VALHALLA TRAINING & SECURITY LTD

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

29/01/2529 January 2025 Application to strike the company off the register

View Document

29/01/2529 January 2025 Termination of appointment of Donna Louise Allan as a director on 2025-01-16

View Document

29/05/2429 May 2024 Micro company accounts made up to 2023-08-31

View Document

06/04/246 April 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Micro company accounts made up to 2022-08-31

View Document

30/05/2330 May 2023 Previous accounting period shortened from 2022-08-30 to 2022-08-29

View Document

05/03/235 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

05/03/235 March 2023 Cessation of Stewart Christopher Davis as a person with significant control on 2021-08-01

View Document

05/03/235 March 2023 Notification of Securecruit Ltd as a person with significant control on 2021-08-01

View Document

05/01/235 January 2023 Registered office address changed from Ironworks Business Centre Castle Laurie Works Falkirk Bankside FK2 7XE Scotland to 423 Paisley Road West Glasgow G51 1PZ on 2023-01-05

View Document

09/12/229 December 2022 Termination of appointment of Gerald Maurice Krasner as a director on 2022-11-26

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/05/2218 May 2022 Appointment of Ms Donna Louise Allan as a director on 2022-05-18

View Document

18/05/2218 May 2022 Previous accounting period shortened from 2021-08-31 to 2021-08-30

View Document

18/05/2218 May 2022 Certificate of change of name

View Document

30/03/2230 March 2022 Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to Ironworks Business Centre Castle Laurie Works Falkirk Bankside FK2 7XE on 2022-03-30

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with updates

View Document

21/07/2121 July 2021 Change of details for Mr Stewart Christopher Davis as a person with significant control on 2021-07-20

View Document

21/07/2121 July 2021 Cessation of Donna Louise Allan as a person with significant control on 2021-07-20

View Document

21/07/2121 July 2021 Termination of appointment of Simon James Miles as a director on 2021-07-20

View Document

21/07/2121 July 2021 Termination of appointment of Donna Louise Allan as a director on 2021-07-20

View Document

21/07/2121 July 2021 Termination of appointment of James Michael Thrower as a director on 2021-07-20

View Document

01/09/201 September 2020 DIRECTOR APPOINTED DONNA LOUISE ALLAN

View Document

01/09/201 September 2020 SECRETARY APPOINTED DONNA LOUISE ALLAN

View Document

20/08/2020 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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