Edinburgh
EH12 9GD
Scotland
Director Name | Mr David Turkington |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2015(32 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 27 Marnin Way Edinburgh EH12 9GD Scotland |
Director Name | Elizabeth Anne Hancox |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1989(7 years, 3 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 20 October 2014) |
Role | Paint Merchant |
Country of Residence | England |
Correspondence Address | Unit B3 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
Director Name | Timothy Hancox |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1989(7 years, 3 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 20 October 2014) |
Role | Paint Merchant |
Country of Residence | England |
Correspondence Address | Unit B3 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
Secretary Name | Elizabeth Anne Hancox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1989(7 years, 3 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 20 October 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit B3 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
Website | valtti.co.uk |
---|---|
Telephone | 0131 3344999 |
Telephone region | Edinburgh |
Registered Address | 27 Marnin Way Edinburgh EH12 9GD Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Drum Brae/Gyle |
Address Matches | 2 other UK companies use this postal address |
3k at £1 | Jamie Hancox 62.66% Ordinary |
---|---|
1k at £1 | T. Hancox 21.35% Ordinary |
766 at £1 | E.a. Hancox 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£33,759 |
Cash | £2,724 |
Current Liabilities | £690,372 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
14 March 2022 | Delivered on: 15 March 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
8 January 2019 | Delivered on: 11 January 2019 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
11 July 2018 | Delivered 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 2018 | Delivered on: 3 May 2018 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
22 September 2014 | Delivered on: 3 October 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
21 April 1999 | Delivered 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 1982 | Delivered 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 |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
---|---|
29 September 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
8 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
8 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
14 February 2019 | Alterations to floating charge SC0789720005 (12 pages) |
14 February 2019 | Alterations to floating charge SC0789720006 (12 pages) |
11 January 2019 | Satisfaction of charge SC0789720004 in full (1 page) |
11 January 2019 | Registration of charge SC0789720006, created on 8 January 2019 (20 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
26 July 2018 | Registration of charge SC0789720005, created on 11 July 2018 (19 pages) |
17 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
29 June 2018 | Registered 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 2018 | Satisfaction of charge SC0789720003 in full (4 pages) |
8 May 2018 | Resolutions
|
3 May 2018 | Registration of charge SC0789720004, created on 1 May 2018 (21 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
21 July 2017 | Confirmation statement made on 8 July 2017 with updates (5 pages) |
21 July 2017 | Confirmation statement made on 8 July 2017 with updates (5 pages) |
14 June 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
14 June 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
8 December 2016 | Purchase of own shares. (3 pages) |
8 December 2016 | Purchase of own shares. (3 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
6 January 2016 | Purchase of own shares. (3 pages) |
6 January 2016 | Purchase of own shares. (3 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
16 February 2015 | Appointment of Mr David Turkington as a director on 4 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr David Turkington as a director on 4 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr David Turkington as a director on 4 February 2015 (2 pages) |
2 December 2014 | Termination of appointment of Elizabeth Anne Hancox as a director on 20 October 2014 (2 pages) |
2 December 2014 | Termination of appointment of Elizabeth Anne Hancox as a secretary on 20 October 2014 (2 pages) |
2 December 2014 | Termination of appointment of Elizabeth Anne Hancox as a director on 20 October 2014 (2 pages) |
2 December 2014 | Termination of appointment of Timothy Hancox as a director on 20 October 2014 (2 pages) |
2 December 2014 | Termination of appointment of Timothy Hancox as a director on 20 October 2014 (2 pages) |
2 December 2014 | Termination of appointment of Elizabeth Anne Hancox as a secretary on 20 October 2014 (2 pages) |
24 November 2014 | Purchase of own shares. (3 pages) |
24 November 2014 | Change of share class name or designation (2 pages) |
24 November 2014 | Change of share class name or designation (2 pages) |
24 November 2014 | Resolutions
|
24 November 2014 | Purchase of own shares. (3 pages) |
24 November 2014 | Cancellation of shares. Statement of capital on 20 October 2014
|
24 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
24 November 2014 | Cancellation of shares. Statement of capital on 20 October 2014
|
24 November 2014 | Resolutions
|
24 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
