Warning: file_put_contents(c/9c0a8fbfc1b5a1eceae88e267b44876a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Valmar Handling Services Limited, G74 5NU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VALMAR HANDLING SERVICES LIMITED

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

This company is commonly known as Valmar Handling Services Limited. The company was founded 17 years ago and was given the registration number SC317092. The firm's registered office is in EAST KILBRIDE. You can find them at 17 Springburn Place, College Milton, East Kilbride, Glasgow. This company's SIC code is 33170 - Repair and maintenance of other transport equipment n.e.c..

Company Information

Name:VALMAR HANDLING SERVICES LIMITED
Company Number:SC317092
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2007
End of financial year:31 March 2020
Jurisdiction:Scotland
Industry Codes:
  • 33170 - Repair and maintenance of other transport equipment n.e.c.

Office Address & Contact

Registered Address:17 Springburn Place, College Milton, East Kilbride, Glasgow, G74 5NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Springburn Place, College Milton, East Kilbride, Scotland, G74 5NU

Secretary14 January 2014Active
Turnberry House, 175 West George Street, Glasgow, G2 2LB

Director10 April 2007Active
Turnberry House, 175 West George Street, Glasgow, G2 2LB

Director10 April 2007Active
17, Springburn Place, College Milton, East Kilbride, Scotland, G74 5NU

Secretary20 April 2007Active
8 Duncolm Place, Milngavie, Glasgow, G62 7RF

Secretary10 April 2007Active
St Stephen's House, 279 Bath Street, Glasgow, G2 4JL

Corporate Secretary27 February 2007Active
17, Springburn Place, College Milton, East Kilbride, Scotland, G74 5NU

Director20 April 2007Active
St Stephen's House, 279 Bath Street, Glasgow, G2 4JL

Director22 February 2007Active

People with Significant Control

Mr Martin Angelo Valente
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:Scotland
Address:17 Springburn Place, College Milton, East Kilbride, Scotland, G74 5NU
Nature of control:
  • Significant influence or control
Valmar Handling Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:17 Springburn Place, College Milton, East Kilbride, Scotland, G74 5NU
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
2023-04-27Gazette

Gazette dissolved liquidation.

Download
2023-01-27Insolvency

Liquidation compulsory early dissolution court scotland.

Download
2022-05-03Address

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

Download
2022-04-19Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2022-03-30Insolvency

Liquidation appointment of provisional liquidator court scotland.

Download
2021-07-28Mortgage

Mortgage alter floating charge with number.

Download
2021-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-20Mortgage

Mortgage alter floating charge with number.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Mortgage

Mortgage satisfy charge full.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2017-08-18Accounts

Accounts with accounts type total exemption full.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-09-21Officers

Termination director company with name termination date.

Download
2016-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-01Accounts

Accounts with accounts type total exemption small.

Download
2015-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Accounts

Accounts with accounts type total exemption small.

Download
2014-02-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.