Company number SC335849
Status Active
Incorporation Date 7 January 2008
Company Type Private Limited Company
Address 17 SPRINGBURN PLACE, COLLEGE MILTON, EAST KILBRIDE, GLASGOW, G74 5NU
Home Country United Kingdom
Nature of Business 30990 - Manufacture of other transport equipment n.e.c.
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 3 in full. The most likely internet sites of VALMAR SIDELOADERS LIMITED are www.valmarsideloaders.co.uk, and www.valmar-sideloaders.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Valmar Sideloaders Limited is a Private Limited Company.
The company registration number is SC335849. Valmar Sideloaders Limited has been working since 07 January 2008.
The present status of the company is Active. The registered address of Valmar Sideloaders Limited is 17 Springburn Place College Milton East Kilbride Glasgow G74 5nu. . VALENTE, Martin Angelo is a Secretary of the company. VALENTE, Martin Angelo is a Director of the company. Secretary PARK, Andrew has been resigned. Secretary BRIAN REID LTD. has been resigned. Director PARK, Andrew has been resigned. Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Manufacture of other transport equipment n.e.c.".
Current Directors
Resigned Directors
Secretary
PARK, Andrew
Resigned: 31 December 2013
Appointed Date: 07 January 2008
Secretary
BRIAN REID LTD.
Resigned: 07 January 2008
Appointed Date: 07 January 2008
Director
PARK, Andrew
Resigned: 31 December 2013
Appointed Date: 01 October 2009
72 years old
Director
STEPHEN MABBOTT LTD.
Resigned: 07 January 2008
Appointed Date: 07 January 2008
Persons With Significant Control
Valmar Handling Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
VALMAR SIDELOADERS LIMITED Events
12 Jan 2017
Confirmation statement made on 7 January 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Jun 2016
Satisfaction of charge 3 in full
08 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
14 Oct 2015
Satisfaction of charge SC3358490004 in full
...
... and 33 more events
22 Apr 2008
Registered office changed on 22/04/2008 from albert house, 308 albert drive pollocksheilds glasgow G41 5RS
14 Jan 2008
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
14 Jan 2008
Secretary resigned
14 Jan 2008
Director resigned
07 Jan 2008
Incorporation
7 April 2014
Charge code SC33 5849 0004
Delivered: 28 April 2014
Status: Satisfied
on 14 October 2015
Persons entitled: Working Capital Partners LTD
Description: All monies due or to become due from the company to the…
23 July 2012
Bond & floating charge
Delivered: 28 July 2012
Status: Satisfied
on 2 June 2016
Persons entitled: West of Scotland Loan Fund
Description: Undertaking & all property & assets present & future…
3 April 2012
Floating charge
Delivered: 6 April 2012
Status: Satisfied
on 21 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
17 August 2009
Floating charge
Delivered: 31 August 2009
Status: Satisfied
on 2 April 2012
Persons entitled: Cattles Invoice Finance Limited
Description: Undertaking & all property & assets present & future…