Company NameFamily Valentino Limited
DirectorSusan Valentino
Company StatusActive
Company NumberSC375671
CategoryPrivate Limited Company
Incorporation Date26 March 2010(14 years ago)
Previous NameValentino Special Welding Centre Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Director

Director NameMrs Susan Valentino
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 411, Baltic Chambers 50 Wellington Street
Glasgow
G2 6HJ
Scotland

Contact

Websitewww.vinovalentino.co.uk
Telephone0141 3347762
Telephone regionGlasgow

Location

Registered AddressSuite 411, Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Susan Valentino
100.00%
Ordinary

Financials

Year2014
Net Worth-£52,282
Cash£717
Current Liabilities£7,659

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (overdue)

Filing History

31 March 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
30 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
1 April 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
31 January 2019Unaudited abridged accounts made up to 31 March 2018 (8 pages)
16 January 2019Registered office address changed from C/O Ker & Co Accountants Ltd Park Lane House 974 Pollokshaws Road Glasgow G41 2HA to Suite 411, Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 16 January 2019 (1 page)
16 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(3 pages)
26 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
14 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
9 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 June 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
19 June 2012Director's details changed for Mrs Susan Valentino on 19 June 2012 (2 pages)
19 June 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
19 June 2012Registered office address changed from C/O Ker & Co Accountants Limited Park Lane House 974 Pollokshaws Road Glasgow G41 2HA on 19 June 2012 (1 page)
19 June 2012Director's details changed for Mrs Susan Valentino on 19 June 2012 (2 pages)
19 June 2012Registered office address changed from C/O Ker & Co Accountants Limited Park Lane House 974 Pollokshaws Road Glasgow G41 2HA on 19 June 2012 (1 page)
9 May 2012Registered office address changed from 15 Gladstone Place Stirling FK8 2NX Scotland on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from 15 Gladstone Place Stirling FK8 2NX Scotland on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from 15 Gladstone Place Stirling FK8 2NX Scotland on 9 May 2012 (2 pages)
16 December 2011Company name changed valentino special welding centre LIMITED\certificate issued on 16/12/11
  • RES15 ‐ Change company name resolution on 2011-12-15
  • NM01 ‐ Change of name by resolution
(3 pages)
16 December 2011Company name changed valentino special welding centre LIMITED\certificate issued on 16/12/11
  • RES15 ‐ Change company name resolution on 2011-12-15
  • NM01 ‐ Change of name by resolution
(3 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
26 March 2010Incorporation (23 pages)
26 March 2010Incorporation (23 pages)