VALENTINI (SCOTLAND) LIMITED
CLARKSTON THREE CHEERS LIMITED

Hellopages » East Renfrewshire » East Renfrewshire » G76 7HU
Company number SC129535
Status Active
Incorporation Date 24 January 1991
Company Type Private Limited Company
Address RADLEIGH HOUSE, 1 GOLF ROAD, CLARKSTON, GLASGOW,, G76 7HU
Home Country United Kingdom
Nature of Business 56290 - Other food services, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 400 . The most likely internet sites of VALENTINI (SCOTLAND) LIMITED are www.valentiniscotland.co.uk, and www.valentini-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. Valentini Scotland Limited is a Private Limited Company. The company registration number is SC129535. Valentini Scotland Limited has been working since 24 January 1991. The present status of the company is Active. The registered address of Valentini Scotland Limited is Radleigh House 1 Golf Road Clarkston Glasgow G76 7hu. . SUTHERLAND, Tracy is a Secretary of the company. VALENTINI, Vincent Alfonso is a Director of the company. Secretary DORAN, John has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary WILSON, Brian Charles William has been resigned. Director DORAN, John has been resigned. Nominee Director WAUGH, Joanne has been resigned. The company operates in "Other food services".


Current Directors

Secretary
SUTHERLAND, Tracy
Appointed Date: 01 February 2001

Director
VALENTINI, Vincent Alfonso
Appointed Date: 24 January 1991
64 years old

Resigned Directors

Secretary
DORAN, John
Resigned: 31 March 1995
Appointed Date: 24 January 1991

Nominee Secretary
REID, Brian
Resigned: 24 January 1991
Appointed Date: 24 January 1991

Secretary
WILSON, Brian Charles William
Resigned: 01 February 2001
Appointed Date: 03 April 1995

Director
DORAN, John
Resigned: 31 March 1995
Appointed Date: 24 January 1991
76 years old

Nominee Director
WAUGH, Joanne
Resigned: 24 January 1991
Appointed Date: 24 January 1991

Persons With Significant Control

Mr Vincent Alfonso Valentini
Notified on: 1 July 2016
64 years old
Nature of control: Ownership of shares – 75% or more

VALENTINI (SCOTLAND) LIMITED Events

08 Feb 2017
Confirmation statement made on 24 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
04 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 400

17 Nov 2015
Secretary's details changed for Tracy Sutherland on 26 October 2015
17 Nov 2015
Director's details changed for Mr Vincent Valentini on 26 October 2015
...
... and 80 more events
03 Jul 1992
First Gazette notice for compulsory strike-off

27 Jan 1992
Ad 25/01/91--------- £ si 298@1=298 £ ic 2/300

29 Jan 1991
Director resigned

29 Jan 1991
Secretary resigned

24 Jan 1991
Incorporation

VALENTINI (SCOTLAND) LIMITED Charges

31 January 2014
Charge code SC12 9535 0005
Delivered: 6 February 2014
Status: Satisfied on 15 August 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge.
11 April 2012
Standard security
Delivered: 13 April 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 186 fenwick road giffnock glasgow REN20846.
5 January 2012
Floating charge
Delivered: 11 January 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
2 June 1993
Standard security
Delivered: 8 June 1993
Status: Satisfied on 12 May 2012
Persons entitled: Bass Brewers Limited
Description: Mcnees showbar, 275/279 pollokshaws road and 1/7 victoria…
26 May 1993
Bond & floating charge
Delivered: 2 June 1993
Status: Satisfied on 12 May 2012
Persons entitled: Bass Brewers Limited
Description: Undertaking and all property and assets present and future…