Company NameValleycraft (Scotland) Ltd.
DirectorColin David McVey
Company StatusActive
Company NumberSC272435
CategoryPrivate Limited Company
Incorporation Date25 August 2004(19 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Colin David McVey
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2004(2 weeks, 2 days after company formation)
Appointment Duration19 years, 7 months
RoleBuilder
Country of ResidenceScotland
Correspondence Address11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
Secretary NameCarolann McVey
NationalityBritish
StatusCurrent
Appointed10 September 2004(2 weeks, 2 days after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Correspondence Address11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed25 August 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed25 August 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£2,569
Cash£92,715
Current Liabilities£108,204

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return25 August 2023 (7 months, 4 weeks ago)
Next Return Due8 September 2024 (4 months, 3 weeks from now)

Charges

26 January 2016Delivered on: 28 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 25 montgomery avenue, beith, ayrshire. AYR102671.
Outstanding
21 January 2016Delivered on: 27 January 2016
Persons entitled: The Royal Bank of Scotland

Classification: A registered charge
Outstanding
22 February 2005Delivered on: 2 March 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 2 borlick farm, aberfeldy, perthshire.
Outstanding
23 January 2005Delivered on: 29 January 2005
Satisfied on: 30 August 2012
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

27 August 2020Confirmation statement made on 25 August 2020 with updates (4 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
31 August 2019Confirmation statement made on 25 August 2019 with updates (4 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
5 September 2018Confirmation statement made on 25 August 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
28 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
28 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
1 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
2 September 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
28 January 2016Registration of charge SC2724350004, created on 26 January 2016 (6 pages)
28 January 2016Registration of charge SC2724350004, created on 26 January 2016 (6 pages)
27 January 2016Registration of charge SC2724350003, created on 21 January 2016 (8 pages)
27 January 2016Registration of charge SC2724350003, created on 21 January 2016 (8 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 10
(4 pages)
2 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 10
(4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 10
(4 pages)
3 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 10
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 10
(4 pages)
30 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 10
(4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 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)
31 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
26 August 2011Secretary's details changed for Carolann Mcvey on 25 August 2011 (2 pages)
26 August 2011Secretary's details changed for Carolann Mcvey on 25 August 2011 (2 pages)
26 August 2011Director's details changed for Colin Mcvey on 25 August 2011 (3 pages)
26 August 2011Director's details changed for Colin Mcvey on 25 August 2011 (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 September 2010Registered office address changed from 2 Schoolwynd Kilbirnie Ayrshire KA25 7AY on 1 September 2010 (1 page)
1 September 2010Registered office address changed from 2 Schoolwynd Kilbirnie Ayrshire KA25 7AY on 1 September 2010 (1 page)
1 September 2010Registered office address changed from 2 Schoolwynd Kilbirnie Ayrshire KA25 7AY on 1 September 2010 (1 page)
30 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
30 August 2010Director's details changed for Colin Mcvey on 25 August 2010 (2 pages)
30 August 2010Director's details changed for Colin Mcvey on 25 August 2010 (2 pages)
30 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
26 August 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
26 August 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
1 July 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
26 August 2009Director's change of particulars / colin mcvey / 01/09/2008 (1 page)
26 August 2009Director's change of particulars / colin mcvey / 01/09/2008 (1 page)
26 August 2009Secretary's change of particulars / carolann davidson / 01/09/2008 (2 pages)
26 August 2009Secretary's change of particulars / carolann davidson / 01/09/2008 (2 pages)
26 August 2009Return made up to 25/08/09; full list of members (3 pages)
26 August 2009Return made up to 25/08/09; full list of members (3 pages)
30 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
30 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
23 October 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
23 October 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
9 October 2008Return made up to 25/08/08; full list of members (3 pages)
9 October 2008Return made up to 25/08/08; full list of members (3 pages)
11 September 2007Return made up to 25/08/07; full list of members (2 pages)
11 September 2007Return made up to 25/08/07; full list of members (2 pages)
3 September 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
3 September 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
2 October 2006Return made up to 25/08/06; full list of members (2 pages)
2 October 2006Return made up to 25/08/06; full list of members (2 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
30 November 2005Return made up to 25/08/05; full list of members (6 pages)
30 November 2005Return made up to 25/08/05; full list of members (6 pages)
23 September 2005Ad 09/09/04--------- £ si 9@1=9 £ ic 1/10 (2 pages)
23 September 2005Ad 09/09/04--------- £ si 9@1=9 £ ic 1/10 (2 pages)
2 March 2005Partic of mort/charge * (3 pages)
2 March 2005Partic of mort/charge * (3 pages)
29 January 2005Partic of mort/charge * (3 pages)
29 January 2005Partic of mort/charge * (3 pages)
22 September 2004New secretary appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New secretary appointed (2 pages)
22 September 2004New director appointed (2 pages)
31 August 2004Secretary resigned (1 page)
31 August 2004Secretary resigned (1 page)
31 August 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
25 August 2004Incorporation (15 pages)
25 August 2004Incorporation (15 pages)