VALVE COMPONENTS LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Administrator's progress report

View Document

10/03/2510 March 2025 Notice of extension of period of Administration

View Document

30/09/2430 September 2024 Administrator's progress report

View Document

03/06/243 June 2024 Creditors’ decision on administrator’s proposals

View Document

13/05/2413 May 2024 Statement of affairs AM02SOASCOT

View Document

13/05/2413 May 2024 Statement of affairs AM02SOASCOT

View Document

08/05/248 May 2024 Notice of Administrator's proposal

View Document

20/03/2420 March 2024 Registered office address changed from 5 Kelvin Park South East Kilbride Glasgow G75 0RH to C/O Frp Advisory Trading Limited Level 2 176 st Vincent Street Glasgow G2 5SG on 2024-03-20

View Document

19/03/2419 March 2024 Appointment of an administrator

View Document

16/03/2416 March 2024 Compulsory strike-off action has been suspended

View Document

16/03/2416 March 2024 Compulsory strike-off action has been suspended

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

13/09/2313 September 2023 Termination of appointment of James Ronnie Mincher as a secretary on 2023-09-07

View Document

13/09/2313 September 2023 Termination of appointment of James Ronnie Mincher as a director on 2023-09-07

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

29/04/2229 April 2022 Full accounts made up to 2021-03-31

View Document

23/12/2123 December 2021 Registration of charge SC1022410010, created on 2021-12-23

View Document

06/12/216 December 2021 Satisfaction of charge 8 in full

View Document

06/12/216 December 2021 Satisfaction of charge 7 in full

View Document

29/06/2129 June 2021 Full accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/02/206 February 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

21/12/1821 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

11/12/1811 December 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE SC1022410009

View Document

11/12/1811 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1022410009

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR JAMIES RONNIE MINCHER

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR CUTHBERT WHALLEY

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

05/02/165 February 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

28/08/1528 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

19/05/1519 May 2015 AUDITOR'S RESIGNATION

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MR CUTHBERT WHALLEY

View Document

28/08/1428 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FRANCIS CHURCH / 01/10/2009

View Document

28/08/1428 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL FRANCIS CHURCH / 01/10/2009

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS AIRD

View Document

27/03/1427 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1022410009

View Document

21/10/1321 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

23/08/1323 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

08/01/138 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/08/1230 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

09/01/129 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/11/114 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

03/11/113 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

02/11/112 November 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

18/10/1118 October 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

30/08/1130 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

06/01/116 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

01/09/101 September 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS AUGUSTUS AIRD / 03/08/2010

View Document

30/08/1030 August 2010 APPOINTMENT TERMINATED, DIRECTOR RONNIE MINCHER

View Document

23/12/0923 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/11/0916 November 2009 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 5

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED BARBARA MINCHER

View Document

28/08/0928 August 2009 DIRECTOR APPOINTED MR THOMAS AUGUSTUS AIRD

View Document

28/08/0928 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR PAUL MURIE

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED MR DANIEL FRANCIS CHURCH

View Document

07/01/097 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/08/0829 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MURIE / 01/08/2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 03/08/07; NO CHANGE OF MEMBERS

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM: 6 SINGER ROAD EAST KILBRIDE GLASGOW G75 0XS

View Document

24/05/0724 May 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

24/05/0724 May 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

02/10/062 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/03/04

View Document

03/01/043 January 2004 ALTERATION TO MORTGAGE/CHARGE

View Document

24/12/0324 December 2003 ALTERATION TO MORTGAGE/CHARGE

View Document

01/09/031 September 2003 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 DIRECTOR RESIGNED

View Document

02/03/032 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

02/09/022 September 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 REGISTERED OFFICE CHANGED ON 27/03/02 FROM: C/O MAZARS NEVILLE RUSSELL 90 SAINT VINCENT STREET GLASGOW G2 5UB

View Document

15/02/0215 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

23/01/0223 January 2002 NEW SECRETARY APPOINTED

View Document

23/01/0223 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/08/0124 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

21/11/0021 November 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/003 March 2000 NEW SECRETARY APPOINTED

View Document

03/03/003 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/03/003 March 2000 SECRETARY RESIGNED

View Document

03/03/003 March 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 DIRECTOR RESIGNED

View Document

09/11/999 November 1999 REGISTERED OFFICE CHANGED ON 09/11/99 FROM: C/O MOORES ROWLAND C.A. ALLAN HOUSE 25 BOTHWELL STREET GLASGOW G2 6N

View Document

27/08/9927 August 1999 RETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

06/05/996 May 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 ALTERATION TO MORTGAGE/CHARGE

