In Administration
Company Information for VALVE COMPONENTS LIMITED
C/O FRP ADVISORY TRADING LIMITED LEVEL 2, 176 ST VINCENT STREET, GLASGOW, G2 5SG,
|
Company Registration Number
SC102241
Private Limited Company
In Administration |
Company Name | |||
---|---|---|---|
VALVE COMPONENTS LIMITED | |||
Legal Registered Office | |||
C/O FRP ADVISORY TRADING LIMITED LEVEL 2 176 ST VINCENT STREET GLASGOW G2 5SG Other companies in G75 | |||
| |||
Company Number | SC102241 | |
---|---|---|
Company ID Number | SC102241 | |
Date formed | 1986-12-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 31/03/2021 | |
Account next due | 31/03/2023 | |
Latest return | 03/08/2015 | |
Return next due | 31/08/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2024-04-06 17:34:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
VALVE COMPONENTS PTY. LTD. | VIC 3153 | Active | Company formed on the 1980-03-05 | |
VALVE COMPONENTS INCORPORATED | Michigan | UNKNOWN | ||
Valve Components Manufacturing And Distributing Ltd | Indiana | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DANIEL FRANCIS CHURCH |
||
DANIEL FRANCIS CHURCH |
||
BARBARA ANNE MINCHER |
||
JAMES RONNIE MINCHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CUTHBERT WHALLEY |
Director | ||
THOMAS AUGUSTUS AIRD |
Director | ||
RONNIE JAMES MINCHER |
Director | ||
PAUL MURIE |
Director | ||
JOSEPH KIDD |
Director | ||
JOHN HARVEY |
Director | ||
RODERICK JAMES ROBERTSON MACNEAL |
Company Secretary | ||
RODERICK JAMES ROBERTSON MACNEAL |
Director | ||
BARBARA ANNE MINCHER |
Company Secretary | ||
MAUREEN MCINTOSH |
Company Secretary | ||
MAUREEN MCINTOSH |
Director | ||
GARETH LLOYD ROBERTS |
Director | ||
GAVIN AITKEN |
Director | ||
JOHN HARVEY |
Director | ||
BERNARD GEORGE PHIMISTER |
Director | ||
ALEXANDER LIND MORROW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTERNATIONAL OILFIELD DRILLING SUPPLIES LIMITED | Company Secretary | 2002-01-07 | CURRENT | 1999-11-12 | In Administration | |
LIVINGSTON WELDING PRODUCTS LIMITED | Company Secretary | 2002-01-07 | CURRENT | 1978-09-11 | Active - Proposal to Strike off | |
IODS PIPE CLAD LIMITED | Company Secretary | 2002-01-07 | CURRENT | 1980-05-14 | Active | |
GLENALMOND GROUP LIMITED | Company Secretary | 2002-01-07 | CURRENT | 1983-10-14 | In Administration | |
GLENALMOND OIL & GAS LIMITED | Director | 2011-08-30 | CURRENT | 2011-08-30 | Active - Proposal to Strike off | |
GLENALMOND ENGINEERING LIMITED | Director | 2011-08-26 | CURRENT | 2011-08-26 | Active - Proposal to Strike off | |
GLENALMOND GROUP LIMITED | Director | 2002-01-07 | CURRENT | 1983-10-14 | In Administration | |
JAMES BOLLAND ENGINEERING LIMITED | Director | 2016-05-10 | CURRENT | 1984-02-10 | Liquidation | |
GLENALMOND TECHNOLOGIES LIMITED | Director | 2015-10-06 | CURRENT | 2015-10-06 | Active - Proposal to Strike off | |
GLENALMOND OIL & GAS LIMITED | Director | 2011-08-30 | CURRENT | 2011-08-30 | Active - Proposal to Strike off | |
GLENALMOND ENGINEERING LIMITED | Director | 2011-08-26 | CURRENT | 2011-08-26 | Active - Proposal to Strike off | |
RAMTEC WELDING PRODUCTS LIMITED | Director | 2009-11-26 | CURRENT | 2009-11-26 | Liquidation | |
INTERNATIONAL OILFIELD DRILLING SUPPLIES LIMITED | Director | 2009-10-27 | CURRENT | 1999-11-12 | In Administration | |
LIVINGSTON WELDING PRODUCTS LIMITED | Director | 2009-10-27 | CURRENT | 1978-09-11 | Active - Proposal to Strike off | |
IODS PIPE CLAD LIMITED | Director | 2009-10-27 | CURRENT | 1980-05-14 | Active | |
GLENALMOND GROUP LIMITED | Director | 1995-02-01 | CURRENT | 1983-10-14 | In Administration | |
INTERNATIONAL OILFIELD DRILLING SUPPLIES LIMITED | Director | 2018-01-25 | CURRENT | 1999-11-12 | In Administration | |
IODS PIPE CLAD LIMITED | Director | 2017-11-27 | CURRENT | 1980-05-14 | Active | |
JAMES BOLLAND ENGINEERING LIMITED | Director | 2016-05-10 | CURRENT | 1984-02-10 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Error | ||
Error | ||
REGISTERED OFFICE CHANGED ON 20/03/24 FROM 5 Kelvin Park South East Kilbride Glasgow G75 0RH | ||
Error | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Termination of appointment of James Ronnie Mincher on 2023-09-07 | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES RONNIE MINCHER | ||
CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
REGISTRATION OF A CHARGE / CHARGE CODE SC1022410010 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1022410010 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL FRANCIS CHURCH | |
AP03 | Appointment of Mr James Ronnie Mincher as company secretary on 2020-07-30 | |
TM02 | Termination of appointment of Daniel Francis Church on 2020-07-30 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
MR05 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1022410009 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JAMIES RONNIE MINCHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CUTHBERT WHALLEY | |
AP01 | DIRECTOR APPOINTED MR JAMIES RONNIE MINCHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CUTHBERT WHALLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 16/08/16 STATEMENT OF CAPITAL;GBP 49520 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 28/08/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 03/08/15 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MR CUTHBERT WHALLEY | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 03/08/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Daniel Francis Church on 2009-10-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DANIEL FRANCIS CHURCH on 2009-10-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS AIRD | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 1022410009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 03/08/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 03/08/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2 | |
AR01 | 03/08/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 03/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS AUGUSTUS AIRD / 03/08/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONNIE MINCHER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 5 | |
AP01 | DIRECTOR APPOINTED BARBARA MINCHER | |
363a | RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR THOMAS AUGUSTUS AIRD | |
288a | DIRECTOR APPOINTED MR DANIEL FRANCIS CHURCH | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL MURIE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MURIE / 01/08/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 03/08/07; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/07/07 FROM: 6 SINGER ROAD EAST KILBRIDE GLASGOW G75 0XS | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/03/04 | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/03/02 FROM: C/O MAZARS NEVILLE RUSSELL 90 SAINT VINCENT STREET GLASGOW G2 5UB | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
New incorporation |
Appointment of Administrators | 2024-03-22 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CLYDESDALE BANK PLC | ||
DEBENTURE | Outstanding | CLYDESDALE BANK PLC | |
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PLC | |
FLOATING CHARGE | Satisfied | RONNIE JAMES MINCHER AND OTHERS AS TRUSTEES FOR GLENALMOND PENSION FUND | |
FLOATING CHARGE | Satisfied | RONNIE JAMES MINCHER AND OTHER AS TRUSTEES FOR CEB PENSION FUND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VALVE COMPONENTS LIMITED
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as VALVE COMPONENTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |