Advanced company searchLink opens in new window

VALSTAR GROUP LIMITED

Company number SC164264

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2017 DS01 Application to strike the company off the register
11 May 2017 MR04 Satisfaction of charge SC1642640004 in full
11 May 2017 MR04 Satisfaction of charge SC1642640003 in full
08 May 2017 SH19 Statement of capital on 8 May 2017
  • GBP 1.00
08 May 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 May 2017 CAP-SS Solvency Statement dated 03/05/17
08 May 2017 SH20 Statement by Directors
04 Apr 2017 CS01 Confirmation statement made on 29 March 2017 with updates
18 Jan 2017 AD01 Registered office address changed from Burghmuir Way Inverurie Aberdeenshire AB51 4FT to 120 Bothwell Street Glasgow G2 7JL on 18 January 2017
10 Dec 2016 466(Scot) Alterations to floating charge SC1642640004
08 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Dec 2016 466(Scot) Alterations to floating charge SC1642640003
06 Dec 2016 MR01 Registration of charge SC1642640004, created on 29 November 2016
05 Dec 2016 TM01 Termination of appointment of Andrew Roberts as a director on 29 November 2016
05 Dec 2016 TM01 Termination of appointment of Bernard Booker as a director on 29 November 2016
05 Dec 2016 TM01 Termination of appointment of Jane Margaret Johnston as a director on 29 November 2016
05 Dec 2016 AP01 Appointment of Mr Neil Paterson Logan as a director on 29 November 2016
05 Dec 2016 AP01 Appointment of Mr Stuart James Kerr as a director on 29 November 2016
05 Dec 2016 AP01 Appointment of Mr Craig Donnelly as a director on 29 November 2016
01 Dec 2016 MR01 Registration of charge SC1642640003, created on 29 November 2016
08 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Jun 2016 MR04 Satisfaction of charge 2 in full