Company NameValholl Trading Company Ltd
DirectorDerek Robertson
Company StatusActive
Company NumberSC210969
CategoryPrivate Limited Company
Incorporation Date13 September 2000(23 years, 7 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Derek Robertson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2014(13 years, 9 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Busby Road
Clarkston
Glasgow
G76 7XJ
Scotland
Secretary NameMrs Rosalind Robertson
StatusCurrent
Appointed25 June 2014(13 years, 9 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence Address46 Busby Road
Clarkston
Glasgow
G76 7XJ
Scotland
Director NameDerek Robertson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(same day as company formation)
RoleManaging Director
Correspondence Address44 Lomond Drive
Newton Mearns
Glasgow
G77 6LR
Scotland
Director NameMrs Rosalind Robertson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Secretary NameRosalind Robertson
NationalityBritish
StatusResigned
Appointed13 September 2000(same day as company formation)
RoleOperations Director
Correspondence Address44 Lomond Drive
Newton Mearns
Glasgow
G77 6LR
Scotland
Secretary NameDerek Robertson
NationalityBritish
StatusResigned
Appointed01 March 2004(3 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 25 June 2014)
RoleCompany Director
Correspondence Address1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 September 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 September 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.allbody.co.uk

Location

Registered Address46 Busby Road
Clarkston
Glasgow
G76 7XJ
Scotland
ConstituencyEast Renfrewshire
WardBusby, Clarkston and Eaglesham
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£24,741
Cash£29,890
Current Liabilities£31,749

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

13 December 2005Delivered on: 19 December 2005
Satisfied on: 31 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as the barrhead hotel, 1 robertson street, barrhead, glasgow ren 20745.
Fully Satisfied
12 October 2001Delivered on: 24 October 2001
Satisfied on: 31 August 2012
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: The whole assets of the company.
Fully Satisfied

