About

Registered Number: SC164264
Date of Incorporation: 19/03/1996 (28 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2018 (6 years ago)
Registered Address: 120 Bothwell Street, Glasgow, G2 7JL,

 

Established in 1996, Valstar Group Ltd has its registered office in Glasgow, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business. This organisation has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BURNESS PAULL LLP 12 May 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 June 2018
SOAS(A) - Striking-off action suspended (Section 652A) 08 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 30 May 2017
DS01 - Striking off application by a company 24 May 2017
MR04 - N/A 11 May 2017
MR04 - N/A 11 May 2017
RESOLUTIONS - N/A 08 May 2017
SH19 - Statement of capital 08 May 2017
CAP-SS - N/A 08 May 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 May 2017
CS01 - N/A 04 April 2017
AD01 - Change of registered office address 18 January 2017
466(Scot) - N/A 10 December 2016
RESOLUTIONS - N/A 08 December 2016
466(Scot) - N/A 07 December 2016
MR01 - N/A 06 December 2016
TM01 - Termination of appointment of director 05 December 2016
TM01 - Termination of appointment of director 05 December 2016
TM01 - Termination of appointment of director 05 December 2016
AP01 - Appointment of director 05 December 2016
AP01 - Appointment of director 05 December 2016
AP01 - Appointment of director 05 December 2016
MR01 - N/A 01 December 2016
AA - Annual Accounts 08 September 2016
MR04 - N/A 23 June 2016
AR01 - Annual Return 29 March 2016
RESOLUTIONS - N/A 02 March 2016
TM01 - Termination of appointment of director 26 February 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 17 April 2015
AP01 - Appointment of director 18 December 2014
TM02 - Termination of appointment of secretary 18 December 2014
AP04 - Appointment of corporate secretary 18 December 2014
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 02 May 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 08 April 2010
CH04 - Change of particulars for corporate secretary 08 April 2010
AA - Annual Accounts 20 July 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 24 October 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 06 September 2007
363s - Annual Return 14 June 2007
AA - Annual Accounts 11 December 2006
363s - Annual Return 20 April 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 07 June 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 28 April 2003
AA - Annual Accounts 22 December 2002
363s - Annual Return 16 May 2002
AA - Annual Accounts 12 December 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
RESOLUTIONS - N/A 09 April 2001
MEM/ARTS - N/A 09 April 2001
363s - Annual Return 19 March 2001
288b - Notice of resignation of directors or secretaries 06 September 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
AA - Annual Accounts 07 August 2000
363s - Annual Return 22 March 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 10 March 1999
AA - Annual Accounts 27 January 1999
288c - Notice of change of directors or secretaries or in their particulars 27 January 1999
363s - Annual Return 03 May 1998
AA - Annual Accounts 30 April 1998
288b - Notice of resignation of directors or secretaries 13 February 1998
288b - Notice of resignation of directors or secretaries 13 February 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 February 1998
288a - Notice of appointment of directors or secretaries 30 December 1997
288b - Notice of resignation of directors or secretaries 30 December 1997
288b - Notice of resignation of directors or secretaries 30 December 1997
363s - Annual Return 07 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 1996
RESOLUTIONS - N/A 07 August 1996
MEM/ARTS - N/A 07 August 1996
410(Scot) - N/A 04 July 1996
288 - N/A 03 July 1996
288 - N/A 03 July 1996
288 - N/A 03 July 1996
123 - Notice of increase in nominal capital 03 July 1996
288 - N/A 13 June 1996
288 - N/A 13 June 1996
CERTNM - Change of name certificate 06 June 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 June 1996
287 - Change in situation or address of Registered Office 04 June 1996
NEWINC - New incorporation documents 19 March 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2016 Fully Satisfied

N/A

A registered charge 29 November 2016 Fully Satisfied

N/A

Bond & floating charge 24 June 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.