3 October 2014 | Registration of charge SC0789720003, created on 22 September 2014 (15 pages) |
3 October 2014 | Registration of charge SC0789720003, created on 22 September 2014 (15 pages) |
7 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
26 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 August 2013 | Satisfaction of charge 2 in full (4 pages) |
23 August 2013 | Satisfaction of charge 2 in full (4 pages) |
29 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
29 July 2013 | Director's details changed for Timothy Hancox on 20 January 2013 (2 pages) |
29 July 2013 | Secretary's details changed for Elizabeth Anne Hancox on 29 July 2013 (1 page) |
29 July 2013 | Director's details changed for Timothy Hancox on 20 January 2013 (2 pages) |
29 July 2013 | Director's details changed for Mr Jamie Hancox on 29 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Elizabeth Anne Hancox on 20 January 2013 (2 pages) |
29 July 2013 | Director's details changed for Mr Jamie Hancox on 29 July 2013 (2 pages) |
29 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
29 July 2013 | Secretary's details changed for Elizabeth Anne Hancox on 29 July 2013 (1 page) |
29 July 2013 | Director's details changed for Elizabeth Anne Hancox on 20 January 2013 (2 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
21 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
21 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
13 July 2010 | Director's details changed for Elizabeth Anne Hancox on 8 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Timothy Hancox on 8 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Timothy Hancox on 8 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Elizabeth Anne Hancox on 8 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Timothy Hancox on 8 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Elizabeth Anne Hancox on 8 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
13 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
13 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
18 August 2008 | Return made up to 08/07/08; full list of members (4 pages) |
18 August 2008 | Return made up to 08/07/08; full list of members (4 pages) |
1 May 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
1 May 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
1 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 January 2008 | New director appointed (2 pages) |
19 January 2008 | New director appointed (2 pages) |
9 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
9 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
25 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
11 July 2005 | Return made up to 08/07/05; full list of members (7 pages) |
11 July 2005 | Return made up to 08/07/05; full list of members (7 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
19 July 2004 | Return made up to 11/07/04; full list of members
|
19 July 2004 | Return made up to 11/07/04; full list of members
|
24 May 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
15 July 2003 | Return made up to 11/07/03; full list of members (7 pages) |
15 July 2003 | Return made up to 11/07/03; full list of members (7 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
29 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
29 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
16 July 2002 | Return made up to 11/07/02; full list of members (7 pages) |
16 July 2002 | Return made up to 11/07/02; full list of members (7 pages) |
24 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
24 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
16 July 2001 | Return made up to 11/07/01; full list of members (6 pages) |
16 July 2001 | Return made up to 11/07/01; full list of members (6 pages) |
23 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 July 2000 | Return made up to 11/07/00; full list of members (6 pages) |
17 July 2000 | Return made up to 11/07/00; full list of members (6 pages) |
3 August 1999 | Return made up to 11/07/99; no change of members (4 pages) |
3 August 1999 | Return made up to 11/07/99; no change of members (4 pages) |
27 May 1999 | Alterations to a floating charge (8 pages) |
27 May 1999 | Alterations to a floating charge (8 pages) |
21 May 1999 | Alterations to a floating charge (8 pages) |
21 May 1999 | Alterations to a floating charge (8 pages) |
5 May 1999 | Partic of mort/charge * (6 pages) |
5 May 1999 | Partic of mort/charge * (6 pages) |
28 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
4 August 1998 | Return made up to 11/07/98; full list of members (6 pages) |
4 August 1998 | Return made up to 11/07/98; full list of members (6 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
18 July 1997 | Return made up to 11/07/97; no change of members
|
18 July 1997 | Return made up to 11/07/97; no change of members
|
28 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
28 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
22 July 1996 | Return made up to 11/07/96; no change of members (4 pages) |
22 July 1996 | Return made up to 11/07/96; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
21 December 1992 | Company name changed\certificate issued on 21/12/92 (2 pages) |
21 December 1992 | Company name changed\certificate issued on 21/12/92 (2 pages) |
10 October 1986 | Return made up to 04/08/86; full list of members (6 pages) |
10 October 1986 | Return made up to 04/08/86; full list of members (6 pages) |
3 June 1982 | Incorporation (1 page) |
3 June 1982 | Incorporation (1 page) |