Company NameJohn Vallance Limited
Company StatusActive
Company NumberSC421148
CategoryPrivate Limited Company
Incorporation Date4 April 2012(12 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Douglas John Neilson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Allan Gibson Meikle Neilson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Andrew Charles Neilson
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2022(9 years, 11 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Donald Alexander Neilson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFishmarket Blochairn Road
Glasgow
G21 2DY
Scotland

Contact

Websitejohnvallance.com
Email address[email protected]
Telephone0141 5522825
Telephone regionGlasgow

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Douglas Alexander Neilson
100.00%
Ordinary

Accounts

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

Returns

Latest Return4 April 2024 (2 weeks, 2 days ago)
Next Return Due18 April 2025 (12 months from now)

Filing History

6 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
5 April 2023Confirmation statement made on 4 April 2023 with updates (4 pages)
28 March 2023Notification of Andrew Charles Neilson as a person with significant control on 26 March 2022 (2 pages)
28 March 2023Notification of Allan Gibson Meikle Neilson as a person with significant control on 26 March 2022 (2 pages)
28 March 2023Notification of Douglas John Neilson as a person with significant control on 26 March 2022 (2 pages)
28 March 2023Cessation of Donald Alexander Neilson as a person with significant control on 26 March 2022 (1 page)
5 October 2022Statement of capital following an allotment of shares on 26 March 2022
  • GBP 3.00
(4 pages)
5 October 2022Second filing of Confirmation Statement dated 4 April 2022 (9 pages)
23 August 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
28 July 2022Termination of appointment of Donald Alexander Neilson as a director on 26 March 2022 (1 page)
28 July 2022Appointment of Mr Andrew Charles Neilson as a director on 26 March 2022 (2 pages)
19 April 2022Confirmation statement made on 4 April 2022 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 05/10/2022
(3 pages)
5 May 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
21 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
25 August 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
14 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
17 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
9 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
15 March 2019Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
10 May 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
9 May 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
16 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
16 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
13 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
13 May 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
13 May 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
11 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(5 pages)
11 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(5 pages)
19 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
19 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
17 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(5 pages)
17 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(5 pages)
17 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(5 pages)
23 September 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
23 September 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
14 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(5 pages)
14 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(5 pages)
14 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(5 pages)
7 June 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
7 June 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
18 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
8 November 2012Appointment of Mr Allan Gibson Meikle Neilson as a director (3 pages)
8 November 2012Appointment of Mr Allan Gibson Meikle Neilson as a director (3 pages)
30 October 2012Appointment of Mr Douglas John Neilson as a director (3 pages)
30 October 2012Appointment of Donald Alexander Neilson as a director (3 pages)
30 October 2012Appointment of Mr Douglas John Neilson as a director (3 pages)
30 October 2012Appointment of Donald Alexander Neilson as a director (3 pages)
19 April 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
19 April 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
4 April 2012Incorporation (21 pages)
4 April 2012Incorporation (21 pages)