Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > VALVE COMPONENTS LIMITED
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 Overview

About Valve Components Ltd
VALVE COMPONENTS LIMITED was founded on 1986-12-10 and has its registered office in Glasgow. The organisation's status is listed as "In Administration". Valve Components Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
 
Telephone01355263884
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VALVE COMPONENTS LIMITED
Is this data useful to you?
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.
Companies with same name VALVE COMPONENTS LIMITED
The following companies were found which have the same name as VALVE COMPONENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of VALVE COMPONENTS LIMITED

Current Directors
Officer Role Date Appointed
DANIEL FRANCIS CHURCH
Company Secretary 2002-01-07
DANIEL FRANCIS CHURCH
Director 2009-05-19
BARBARA ANNE MINCHER
Director 2009-10-27
JAMES RONNIE MINCHER
Director 2018-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
CUTHBERT WHALLEY
Director 2014-09-01 2018-01-25
THOMAS AUGUSTUS AIRD
Director 2009-06-30 2014-05-31
RONNIE JAMES MINCHER
Director 1988-04-20 2010-06-27
PAUL MURIE
Director 2005-05-10 2009-05-19
JOSEPH KIDD
Director 2003-01-06 2003-08-21
JOHN HARVEY
Director 2000-01-05 2003-01-31
RODERICK JAMES ROBERTSON MACNEAL
Company Secretary 2000-01-05 2002-01-07
RODERICK JAMES ROBERTSON MACNEAL
Director 2000-01-05 2002-01-07
BARBARA ANNE MINCHER
Company Secretary 1999-11-01 2000-01-05
MAUREEN MCINTOSH
Company Secretary 1988-04-20 1999-10-31
MAUREEN MCINTOSH
Director 1992-02-03 1999-10-31
GARETH LLOYD ROBERTS
Director 1999-01-01 1999-10-07
GAVIN AITKEN
Director 1994-09-09 1999-04-16
JOHN HARVEY
Director 1996-10-21 1998-06-12
BERNARD GEORGE PHIMISTER
Director 1992-01-31 1996-03-08
ALEXANDER LIND MORROW
Director 1988-01-10 1993-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL FRANCIS CHURCH INTERNATIONAL OILFIELD DRILLING SUPPLIES LIMITED Company Secretary 2002-01-07 CURRENT 1999-11-12 In Administration
DANIEL FRANCIS CHURCH LIVINGSTON WELDING PRODUCTS LIMITED Company Secretary 2002-01-07 CURRENT 1978-09-11 Active - Proposal to Strike off
DANIEL FRANCIS CHURCH IODS PIPE CLAD LIMITED Company Secretary 2002-01-07 CURRENT 1980-05-14 Active
DANIEL FRANCIS CHURCH GLENALMOND GROUP LIMITED Company Secretary 2002-01-07 CURRENT 1983-10-14 In Administration
DANIEL FRANCIS CHURCH GLENALMOND OIL & GAS LIMITED Director 2011-08-30 CURRENT 2011-08-30 Active
DANIEL FRANCIS CHURCH GLENALMOND ENGINEERING LIMITED Director 2011-08-26 CURRENT 2011-08-26 Active
DANIEL FRANCIS CHURCH GLENALMOND GROUP LIMITED Director 2002-01-07 CURRENT 1983-10-14 In Administration
BARBARA ANNE MINCHER JAMES BOLLAND ENGINEERING LIMITED Director 2016-05-10 CURRENT 1984-02-10 Liquidation
BARBARA ANNE MINCHER GLENALMOND TECHNOLOGIES LIMITED Director 2015-10-06 CURRENT 2015-10-06 Active - Proposal to Strike off
BARBARA ANNE MINCHER GLENALMOND OIL & GAS LIMITED Director 2011-08-30 CURRENT 2011-08-30 Active
BARBARA ANNE MINCHER GLENALMOND ENGINEERING LIMITED Director 2011-08-26 CURRENT 2011-08-26 Active
BARBARA ANNE MINCHER RAMTEC WELDING PRODUCTS LIMITED Director 2009-11-26 CURRENT 2009-11-26 Liquidation
BARBARA ANNE MINCHER INTERNATIONAL OILFIELD DRILLING SUPPLIES LIMITED Director 2009-10-27 CURRENT 1999-11-12 In Administration
BARBARA ANNE MINCHER LIVINGSTON WELDING PRODUCTS LIMITED Director 2009-10-27 CURRENT 1978-09-11 Active - Proposal to Strike off
BARBARA ANNE MINCHER IODS PIPE CLAD LIMITED Director 2009-10-27 CURRENT 1980-05-14 Active
BARBARA ANNE MINCHER GLENALMOND GROUP LIMITED Director 1995-02-01 CURRENT 1983-10-14 In Administration
JAMES RONNIE MINCHER INTERNATIONAL OILFIELD DRILLING SUPPLIES LIMITED Director 2018-01-25 CURRENT 1999-11-12 In Administration
JAMES RONNIE MINCHER IODS PIPE CLAD LIMITED Director 2017-11-27 CURRENT 1980-05-14 Active
JAMES RONNIE MINCHER JAMES BOLLAND ENGINEERING LIMITED Director 2016-05-10 CURRENT 1984-02-10 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20REGISTERED OFFICE CHANGED ON 20/03/24 FROM 5 Kelvin Park South East Kilbride Glasgow G75 0RH
2024-03-19Error
2024-03-16Compulsory strike-off action has been suspended
2024-03-05FIRST GAZETTE notice for compulsory strike-off
2023-09-13Termination of appointment of James Ronnie Mincher on 2023-09-07
2023-09-13APPOINTMENT TERMINATED, DIRECTOR JAMES RONNIE MINCHER
2023-09-07CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2022-09-06CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-04-29FULL ACCOUNTS MADE UP TO 31/03/21
2022-04-29AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-23REGISTRATION OF A CHARGE / CHARGE CODE SC1022410010
2021-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1022410010
2021-12-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2021-06-29AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2020-07-30TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL FRANCIS CHURCH
2020-07-30AP03Appointment of Mr James Ronnie Mincher as company secretary on 2020-07-30
2020-07-30TM02Termination of appointment of Daniel Francis Church on 2020-07-30
2020-02-06AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2018-12-21AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-11MR05
2018-12-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1022410009
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2018-01-29AP01DIRECTOR APPOINTED MR JAMIES RONNIE MINCHER
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR CUTHBERT WHALLEY