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

25/08/9825 August 1998 RETURN MADE UP TO 03/08/98; NO CHANGE OF MEMBERS

View Document

25/06/9825 June 1998 DIRECTOR RESIGNED

View Document

30/03/9830 March 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/97

View Document

22/08/9722 August 1997 RETURN MADE UP TO 03/08/97; NO CHANGE OF MEMBERS

View Document

25/04/9725 April 1997 ALTERATION TO MORTGAGE/CHARGE

View Document

25/04/9725 April 1997 ALTERATION TO MORTGAGE/CHARGE

View Document

04/03/974 March 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/96

View Document

19/02/9719 February 1997 DEC MORT/CHARGE *****

View Document

11/11/9611 November 1996 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 RETURN MADE UP TO 03/08/96; FULL LIST OF MEMBERS

View Document

11/04/9611 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

11/04/9611 April 1996 DIRECTOR RESIGNED

View Document

13/03/9613 March 1996 REGISTERED OFFICE CHANGED ON 13/03/96 FROM: 144 WEST GEORGE STREET GLASGOW G2 2HG

View Document

31/08/9531 August 1995 RETURN MADE UP TO 03/08/95; NO CHANGE OF MEMBERS

View Document

07/02/957 February 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

29/09/9429 September 1994 NEW DIRECTOR APPOINTED

View Document

01/09/941 September 1994 RETURN MADE UP TO 03/08/94; NO CHANGE OF MEMBERS

View Document

25/07/9425 July 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/93

View Document

14/12/9314 December 1993 DIRECTOR RESIGNED

View Document

01/09/931 September 1993 RETURN MADE UP TO 03/08/93; FULL LIST OF MEMBERS

View Document

14/06/9314 June 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/92

View Document

05/02/935 February 1993 ALTERATION TO MORTGAGE/CHARGE

View Document

26/08/9226 August 1992 RETURN MADE UP TO 03/08/92; NO CHANGE OF MEMBERS

View Document

24/08/9224 August 1992 PARTIC OF MORT/CHARGE *****

View Document

24/08/9224 August 1992 PARTIC OF MORT/CHARGE *****

View Document

28/04/9228 April 1992 PARTIC OF MORT/CHARGE *****

View Document

05/03/925 March 1992 NEW DIRECTOR APPOINTED

View Document

03/03/923 March 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/91

View Document

21/02/9221 February 1992 NEW DIRECTOR APPOINTED

View Document

03/09/913 September 1991 RETURN MADE UP TO 03/08/91; CHANGE OF MEMBERS

View Document

15/07/9115 July 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/90

View Document

12/02/9112 February 1991 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 28/12/90

View Document

17/08/9017 August 1990 RETURN MADE UP TO 03/08/90; FULL LIST OF MEMBERS

View Document

31/07/9031 July 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/89

View Document

23/11/8923 November 1989 RETURN MADE UP TO 16/06/89; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

02/09/882 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

06/04/886 April 1988 TO INC CAP TO £50000 280388

View Document

06/04/886 April 1988 PUC2 ALLOTS 290388 1040X£1 ORD

View Document

06/04/886 April 1988 G123 NOTICE OF INCREASE

View Document

06/04/886 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/886 April 1988 REGISTERED OFFICE CHANGED ON 06/04/88 FROM: 6 SINGER ROAD KELVIN INDUSTRIAL ESTATE EAST KILBRIDE GLASGOW G73 0XS

View Document

06/04/886 April 1988 ADOPT MEM AND ARTS 280388

View Document

06/04/886 April 1988 PUC2 ALLOTS 280388 958X£1 ORD

View Document

28/03/8828 March 1988 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

08/03/888 March 1988 NEW DIRECTOR APPOINTED

View Document

01/03/881 March 1988 ACCOUNTING REF. DATE SHORT FROM 99/99 TO 30/09

View Document

05/02/885 February 1988 NEW DIRECTOR APPOINTED

View Document

11/11/8711 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/11/8711 November 1987 ALTER MEM AND ARTS 20/12/86

View Document

11/11/8711 November 1987 DIRECTOR RESIGNED

View Document

10/11/8710 November 1987 REGISTERED OFFICE CHANGED ON 10/11/87 FROM: 35 CASTLE STREET EDINBURGH EH2 3DN

View Document

22/05/8722 May 1987 PARTIC OF MORT/CHARGE 4666

View Document

27/04/8727 April 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/8727 January 1987 COMPANY NAME CHANGED FILMRAY LIMITED CERTIFICATE ISSUED ON 27/01/87

View Document

10/12/8610 December 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/865 December 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company