Active
Company Information for VALOR HOSPITALITY EUROPE LTD
GATEHOUSE, GLENFOOT ESTATE, ARDROSSAN, KA22 8PQ,
|
Company Registration Number
SC481196
Private Limited Company
Active |
Company Name | ||
---|---|---|
VALOR HOSPITALITY EUROPE LTD | ||
Legal Registered Office | ||
GATEHOUSE GLENFOOT ESTATE ARDROSSAN KA22 8PQ Other companies in KA23 | ||
Previous Names | ||
|
Company Number | SC481196 | |
---|---|---|
Company ID Number | SC481196 | |
Date formed | 2014-07-01 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 01/07/2015 | |
Return next due | 29/07/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB193076591 |
Last Datalog update: | 2024-03-05 15:16:39 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW MELVILLE |
||
STEVEN PAUL CESINGER |
||
BRIAN MCCARTHY |
||
EUAN SCOTT MCGLASHAN |
||
ANDREW WILLIAM MELVILLE |
||
CRAIG THALER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ARZI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STERLING INVESTMENTS (GLASGOW) LTD. | Director | 2015-03-31 | CURRENT | 2011-05-05 | Active | |
BOWFIELD SOLUTIONS LTD. | Director | 2006-05-03 | CURRENT | 2006-05-03 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/20 FROM 41 Bowfield Road West Kilbride Ayrshire KA23 9LD | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4811960001 | |
CH01 | Director's details changed for Mr Brian Mccarthy on 2020-05-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES | |
RP04AP01 | Second filing of director appointment of Ms Wanida Suksuwan | |
AP01 | DIRECTOR APPOINTED MS WANIDA SUKSUWAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG THALER | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CRAIG THALER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ARZI | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 08/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES | |
LATEST SOC | 08/07/16 STATEMENT OF CAPITAL;GBP 1333.3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 03/07/15 STATEMENT OF CAPITAL;GBP 1333.3 | |
AR01 | 01/07/15 ANNUAL RETURN FULL LIST | |
SH08 | Change of share class name or designation | |
AA01 | Current accounting period extended from 31/07/15 TO 31/12/15 | |
RES13 | SUB-DIVIDE SHARES 0.10 01/12/2014 | |
RES01 | ADOPT ARTICLES 19/12/14 | |
SH01 | 01/12/14 STATEMENT OF CAPITAL GBP 1333.30 | |
SH02 | Sub-division of shares on 2014-12-01 | |
AP01 | DIRECTOR APPOINTED MR DAVID ARZI | |
AP01 | DIRECTOR APPOINTED MR BRIAN MCCARTHY | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED VALOR HOSPITALITY PARTNERS LTD CERTIFICATE ISSUED ON 02/10/14 | |
RES15 | CHANGE OF NAME 01/10/2014 | |
AP01 | DIRECTOR APPOINTED MR ANDREW WILLIAM MELVILLE | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as VALOR HOSPITALITY EUROPE LTD 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. |