SCOTVALVE SERVICES LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Full accounts made up to 2023-12-31

View Document

14/05/2514 May 2025 Termination of appointment of Tareq Fawzi Kawash as a director on 2025-05-12

View Document

13/05/2513 May 2025 Appointment of Mr Ronan Thomas Mooney as a director on 2025-05-12

View Document

01/05/251 May 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

09/01/259 January 2025 Full accounts made up to 2022-12-31

View Document

02/10/242 October 2024 Termination of appointment of Nicholas David Shorten as a director on 2024-09-27

View Document

27/09/2427 September 2024 Appointment of Mr Tareq Fawzi Kawash as a director on 2024-09-23

View Document

28/08/2428 August 2024 Termination of appointment of Robert Stephen Mcknight as a director on 2024-08-21

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

12/12/2312 December 2023 Termination of appointment of Carl William Thompson as a director on 2023-12-11

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Full accounts made up to 2020-12-31

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

25/07/1925 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MR NICHOLAS DAVID SHORTEN

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR CARL WILLIAM THOMPSON

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR DIANE STEPHEN

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MR DAVID ALEXANDER BLACKBURN

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR WALTER THAIN

View Document

18/08/1718 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

26/04/1726 April 2017 SAIL ADDRESS CHANGED FROM: QUATTRO HOUSE WELLINGTON CIRCLE ALTENS ABERDEEN AB12 3JG UNITED KINGDOM

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/04/1625 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR GORDON SMITH

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED ROBERT STEPHEN MCKNIGHT

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MS DIANE STEPHEN

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR ELEANOR BENTLEY

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED WALTER THAIN

View Document

14/09/1514 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/08/1527 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/04/1528 April 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

10/04/1510 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROY BURNETT

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DUNNETT

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/04/1425 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

30/12/1330 December 2013 ADOPT ARTICLES 06/12/2013

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, SECRETARY ELEANOR BENTLEY

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR WILLIAM DUNNETT

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR FREDERICK HEARLE

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/08/132 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELEANOR BENTLEY / 31/07/2013

View Document

02/08/132 August 2013 SAIL ADDRESS CREATED

View Document

02/08/132 August 2013 SECRETARY'S CHANGE OF PARTICULARS / ELEANOR BENTLEY / 31/07/2013

View Document

02/08/132 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROY BURNETT / 31/07/2013

View Document

07/05/137 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

18/10/1218 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/05/123 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR CARL THOMPSON

View Document

13/07/1113 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/04/1126 April 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

05/01/115 January 2011 AUDITORS RESIGNATION

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED FREDERICK HEARLE

View Document

23/03/1023 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY BURNETT / 23/03/2010

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, SECRETARY ROY BURNETT

View Document

27/01/1027 January 2010 REGISTERED OFFICE CHANGED ON 27/01/2010 FROM 66 QUEEN'S ROAD ABERDEEN AB15 4YE

View Document

27/01/1027 January 2010 Registered office address changed from , 66 Queen's Road, Aberdeen, AB15 4YE on 2010-01-27

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED ELEANOR BENTLEY

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED CARL THOMPSON

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED GORDON SMITH

View Document

27/01/1027 January 2010 SECRETARY APPOINTED ELEANOR BENTLEY

View Document

27/01/1027 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

27/01/1027 January 2010 ADOPT ARTICLES 13/01/2010

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOAN BURNETT

View Document

21/10/0921 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/03/0916 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/03/083 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: 18-20 QUEENS ROAD ABERDEEN AB15 4ZT

View Document

14/11/0714 November 2007

View Document

01/10/071 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/03/0726 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/03/0629 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/05/053 May 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/03/0511 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

02/04/032 April 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

23/03/0323 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 AUDITOR'S RESIGNATION

View Document

21/01/0321 January 2003 REGISTERED OFFICE CHANGED ON 21/01/03 FROM: 100 UNION STREET ABERDEEN AB10 1QR

View Document

21/01/0321 January 2003

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

01/05/021 May 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

11/05/0111 May 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

26/07/0026 July 2000 DELIVERY EXT'D 3 MTH 30/09/99

View Document

17/04/0017 April 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

13/07/9913 July 1999 DELIVERY EXT'D 3 MTH 30/09/98

View Document

22/05/9922 May 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

22/05/9922 May 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9922 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

05/08/985 August 1998 AUDITOR'S RESIGNATION

View Document

12/03/9812 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9812 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9812 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9718 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

05/03/975 March 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

06/03/966 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

29/02/9629 February 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

28/02/9528 February 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

03/11/943 November 1994

View Document

03/11/943 November 1994 REGISTERED OFFICE CHANGED ON 03/11/94 FROM: BURGH HOUSE 7/9 KING STREET ABERDEEN AB2 2EW

View Document

01/09/941 September 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

01/07/941 July 1994 PARTIC OF MORT/CHARGE *****

View Document

07/03/947 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

10/06/9310 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

08/03/938 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

18/03/9218 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

06/03/926 March 1992 RETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS

View Document

11/03/9111 March 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

27/02/9127 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

26/10/9026 October 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

10/05/9010 May 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

10/05/9010 May 1990 NEW SECRETARY APPOINTED

View Document

19/01/9019 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/03/8922 March 1989 RETURN MADE UP TO 28/02/89; FULL LIST OF MEMBERS

View Document

14/02/8914 February 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

24/08/8824 August 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

09/03/889 March 1988 RETURN MADE UP TO 28/02/88; FULL LIST OF MEMBERS

View Document

01/05/871 May 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

01/04/871 April 1987 RETURN MADE UP TO 28/02/87; FULL LIST OF MEMBERS

View Document

22/01/8722 January 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

17/09/8617 September 1986 NEW DIRECTOR APPOINTED

View Document

07/01/867 January 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/8519 November 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/11/85

View Document

15/08/8515 August 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/8515 August 1985 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