Company NameVal Moody Contracting Ltd
Company StatusDissolved
Company NumberSC526109
CategoryPrivate Limited Company
Incorporation Date5 February 2016(8 years, 2 months ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMs Valerie Anne Moody
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address125 Braeside Park
Livingston
EH53 0TE
Scotland

Location

Registered AddressSuite 4f Ingram House
227 Ingram Street
Glasgow
G1 1DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

20 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2021Voluntary strike-off action has been suspended (1 page)
19 January 2021First Gazette notice for voluntary strike-off (1 page)
11 January 2021Application to strike the company off the register (1 page)
17 November 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
13 November 2020Previous accounting period extended from 29 February 2020 to 31 May 2020 (1 page)
6 January 2020Confirmation statement made on 7 December 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
7 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
24 October 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
8 December 2016Registered office address changed from Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA Scotland to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 8 December 2016 (1 page)
8 December 2016Registered office address changed from Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA Scotland to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 8 December 2016 (1 page)
6 December 2016Registered office address changed from 3rd Floor, Regent House 113 West Regent Street Glasgow G2 2RU Scotland to Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA on 6 December 2016 (1 page)
6 December 2016Registered office address changed from 3rd Floor, Regent House 113 West Regent Street Glasgow G2 2RU Scotland to Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA on 6 December 2016 (1 page)
5 February 2016Incorporation
Statement of capital on 2016-02-05
  • GBP 100
(36 pages)
5 February 2016Incorporation
Statement of capital on 2016-02-05
  • GBP 100
(36 pages)