This company is commonly known as Val-u-therm Limited. The company was founded 17 years ago and was given the registration number SC306905. The firm's registered office is in INVERURIE. You can find them at Scotframe Inverurie Business Park, Souterford Avenue, Inverurie, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | VAL-U-THERM LIMITED |
---|---|---|
Company Number | : | SC306905 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 2006 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Scotframe Inverurie Business Park, Souterford Avenue, Inverurie, Scotland, AB51 0ZJ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Herald Way, Binley Industrial Estate, Coventry, United Kingdom, CV3 2ZG | Secretary | 01 May 2020 | Active |
Saint-Gobain House, East Leake, Loughborough, Leicestershire, United Kingdom, LE12 6JU | Director | 07 December 2017 | Active |
Saint-Gobain House, East Leake, Loughborough, Leicestershire, United Kingdom, LE12 6JU | Director | 31 October 2017 | Active |
Scotframe, Inverurie Business Park, Souterford Avenue, Inverurie, Scotland, AB51 0ZJ | Secretary | 16 August 2006 | Active |
Scotframe, Inverurie Business Park, Souterford Avenue, Inverurie, Scotland, AB51 0ZJ | Secretary | 31 March 2017 | Active |
Saint-Gobain House, Binley Business Park, Coventry, England, CV3 2TT | Secretary | 31 October 2017 | Active |
Scotframe, Inverurie Business Park, Souterford Avenue, Inverurie, Scotland, AB51 0ZJ | Director | 16 August 2006 | Active |
Saint-Gobain House, Binley Business Park, Coventry, England, CV3 2TT | Director | 31 October 2017 | Active |
Scotframe, Inverurie Business Park, Souterford Avenue, Inverurie, Scotland, AB51 0ZJ | Director | 01 March 2012 | Active |
Scotframe, Inverurie Business Park, Souterford Avenue, Inverurie, Scotland, AB51 0ZJ | Director | 16 August 2006 | Active |
Saint-Gobain House, Binley Business Park, Coventry, England, CV3 2TT | Director | 31 October 2017 | Active |
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Director | 01 November 2017 | Active |
Scotframe, Inverurie Business Park, Souterford Avenue, Inverurie, Scotland, AB51 0ZJ | Director | 01 March 2012 | Active |
Scotframe, Inverurie Business Park, Souterford Avenue, Inverurie, Scotland, AB51 0ZJ | Director | 16 March 2012 | Active |
Saint-Gobain Limited | ||
Notified on | : | 22 July 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Saint-Gobain House, East Leake, Leicestershire, United Kingdom, LE12 6JU |
Nature of control | : |
|
Scotframe Timber Engineering Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Inverurie Business Park, Souterford Avenue, Inverurie, Scotland, AB51 0ZJ |
Nature of control | : |
|
James Walker (Leith) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Alderstone House, Macmillan Road, Livingston, Scotland, EH54 7AW |
Nature of control | : |
|
James Walker (Leith) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Alderstone House, Macmillan Road, Livingston, Scotland, EH54 7AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-04 | Accounts | Accounts with accounts type full. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Officers | Change person director company with change date. | Download |
2021-01-08 | Officers | Change person director company with change date. | Download |
2021-01-08 | Officers | Change person secretary company with change date. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
2020-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-14 | Officers | Termination secretary company with name termination date. | Download |
2020-05-14 | Officers | Appoint person secretary company with name date. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-08-02 | Officers | Termination director company with name termination date. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-07 | Officers | Change person director company with change date. | Download |
2017-12-08 | Officers | Termination director company with name termination date. | Download |
2017-12-08 | Officers | Appoint person director company with name date. | Download |
2017-11-24 | Accounts | Change account reference date company current shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.