Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Vale Of Leven Industrial Estate LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2024-03-31
Employees£2 0%
Total assets£370,097 +3.57%

Details

Company type Private Limited Company, Active
Company Number SC243168
Record last updated Friday, September 9, 2016 2:56:05 AM UTC
Official Address 6 Floor Gordon Chambers 90 Mitchell Street Anderston/City
There are 1,480 companies registered at this street
Locality Anderston/City
Region Glasgow City, Scotland
Postal Code G13NQ
Sector Other business support service activities n.e.c.

Charts

Visits

VALE OF LEVEN INDUSTRIAL ESTATE LTD. (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92020-12022-52024-92025-40123

Directors

Document Type Publication date Download link
Registry Jul 14, 2016 Appointment of a man as Shareholder (50-75%) Appointment of a man as Shareholder (50-75%)
Registry Jun 25, 2014 Annual return Annual return
Financials Jun 25, 2014 Annual accounts Annual accounts
Registry Jun 25, 2014 Change of registered office address Change of registered office address
Registry May 31, 2014 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Apr 10, 2014 Compulsory strike off suspended Compulsory strike off suspended
Registry Apr 4, 2014 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jan 3, 2014 Change of registered office address Change of registered office address
Registry Aug 12, 2013 Change of registered office address 14243... Change of registered office address 14243...
Financials Jul 29, 2013 Annual accounts Annual accounts
Registry Jun 26, 2013 Appointment of a man as Director Appointment of a man as Director
Registry May 13, 2013 Appointment of a man as Director 14243... Appointment of a man as Director 14243...
Registry May 13, 2013 Resignation of one Director Resignation of one Director
Registry May 1, 2013 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 13, 2013 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Apr 10, 2013 Annual return Annual return
Registry Apr 5, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Sep 18, 2012 Annual accounts Annual accounts
Registry Jun 7, 2012 Annual return Annual return
Registry Jun 7, 2012 Resignation of one Director Resignation of one Director
Registry Feb 22, 2012 Annual return Annual return
Registry May 31, 2011 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 7, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials May 5, 2011 Annual accounts Annual accounts
Registry Apr 8, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Apr 13, 2010 Annual return Annual return
Registry Apr 13, 2010 Change of particulars for director Change of particulars for director
Financials Jan 29, 2010 Annual accounts Annual accounts
Registry May 11, 2009 Annual return Annual return
Financials Feb 3, 2009 Annual accounts Annual accounts
Registry Jan 20, 2009 Resignation of a director Resignation of a director
Registry Jan 20, 2009 Resignation of a secretary Resignation of a secretary
Registry Dec 18, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Dec 17, 2008 Appointment of a man as Director 14243... Appointment of a man as Director 14243...
Financials Jun 24, 2008 Amended accounts Amended accounts
Registry Mar 31, 2008 Resignation of 2 people: one Director (a man) and one Secretary (a man) Resignation of 2 people: one Director (a man) and one Secretary (a man)
Registry Mar 6, 2008 Annual return Annual return
Registry Mar 6, 2008 Change in situation or address of registered office Change in situation or address of registered office
Financials Feb 4, 2008 Annual accounts Annual accounts
Registry Jan 18, 2008 Dec mort/charge Dec mort/charge
Registry Nov 30, 2007 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Oct 10, 2007 Particulars of mortgage/charge 14243... Particulars of mortgage/charge 14243...
Registry Sep 6, 2007 Annual return Annual return
Registry May 4, 2007 Resignation of a director Resignation of a director
Registry May 1, 2007 Appointment of a director Appointment of a director
Registry Apr 2, 2007 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 30, 2007 Appointment of a man as Director Appointment of a man as Director
Financials Jan 29, 2007 Annual accounts Annual accounts
Registry Feb 10, 2006 Annual return Annual return
Financials Feb 3, 2006 Annual accounts Annual accounts
Registry Mar 16, 2005 Annual return Annual return
Financials Feb 28, 2005 Annual accounts Annual accounts
Registry Nov 26, 2004 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Feb 20, 2004 Annual return Annual return
Registry Apr 29, 2003 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Apr 16, 2003 Change of accounting reference date Change of accounting reference date
Registry Apr 16, 2003 Appointment of a director Appointment of a director
Registry Apr 16, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 16, 2003 Appointment of a director Appointment of a director
Registry Mar 21, 2003 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Feb 4, 2003 Resignation of a director Resignation of a director
Registry Feb 4, 2003 Resignation of a director 14243... Resignation of a director 14243...
Registry Feb 4, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 30, 2003 Four appointments: 2 men and 2 companies Four appointments: 2 men and 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)