Company NameValu-Trac Investment Management Limited
Company StatusActive
Company Number02428648
CategoryPrivate Limited Company
Incorporation Date3 October 1989(34 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameAnne Aveline Laing
StatusCurrent
Appointed02 December 2009(20 years, 2 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence AddressMains Of Orton Orton
Fochabers
Morayshire
IV32 7QE
Scotland
Director NameMrs Anne Aveline Laing
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2013(24 years after company formation)
Appointment Duration10 years, 6 months
RoleHead Of Authorised Corporate Director Services
Country of ResidenceScotland
Correspondence AddressMains Of Orton Orton
Fochabers
Morayshire
IV32 7QE
Scotland
Director NameMr Jeremy MacDuff Brettell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2021(32 years after company formation)
Appointment Duration2 years, 6 months
RoleNon Executive Director
Country of ResidenceScotland
Correspondence AddressInchkeil Lodge Inchkeil Woods
Roseisle
Elgin
Moray
IV30 8XN
Scotland
Director NameMr Aidan O'Carroll
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(33 years after company formation)
Appointment Duration1 year, 6 months
RoleStrategic Business Leader
Country of ResidenceScotland
Correspondence AddressLevel 4, Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr John Michael Brett
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(33 years, 6 months after company formation)
Appointment Duration1 year
RoleNon Executive Director
Country of ResidenceScotland
Correspondence AddressLevel 4, Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr Andrew Michael Lewis
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(33 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressLevel 4, Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr Adrian Geoffrey Bond
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(33 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks
RoleChief Risk And Compliance Officer
Country of ResidenceEngland
Correspondence AddressLevel 4, Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr Matthew Brennan
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(34 years, 6 months after company formation)
Appointment Duration3 weeks, 1 day
RoleHead Of Investment Management Oversight
Country of ResidenceScotland
Correspondence AddressLevel 4, Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr Stuart Anthony Fowler
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(2 years after company formation)
Appointment Duration4 years (resigned 16 October 1995)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address69 Doneraile Street
London
SW6 6EW
Director NameMark Anthony Wagner
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(2 years after company formation)
Appointment Duration12 months (resigned 30 September 1992)
RoleAccountant
Correspondence Address41 Spencer Road
London
SW20 0QN
Director NameMr Robert Peter Wharton Millar
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(2 years after company formation)
Appointment Duration28 years, 1 month (resigned 05 November 2019)
RoleInvestment Counsellor
Country of ResidenceScotland
Correspondence AddressMains Of Orton
Orton
Fochabers
Morayshire
IV32 7QE
Scotland
Secretary NameMrs Carola Millar
NationalityBritish
StatusResigned
Appointed03 October 1991(2 years after company formation)
Appointment Duration18 years, 2 months (resigned 02 December 2009)
RoleCompany Director
Correspondence AddressMains Of Orton
Fochabers
Moray
IV32 7QE
Scotland
Director NameMr Malcolm Graham Strang Steel
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(5 years after company formation)
Appointment Duration19 years (resigned 24 October 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenhead Farm, Greenhead Of Arnot
Leslie
Glenrothes
Fife
KY6 3JQ
Scotland
Director NameMr Nicholas Benedict Montagu Kittoe
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(22 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 July 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 150-153
2nd Floor Temple Chambers
Temple Avenue
London
EC4Y 0DA
Director NameMr Martin John Henderson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(24 years after company formation)
Appointment Duration10 years, 1 month (resigned 01 December 2023)
RoleManaging Director Investment Management & Research
Country of ResidenceScotland
Correspondence AddressMains Of Orton Orton
Fochabers
Morayshire
IV32 7QE
Scotland
Director NameMr Douglas James Halley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2017(27 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2023)
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Michael John Barron
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2018(28 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2023)
RoleConsultant Solicitor
Country of ResidenceScotland
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW

Contact

Websitevalu-trac.com
Telephone01343 880217
Telephone regionElgin

Location

Registered AddressLevel 4, Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

793.3k at £1Valu-trac LTD
100.00%
Ordinary
1 at £1Rodney Peter Donald Birrell
0.00%
Ordinary

Financials

Year2014
Turnover£1,009,025
Net Worth£527,658
Cash£480,562
Current Liabilities£279,392

