Company NameValcars Limited
DirectorsAnita Jean Wilson and Lloyd James Wilson
Company StatusActive
Company NumberSC060868
CategoryPrivate Limited Company
Incorporation Date6 October 1976(47 years, 7 months ago)
Previous NameVictor Wilson Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Anita Jean Wilson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1988(11 years, 9 months after company formation)
Appointment Duration35 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address58 Heath Road
Holtspur
Beaconsfield
Buckinghamshire
HP9 1DJ
Secretary NameMs Anita Jean Wilson
NationalityBritish
StatusCurrent
Appointed30 June 1988(11 years, 9 months after company formation)
Appointment Duration35 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address58 Heath Road
Holtspur
Beaconsfield
Buckinghamshire
HP9 1DJ
Director NameLloyd James Wilson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1991(15 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Heath Road
Beaconsfield
Buckinghamshire
HP9 1DJ
Director NameVictor Arthur Wilson
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1988(11 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 14 January 2001)
RoleCompany Director
Correspondence Address58 Heath Road
Beaconsfield
Buckinghamshire
HP9 1DJ

Location

Registered Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.5k at £1Anita J. Wilson
50.00%
Ordinary
1.3k at £1Lloyd James Wilson
25.00%
Ordinary
1.3k at £1Trustees Of Victor A. Wilson
25.00%
Ordinary

Financials

Year2014
Turnover£36,666
Net Worth£145,116
Current Liabilities£6,321

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 March 2024 (3 weeks, 4 days ago)
Next Return Due12 April 2025 (11 months, 3 weeks from now)

Charges

20 January 1995Delivered on: 30 January 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 42 haymarket terrace, edinburgh and adjoining flats 42A & 42B haymarket terrace, edinburgh.
Outstanding
9 May 1988Delivered on: 17 May 1988
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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
11 February 1982Delivered on: 18 February 1982
Satisfied on: 25 October 1984
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground on the south-west of dunkeld road, perth.
Fully Satisfied
21 January 1981Delivered on: 30 January 1981
Satisfied on: 31 March 1987
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 38/42 haymarket terr edinburgh.
Fully Satisfied

Filing History

6 October 2023Satisfaction of charge 6 in full (4 pages)
6 October 2023Satisfaction of charge 7 in full (4 pages)
7 April 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
7 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
29 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
27 March 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
27 May 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
14 March 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
21 April 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
21 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
13 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
14 April 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
26 June 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
16 May 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
16 May 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
7 May 2017Confirmation statement made on 7 May 2017 with no updates (3 pages)
7 May 2017Confirmation statement made on 7 May 2017 with no updates (3 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
1 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
12 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 5,000
(5 pages)
12 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 5,000
(5 pages)
29 April 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
29 April 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
12 September 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
12 September 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
13 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 5,000
(5 pages)
13 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 5,000
(5 pages)
29 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
29 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
18 April 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
18 April 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
13 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
13 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
1 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (14 pages)
1 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (14 pages)
1 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (14 pages)
1 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (14 pages)
19 April 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
19 April 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
9 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
9 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
2 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (14 pages)
2 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (14 pages)
21 July 2009Return made up to 30/06/09; full list of members (10 pages)
21 July 2009Return made up to 30/06/09; full list of members (10 pages)
27 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 July 2008Return made up to 30/06/08; full list of members (7 pages)
21 July 2008Return made up to 30/06/08; full list of members (7 pages)
16 April 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
16 April 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
23 July 2007Return made up to 30/06/07; no change of members (7 pages)
23 July 2007Return made up to 30/06/07; no change of members (7 pages)
11 June 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
11 June 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
24 July 2006Return made up to 30/06/06; full list of members (8 pages)
24 July 2006Return made up to 30/06/06; full list of members (8 pages)
5 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
5 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
25 January 2006Registered office changed on 25/01/06 from: 31 melville street edinburgh EH3 7JQ (1 page)
25 January 2006Registered office changed on 25/01/06 from: 31 melville street edinburgh EH3 7JQ (1 page)
30 June 2005Return made up to 30/06/05; full list of members (7 pages)
30 June 2005Return made up to 30/06/05; full list of members (7 pages)
31 March 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
31 March 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
23 July 2004Return made up to 30/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 July 2004Return made up to 30/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 May 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
7 May 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
28 July 2003Return made up to 30/06/03; full list of members (7 pages)
28 July 2003Return made up to 30/06/03; full list of members (7 pages)
18 July 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
18 July 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
26 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
25 July 2002Return made up to 30/06/02; full list of members (7 pages)
25 July 2002Return made up to 30/06/02; full list of members (7 pages)
14 August 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 August 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
14 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
21 August 2000Full accounts made up to 31 December 1999 (6 pages)
21 August 2000Full accounts made up to 31 December 1999 (6 pages)
8 August 2000Return made up to 30/06/00; full list of members (7 pages)
8 August 2000Return made up to 30/06/00; full list of members (7 pages)
23 August 1999Full accounts made up to 31 December 1998 (9 pages)
23 August 1999Full accounts made up to 31 December 1998 (9 pages)
22 July 1999Return made up to 30/06/99; full list of members (6 pages)
22 July 1999Return made up to 30/06/99; full list of members (6 pages)
15 September 1998Full accounts made up to 31 December 1997 (4 pages)
15 September 1998Full accounts made up to 31 December 1997 (4 pages)
29 July 1998Return made up to 30/06/98; no change of members (4 pages)
29 July 1998Return made up to 30/06/98; no change of members (4 pages)
12 November 1997Accounts for a small company made up to 31 December 1996 (1 page)
12 November 1997Accounts for a small company made up to 31 December 1996 (1 page)
28 July 1997Return made up to 30/06/97; no change of members (4 pages)
28 July 1997Return made up to 30/06/97; no change of members (4 pages)
11 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 1996Full accounts made up to 31 December 1995 (6 pages)
4 July 1996Full accounts made up to 31 December 1995 (6 pages)
2 October 1995Full accounts made up to 31 December 1994 (6 pages)
2 October 1995Full accounts made up to 31 December 1994 (6 pages)
6 October 1976Incorporation (22 pages)