Company NameValtti Ltd
DirectorsJamie Hancox and David Turkington
Company StatusActive
Company NumberSC078972
CategoryPrivate Limited Company
Incorporation Date3 June 1982(41 years, 11 months ago)
Previous NameValtti Specialist Coatings Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Jamie Hancox
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2008(25 years, 7 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Marnin Way
Edinburgh
EH12 9GD
Scotland
Director NameMr David Turkington
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2015(32 years, 8 months after company formation)
Appointment Duration9 years, 2 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address27 Marnin Way
Edinburgh
EH12 9GD
Scotland
Director NameElizabeth Anne Hancox
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1989(7 years, 3 months after company formation)
Appointment Duration25 years, 1 month (resigned 20 October 2014)
RolePaint Merchant
Country of ResidenceEngland
Correspondence AddressUnit B3
South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Director NameTimothy Hancox
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1989(7 years, 3 months after company formation)
Appointment Duration25 years, 1 month (resigned 20 October 2014)
RolePaint Merchant
Country of ResidenceEngland
Correspondence AddressUnit B3
South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Secretary NameElizabeth Anne Hancox
NationalityBritish
StatusResigned
Appointed11 September 1989(7 years, 3 months after company formation)
Appointment Duration25 years, 1 month (resigned 20 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit B3
South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland

Contact

Websitevaltti.co.uk
Telephone0131 3344999
Telephone regionEdinburgh

Location

Registered Address27 Marnin Way
Edinburgh
EH12 9GD
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address Matches2 other UK companies use this postal address

Shareholders

3k at £1Jamie Hancox
62.66%
Ordinary
1k at £1T. Hancox
21.35%
Ordinary
766 at £1E.a. Hancox
16.00%
Ordinary

Financials

Year2014
Net Worth-£33,759
Cash£2,724
Current Liabilities£690,372

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Charges

14 March 2022Delivered on: 15 March 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
8 January 2019Delivered on: 11 January 2019
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
11 July 2018Delivered on: 26 July 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
1 May 2018Delivered on: 3 May 2018
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
22 September 2014Delivered on: 3 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
21 April 1999Delivered on: 5 May 1999
Satisfied on: 23 August 2013
Persons entitled: Tikkurila Paints Oy

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.
Fully Satisfied
17 August 1982Delivered on: 27 August 1982
Satisfied on: 21 July 2010
Persons entitled: The Royal Bank of Scotland PLC

