Advanced company searchLink opens in new window

VALMAR SIDELOADERS LIMITED

Company number SC335849

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)
15 Jan 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Nov 2012 466(Scot) Alterations to floating charge 2
22 Nov 2012 466(Scot) Alterations to floating charge 3
28 Jul 2012 MG01s Particulars of a mortgage or charge / charge no: 3
06 Apr 2012 MG01s Particulars of a mortgage or charge / charge no: 2
03 Apr 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
02 Feb 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
05 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
09 Mar 2011 AR01 Annual return made up to 7 January 2011 with full list of shareholders
02 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
28 Jan 2010 AR01 Annual return made up to 7 January 2010 with full list of shareholders
28 Jan 2010 CH01 Director's details changed for Mr Martin Angelo Valente on 7 January 2010
28 Jan 2010 CH03 Secretary's details changed for Mr Andrew Park on 11 December 2009
07 Jan 2010 AP01 Appointment of Mr Andrew Park as a director
21 Nov 2009 AA Accounts for a dormant company made up to 31 January 2009
06 Oct 2009 AA01 Current accounting period extended from 31 January 2010 to 31 March 2010
31 Aug 2009 410(Scot) Particulars of a mortgage or charge / charge no: 1
25 Jun 2009 363a Return made up to 07/01/09; full list of members
19 Jun 2009 288a Secretary appointed andrew park
19 Jun 2009 288a Director appointed martin angelo valente
22 Apr 2008 287 Registered office changed on 22/04/2008 from albert house, 308 albert drive pollocksheilds glasgow G41 5RS
14 Jan 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Jan 2008 288b Secretary resigned
14 Jan 2008 288b Director resigned