14 Blarbuie Road
Lochgilphead
Argyll
PA31 8LE
Scotland
Director Name | Mrs Angela Rowlands |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2000(2 years, 3 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Weyr House 14 Blarbuie Road Lochgilphead Argyll PA31 8LE Scotland |
Secretary Name | Mrs Ann Margaret Longbone |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2006(7 years, 11 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Accounting Technican |
Country of Residence | England |
Correspondence Address | 2 Riverside Maulds Meaburn Penrith Cumbria CA10 3HL |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Mrs Angela Rowlands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 January 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Weyr House 14 Blarbuie Road Lochgilphead Argyll PA31 8LE Scotland |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | valewest.co.uk |
---|
Registered Address | Kiln Hill Market Place Hawes North Yorkshire DL8 3RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Hawes |
Ward | Hawes and High Abbotside |
Built Up Area | Hawes |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr P.r. Rowlands 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £144 |
Cash | £5,766 |
Current Liabilities | £75,176 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 February 2024 (2 months ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 2 weeks from now) |
19 February 2021 | Confirmation statement made on 16 February 2021 with updates (4 pages) |
---|---|
3 March 2020 | Statement of capital following an allotment of shares on 20 February 2020
|
16 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
21 March 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
28 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
6 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 August 2014 | Registered office address changed from Unit 11, the Leighton Centre Leighton Welshpool Powys SY21 8HJ to C/O O'reilly Chartered Accountants Kiln Hill Market Place Hawes North Yorkshire DL8 3RA on 29 August 2014 (1 page) |
29 August 2014 | Registered office address changed from Unit 11, the Leighton Centre Leighton Welshpool Powys SY21 8HJ to C/O O'reilly Chartered Accountants Kiln Hill Market Place Hawes North Yorkshire DL8 3RA on 29 August 2014 (1 page) |
9 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-09
|
9 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-09
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
13 March 2010 | Director's details changed for Philip Rowan Rowlands on 13 March 2010 (2 pages) |
13 March 2010 | Director's details changed for Philip Rowan Rowlands on 13 March 2010 (2 pages) |
13 March 2010 | Director's details changed for Angela Rowlands on 13 March 2010 (2 pages) |
13 March 2010 | Director's details changed for Angela Rowlands on 13 March 2010 (2 pages) |
13 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
10 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 March 2007 | Return made up to 16/02/07; full list of members (2 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: unit 11THE leighton centre leighton welshpool powys SY21 8HJ (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: unit 11THE leighton centre leighton welshpool powys SY21 8HJ (1 page) |
5 March 2007 | Return made up to 16/02/07; full list of members (2 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 March 2006 | New secretary appointed (1 page) |
13 March 2006 | New secretary appointed (1 page) |
13 March 2006 | Return made up to 16/02/06; full list of members (2 pages) |
13 March 2006 | Return made up to 16/02/06; full list of members (2 pages) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Secretary resigned (1 page) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 February 2005 | Return made up to 16/02/05; full list of members (3 pages) |
17 February 2005 | Return made up to 16/02/05; full list of members (3 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 March 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
4 March 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
18 February 2004 | Return made up to 16/02/04; full list of members (7 pages) |
18 February 2004 | Return made up to 16/02/04; full list of members (7 pages) |
11 April 2003 | Return made up to 16/02/03; full list of members
|
11 April 2003 | Return made up to 16/02/03; full list of members
|
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 March 2002 | Return made up to 16/02/02; full list of members (6 pages) |
8 March 2002 | Return made up to 16/02/02; full list of members (6 pages) |
14 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
14 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
15 March 2001 | Return made up to 16/02/01; full list of members (6 pages) |
15 March 2001 | Return made up to 16/02/01; full list of members (6 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 August 2000 | Registered office changed on 10/08/00 from: 28 salop road oswestry shropshire SY11 2NZ (1 page) |
10 August 2000 | Registered office changed on 10/08/00 from: 28 salop road oswestry shropshire SY11 2NZ (1 page) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
3 April 2000 | Return made up to 16/02/00; full list of members
|
3 April 2000 | Return made up to 16/02/00; full list of members
|
13 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 March 1999 | Return made up to 16/02/99; full list of members
|
26 March 1999 | Return made up to 16/02/99; full list of members
|
26 February 1999 | Director's particulars changed (1 page) |
26 February 1999 | Secretary's particulars changed (1 page) |
26 February 1999 | Secretary's particulars changed (1 page) |
26 February 1999 | Director's particulars changed (1 page) |
21 January 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
21 January 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
14 April 1998 | New secretary appointed (2 pages) |
14 April 1998 | New secretary appointed (2 pages) |
14 April 1998 | Registered office changed on 14/04/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
14 April 1998 | Resolutions
|
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Secretary resigned (1 page) |
14 April 1998 | Registered office changed on 14/04/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
14 April 1998 | Resolutions
|
14 April 1998 | Director resigned (1 page) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | Secretary resigned (1 page) |
14 April 1998 | New director appointed (2 pages) |
16 February 1998 | Incorporation (16 pages) |
16 February 1998 | Incorporation (16 pages) |