Company NameVIP Glow Valet Ltd
DirectorJose Eugenio Sosa Rodriguez
Company StatusActive - Proposal to Strike off
Company NumberSC451676
CategoryPrivate Limited Company
Incorporation Date5 June 2013(10 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Jose Eugenio Sosa Rodriguez
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityPolish
StatusCurrent
Appointed05 June 2013(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address93 Parkville Drive
Blantyre
Glasgow
G72 0LQ
Scotland

Location

Registered Address91 Airbles Road
Motherwell
Lanarkshire
ML1 2TN
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell South East and Ravenscraig
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Jose Eugenio Sosa Rodriguez
100.00%
Ordinary

Financials

Year2014
Net Worth£1,303
Cash£2,119
Current Liabilities£851

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return1 July 2023 (10 months, 1 week ago)
Next Return Due15 July 2024 (2 months, 1 week from now)

Filing History

12 September 2023Voluntary strike-off action has been suspended (1 page)
8 August 2023First Gazette notice for voluntary strike-off (1 page)
1 August 2023Application to strike the company off the register (3 pages)
31 July 2023Micro company accounts made up to 30 June 2023 (3 pages)
13 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
16 August 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
27 July 2022Micro company accounts made up to 30 June 2022 (3 pages)
12 August 2021Micro company accounts made up to 30 June 2021 (3 pages)
3 August 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
22 September 2020Micro company accounts made up to 30 June 2020 (3 pages)
1 September 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
24 July 2019Micro company accounts made up to 30 June 2019 (2 pages)
8 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
12 October 2018Micro company accounts made up to 30 June 2018 (2 pages)
4 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
15 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
15 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
6 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
26 October 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
26 October 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
19 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
7 June 2016Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
7 June 2016Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
17 August 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 August 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
22 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
22 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
26 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-26
(3 pages)
26 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-26
(3 pages)
26 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-26
(3 pages)
17 June 2014Registered office address changed from 93 Parkville Drive Blantyre Glasgow G72 0LQ Scotland on 17 June 2014 (1 page)
17 June 2014Registered office address changed from 93 Parkville Drive Blantyre Glasgow G72 0LQ Scotland on 17 June 2014 (1 page)
17 June 2014Director's details changed for Jose Eugenio Sosa on 9 June 2013 (2 pages)
17 June 2014Director's details changed for Jose Eugenio Sosa on 9 June 2013 (2 pages)
17 June 2014Director's details changed for Jose Eugenio Sosa on 9 June 2013 (2 pages)
5 June 2013Incorporation (36 pages)
5 June 2013Incorporation (36 pages)