Filing History

20 November 2023Confirmation statement made on 20 November 2023 with updates (3 pages)
9 October 2023Micro company accounts made up to 31 May 2023 (3 pages)
11 September 2023Termination of appointment of Rosalind Robertson as a secretary on 1 September 2023 (1 page)
6 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
31 August 2023Company name changed til valhalla group LTD\certificate issued on 31/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-30
(3 pages)
24 October 2022Micro company accounts made up to 31 May 2022 (3 pages)
6 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
4 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
13 January 2022Registered office address changed from 108 Battlefield Road Glasgow G42 9JN Scotland to 46 Busby Road Clarkston Glasgow G76 7XJ on 13 January 2022 (1 page)
1 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
30 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-01
(3 pages)
23 October 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
4 September 2020Micro company accounts made up to 31 May 2020 (4 pages)
3 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
23 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
16 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
18 October 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
8 January 2018Director's details changed for Mr Derek Robertson on 14 December 2017 (2 pages)
8 January 2018Director's details changed for Mr Derek Robertson on 14 December 2017 (2 pages)
6 November 2017Micro company accounts made up to 31 May 2017 (2 pages)
6 November 2017Micro company accounts made up to 31 May 2017 (2 pages)
29 September 2017Confirmation statement made on 13 September 2017 with updates (3 pages)
29 September 2017Confirmation statement made on 13 September 2017 with updates (3 pages)
3 November 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
3 November 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
2 November 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
2 November 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 September 2015Registered office address changed from C/O O'haras Chartered Accountant 1 Golf Road Clarkston Glasgow G76 7HU to 108 Battlefield Road Glasgow G42 9JN on 29 September 2015 (1 page)
29 September 2015Registered office address changed from C/O O'haras Chartered Accountant 1 Golf Road Clarkston Glasgow G76 7HU to 108 Battlefield Road Glasgow G42 9JN on 29 September 2015 (1 page)
17 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
17 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
2 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
2 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
24 September 2014Appointment of Mr Derek Robertson as a director on 25 June 2014 (2 pages)
24 September 2014Appointment of Mrs Rosalind Robertson as a secretary on 25 June 2014 (2 pages)
24 September 2014Termination of appointment of Rosalind Robertson as a director on 25 June 2014 (1 page)
24 September 2014Termination of appointment of Derek Robertson as a secretary on 25 June 2014 (1 page)
24 September 2014Termination of appointment of Rosalind Robertson as a director on 25 June 2014 (1 page)
24 September 2014Termination of appointment of Derek Robertson as a secretary on 25 June 2014 (1 page)
24 September 2014Appointment of Mrs Rosalind Robertson as a secretary on 25 June 2014 (2 pages)
24 September 2014Appointment of Mr Derek Robertson as a director on 25 June 2014 (2 pages)
20 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
20 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
18 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(3 pages)
18 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(3 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
25 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
25 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
3 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
3 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
3 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
3 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
18 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
18 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
22 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (3 pages)
28 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (3 pages)
9 September 2010Registered office address changed from 4 Priorwood Gate Newton Mearns Glasgow G77 6ZX Scotland on 9 September 2010 (1 page)
9 September 2010Secretary's details changed for Derek Robertson on 9 September 2010 (1 page)
9 September 2010Secretary's details changed for Derek Robertson on 9 September 2010 (1 page)
9 September 2010Registered office address changed from 4 Priorwood Gate Newton Mearns Glasgow G77 6ZX Scotland on 9 September 2010 (1 page)
9 September 2010Registered office address changed from 4 Priorwood Gate Newton Mearns Glasgow G77 6ZX Scotland on 9 September 2010 (1 page)
9 September 2010Director's details changed for Rosalind Robertson on 9 September 2010 (2 pages)
9 September 2010Director's details changed for Rosalind Robertson on 9 September 2010 (2 pages)
9 September 2010Director's details changed for Rosalind Robertson on 9 September 2010 (2 pages)
9 September 2010Secretary's details changed for Derek Robertson on 9 September 2010 (1 page)
29 July 2010Company name changed all body LIMITED\certificate issued on 29/07/10
  • CONNOT ‐
(3 pages)
29 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-14
(1 page)
29 July 2010Company name changed all body LIMITED\certificate issued on 29/07/10
  • CONNOT ‐
(3 pages)
29 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-14
(1 page)
22 March 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 2 (3 pages)
22 March 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 2 (3 pages)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
30 November 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
30 November 2009Registered office address changed from 1 Robertson Street Barrhead Glasgow G78 1QW on 30 November 2009 (1 page)
30 November 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
30 November 2009Registered office address changed from 1 Robertson Street Barrhead Glasgow G78 1QW on 30 November 2009 (1 page)
1 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 October 2008Return made up to 13/09/08; full list of members (3 pages)
3 October 2008Return made up to 13/09/08; full list of members (3 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
28 September 2007Return made up to 13/09/07; full list of members (2 pages)
28 September 2007Return made up to 13/09/07; full list of members (2 pages)
18 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
18 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
30 November 2006Director's particulars changed (1 page)
30 November 2006Return made up to 13/09/06; full list of members (2 pages)
30 November 2006Secretary's particulars changed (1 page)
30 November 2006Secretary's particulars changed (1 page)
30 November 2006Director's particulars changed (1 page)
30 November 2006Return made up to 13/09/06; full list of members (2 pages)
16 May 2006Registered office changed on 16/05/06 from: radleigh house, 1 golf road clarkston G76 7HU (1 page)
16 May 2006Registered office changed on 16/05/06 from: radleigh house, 1 golf road clarkston G76 7HU (1 page)
19 December 2005Partic of mort/charge * (3 pages)
19 December 2005Partic of mort/charge * (3 pages)
2 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
2 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
19 September 2005Return made up to 13/09/05; full list of members (2 pages)
19 September 2005Return made up to 13/09/05; full list of members (2 pages)
5 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
5 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
13 September 2004Return made up to 13/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2004Return made up to 13/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
29 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
10 March 2004New secretary appointed (2 pages)
10 March 2004Secretary resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Secretary resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004New secretary appointed (2 pages)
16 October 2003Return made up to 13/09/03; full list of members
  • 363(287) ‐ Registered office changed on 16/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 October 2003Return made up to 13/09/03; full list of members
  • 363(287) ‐ Registered office changed on 16/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 September 2003Registered office changed on 10/09/03 from: 44 lomond drive newton mearns glasgow G77 6LR (1 page)
10 September 2003Registered office changed on 10/09/03 from: 44 lomond drive newton mearns glasgow G77 6LR (1 page)
24 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
24 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
18 November 2002Return made up to 13/09/02; full list of members
  • 363(287) ‐ Registered office changed on 18/11/02
(7 pages)
18 November 2002Return made up to 13/09/02; full list of members
  • 363(287) ‐ Registered office changed on 18/11/02
(7 pages)
21 February 2002Company name changed wasp worksite wellness LTD.\certificate issued on 21/02/02 (2 pages)
21 February 2002Registered office changed on 21/02/02 from: fields & co ca 225 fenwick road giffnock glasgow G46 6JG (1 page)
21 February 2002Company name changed wasp worksite wellness LTD.\certificate issued on 21/02/02 (2 pages)
21 February 2002Registered office changed on 21/02/02 from: fields & co ca 225 fenwick road giffnock glasgow G46 6JG (1 page)
24 October 2001Partic of mort/charge * (6 pages)
24 October 2001Partic of mort/charge * (6 pages)
24 September 2001Return made up to 13/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/09/01
(6 pages)
24 September 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
24 September 2001Return made up to 13/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/09/01
(6 pages)
24 September 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
6 September 2001Accounting reference date shortened from 30/09/01 to 31/05/01 (1 page)
6 September 2001Accounting reference date shortened from 30/09/01 to 31/05/01 (1 page)
24 September 2000Ad 13/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 September 2000New director appointed (2 pages)
24 September 2000New director appointed (2 pages)
24 September 2000New secretary appointed;new director appointed (2 pages)
24 September 2000New secretary appointed;new director appointed (2 pages)
24 September 2000Ad 13/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 September 2000Director resigned (1 page)
18 September 2000Secretary resigned (1 page)
18 September 2000Director resigned (1 page)
18 September 2000Secretary resigned (1 page)
13 September 2000Incorporation (16 pages)
13 September 2000Incorporation (16 pages)