About

Registered Number: SC317092
Date of Incorporation: 22/02/2007 (18 years and 2 months ago)
Company Status: Active
Registered Address: 17 Springburn Place, College Milton, East Kilbride, Glasgow, G74 5NU

 

Valmar Handling Services Ltd was setup in 2007, it's status is listed as "Active". Valente, Martin Angelo, Valente, Margery are listed as the directors of this business. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
VALENTE, Martin Angelo 14 January 2014 - 1
VALENTE, Margery 10 April 2007 20 April 2007 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 19 December 2019
MR04 - N/A 30 August 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 12 October 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 18 August 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 29 September 2016
TM01 - Termination of appointment of director 21 September 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 26 February 2014
AP03 - Appointment of secretary 26 February 2014
TM02 - Termination of appointment of secretary 26 February 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 05 January 2012
MG01s - Particulars of a charge created by a company registered in Scotland 11 June 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH03 - Change of particulars for secretary 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 28 May 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 13 October 2008
287 - Change in situation or address of Registered Office 13 October 2008
287 - Change in situation or address of Registered Office 13 October 2008
287 - Change in situation or address of Registered Office 22 April 2008
225 - Change of Accounting Reference Date 17 April 2008
410(Scot) - N/A 19 May 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
287 - Change in situation or address of Registered Office 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
CERTNM - Change of name certificate 22 March 2007
NEWINC - New incorporation documents 22 February 2007

Mortgages & Charges

Description Date Status Charge by
Floating charge 08 June 2011 Outstanding

N/A

Floating charge 15 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.