Manor Court Business Park
Scarborough
YO11 3TU
Director Name | Cromwell Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 October 2013(same day as company formation) |
Correspondence Address | Unit 16 Manor Court Manor Garth Eastfield Scarborough North Yorkshire YO11 3TU |
Secretary Name | Cromwell Corporate Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 October 2013(same day as company formation) |
Correspondence Address | Cromwell Property Group Spaces, Lochrin Square, 1 92-98 Fountainbridge Edinburgh EH3 9QA Scotland |
Director Name | Mr Fraser James Kennedy |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough North Yorkshire YO11 3TU |
Director Name | Ms Claire Treacy |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 August 2014(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 February 2019) |
Role | Head Of Tax & Risk, Europe |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
Registered Address | Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Valad Holdings (Uk) Limited 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 4 weeks from now) |
18 January 2021 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
---|---|
2 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
7 September 2020 | Registered office address changed from 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL to Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA on 7 September 2020 (1 page) |
7 September 2020 | Secretary's details changed for Cromwell Corporate Secretarial Limited on 7 September 2020 (1 page) |
9 January 2020 | Total exemption full accounts made up to 30 June 2019 (14 pages) |
2 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
15 February 2019 | Termination of appointment of Claire Treacy as a director on 15 February 2019 (1 page) |
15 February 2019 | Appointment of Mr Timothy William Sewell as a director on 15 February 2019 (2 pages) |
5 February 2019 | Total exemption full accounts made up to 30 June 2018 (14 pages) |
2 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
11 December 2017 | Accounts for a dormant company made up to 30 June 2017 (12 pages) |
11 December 2017 | Accounts for a dormant company made up to 30 June 2017 (12 pages) |
9 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
31 August 2017 | Change of details for Valad Holdings (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
31 August 2017 | Change of details for Valad Holdings (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
1 March 2017 | Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017 (1 page) |
1 March 2017 | Director's details changed for Valsec Director Limited on 24 February 2017 (1 page) |
1 March 2017 | Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017 (1 page) |
1 March 2017 | Director's details changed for Valsec Director Limited on 24 February 2017 (1 page) |
24 February 2017 | Resolutions
|
24 February 2017 | Resolutions
|
12 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
14 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
19 August 2015 | Termination of appointment of Fraser James Kennedy as a director on 14 August 2015 (1 page) |
19 August 2015 | Termination of appointment of Fraser James Kennedy as a director on 14 August 2015 (1 page) |
14 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
6 August 2014 | Appointment of Mrs Claire Treacy as a director on 6 August 2014 (2 pages) |
6 August 2014 | Appointment of Mrs Claire Treacy as a director on 6 August 2014 (2 pages) |
6 August 2014 | Appointment of Mrs Claire Treacy as a director on 6 August 2014 (2 pages) |
9 April 2014 | Company name changed valad vedf gp\certificate issued on 09/04/14
|
9 April 2014 | Company name changed valad vedf gp\certificate issued on 09/04/14
|
16 January 2014 | Certificate of re-registration from Limited to Unlimited (2 pages) |
16 January 2014 | Resolutions
|
16 January 2014 | Certificate of re-registration from Limited to Unlimited (2 pages) |
16 January 2014 | Resolutions
|
16 January 2014 | (1 page) |
16 January 2014 | Re-registration from a private limited company to a private unlimited company (2 pages) |
16 January 2014 | Re-registration assent (1 page) |
16 January 2014 | Re-registration of Memorandum and Articles (2 pages) |
16 January 2014 | Re-registration from a private limited company to a private unlimited company (2 pages) |
16 January 2014 | Re-registration of Memorandum and Articles (2 pages) |
2 October 2013 | Incorporation Statement of capital on 2013-10-02
|
2 October 2013 | Current accounting period shortened from 31 October 2014 to 30 June 2014 (1 page) |
2 October 2013 | Incorporation Statement of capital on 2013-10-02
|
2 October 2013 | Current accounting period shortened from 31 October 2014 to 30 June 2014 (1 page) |