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.
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 | : |
|
Registered Address | : | Apex 3,, 95 Haymarket Terrace, Edinburgh, EH12 5HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
99, Gresham Street, London, England, EC2V 7NG | Secretary | 15 August 2018 | Active |
99, Gresham Street, London, England, EC2V 7NG | Director | 15 August 2018 | Active |
133 Elmore Avenue, Glasgow, G44 5BQ | Secretary | 19 November 2004 | Active |
C/O Curtis, Mallet-Prevost, Colt & Mosle Llp, 99 Gresham Street, London, United Kingdom, EC2V 7NG | Secretary | 19 December 2016 | Active |
88 Old Castle Road, Glasgow, G44 5JP | Secretary | 02 April 2007 | Active |
Btc House, Chapel Hill, Longridge Preston, PR3 3JY | Corporate Nominee Secretary | 19 November 2004 | Active |
Dalmore House, 310 St. Vincent Street, Glasgow, Scotland, G2 5QR | Corporate Nominee Secretary | 02 May 2014 | Active |
Dalmore House, 310 St Vincent Street, Glasgow, G2 5QR | Director | 19 November 2004 | Active |
C/O Curtis, Mallet-Prevost, Colt & Mosle Llp, 99 Gresham Street, London, United Kingdom, EC2V 7NG | Director | 28 April 2015 | Active |
11, South Hamilton Place, Kilmarnock, KA1 2DU | Director | 11 February 2008 | Active |
C/O Curtis, Mallet-Prevost, Colt & Mosle Llp, 99 Gresham Street, London, United Kingdom, EC2V 7NG | Director | 28 April 2015 | Active |
Btc House, Chapel Hill, Longridge Preston, PR3 3JY | Corporate Nominee Director | 19 November 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-27 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-27 | Insolvency | Liquidation voluntary members return of final meeting scotland. | Download |
2019-11-20 | Address | Change registered office address company with date old address new address. | Download |
2019-11-20 | Resolution | Resolution. | Download |
2019-02-04 | Officers | Termination director company with name termination date. | Download |
2019-01-10 | Officers | Change person director company with change date. | Download |
2019-01-10 | Officers | Change person secretary company with change date. | Download |
2018-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-17 | Officers | Appoint person secretary company with name date. | Download |
2018-08-17 | Officers | Appoint person director company with name date. | Download |
2018-07-24 | Accounts | Accounts with accounts type small. | Download |
2018-07-13 | Officers | Termination director company with name termination date. | Download |
2018-07-13 | Officers | Termination secretary company with name termination date. | Download |
2017-12-18 | Accounts | Accounts with accounts type audited abridged. | Download |
2017-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-09 | Officers | Change person director company with change date. | Download |
2017-06-09 | Officers | Change person director company with change date. | Download |
2017-06-09 | Officers | Change person secretary company with change date. | Download |
2017-02-27 | Address | Change registered office address company with date old address new address. | Download |
2017-01-23 | Accounts | Accounts with accounts type small. | Download |
2017-01-13 | Officers | Appoint person secretary company with name date. | Download |
2016-12-21 | Officers | Termination secretary company with name termination date. | Download |
2016-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-03 | Address | Change registered office address company with date old address new address. | Download |
2016-06-03 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.