Company NameValor Energy Group Limited
Company StatusActive
Company NumberSC574375
CategoryPrivate Limited Company
Incorporation Date22 August 2017(6 years, 8 months ago)
Previous NameValor Ppa Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Graeme William McNay
Date of BirthOctober 1978 (Born 45 years ago)
NationalityScottish
StatusCurrent
Appointed22 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameDr Graeme Kenneth Speirs
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2018(8 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPolymer Holdings Limited Broomhill Road
Stonehaven
AB39 2NH
Scotland
Director NameMr Derek Stephen
Date of BirthJune 1963 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed02 November 2018(1 year, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Alexander Keith Mair
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2018(8 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnits 1-3, Spurryhillock Industrial Estate Broomhi
Stonehaven
AB39 2NH
Scotland

Location

Registered AddressSuite A, Ground Floor
9 Queens Road
Aberdeen
AB15 4YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 February 2024 (2 months, 1 week ago)
Next Return Due20 February 2025 (10 months from now)

Charges

11 November 2021Delivered on: 29 November 2021
Persons entitled: Polymer N4 Limited

Classification: A registered charge
Outstanding
11 May 2018Delivered on: 30 May 2018
Persons entitled: Polymer N2 Limited

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

7 February 2024Confirmation statement made on 6 February 2024 with updates (4 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
22 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
18 August 2023Director's details changed for Mr Graeme William Mcnay on 18 August 2019 (2 pages)
18 August 2023Director's details changed for Mr Graeme William Mcnay on 18 August 2019 (2 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
5 October 2022Notification of Polymer N4 Limited as a person with significant control on 11 November 2021 (2 pages)
4 October 2022Cessation of Polymer N2 Limited as a person with significant control on 11 November 2021 (1 page)
2 September 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
12 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 July 2022Memorandum and Articles of Association (26 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
29 November 2021Registration of charge SC5743750002, created on 11 November 2021 (10 pages)
25 August 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
14 May 2021Registered office address changed from 15 Golden Square Aberdeen AB10 1WF United Kingdom to Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL on 14 May 2021 (1 page)
26 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
2 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
4 September 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
14 January 2019Accounts for a dormant company made up to 31 March 2018 (3 pages)
26 November 2018Appointment of Mr Derek Stephen as a director on 2 November 2018 (2 pages)
16 November 2018Termination of appointment of Alexander Keith Mair as a director on 2 November 2018 (1 page)
18 September 2018Confirmation statement made on 21 August 2018 with updates (4 pages)
18 September 2018Previous accounting period shortened from 31 August 2018 to 31 March 2018 (1 page)
28 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-27
(3 pages)
7 June 2018Change of details for Mr Graeme William Mcnay as a person with significant control on 11 May 2018 (2 pages)
7 June 2018Statement of capital following an allotment of shares on 11 May 2018
  • GBP 200
(4 pages)
7 June 2018Notification of Polymer N2 Limited as a person with significant control on 11 May 2018 (2 pages)
30 May 2018Registration of charge SC5743750001, created on 11 May 2018 (12 pages)
24 May 2018Appointment of Mr Alexander Keith Mair as a director on 11 May 2018 (2 pages)
24 May 2018Appointment of Dr Graeme Kenneth Speirs as a director on 11 May 2018 (2 pages)
23 May 2018Resolutions
  • RES13 ‐ Service agreement between the company and graeme william mcnay be approved for the purposes of section 188 11/05/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
14 March 2018Statement of capital following an allotment of shares on 6 March 2018
  • GBP 120
(3 pages)
13 February 2018Particulars of variation of rights attached to shares (2 pages)
22 August 2017Incorporation
Statement of capital on 2017-08-22
  • GBP 83.33
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
22 August 2017Incorporation
Statement of capital on 2017-08-22
  • GBP 83.33
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)