2018-01-29AP01DIRECTOR APPOINTED MR JAMIES RONNIE MINCHER
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR CUTHBERT WHALLEY
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 49520
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-02-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 50000
2015-08-28AR0103/08/15 ANNUAL RETURN FULL LIST
2015-05-19AUDAUDITOR'S RESIGNATION
2014-12-31AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-16AP01DIRECTOR APPOINTED MR CUTHBERT WHALLEY
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 50000
2014-08-28AR0103/08/14 ANNUAL RETURN FULL LIST
2014-08-28CH01Director's details changed for Mr Daniel Francis Church on 2009-10-01
2014-08-28CH03SECRETARY'S DETAILS CHNAGED FOR MR DANIEL FRANCIS CHURCH on 2009-10-01
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS AIRD
2014-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 1022410009
2013-10-21AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-23AR0103/08/13 ANNUAL RETURN FULL LIST
2013-01-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-30AR0103/08/12 ANNUAL RETURN FULL LIST
2012-01-09AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-11-03MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-11-02MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2011-10-18MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2011-08-30AR0103/08/11 FULL LIST
2011-01-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-01AR0103/08/10 FULL LIST
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS AUGUSTUS AIRD / 03/08/2010
2010-08-30TM01APPOINTMENT TERMINATED, DIRECTOR RONNIE MINCHER
2009-12-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-16MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 5
2009-11-13AP01DIRECTOR APPOINTED BARBARA MINCHER
2009-08-28363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2009-08-28288aDIRECTOR APPOINTED MR THOMAS AUGUSTUS AIRD
2009-05-20288aDIRECTOR APPOINTED MR DANIEL FRANCIS CHURCH
2009-05-20288bAPPOINTMENT TERMINATED DIRECTOR PAUL MURIE
2009-01-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-29363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-08-29288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL MURIE / 01/08/2008
2007-11-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-05363sRETURN MADE UP TO 03/08/07; NO CHANGE OF MEMBERS
2007-07-12287REGISTERED OFFICE CHANGED ON 12/07/07 FROM: 6 SINGER ROAD EAST KILBRIDE GLASGOW G75 0XS
2007-05-24466(Scot)ALTERATION TO MORTGAGE/CHARGE
2007-05-24466(Scot)ALTERATION TO MORTGAGE/CHARGE
2006-10-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-09-14363sRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2005-09-07363sRETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS
2005-07-19AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-19288aNEW DIRECTOR APPOINTED
2005-01-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-08-16363sRETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS
2004-03-03225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/03/04
2004-01-03466(Scot)ALTERATION TO MORTGAGE/CHARGE
2003-12-24466(Scot)ALTERATION TO MORTGAGE/CHARGE
2003-09-01363sRETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS
2003-09-01288bDIRECTOR RESIGNED
2003-09-01288bDIRECTOR RESIGNED
2003-03-02AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-01-27288aNEW DIRECTOR APPOINTED
2002-09-02363sRETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS
2002-03-27287REGISTERED OFFICE CHANGED ON 27/03/02 FROM: C/O MAZARS NEVILLE RUSSELL 90 SAINT VINCENT STREET GLASGOW G2 5UB
2002-02-15AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-01-31AAFULL ACCOUNTS MADE UP TO 30/09/00
2002-01-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-01-23288aNEW SECRETARY APPOINTED
2001-08-24363sRETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS
2000-12-11AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-11-21363sRETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS
2000-04-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-03288bSECRETARY RESIGNED
1986-12-10New incorporation
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VALVE COMPONENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-03-22
Fines / Sanctions
No fines or sanctions have been issued against VALVE COMPONENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-27 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2011-11-04 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2011-11-03 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 1992-08-14 Satisfied RONNIE JAMES MINCHER AND OTHERS AS TRUSTEES FOR GLENALMOND PENSION FUND
FLOATING CHARGE 1992-08-14 Satisfied RONNIE JAMES MINCHER AND OTHER AS TRUSTEES FOR CEB PENSION FUND
STANDARD SECURITY 1992-04-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1987-05-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2021-03-31

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

Intangible Assets
Patents
We have not found any records of VALVE COMPONENTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of VALVE COMPONENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VALVE COMPONENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as VALVE COMPONENTS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where VALVE COMPONENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VALVE COMPONENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VALVE COMPONENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.