UKBizDB.co.uk

VALKYRIE WHOLESALE LTD

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

This company is commonly known as Valkyrie Wholesale Ltd. The company was founded 8 years ago and was given the registration number SC533741. The firm's registered office is in GLASGOW. You can find them at 21 West Nile Street, 2nd Floor Left, Glasgow, . This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:VALKYRIE WHOLESALE LTD
Company Number:SC533741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2016
End of financial year:30 April 2020
Jurisdiction:Scotland
Industry Codes:
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:21 West Nile Street, 2nd Floor Left, Glasgow, Scotland, G1 2PS
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, West Nile Street, 2nd Floor Left, Glasgow, Scotland, G1 2PS

Director07 November 2019Active
601, Duke Street, Glasgow, G31 1PZ

Director27 April 2016Active
601, Duke Street, Glasgow, G31 1PZ

Director01 November 2018Active
601, Duke Street, Glasgow, G31 1PZ

Director28 May 2019Active

People with Significant Control

Mr Kerris Joseph Ricketts
Notified on:07 November 2019
Status:Active
Date of birth:August 1989
Nationality:British
Country of residence:Scotland
Address:21, West Nile Street, Glasgow, Scotland, G1 2PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mohammad Hadar
Notified on:28 May 2019
Status:Active
Date of birth:May 1967
Nationality:British
Address:601, Duke Street, Glasgow, G31 1PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammed Gaffar
Notified on:01 November 2018
Status:Active
Date of birth:November 1945
Nationality:British
Address:601, Duke Street, Glasgow, G31 1PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Robert Calder
Notified on:01 May 2016
Status:Active
Date of birth:July 1980
Nationality:British
Address:601, Duke Street, Glasgow, G31 1PZ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-04Gazette

Gazette dissolved compulsory.

Download
2022-02-15Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-25Gazette

Gazette notice compulsory.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Address

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

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-11-07Persons with significant control

Notification of a person with significant control.

Download
2019-11-07Address

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

Download
2019-11-07Persons with significant control

Cessation of a person with significant control.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Persons with significant control

Notification of a person with significant control.

Download
2019-05-30Persons with significant control

Cessation of a person with significant control.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-05-30Officers

Appoint person director company with name date.

Download
2019-02-22Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Persons with significant control

Notification of a person with significant control.

Download
2018-12-06Persons with significant control

Cessation of a person with significant control.

Download
2018-12-04Officers

Appoint person director company with name date.

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-10-08Address

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

Download

Copyright © 2024. All rights reserved.