Unit 16 Manor Court Business Park
Scarborough
YO11 3TU
Secretary Name | Valad Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2003(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 11 May 2016) |
Correspondence Address | 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Valsec Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2009(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 11 May 2016) |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
Director Name | Mr Andrew John Blain |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 60 Murrayfield Gardens Edinburgh EH12 6DQ Scotland |
Director Name | Stewart David Brown |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 6 Moat Place Edinburgh Midlothian EH14 1NY Scotland |
Secretary Name | Mr Andrew John Blain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 60 Murrayfield Gardens Edinburgh EH12 6DQ Scotland |
Director Name | Kevin Charles McCabe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 July 2007) |
Role | Surveyor |
Correspondence Address | Avenue Louise 541 Ascot Apartments Square Du Bois 1050 Ixelles Bruxelles Belgium |
Director Name | Ian Robertson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 July 2007) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 5 Boswall Road Edinburgh Midlothian EH5 3RH Scotland |
Director Name | Mr Didier Michel Tandy |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(1 week, 4 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Secretary Name | Mrs Susan Margaret Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(1 week, 4 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Bradley Lane Rufforth York North Yorkshire YO23 3QJ |
Secretary Name | Paul Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 March 2004) |
Role | Company Director |
Correspondence Address | 2 Newdale Usher Park Haxby Yorkshire YO32 3LN |
Director Name | Mr Cesidio Martin Di Ciacca |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 July 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 45 Blairston Avenue Bothwell Lanarkshire G71 8SA Scotland |
Director Name | Mr Cesidio Martin Di Ciacca |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 July 2007) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 45 Blairston Avenue Bothwell Lanarkshire G71 8SA Scotland |
Director Name | Mr Stephen Paul McBride |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 2009) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Gryffe Main Street Upper Poppleton York North Yorkshire YO26 6EL |
Director Name | Paul Richardson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 August 2007) |
Role | Financial Controller |
Correspondence Address | 2 Newdale Usher Park Haxby York North Yorkshire YO32 3LN |
Director Name | Mrs Rachel Elizabeth Robertson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(2 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 July 2007) |
Role | Head Of Corporate Banking |
Country of Residence | England |
Correspondence Address | Betchworth House 101 Westhall Road Warlingham Surrey CR6 9HG |
Director Name | Mr James Edward Maddy |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(7 years, 12 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 13 January 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | Europa Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2007(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2009) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Website | valad.eu |
---|---|
Telephone | 0x6e31db7c0 |
Telephone region | Unknown |
Registered Address | 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2013 |
---|---|
Turnover | £535,000 |
Net Worth | -£218,147,000 |
Current Liabilities | £226,039,000 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
11 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 February 2016 | Return of final meeting of voluntary winding up (14 pages) |
29 June 2015 | Satisfaction of charge 2 in full (4 pages) |
29 June 2015 | Satisfaction of charge 14 in full (4 pages) |
29 June 2015 | Satisfaction of charge 4 in full (4 pages) |
29 June 2015 | Satisfaction of charge 12 in full (4 pages) |
29 June 2015 | Satisfaction of charge 27 in full (4 pages) |
29 June 2015 | Satisfaction of charge 7 in full (4 pages) |
29 June 2015 | Satisfaction of charge 35 in full (4 pages) |
29 June 2015 | Satisfaction of charge 1 in full (4 pages) |
29 June 2015 | Satisfaction of charge 9 in full (4 pages) |
29 June 2015 | Satisfaction of charge 29 in full (4 pages) |
29 June 2015 | Satisfaction of charge 25 in full (4 pages) |
29 June 2015 | Satisfaction of charge 5 in full (4 pages) |
29 June 2015 | Satisfaction of charge 11 in full (4 pages) |
29 June 2015 | Satisfaction of charge 10 in full (4 pages) |
29 June 2015 | Satisfaction of charge 22 in full (4 pages) |
29 June 2015 | Satisfaction of charge 16 in full (4 pages) |