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.
Fully Satisfied

Filing History

18 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
29 September 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
8 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
8 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
14 February 2019Alterations to floating charge SC0789720005 (12 pages)
14 February 2019Alterations to floating charge SC0789720006 (12 pages)
11 January 2019Satisfaction of charge SC0789720004 in full (1 page)
11 January 2019Registration of charge SC0789720006, created on 8 January 2019 (20 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
26 July 2018Registration of charge SC0789720005, created on 11 July 2018 (19 pages)
17 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
29 June 2018Registered office address changed from Unit B3 South Gyle Crescent Lane Edinburgh EH12 9EG to 27 Marnin Way Edinburgh EH12 9GD on 29 June 2018 (1 page)
2 June 2018Satisfaction of charge SC0789720003 in full (4 pages)
8 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-31
(3 pages)
3 May 2018Registration of charge SC0789720004, created on 1 May 2018 (21 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
21 July 2017Confirmation statement made on 8 July 2017 with updates (5 pages)
21 July 2017Confirmation statement made on 8 July 2017 with updates (5 pages)
14 June 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 3,000
(8 pages)
14 June 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 3,000
(8 pages)
8 December 2016Purchase of own shares. (3 pages)
8 December 2016Purchase of own shares. (3 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
6 January 2016Purchase of own shares. (3 pages)
6 January 2016Purchase of own shares. (3 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 4,788
(3 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 4,788
(3 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 4,788
(3 pages)
16 February 2015Appointment of Mr David Turkington as a director on 4 February 2015 (2 pages)
16 February 2015Appointment of Mr David Turkington as a director on 4 February 2015 (2 pages)
16 February 2015Appointment of Mr David Turkington as a director on 4 February 2015 (2 pages)
2 December 2014Termination of appointment of Elizabeth Anne Hancox as a director on 20 October 2014 (2 pages)
2 December 2014Termination of appointment of Elizabeth Anne Hancox as a secretary on 20 October 2014 (2 pages)
2 December 2014Termination of appointment of Elizabeth Anne Hancox as a director on 20 October 2014 (2 pages)
2 December 2014Termination of appointment of Timothy Hancox as a director on 20 October 2014 (2 pages)
2 December 2014Termination of appointment of Timothy Hancox as a director on 20 October 2014 (2 pages)
2 December 2014Termination of appointment of Elizabeth Anne Hancox as a secretary on 20 October 2014 (2 pages)
24 November 2014Purchase of own shares. (3 pages)
24 November 2014Change of share class name or designation (2 pages)
24 November 2014Change of share class name or designation (2 pages)
24 November 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
24 November 2014Purchase of own shares. (3 pages)
24 November 2014Cancellation of shares. Statement of capital on 20 October 2014
  • GBP 4,788
(4 pages)
24 November 2014Particulars of variation of rights attached to shares (2 pages)
24 November 2014Cancellation of shares. Statement of capital on 20 October 2014
  • GBP 4,788
(4 pages)
24 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
24 November 2014Particulars of variation of rights attached to shares (2 pages)
3 October 2014Registration of charge SC0789720003, created on 22 September 2014 (15 pages)
3 October 2014Registration of charge SC0789720003, created on 22 September 2014 (15 pages)
7 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 10,000
(4 pages)
7 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 10,000
(4 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 August 2013Satisfaction of charge 2 in full (4 pages)
23 August 2013Satisfaction of charge 2 in full (4 pages)
29 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Director's details changed for Timothy Hancox on 20 January 2013 (2 pages)
29 July 2013Secretary's details changed for Elizabeth Anne Hancox on 29 July 2013 (1 page)
29 July 2013Director's details changed for Timothy Hancox on 20 January 2013 (2 pages)
29 July 2013Director's details changed for Mr Jamie Hancox on 29 July 2013 (2 pages)
29 July 2013Director's details changed for Elizabeth Anne Hancox on 20 January 2013 (2 pages)
29 July 2013Director's details changed for Mr Jamie Hancox on 29 July 2013 (2 pages)
29 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Secretary's details changed for Elizabeth Anne Hancox on 29 July 2013 (1 page)
29 July 2013Director's details changed for Elizabeth Anne Hancox on 20 January 2013 (2 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
21 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
21 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
13 July 2010Director's details changed for Elizabeth Anne Hancox on 8 July 2010 (2 pages)
13 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Timothy Hancox on 8 July 2010 (2 pages)
13 July 2010Director's details changed for Timothy Hancox on 8 July 2010 (2 pages)
13 July 2010Director's details changed for Elizabeth Anne Hancox on 8 July 2010 (2 pages)
13 July 2010Director's details changed for Timothy Hancox on 8 July 2010 (2 pages)
13 July 2010Director's details changed for Elizabeth Anne Hancox on 8 July 2010 (2 pages)
13 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
4 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 July 2009Return made up to 08/07/09; full list of members (4 pages)
13 July 2009Return made up to 08/07/09; full list of members (4 pages)
18 August 2008Return made up to 08/07/08; full list of members (4 pages)
18 August 2008Return made up to 08/07/08; full list of members (4 pages)
1 May 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
1 May 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
1 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 January 2008New director appointed (2 pages)
19 January 2008New director appointed (2 pages)
9 July 2007Return made up to 08/07/07; full list of members (2 pages)
9 July 2007Return made up to 08/07/07; full list of members (2 pages)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 July 2006Return made up to 08/07/06; full list of members (2 pages)
25 July 2006Return made up to 08/07/06; full list of members (2 pages)
4 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 July 2005Return made up to 08/07/05; full list of members (7 pages)
11 July 2005Return made up to 08/07/05; full list of members (7 pages)
31 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
31 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
19 July 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 July 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
24 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
15 July 2003Return made up to 11/07/03; full list of members (7 pages)
15 July 2003Return made up to 11/07/03; full list of members (7 pages)
20 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
20 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
29 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
29 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
16 July 2002Return made up to 11/07/02; full list of members (7 pages)
16 July 2002Return made up to 11/07/02; full list of members (7 pages)
24 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
16 July 2001Return made up to 11/07/01; full list of members (6 pages)
16 July 2001Return made up to 11/07/01; full list of members (6 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 July 2000Return made up to 11/07/00; full list of members (6 pages)
17 July 2000Return made up to 11/07/00; full list of members (6 pages)
3 August 1999Return made up to 11/07/99; no change of members (4 pages)
3 August 1999Return made up to 11/07/99; no change of members (4 pages)
27 May 1999Alterations to a floating charge (8 pages)
27 May 1999Alterations to a floating charge (8 pages)
21 May 1999Alterations to a floating charge (8 pages)
21 May 1999Alterations to a floating charge (8 pages)
5 May 1999Partic of mort/charge * (6 pages)
5 May 1999Partic of mort/charge * (6 pages)
28 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
4 August 1998Return made up to 11/07/98; full list of members (6 pages)
4 August 1998Return made up to 11/07/98; full list of members (6 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
18 July 1997Return made up to 11/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 July 1997Return made up to 11/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
22 July 1996Return made up to 11/07/96; no change of members (4 pages)
22 July 1996Return made up to 11/07/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
21 December 1992Company name changed\certificate issued on 21/12/92 (2 pages)
21 December 1992Company name changed\certificate issued on 21/12/92 (2 pages)
10 October 1986Return made up to 04/08/86; full list of members (6 pages)
10 October 1986Return made up to 04/08/86; full list of members (6 pages)
3 June 1982Incorporation (1 page)
3 June 1982Incorporation (1 page)