Company NameValemare Limited
Company StatusActive
Company NumberSC376131
CategoryPrivate Limited Company
Incorporation Date1 April 2010(14 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 03220Freshwater aquaculture

Directors

Director NameMrs Yvonne Frances MacDonald
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address77 Winston Road
Staindrop
Darlington
DL2 3NR
Director NameMr Oddgeir Oddsen
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityNorwegian
StatusCurrent
Appointed01 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address77 Winston Road
Staindrop
Darlington
DL2 3NR
Director NameMrs Therese Oddsen
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityNorwegian
StatusCurrent
Appointed01 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address77 Winston Road
Staindrop
Darlington
DL2 3NR
Secretary NameMrs Yvonne Frances MacDonald
StatusCurrent
Appointed01 April 2012(2 years after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence Address77 Winston Road
Staindrop
Darlington
DL2 3NR
Secretary NameMr Oddgeir Oddsen
StatusResigned
Appointed01 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address101 Sinclair Street
Helensburgh
G84 9HX
Scotland

Contact

Websitewww.valemare.co.uk

Location

Registered AddressFirst Floor
9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£58,029
Net Worth£3,889
Cash£3,886

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return30 August 2023 (7 months, 3 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Filing History

3 February 2021Micro company accounts made up to 30 April 2020 (9 pages)
2 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
13 January 2020Unaudited abridged accounts made up to 30 April 2019 (6 pages)
30 August 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
21 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
12 March 2018Change of details for Mr Oddgeir Oddsen as a person with significant control on 1 March 2018 (2 pages)
12 March 2018Change of details for Mrs Therese Oddsen as a person with significant control on 1 March 2018 (2 pages)
17 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
17 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
17 December 2017Change of details for Mrs Yvonne Frances Macdonald as a person with significant control on 16 November 2017 (2 pages)
17 December 2017Secretary's details changed for Mrs Yvonne Frances Macdonald on 5 December 2017 (1 page)
17 December 2017Director's details changed for Mrs Yvonne Frances Macdonald on 16 November 2017 (2 pages)
17 December 2017Director's details changed for Mrs Yvonne Frances Macdonald on 16 November 2017 (2 pages)
17 December 2017Change of details for Mrs Yvonne Frances Macdonald as a person with significant control on 16 November 2017 (2 pages)
17 December 2017Secretary's details changed for Mrs Yvonne Frances Macdonald on 5 December 2017 (1 page)
18 October 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (7 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (7 pages)
3 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 3
(5 pages)
3 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 3
(5 pages)
3 April 2016Director's details changed for Mrs Yvonne Frances Macdonald on 1 December 2015 (2 pages)
3 April 2016Director's details changed for Mrs Yvonne Frances Macdonald on 1 December 2015 (2 pages)
6 March 2016Registered office address changed from C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL Scotland to C/O Maclay Murray &Spens Llp Quartermile One 15 Lauriston Place Edinburgh EH3 9EP on 6 March 2016 (1 page)
6 March 2016Registered office address changed from C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL Scotland to C/O Maclay Murray &Spens Llp Quartermile One 15 Lauriston Place Edinburgh EH3 9EP on 6 March 2016 (1 page)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 September 2015Registered office address changed from 21 West Kilbride Road Dalry North Ayrshire KA24 5DZ to C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL on 25 September 2015 (1 page)
25 September 2015Registered office address changed from 21 West Kilbride Road Dalry North Ayrshire KA24 5DZ to C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL on 25 September 2015 (1 page)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 3
(5 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 3
(5 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 3
(5 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 September 2014Administrative restoration application (3 pages)
17 September 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 3
(15 pages)
17 September 2014Administrative restoration application (3 pages)
17 September 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
17 September 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 3
(15 pages)
17 September 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 3
(15 pages)
17 September 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
20 June 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 3
(5 pages)
20 June 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 3
(5 pages)
20 June 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 3
(5 pages)
1 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
1 May 2012Appointment of Mrs Yvonne Frances Macdonald as a secretary (1 page)
1 May 2012Termination of appointment of Oddgeir Oddsen as a secretary (1 page)
1 May 2012Termination of appointment of Oddgeir Oddsen as a secretary (1 page)
1 May 2012Appointment of Mrs Yvonne Frances Macdonald as a secretary (1 page)
5 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
1 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
1 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
1 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)