VALPAK SCOTLAND LIMITED
GLASGOW VALPAK SCOTIA LIMITED

Hellopages » Glasgow City » Glasgow City » G2 4AD
Company number SC245145
Status Active
Incorporation Date 6 March 2003
Company Type Private Limited Company
Address 15 BLYTHSWOOD SQUARE, GLASGOW, G2 4AD
Home Country United Kingdom
Nature of Business 74901 - Environmental consulting activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 100 ; Annual return made up to 15 October 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 100 . The most likely internet sites of VALPAK SCOTLAND LIMITED are www.valpakscotland.co.uk, and www.valpak-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Cathcart Rail Station is 3.2 miles; to Busby Rail Station is 5.8 miles; to Baillieston Rail Station is 5.9 miles; to Clydebank Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Valpak Scotland Limited is a Private Limited Company. The company registration number is SC245145. Valpak Scotland Limited has been working since 06 March 2003. The present status of the company is Active. The registered address of Valpak Scotland Limited is 15 Blythswood Square Glasgow G2 4ad. . GALE, Philip Andrew is a Secretary of the company. GALE, Philip Andrew is a Director of the company. GOUGH, Steven Andrew is a Director of the company. MCCAFFERY, Andrew John is a Director of the company. SIMPSON, Duncan is a Director of the company. Secretary OSBORNE, Penelope Caroline has been resigned. Director COGHLAN, Erika Margaret has been resigned. Director COX, Jonson has been resigned. The company operates in "Environmental consulting activities".


Current Directors

Secretary
GALE, Philip Andrew
Appointed Date: 25 June 2004

Director
GALE, Philip Andrew
Appointed Date: 18 March 2003
67 years old

Director
GOUGH, Steven Andrew
Appointed Date: 15 January 2004
61 years old

Director
MCCAFFERY, Andrew John
Appointed Date: 05 December 2013
61 years old

Director
SIMPSON, Duncan
Appointed Date: 05 December 2013
59 years old

Resigned Directors

Secretary
OSBORNE, Penelope Caroline
Resigned: 25 June 2004
Appointed Date: 06 March 2003

Director
COGHLAN, Erika Margaret
Resigned: 24 November 2003
Appointed Date: 06 March 2003
63 years old

Director
COX, Jonson
Resigned: 14 January 2004
Appointed Date: 06 March 2003
69 years old

VALPAK SCOTLAND LIMITED Events

10 Oct 2016
Full accounts made up to 31 December 2015
23 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100

29 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100

08 Oct 2015
Full accounts made up to 31 December 2014
10 Sep 2015
Satisfaction of charge SC2451450001 in full
...
... and 43 more events
12 Jun 2003
Resolutions
  • ELRES ‐ Elective resolution

12 Jun 2003
Resolutions
  • ELRES ‐ Elective resolution

27 May 2003
Accounting reference date shortened from 31/03/04 to 31/12/03
25 Mar 2003
New director appointed
06 Mar 2003
Incorporation

VALPAK SCOTLAND LIMITED Charges

30 July 2015
Charge code SC24 5145 0003
Delivered: 31 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
24 July 2015
Charge code SC24 5145 0002
Delivered: 31 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains floating charge…
6 November 2013
Charge code SC24 5145 0001
Delivered: 18 November 2013
Status: Satisfied on 10 September 2015
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…