Warning: file_put_contents(c/0e4226343e301f35f6615232b5889002.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Vale Of Leven Industrial Estate Ltd., G83 0EA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VALE OF LEVEN INDUSTRIAL ESTATE LTD.

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

This company is commonly known as Vale Of Leven Industrial Estate Ltd.. The company was founded 21 years ago and was given the registration number SC243168. The firm's registered office is in ALEXANDRIA. You can find them at 71 North Street, , Alexandria, Dunbartonshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VALE OF LEVEN INDUSTRIAL ESTATE LTD.
Company Number:SC243168
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2003
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:71 North Street, Alexandria, Dunbartonshire, Scotland, G83 0EA
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Fisherwood Road, Balloch, Alexandria, Scotland, G83 8SW

Director13 May 2013Active
71, North Street, Alexandria, Scotland, G83 0EA

Director14 July 2016Active
Woodlands, West Glen Road, Kilmacolm, PA13 4PW

Secretary30 January 2003Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Nominee Secretary30 January 2003Active
2 Cheriton Avenue, Sale, M33 2BF

Director30 March 2007Active
Haven, Fisherwood Road, Balloch, Alexandria, United Kingdom, G83 8SW

Director17 December 2008Active
16 Oxhill Road, Dumbarton, G82 4DG

Director30 January 2003Active
Woodlands, West Glen Road, Kilmacolm, PA13 4PW

Director30 January 2003Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Nominee Director30 January 2003Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Nominee Director30 January 2003Active

People with Significant Control

Mr Campbell Gillies
Notified on:14 July 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:Scotland
Address:71, North Street, Alexandria, Scotland, G83 0EA
Nature of control:
  • Ownership of shares 50 to 75 percent

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
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-08-08Accounts

Accounts with accounts type total exemption full.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-30Accounts

Accounts with accounts type total exemption full.

Download
2017-09-08Confirmation statement

Confirmation statement with no updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2016-07-20Confirmation statement

Confirmation statement with updates.

Download
2016-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-14Capital

Capital allotment shares.

Download
2016-07-14Officers

Appoint person director company with name date.

Download
2016-07-14Address

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

Download
2016-06-28Gazette

Gazette filings brought up to date.

Download
2016-06-17Dissolution

Dissolved compulsory strike off suspended.

Download
2016-05-03Gazette

Gazette notice compulsory.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.