Company NameValley East 111 Limited
Company StatusDissolved
Company NumberSC378344
CategoryPrivate Limited Company
Incorporation Date11 May 2010(13 years, 11 months ago)
Dissolution Date23 May 2023 (11 months ago)
Previous NamesMountwest Accession Limited and Patrice Adult Store Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Cheryl Donaldson
Date of BirthApril 1971 (Born 53 years ago)
NationalityScottish
StatusClosed
Appointed13 July 2010(2 months after company formation)
Appointment Duration12 years, 10 months (closed 23 May 2023)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusClosed
Appointed11 May 2010(same day as company formation)
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameEwan Craig Nelson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Albyn Place
Aberdeen
AB10 1FW
Scotland
Director NamePatrick Wright
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(4 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 04 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Dundee Street
Letham
Angus
DD8 2PQ
Scotland

Location

Registered Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£20,881
Cash£24,481
Current Liabilities£344,974

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

30 June 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
4 March 2020Director's details changed for Miss Cheryl Donaldson on 3 March 2020 (2 pages)
5 June 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
14 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
19 February 2019Director's details changed for Miss Cheryl Donaldson on 1 January 2019 (2 pages)
4 June 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
14 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
10 May 2018Secretary's details changed for Stronachs Secretaries Limited on 18 October 2017 (1 page)
28 February 2018Order of court - restore and wind up (1 page)
5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2017Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 18 October 2017 (1 page)
18 October 2017Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 18 October 2017 (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
8 September 2017Application to strike the company off the register (3 pages)
8 September 2017Application to strike the company off the register (3 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
23 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 55,127
(4 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 55,127
(4 pages)
14 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 55,127
(4 pages)
14 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 55,127
(4 pages)
24 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
24 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
13 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 55,127
(4 pages)
13 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 55,127
(4 pages)
14 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
20 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
20 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 February 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
11 February 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
3 August 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
3 August 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
4 July 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
30 May 2012Statement of capital following an allotment of shares on 30 May 2012
  • GBP 55,127
(3 pages)
30 May 2012Statement of capital following an allotment of shares on 30 May 2012
  • GBP 55,127
(3 pages)
30 May 2012Company name changed patrice adult store LIMITED\certificate issued on 30/05/12
  • RES15 ‐ Change company name resolution on 2012-05-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 May 2012Company name changed patrice adult store LIMITED\certificate issued on 30/05/12
  • RES15 ‐ Change company name resolution on 2012-05-30
  • NM01 ‐ Change of name by resolution
(3 pages)
10 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 March 2012Statement of capital following an allotment of shares on 14 February 2012
  • GBP 182
(4 pages)
28 March 2012Statement of capital following an allotment of shares on 14 February 2012
  • GBP 182
(4 pages)
3 February 2012Previous accounting period extended from 31 May 2011 to 31 August 2011 (1 page)
3 February 2012Previous accounting period extended from 31 May 2011 to 31 August 2011 (1 page)
13 October 2011Termination of appointment of Patrick Wright as a director (2 pages)
13 October 2011Termination of appointment of Patrick Wright as a director (2 pages)
21 June 2011Director's details changed for Cheryl Donaldson on 4 September 2010 (2 pages)
21 June 2011Director's details changed for Cheryl Donaldson on 4 September 2010 (2 pages)
21 June 2011Director's details changed for Cheryl Donaldson on 4 September 2010 (2 pages)
9 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
19 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
19 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
19 July 2010Appointment of Cheryl Donaldson as a director (3 pages)
19 July 2010Appointment of Cheryl Donaldson as a director (3 pages)
21 June 2010Termination of appointment of Ewan Nelson as a director (2 pages)
21 June 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 100
(4 pages)
21 June 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 100
(4 pages)
21 June 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 100
(4 pages)
21 June 2010Termination of appointment of Ewan Nelson as a director (2 pages)
18 June 2010Appointment of Patrick Wright as a director (3 pages)
18 June 2010Appointment of Patrick Wright as a director (3 pages)
10 June 2010Company name changed mountwest accession LIMITED\certificate issued on 10/06/10
  • CONNOT ‐
(3 pages)
10 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-09
(1 page)
10 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-09
(1 page)
10 June 2010Company name changed mountwest accession LIMITED\certificate issued on 10/06/10
  • CONNOT ‐
(3 pages)
11 May 2010Incorporation (29 pages)
11 May 2010Incorporation (29 pages)