29 June 2015 | Satisfaction of charge 8 in full (4 pages) |
29 June 2015 | Satisfaction of charge 32 in full (4 pages) |
29 June 2015 | Satisfaction of charge 30 in full (4 pages) |
29 June 2015 | Satisfaction of charge 33 in full (4 pages) |
29 June 2015 | Satisfaction of charge 18 in full (4 pages) |
29 June 2015 | Satisfaction of charge 31 in full (4 pages) |
29 June 2015 | Satisfaction of charge 3 in full (4 pages) |
29 June 2015 | Satisfaction of charge 23 in full (4 pages) |
29 June 2015 | Satisfaction of charge 28 in full (4 pages) |
29 June 2015 | Satisfaction of charge 15 in full (4 pages) |
29 June 2015 | Satisfaction of charge 6 in full (4 pages) |
29 June 2015 | Satisfaction of charge 24 in full (4 pages) |
29 June 2015 | Satisfaction of charge 19 in full (4 pages) |
29 June 2015 | Satisfaction of charge 21 in full (4 pages) |
29 June 2015 | Satisfaction of charge 34 in full (4 pages) |
29 June 2015 | Satisfaction of charge 26 in full (4 pages) |
29 June 2015 | Satisfaction of charge 20 in full (4 pages) |
30 June 2014 | Full accounts made up to 30 June 2013 (29 pages) |
28 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
25 October 2013 | Satisfaction of charge 13 in full (1 page) |
25 October 2013 | Satisfaction of charge 17 in full (1 page) |
2 July 2013 | Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Christian James Alexander Bearman on 1 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Christian James Alexander Bearman on 1 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages) |
20 June 2013 | Director's details changed for Mr Christian James Alexander Bearman on 7 June 2013 (2 pages) |
20 June 2013 | Director's details changed for Mr Christian James Alexander Bearman on 7 June 2013 (2 pages) |
6 February 2013 | Company name changed valad properties (uk) LIMITED\certificate issued on 06/02/13
|
30 January 2013 | Resolutions
|
30 January 2013 | Change of name with request to seek comments from relevant body (2 pages) |
8 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
29 November 2012 | Full accounts made up to 30 June 2012 (29 pages) |
24 May 2012 | Full accounts made up to 30 June 2011 (28 pages) |
10 April 2012 | Particulars of a mortgage or charge / charge no: 35 (10 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 21 (10 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 20 (10 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 25 (10 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 31 (10 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 29 (10 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 32 (10 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 33 (10 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 28 (10 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 22 (10 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 24 (10 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 19 (10 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 34 (10 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 23 (10 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 30 (10 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 27 (10 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 26 (10 pages) |
2 April 2012 | Particulars of a mortgage or charge / charge no: 18 (25 pages) |
30 March 2012 | Resolutions
|
29 March 2012 | Particulars of a mortgage or charge / charge no: 17 (12 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 16 (9 pages) |
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages) |
22 December 2010 | Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages) |
8 December 2010 | Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 8 December 2010 (2 pages) |
8 December 2010 | Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 8 December 2010 (2 pages) |
12 October 2010 | Full accounts made up to 30 June 2010 (28 pages) |
23 September 2010 | Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on 23 September 2010 (2 pages) |
23 September 2010 | Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages) |
29 March 2010 | Full accounts made up to 30 June 2009 (32 pages) |
30 January 2010 | Appointment of Mr Christian James Alexander Bearman as a director (3 pages) |
30 January 2010 | Termination of appointment of James Maddy as a director (2 pages) |
25 January 2010 | Director's details changed for Valsec Director Limited on 4 January 2010 (2 pages) |
25 January 2010 | Secretary's details changed for Valad Secretarial Services Limited on 4 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (8 pages) |
25 January 2010 | Secretary's details changed for Valad Secretarial Services Limited on 4 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Valsec Director Limited on 4 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (8 pages) |
23 January 2010 | Appointment of James Edward Maddy as a director (3 pages) |