Accounts

Latest Accounts28 May 2023 (10 months, 3 weeks ago)
Next Accounts Due27 February 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End27 May

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (6 months from now)

Charges

4 April 2018Delivered on: 10 April 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
26 July 2011Delivered on: 27 July 2011
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £7,534.80 see image for full details.
Outstanding
26 June 2006Delivered on: 27 June 2006
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £8,256.13. see the mortgage charge document for full details.
Outstanding

Filing History

14 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
30 September 2020Full accounts made up to 28 May 2020 (27 pages)
6 November 2019Termination of appointment of Robert Peter Wharton Millar as a director on 5 November 2019 (1 page)
15 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
23 September 2019Full accounts made up to 28 May 2019 (27 pages)
12 September 2019Satisfaction of charge 024286480003 in full (4 pages)
10 October 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
30 September 2018Full accounts made up to 28 May 2018 (27 pages)
11 September 2018Statement of capital following an allotment of shares on 29 August 2018
  • GBP 1,673,295
(3 pages)
28 August 2018Appointment of Mr Michael John Barron as a director on 20 August 2018 (2 pages)
21 April 2018Satisfaction of charge 1 in full (4 pages)
21 April 2018Satisfaction of charge 2 in full (4 pages)
10 April 2018Registration of charge 024286480003, created on 4 April 2018 (6 pages)
1 March 2018Full accounts made up to 28 May 2017 (26 pages)
16 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
30 August 2017Second filing of a statement of capital following an allotment of shares on 11 August 2017
  • GBP 1,173,295
(11 pages)
30 August 2017Second filing of a statement of capital following an allotment of shares on 11 August 2017
  • GBP 1,173,295
(11 pages)
11 August 2017Statement of capital following an allotment of shares on 11 August 2017
  • GBP 1,073,295
  • ANNOTATION Clarification a second filed SH01 was registered on 30/08/2017.
(4 pages)
11 August 2017Statement of capital following an allotment of shares on 11 August 2017
  • GBP 1,073,295
  • ANNOTATION Clarification a second filed SH01 was registered on 30/08/2017.
(4 pages)
8 June 2017Appointment of Mr Douglas James Halley as a director on 29 May 2017 (2 pages)
8 June 2017Appointment of Mr Douglas James Halley as a director on 29 May 2017 (2 pages)
5 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 1,073,295
(3 pages)
5 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 1,073,295
(3 pages)
6 December 2016Statement of capital following an allotment of shares on 25 November 2016
  • GBP 873,295.00
(8 pages)
6 December 2016Statement of capital following an allotment of shares on 25 November 2016
  • GBP 873,295.00
(8 pages)
17 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
17 August 2016Full accounts made up to 28 May 2016 (21 pages)
17 August 2016Full accounts made up to 28 May 2016 (21 pages)
3 March 2016Full accounts made up to 28 May 2015 (20 pages)
3 March 2016Full accounts made up to 28 May 2015 (20 pages)
26 October 2015Director's details changed for Mrs Anne Aveline Laing on 23 October 2015 (2 pages)
26 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 793,295
(6 pages)
26 October 2015Director's details changed for Mrs Anne Aveline Laing on 23 October 2015 (2 pages)
26 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 793,295
(6 pages)
1 September 2015Registered office address changed from Suite 150-153 2nd Floor Temple Chambers Temple Avenue London EC4Y 0DA to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 1 September 2015 (1 page)
1 September 2015Registered office address changed from Suite 150-153 2nd Floor Temple Chambers Temple Avenue London EC4Y 0DA to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 1 September 2015 (1 page)
1 September 2015Registered office address changed from Suite 150-153 2nd Floor Temple Chambers Temple Avenue London EC4Y 0DA to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 1 September 2015 (1 page)
28 August 2015Statement of capital following an allotment of shares on 14 August 2015
  • GBP 793,295
(4 pages)
28 August 2015Statement of capital following an allotment of shares on 14 August 2015
  • GBP 793,295
(4 pages)
3 June 2015Full accounts made up to 28 May 2014 (25 pages)
3 June 2015Full accounts made up to 28 May 2014 (25 pages)
3 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
3 March 2015Statement of company's objects (2 pages)
