Company NameAuld Valves Limited
DirectorsAlan Fletcher Pearson and Shirley Pearson
Company StatusLiquidation
Company NumberSC007754
CategoryPrivate Limited Company
Incorporation Date31 December 1910(113 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2913Manufacture of taps and valves
SIC 28140Manufacture of taps and valves

Directors

Director NameMr Alan Fletcher Pearson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2004(93 years, 7 months after company formation)
Appointment Duration19 years, 9 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address59 Corrour Road
Glasgow
Lanarkshire
G43 2ED
Scotland
Secretary NameShirley Pearson
NationalityBritish
StatusCurrent
Appointed01 August 2004(93 years, 7 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Correspondence Address59 Corrour Road
Glasgow
Lanarkshire
G43 2ED
Scotland
Director NameMrs Shirley Pearson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2019(108 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCowlairs Industrial Estate Finlas Street
Glasgow
G22 5DQ
Scotland
Director NameNeil David Auld Graham
NationalityBritish
StatusResigned
Appointed30 August 1988(77 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 November 1989)
RoleEngineer
Correspondence Address6a Cleveden Court 33 Clevenden Drive
Glasgow
G12 0SD
Scotland
Director NameAlan Pearson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1988(77 years, 8 months after company formation)
Appointment Duration15 years, 11 months (resigned 02 August 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Corrour Road
Glasgow
Lanarkshire
G43 2ED
Scotland
Director NameNigel Rawling Smith
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1988(77 years, 8 months after company formation)
Appointment Duration15 years, 11 months (resigned 02 August 2004)
RoleEngineer
Correspondence AddressGlenview
Campsie Glen
Glasgow
G65
Scotland
Secretary NameAlan Pearson
NationalityBritish
StatusResigned
Appointed30 August 1988(77 years, 8 months after company formation)
Appointment Duration15 years, 11 months (resigned 02 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Corrour Road
Glasgow
Lanarkshire
G43 2ED
Scotland

Contact

Websiteauldvalves.com
Email address[email protected]
Telephone0141 5570515
Telephone regionGlasgow

Location

Registered AddressC/O Wri Associates Ltd Third Floor, Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

130k at £1Ord Engineering
100.00%
Ordinary

Financials

Year2014
Net Worth£267,168
Cash£228,971
Current Liabilities£387,184

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 September 2019 (4 years, 7 months ago)
Next Return Due6 November 2020 (overdue)

Charges

30 September 1981Delivered on: 13 October 1981
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

4 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 October 2016Confirmation statement made on 25 September 2016 with updates (53 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 130,000
(18 pages)
10 November 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 November 2014Annual return made up to 25 September 2014
Statement of capital on 2014-11-26
  • GBP 134,616
(14 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 October 2013Annual return made up to 25 September 2013
Statement of capital on 2013-10-10
  • GBP 134,616
(14 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (14 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 November 2011Annual return made up to 25 September 2011 (15 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (14 pages)
14 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (10 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 December 2008Return made up to 25/09/08; no change of members (6 pages)
4 February 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 November 2007Return made up to 25/09/07; no change of members (6 pages)
19 January 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 November 2006Return made up to 25/09/06; full list of members (6 pages)
21 April 2006Return made up to 25/09/05; full list of members (6 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 March 2005New secretary appointed (2 pages)
9 March 2005New director appointed (2 pages)
6 December 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 August 2004Director resigned (1 page)
11 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
6 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
20 October 2003Return made up to 25/09/03; full list of members (7 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
11 October 2002Return made up to 25/09/02; full list of members (7 pages)
6 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
30 October 2001Return made up to 25/09/01; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 31 December 1999 (7 pages)
2 October 2000Return made up to 25/09/00; full list of members (6 pages)
22 December 1999Company name changed david auld valves LIMITED\certificate issued on 23/12/99 (2 pages)
14 October 1999Return made up to 25/09/99; no change of members (4 pages)
16 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 September 1998Return made up to 25/09/98; no change of members (4 pages)
24 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 October 1997Return made up to 25/09/97; full list of members (6 pages)
4 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
17 October 1996Return made up to 25/09/96; no change of members (4 pages)
8 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
26 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
9 February 1977Company name changed\certificate issued on 09/02/77 (9 pages)
31 December 1910Incorporation (13 pages)