Company NameValley Contract Cleaning Ltd
DirectorAndrew Edward Waller
Company StatusLiquidation
Company NumberSC489061
CategoryPrivate Limited Company
Incorporation Date16 October 2014(9 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Andrew Edward Waller
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bdo Llp, 2 Atlantic Square 31 York Street
Glasgow
G2 8NJ
Scotland
Director NameMrs Wendy Waller
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2017(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 19 January 2019)
RoleCleaner
Country of ResidenceScotland
Correspondence Address8 Hutchison Drive
Darvel
Ayrshire
KA17 0BL
Scotland

Location

Registered AddressC/O Bdo Llp, 2 Atlantic Square
31 York Street
Glasgow
G2 8NJ
Scotland

Shareholders

1 at £1Andrew Waller
100.00%
Ordinary

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Next Accounts Due31 October 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return16 October 2018 (5 years, 6 months ago)
Next Return Due30 October 2019 (overdue)

Filing History

26 October 2022Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX to C/O Bdo Llp, 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 26 October 2022 (2 pages)
2 September 2019Registered office address changed from 8 Hutchison Drive Darvel Ayrshire KA17 0BL to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 2 September 2019 (2 pages)
30 August 2019Court order in a winding-up (& Court Order attachment) (4 pages)
1 August 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
1 February 2019Termination of appointment of Wendy Waller as a director on 19 January 2019 (1 page)
11 November 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
17 August 2018Amended total exemption full accounts made up to 31 October 2017 (11 pages)
26 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
28 October 2017Appointment of Mrs Wendy Waller as a director on 27 October 2017 (2 pages)
28 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
28 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
28 October 2017Appointment of Mrs Wendy Waller as a director on 27 October 2017 (2 pages)
21 March 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
21 March 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
20 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
5 July 2016Total exemption full accounts made up to 31 October 2015 (12 pages)
5 July 2016Total exemption full accounts made up to 31 October 2015 (12 pages)
1 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 1
(3 pages)
1 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 1
(3 pages)
16 October 2014Incorporation
Statement of capital on 2014-10-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 October 2014Incorporation
Statement of capital on 2014-10-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)