About

Registered Number: SC078972
Date of Incorporation: 03/06/1982 (41 years and 10 months ago)
Company Status: Active
Registered Address: 27 Marnin Way, Edinburgh, EH12 9GD,

 

Having been setup in 1982, Valtti Ltd are based in Edinburgh, it's status is listed as "Active". We don't know the number of employees at the organisation. The business has 4 directors listed as Hancox, Jamie, Turkington, David, Hancox, Elizabeth Anne, Hancox, Timothy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANCOX, Jamie 14 January 2008 - 1
TURKINGTON, David 04 February 2015 - 1
HANCOX, Elizabeth Anne N/A 20 October 2014 1
HANCOX, Timothy N/A 20 October 2014 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 29 September 2020
CS01 - N/A 08 July 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 08 July 2019
466(Scot) - N/A 14 February 2019
466(Scot) - N/A 14 February 2019
MR04 - N/A 11 January 2019
MR01 - N/A 11 January 2019
AA - Annual Accounts 21 December 2018
MR01 - N/A 26 July 2018
CS01 - N/A 17 July 2018
AD01 - Change of registered office address 29 June 2018
MR04 - N/A 02 June 2018
RESOLUTIONS - N/A 08 May 2018
MR01 - N/A 03 May 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 21 July 2017
SH01 - Return of Allotment of shares 14 June 2017
SH03 - Return of purchase of own shares 08 December 2016
AA - Annual Accounts 26 August 2016
CS01 - N/A 22 July 2016
SH03 - Return of purchase of own shares 06 January 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 10 July 2015
AP01 - Appointment of director 16 February 2015
TM02 - Termination of appointment of secretary 02 December 2014
TM01 - Termination of appointment of director 02 December 2014
TM01 - Termination of appointment of director 02 December 2014
RESOLUTIONS - N/A 24 November 2014
SH06 - Notice of cancellation of shares 24 November 2014
SH08 - Notice of name or other designation of class of shares 24 November 2014
SH10 - Notice of particulars of variation of rights attached to shares 24 November 2014
SH03 - Return of purchase of own shares 24 November 2014
MR01 - N/A 03 October 2014
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 26 June 2014
MR04 - N/A 23 August 2013
AR01 - Annual Return 29 July 2013
CH01 - Change of particulars for director 29 July 2013
CH01 - Change of particulars for director 29 July 2013
CH01 - Change of particulars for director 29 July 2013
CH03 - Change of particulars for secretary 29 July 2013
AA - Annual Accounts 15 July 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 13 July 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 21 July 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 04 June 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 13 July 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 01 May 2008
225 - Change of Accounting Reference Date 01 May 2008
288a - Notice of appointment of directors or secretaries 19 January 2008
363a - Annual Return 09 July 2007
AA - Annual Accounts 24 May 2007
363a - Annual Return 25 July 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 11 July 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 19 July 2004
AA - Annual Accounts 24 May 2004
363s - Annual Return 15 July 2003
AA - Annual Accounts 20 May 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 16 July 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 16 July 2001
AA - Annual Accounts 23 October 2000
363s - Annual Return 17 July 2000
363s - Annual Return 03 August 1999
466(Scot) - N/A 27 May 1999
466(Scot) - N/A 21 May 1999
410(Scot) - N/A 05 May 1999
AA - Annual Accounts 28 April 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 04 August 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 18 July 1997
AA - Annual Accounts 28 October 1996
363s - Annual Return 22 July 1996
363s - Annual Return 24 July 1995
AA - Annual Accounts 28 March 1995
RESOLUTIONS - N/A 10 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 12 August 1994
RESOLUTIONS - N/A 14 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 1994
AA - Annual Accounts 14 April 1994
RESOLUTIONS - N/A 12 April 1994
287 - Change in situation or address of Registered Office 15 September 1993
363s - Annual Return 15 July 1993
287 - Change in situation or address of Registered Office 15 July 1993
AA - Annual Accounts 22 March 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 December 1992
CERTNM - Change of name certificate 21 December 1992
CERTNM - Change of name certificate 21 December 1992
363s - Annual Return 19 August 1992
AA - Annual Accounts 04 June 1992
AA - Annual Accounts 09 September 1991
363a - Annual Return 09 September 1991
363 - Annual Return 07 August 1990
AA - Annual Accounts 25 July 1990
AA - Annual Accounts 07 November 1989
363 - Annual Return 07 November 1989
363 - Annual Return 10 February 1989
AA - Annual Accounts 25 January 1989
363 - Annual Return 01 December 1987
AA - Annual Accounts 01 December 1987
AA - Annual Accounts 10 October 1986
363 - Annual Return 10 October 1986
NEWINC - New incorporation documents 03 June 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 January 2019 Outstanding

N/A

A registered charge 11 July 2018 Outstanding

N/A

A registered charge 01 May 2018 Fully Satisfied

N/A

A registered charge 22 September 2014 Fully Satisfied

N/A

Floating charge 21 April 1999 Fully Satisfied

N/A

Bond & floating charge 17 August 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.