23 January 2010 | Termination of appointment of Didier Tandy as a director (2 pages) |
16 October 2009 | Director's details changed for Didier Michel Tandy on 7 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Didier Michel Tandy on 7 October 2009 (3 pages) |
7 September 2009 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
7 September 2009 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
4 September 2009 | Director appointed valsec director LIMITED (2 pages) |
4 September 2009 | Appointment terminated director europa director LIMITED (2 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
22 July 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
22 July 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
22 July 2009 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
22 July 2009 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
22 July 2009 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
22 July 2009 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
22 July 2009 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
22 July 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
14 July 2009 | Resolutions
|
13 July 2009 | Particulars of a mortgage or charge / charge no: 4 (22 pages) |
13 July 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
7 July 2009 | Appointment terminated director stephen mcbride (1 page) |
28 April 2009 | Full accounts made up to 30 June 2008 (22 pages) |
16 January 2009 | Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages) |
16 January 2009 | Director's change of particulars / europa director / 04/01/2009 (2 pages) |
16 January 2009 | Return made up to 04/01/09; full list of members (5 pages) |
28 May 2008 | Appointment terminated director kevin mccabe (1 page) |
28 May 2008 | Appointment terminated director rachel robertson (1 page) |
28 May 2008 | Appointment terminated director cesidio di ciacca (1 page) |
28 May 2008 | Director appointed europa director (2 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from 93 george street edinburgh EH2 3ES (1 page) |
16 January 2008 | Accounting reference date extended from 28/02/08 to 30/06/08 (1 page) |
14 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
4 January 2008 | Full accounts made up to 28 February 2007 (19 pages) |
26 September 2007 | Company name changed ancient mariner properties limit ed\certificate issued on 26/09/07 (2 pages) |
8 September 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
4 May 2007 | Auditor's resignation (2 pages) |
25 January 2007 | Return made up to 04/01/07; full list of members (4 pages) |
16 November 2006 | Director's particulars changed (1 page) |
24 October 2006 | Full accounts made up to 28 February 2006 (19 pages) |
5 April 2006 | Director's particulars changed (1 page) |
24 January 2006 | Return made up to 04/01/06; full list of members (4 pages) |
8 September 2005 | Partic of mort/charge * (8 pages) |
19 August 2005 | Full accounts made up to 28 February 2005 (18 pages) |
24 January 2005 | Return made up to 04/01/05; full list of members (10 pages) |
1 December 2004 | Full accounts made up to 29 February 2004 (19 pages) |
21 June 2004 | Director's particulars changed (1 page) |
11 March 2004 | Secretary resigned (1 page) |
12 February 2004 | Return made up to 04/01/04; full list of members (10 pages) |
26 January 2004 | New director appointed (3 pages) |
8 December 2003 | New director appointed (7 pages) |
13 November 2003 | New director appointed (4 pages) |
13 November 2003 | New director appointed (3 pages) |
13 November 2003 | Director resigned (1 page) |
28 October 2003 | Memorandum and Articles of Association (7 pages) |
28 October 2003 | Resolutions
|
28 October 2003 | Nc inc already adjusted 16/10/03 (1 page) |
28 October 2003 | Ad 16/10/03--------- £ si [email protected]=150000 £ ic 1000/151000 (2 pages) |
16 September 2003 | New secretary appointed (2 pages) |
7 August 2003 | Group of companies' accounts made up to 28 February 2003 (20 pages) |
13 January 2003 | Return made up to 04/01/03; full list of members (8 pages) |
7 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | Secretary resigned (1 page) |
3 October 2002 | Registered office changed on 03/10/02 from: forsyth house 111 union street glasgow G1 3TA (1 page) |
6 March 2002 | Accounting reference date extended from 31/01/03 to 28/02/03 (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Secretary resigned;director resigned (1 page) |
6 February 2002 | New director appointed (3 pages) |
2 February 2002 | Partic of mort/charge * (6 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | Resolutions
|
17 January 2002 | Memorandum and Articles of Association (9 pages) |
17 January 2002 | Ad 15/01/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 January 2002 | Registered office changed on 17/01/02 from: saltire court 20 castle terrace edinburgh EH1 2ET (1 page) |
4 January 2002 | Incorporation (24 pages) |