Company NameVal Transport Limited
Company StatusDissolved
Company NumberSC447301
CategoryPrivate Limited Company
Incorporation Date10 April 2013(10 years, 11 months ago)
Dissolution Date6 December 2016 (7 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMs Valerie Strain
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Mossgiel Place
Rutherglen
Glasgow
G73 4LN
Scotland
Director NameMr Steven Fraser
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2013(1 month after company formation)
Appointment Duration3 years, 6 months (closed 06 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Mossgiel Place
Rutherglen
Glasgow
G73 4LN
Scotland

Location

Registered Address18 Mossgiel Place
Rutherglen
Glasgow
G73 4LN
Scotland
ConstituencyRutherglen and Hamilton West
WardRutherglen South

Shareholders

1 at £1Valerie Strain
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,093
Cash£373
Current Liabilities£1,466

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2016Registered office address changed from 94 Hope Street Suite 2.5 Glasgow G2 6PH Scotland to 18 Mossgiel Place Rutherglen Glasgow G73 4LN on 10 November 2016 (1 page)
10 November 2016Registered office address changed from 94 Hope Street Suite 2.5 Glasgow G2 6PH Scotland to 18 Mossgiel Place Rutherglen Glasgow G73 4LN on 10 November 2016 (1 page)
25 October 2016Registered office address changed from 18 Mossgiel Place Rutherglen Glasgow G73 4LN Scotland to 94 Hope Street Suite 2.5 Glasgow G2 6PH on 25 October 2016 (1 page)
25 October 2016Registered office address changed from 18 Mossgiel Place Rutherglen Glasgow G73 4LN Scotland to 94 Hope Street Suite 2.5 Glasgow G2 6PH on 25 October 2016 (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
14 September 2016Application to strike the company off the register (3 pages)
14 September 2016Application to strike the company off the register (3 pages)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
21 July 2016Registered office address changed from C/O Scottish Tax Bureau 94 Hope Street Glasgow G2 6PH to 18 Mossgiel Place Rutherglen Glasgow G73 4LN on 21 July 2016 (1 page)
21 July 2016Director's details changed for Ms Valerie Strain on 21 July 2016 (2 pages)
21 July 2016Director's details changed for Ms Valerie Strain on 21 July 2016 (2 pages)
21 July 2016Registered office address changed from 18 Mossgiel Place Rutherglen Glasgow G73 4LN Scotland to 18 Mossgiel Place Rutherglen Glasgow G73 4LN on 21 July 2016 (1 page)
21 July 2016Registered office address changed from C/O Scottish Tax Bureau 94 Hope Street Glasgow G2 6PH to 18 Mossgiel Place Rutherglen Glasgow G73 4LN on 21 July 2016 (1 page)
21 July 2016Registered office address changed from 18 Mossgiel Place Rutherglen Glasgow G73 4LN Scotland to 18 Mossgiel Place Rutherglen Glasgow G73 4LN on 21 July 2016 (1 page)
5 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(4 pages)
5 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(4 pages)
12 April 2016Previous accounting period shortened from 30 April 2016 to 30 September 2015 (1 page)
12 April 2016Previous accounting period shortened from 30 April 2016 to 30 September 2015 (1 page)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
6 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(4 pages)
6 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(4 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
8 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(4 pages)
8 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(4 pages)
21 March 2014Registered office address changed from C/O Scottish Tax Bureau 102 Hope Street Glasgow G2 6PH Scotland on 21 March 2014 (1 page)
21 March 2014Registered office address changed from C/O Scottish Tax Bureau 102 Hope Street Glasgow G2 6PH Scotland on 21 March 2014 (1 page)
14 May 2013Registered office address changed from C/O 102 Hope Street Hope Street Glasgow G2 6PH Scotland on 14 May 2013 (1 page)
14 May 2013Appointment of Mr Steven Fraser as a director (2 pages)
14 May 2013Appointment of Mr Steven Fraser as a director (2 pages)
14 May 2013Registered office address changed from C/O 102 Hope Street Hope Street Glasgow G2 6PH Scotland on 14 May 2013 (1 page)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)