VALHALLA SETTLEMENTS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G11 6AA

Company number SC208885
Status Active
Incorporation Date 7 July 2000
Company Type Private Limited Company
Address IAIS LEVEL ONE, 211 DUMBARTON ROAD, GLASGOW, G11 6AA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 7 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of VALHALLA SETTLEMENTS LIMITED are www.valhallasettlements.co.uk, and www.valhalla-settlements.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Valhalla Settlements Limited is a Private Limited Company. The company registration number is SC208885. Valhalla Settlements Limited has been working since 07 July 2000. The present status of the company is Active. The registered address of Valhalla Settlements Limited is Iais Level One 211 Dumbarton Road Glasgow G11 6aa. . KRISTENSEN, Angela Marie is a Director of the company. KRISTENSEN, Svend Le-Fevre is a Director of the company. Secretary AFM FREDERICK FRASER LIMITED has been resigned. Secretary CROSSING REGISTRARS (SCOTLAND) LTD has been resigned. Secretary INDEPENDENT REGISTRARS LIMITED has been resigned. Secretary WWW.FIRSTREGISTRARS.CO.UK LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
KRISTENSEN, Angela Marie
Appointed Date: 07 July 2000
61 years old

Director
KRISTENSEN, Svend Le-Fevre
Appointed Date: 07 July 2000
61 years old

Resigned Directors

Secretary
AFM FREDERICK FRASER LIMITED
Resigned: 04 March 2003
Appointed Date: 07 July 2000

Secretary
CROSSING REGISTRARS (SCOTLAND) LTD
Resigned: 18 June 2004
Appointed Date: 04 March 2003

Secretary
INDEPENDENT REGISTRARS LIMITED
Resigned: 07 July 2010
Appointed Date: 26 April 2007

Secretary
WWW.FIRSTREGISTRARS.CO.UK LIMITED
Resigned: 26 April 2007
Appointed Date: 19 June 2004

Persons With Significant Control

Angela Marie Kristensen
Notified on: 6 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Svend Le-Fevre Kristensen
Notified on: 6 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VALHALLA SETTLEMENTS LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 30 June 2016
23 Aug 2016
Confirmation statement made on 7 July 2016 with updates
07 Mar 2016
Total exemption small company accounts made up to 30 June 2015
04 Aug 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 44 more events
18 Jul 2001
Accounting reference date shortened from 31/07/01 to 30/06/01
24 Feb 2001
Partic of mort/charge *
24 Feb 2001
Partic of mort/charge *
06 Feb 2001
Partic of mort/charge *
07 Jul 2000
Incorporation

VALHALLA SETTLEMENTS LIMITED Charges

11 May 2007
Standard security
Delivered: 16 May 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Flat one up left at 13, laurel place, glasgow.
20 February 2001
Standard security
Delivered: 24 February 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 1/l, 26 kildonan drive, partick, glasgow.
20 February 2001
Standard security
Delivered: 24 February 2001
Status: Satisfied on 11 May 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 1/l, 13 laurel place, glasgow.
31 January 2001
Bond & floating charge
Delivered: 6 February 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…