Advanced company searchLink opens in new window

VAL-U-THERM LIMITED

Company number SC306905

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
21 Mar 2012 SH08 Change of share class name or designation
21 Mar 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES15 ‐ Change company name resolution on 2011-09-09
  • NM01 ‐ Change of name by resolution
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
  • GBP 45