UKBizDB.co.uk

VALVE COMPONENTS LIMITED

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

This company is commonly known as Valve Components Limited. The company was founded 37 years ago and was given the registration number SC102241. The firm's registered office is in GLASGOW. You can find them at 5 Kelvin Park South, East Kilbride, Glasgow, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:VALVE COMPONENTS LIMITED
Company Number:SC102241
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1986
End of financial year:31 March 2021
Jurisdiction:Scotland
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:5 Kelvin Park South, East Kilbride, Glasgow, G75 0RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frp Advisory Trading Limited, Level 2, 176 St Vincent Street, Glasgow, G2 5SG

Director27 October 2009Active
5 Kelvin Park South, East Kilbride, Glasgow, G75 0RH

Secretary07 January 2002Active
Trabboch House, Trabboch, Mauchline, KA5 5HX

Secretary05 January 2000Active
Denrhoda 6 Seven Sisters, Kirkintilloch, Glasgow, G66 3AW

Secretary-Active
The Shaws 10 Barnton Avenue West, Edinburgh, EH4 6DE

Secretary01 November 1999Active
5 Kelvin Park South, East Kilbride, Glasgow, G75 0RH

Secretary30 July 2020Active
6, Deveron Ave, Giffnock, Glasgow, Scotland, G46 6NH

Director30 June 2009Active
5 Whyte Wynd, Lesmahagow, ML11 0EG

Director09 September 1994Active
5 Kelvin Park South, East Kilbride, Glasgow, G75 0RH

Director19 May 2009Active
1 Mccallum Place, East Kilbride, Glasgow, G74 4SL

Director05 January 2000Active
1 Mccallum Place, East Kilbride, Glasgow, G74 4SL

Director21 October 1996Active
80 Crawford Road, Craigends, Houston, Johnstone, PA6 7DA

Director06 January 2003Active
Trabboch House, Trabboch, Mauchline, KA5 5HX

Director05 January 2000Active
Denrhoda 6 Seven Sisters, Kirkintilloch, Glasgow, G66 3AW

Director03 February 1992Active
5 Kelvin Park South, East Kilbride, Glasgow, G75 0RH

Director25 January 2018Active
The Shaws 10 Barnton Avenue West, Edinburgh, EH4 6DE

Director-Active
93 Station Road, Carluke, ML8 5PS

Director10 January 1988Active
41, Dunedin Drive, East Kilbride, Glasgow, G75 8QG

Director10 May 2005Active
9 Brooklime Gardens, East Kilbride, G74 4UB

Director31 January 1992Active
Millstone House, Cotton Close, Alrewas, DE13 7BF

Director01 January 1999Active
5 Kelvin Park South, East Kilbride, Glasgow, G75 0RH

Director01 September 2014Active

People with Significant Control

Glenalmond Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:5, Kelvin Park South, Glasgow, Scotland, G75 0RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Address

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

Download
2024-03-19Insolvency

Liquidation in administration appointment of administrator scotland.

Download
2024-03-16Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-05Gazette

Gazette notice compulsory.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-09-13Officers

Termination secretary company with name termination date.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type full.

Download
2021-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-06Mortgage

Mortgage satisfy charge full.

Download
2021-12-06Mortgage

Mortgage satisfy charge full.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type full.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Officers

Termination director company with name termination date.

Download
2020-07-30Officers

Appoint person secretary company with name date.

Download
2020-07-30Officers

Termination secretary company with name termination date.

Download
2020-02-06Accounts

Accounts with accounts type full.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type full.

Download
2018-12-11Mortgage

Mortgage charge whole cease and release with charge number.

Download
2018-12-11Mortgage

Mortgage satisfy charge full.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.