Company NameValley Electrical Services Limited
DirectorsGeorge Hamilton and Sean Harkin
Company StatusActive
Company NumberSC637798
CategoryPrivate Limited Company
Incorporation Date2 August 2019(4 years, 8 months ago)
Previous NameValley Group Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr George Hamilton
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(1 year, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlock 14, Unit B8 Queenslie Industrial Estate
Glasgow
G33 4DB
Scotland
Director NameMr Sean Harkin
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(1 year, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlock 14, Unit B8 Queenslie Industrial Estate
Glasgow
G33 4DB
Scotland
Director NameMr Donald John Munro
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2019(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr Craig George Hamilton
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 February 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressValley Block 14, Unit B8
Queenslie Industrial Estate
Glasgow
G33 4DB
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed02 August 2019(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Location

Registered AddressBlock 14, Unit B8
Queenslie Industrial Estate
Glasgow
G33 4DB
Scotland
ConstituencyGlasgow East
WardBaillieston
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Filing History

17 October 2023Accounts for a dormant company made up to 31 August 2023 (3 pages)
7 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
10 May 2023Accounts for a dormant company made up to 31 August 2022 (3 pages)
5 May 2023Second filing of Confirmation Statement dated 1 August 2021 (3 pages)
27 February 2023Registered office address changed from Valley Block 14, Unit B8 Queenslie Industrial Estate Glasgow G33 4DB Scotland to Block 14, Unit B8 Queenslie Industrial Estate Glasgow G33 4DB on 27 February 2023 (1 page)
24 August 2022Termination of appointment of Craig George Hamilton as a director on 11 February 2022 (1 page)
15 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
14 October 2021Accounts for a dormant company made up to 31 August 2021 (7 pages)
8 September 2021Confirmation statement made on 1 August 2021 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 05/05/2023
(3 pages)
10 June 2021Accounts for a dormant company made up to 31 August 2020 (7 pages)
7 December 2020Company name changed valley group LIMITED\certificate issued on 07/12/20
  • CONNOT ‐ Change of name notice
(3 pages)
7 December 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-12-01
(2 pages)
1 December 2020Cessation of Hms Directors Limited as a person with significant control on 1 December 2020 (1 page)
1 December 2020Termination of appointment of Hms Directors Limited as a director on 1 December 2020 (1 page)
1 December 2020Termination of appointment of Donald John Munro as a director on 1 December 2020 (1 page)
1 December 2020Appointment of Mr George Hamilton as a director on 1 December 2020 (2 pages)
1 December 2020Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to Valley Block 14, Unit B8 Queenslie Industrial Estate Glasgow G33 4DB on 1 December 2020 (1 page)
1 December 2020Cessation of Hms Secretaries Limited as a person with significant control on 1 December 2020 (1 page)
1 December 2020Notification of Valley Electrical Services Limited as a person with significant control on 1 December 2020 (2 pages)
1 December 2020Appointment of Mr Craig George Hamilton as a director on 1 December 2020 (2 pages)
1 December 2020Appointment of Mr Sean Harkin as a director on 1 December 2020 (2 pages)
11 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
2 August 2019Incorporation
Statement of capital on 2019-08-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)