Company NameAdded Value Accounting Services Ltd
DirectorStewart Adam Kirkwood
Company StatusActive - Proposal to Strike off
Company NumberSC371227
CategoryPrivate Limited Company
Incorporation Date15 January 2010(14 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Stewart Adam Kirkwood
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2017(7 years after company formation)
Appointment Duration7 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Fric
Ajax Way Methil
Leven
Fife
KY8 3RS
Scotland
Director NameMrs Heather Kirkwood
Date of BirthMarch 1970 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed15 January 2010(same day as company formation)
RoleLibrary Supervisor
Country of ResidenceScotland
Correspondence Address44 Coldstream Avenue
Leven
Fife
KY8 5TW
Scotland

Location

Registered Address19 Fric
Ajax Way Methil
Leven
Fife
KY8 3RS
Scotland
ConstituencyGlenrothes
WardBuckhaven, Methil and Wemyss Villages

Shareholders

6 at £1Heather Kirkwood
50.00%
Ordinary
2 at £1Bethan Kirkwood
16.67%
Ordinary
2 at £1Erin Kirkwood
16.67%
Ordinary
2 at £1Gareth Kirkwood
16.67%
Ordinary

Accounts

Latest Accounts26 July 2022 (1 year, 8 months ago)
Next Accounts Due26 April 2024 (1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 July

Returns

Latest Return15 January 2022 (2 years, 3 months ago)
Next Return Due29 January 2023 (overdue)

Filing History

11 November 2023Compulsory strike-off action has been suspended (1 page)
24 October 2023First Gazette notice for compulsory strike-off (1 page)
26 July 2023Compulsory strike-off action has been discontinued (1 page)
25 July 2023Total exemption full accounts made up to 26 July 2022 (10 pages)
11 May 2023Compulsory strike-off action has been suspended (1 page)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
26 August 2022Micro company accounts made up to 26 July 2021 (3 pages)
24 March 2022Confirmation statement made on 15 January 2022 with updates (4 pages)
24 March 2022Termination of appointment of Heather Kirkwood as a director on 10 March 2022 (1 page)
26 July 2021Micro company accounts made up to 26 July 2020 (3 pages)
23 April 2021Previous accounting period shortened from 27 July 2020 to 26 July 2020 (1 page)
23 April 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
27 July 2020Micro company accounts made up to 27 July 2019 (3 pages)
27 March 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
26 July 2019Micro company accounts made up to 27 July 2018 (2 pages)
8 June 2019Compulsory strike-off action has been discontinued (1 page)
5 June 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
14 May 2019Compulsory strike-off action has been suspended (1 page)
26 April 2019Previous accounting period shortened from 28 July 2018 to 27 July 2018 (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
25 July 2018Micro company accounts made up to 28 July 2017 (3 pages)
27 April 2018Previous accounting period shortened from 29 July 2017 to 28 July 2017 (1 page)
18 April 2018Compulsory strike-off action has been discontinued (1 page)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
13 April 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
25 January 2018Previous accounting period extended from 29 January 2017 to 29 July 2017 (1 page)
27 October 2017Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page)
27 October 2017Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page)
31 May 2017Compulsory strike-off action has been discontinued (1 page)
31 May 2017Compulsory strike-off action has been discontinued (1 page)
30 May 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
29 January 2017Micro company accounts made up to 30 January 2016 (2 pages)
29 January 2017Appointment of Mr Stewart Adam Kirkwood as a director on 29 January 2017 (2 pages)
29 January 2017Appointment of Mr Stewart Adam Kirkwood as a director on 29 January 2017 (2 pages)
29 January 2017Micro company accounts made up to 30 January 2016 (2 pages)
29 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
29 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
8 June 2016Compulsory strike-off action has been discontinued (1 page)
8 June 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 12
(3 pages)
7 June 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 12
(3 pages)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
12 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 12
(3 pages)
12 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
12 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
12 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 12
(3 pages)
14 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
14 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
16 May 2014First Gazette notice for compulsory strike-off (1 page)
16 May 2014First Gazette notice for compulsory strike-off (1 page)
8 May 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 12
(3 pages)
8 May 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 12
(3 pages)
30 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
30 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
17 July 2013Compulsory strike-off action has been discontinued (1 page)
17 July 2013Compulsory strike-off action has been discontinued (1 page)
16 July 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
16 July 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
16 July 2013Registered office address changed from 44 Coldstream Avenue Leven Fife KY8 5TW Scotland on 16 July 2013 (1 page)
16 July 2013Registered office address changed from 44 Coldstream Avenue Leven Fife KY8 5TW Scotland on 16 July 2013 (1 page)
10 May 2013First Gazette notice for compulsory strike-off (1 page)
10 May 2013First Gazette notice for compulsory strike-off (1 page)
18 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
18 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
27 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
27 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
27 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
13 May 2011First Gazette notice for compulsory strike-off (1 page)
13 May 2011First Gazette notice for compulsory strike-off (1 page)
9 May 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
15 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)