, London, United Kingdom, EC2V 7NG

Director28 April 2015Active
11, South Hamilton Place, Kilmarnock, KA1 2DU

Director11 February 2008Active
C/O Curtis, Mallet-Prevost, Colt & Mosle Llp, 99 Gresham Street, London, United Kingdom, EC2V 7NG

Director28 April 2015Active
Btc House, Chapel Hill, Longridge Preston, PR3 3JY

Corporate Nominee Director19 November 2004Active

People with Significant Control

Fiert Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:C/O Dwf Llp, 110 Queen Street, Glasgow, Scotland, G1 3HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-27Gazette

Gazette dissolved liquidation.

Download
2021-05-27Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2019-11-20Address

Change registered office address company with date old address new address.

Download
2019-11-20Resolution

Resolution.

Download
2019-02-04Officers

Termination director company with name termination date.

Download
2019-01-10Officers

Change person director company with change date.

Download
2019-01-10Officers

Change person secretary company with change date.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2018-08-17Officers

Appoint person secretary company with name date.

Download
2018-08-17Officers

Appoint person director company with name date.

Download
2018-07-24Accounts

Accounts with accounts type small.

Download
2018-07-13Officers

Termination director company with name termination date.

Download
2018-07-13Officers

Termination secretary company with name termination date.

Download
2017-12-18Accounts

Accounts with accounts type audited abridged.

Download
2017-11-02Confirmation statement

Confirmation statement with updates.

Download
2017-06-09Officers

Change person director company with change date.

Download
2017-06-09Officers

Change person director company with change date.

Download
2017-06-09Officers

Change person secretary company with change date.

Download
2017-02-27Address

Change registered office address company with date old address new address.

Download
2017-01-23Accounts

Accounts with accounts type small.

Download
2017-01-13Officers

Appoint person secretary company with name date.

Download
2016-12-21Officers

Termination secretary company with name termination date.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-06-03Address

Change registered office address company with date old address new address.

Download
2016-06-03Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.