- Company Overview for VAL-U-THERM LIMITED (SC306905)
- Filing history for VAL-U-THERM LIMITED (SC306905)
- People for VAL-U-THERM LIMITED (SC306905)
- More for VAL-U-THERM LIMITED (SC306905)
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) |
---|---|---|---|
06 Apr 2017 | AP03 | Appointment of Mr William Alexander Johnstone as a secretary on 31 March 2017 | |
06 Apr 2017 | AD01 | Registered office address changed from Alderstone House Macmillan Road Livingston West Lothian EH54 7AW to Scotframe Inverurie Business Park Souterford Avenue Inverurie AB51 0ZJ on 6 April 2017 | |
07 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
26 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
06 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Aug 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
|
|
22 Aug 2013 | CH01 | Director's details changed for Mr John Charles Campbell on 1 January 2013 | |
22 Aug 2013 | CH03 | Secretary's details changed for David Fairfoull on 1 January 2013 | |
22 Aug 2013 | CH01 | Director's details changed for David Fairfoull on 1 January 2013 | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Aug 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
16 Apr 2012 | AD01 | Registered office address changed from Carriden Sawmills Bo'ness West Lothian EH51 9SQ on 16 April 2012 | |
30 Mar 2012 | AP01 | Appointment of Bryan John Woodley as a director | |
21 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 8 March 2012
|
|
21 Mar 2012 | SH08 | Change of share class name or designation | |
21 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2012 | AP01 | Appointment of Mr Robert Thomas Edwards as a director | |
15 Mar 2012 | AP01 | Appointment of Mr Michael Robert Simpson as a director | |
09 Sep 2011 | CERTNM |
Company name changed evergreen timber LIMITED\certificate issued on 09/09/11
|
|
23 Aug 2011 | AR01 | Annual return made up to 16 August 2011 with full list of shareholders | |
08 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 24 June 2011
|