3 March 2015Statement of company's objects (2 pages)
3 March 2015Statement of capital following an allotment of shares on 13 February 2015
  • GBP 193,295
(4 pages)
3 March 2015Statement of capital following an allotment of shares on 13 February 2015
  • GBP 193,295
(4 pages)
3 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
25 February 2015Previous accounting period shortened from 28 May 2014 to 27 May 2014 (1 page)
25 February 2015Previous accounting period shortened from 28 May 2014 to 27 May 2014 (1 page)
31 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 3,000
(6 pages)
31 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 3,000
(6 pages)
31 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 3,000
(6 pages)
22 January 2014Full accounts made up to 28 May 2013 (26 pages)
22 January 2014Full accounts made up to 28 May 2013 (26 pages)
25 October 2013Appointment of Mrs Anne Aveline Laing as a director (2 pages)
25 October 2013Appointment of Mrs Anne Aveline Laing as a director (2 pages)
25 October 2013Appointment of Mr Martin John Henderson as a director (2 pages)
25 October 2013Appointment of Mr Martin John Henderson as a director (2 pages)
24 October 2013Termination of appointment of Malcolm Strang Steel as a director (1 page)
24 October 2013Termination of appointment of Malcolm Strang Steel as a director (1 page)
23 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 3,000
(5 pages)
23 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 3,000
(5 pages)
23 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 3,000
(5 pages)
5 August 2013Termination of appointment of Nicholas Kittoe as a director (1 page)
5 August 2013Termination of appointment of Nicholas Kittoe as a director (1 page)
28 February 2013Full accounts made up to 28 May 2012 (26 pages)
28 February 2013Full accounts made up to 28 May 2012 (26 pages)
26 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
13 September 2012Appointment of Mr Nicholas Benedict Montagu Kittoe as a director (2 pages)
13 September 2012Appointment of Mr Nicholas Benedict Montagu Kittoe as a director (2 pages)
10 February 2012Full accounts made up to 28 May 2011 (21 pages)
10 February 2012Full accounts made up to 28 May 2011 (21 pages)
27 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 March 2011Full accounts made up to 28 May 2010 (19 pages)
1 March 2011Full accounts made up to 28 May 2010 (19 pages)
28 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
2 March 2010Full accounts made up to 28 May 2009 (17 pages)
2 March 2010Full accounts made up to 28 May 2009 (17 pages)
3 December 2009Termination of appointment of Carola Millar as a secretary (1 page)
3 December 2009Appointment of Anne Aveline Laing as a secretary (1 page)
3 December 2009Termination of appointment of Carola Millar as a secretary (1 page)
3 December 2009Appointment of Anne Aveline Laing as a secretary (1 page)
19 October 2009Director's details changed for Robert Peter Wharton Millar on 17 October 2009 (2 pages)
19 October 2009Director's details changed for Robert Peter Wharton Millar on 17 October 2009 (2 pages)
19 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Malcolm Graham Strang Steel on 17 October 2009 (2 pages)
19 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
19 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Malcolm Graham Strang Steel on 17 October 2009 (2 pages)
13 March 2009Full accounts made up to 28 May 2008 (17 pages)
13 March 2009Full accounts made up to 28 May 2008 (17 pages)
4 November 2008Return made up to 03/10/08; full list of members (4 pages)
4 November 2008Return made up to 03/10/08; full list of members (4 pages)
1 November 2007Return made up to 03/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2007Return made up to 03/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2007Full accounts made up to 28 May 2007 (17 pages)
26 September 2007Full accounts made up to 28 May 2007 (17 pages)
1 April 2007Full accounts made up to 28 May 2006 (17 pages)
1 April 2007Full accounts made up to 28 May 2006 (17 pages)
13 November 2006Return made up to 03/10/06; full list of members (7 pages)
13 November 2006Return made up to 03/10/06; full list of members (7 pages)
4 July 2006Registered office changed on 04/07/06 from: 3RD floor, 2 st andrew's hill, london, EC4V 5BY (1 page)
4 July 2006Registered office changed on 04/07/06 from: 3RD floor, 2 st andrew's hill, london, EC4V 5BY (1 page)
27 June 2006Particulars of mortgage/charge (3 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
28 March 2006Full accounts made up to 28 May 2005 (17 pages)
28 March 2006Full accounts made up to 28 May 2005 (17 pages)
7 November 2005Return made up to 03/10/05; full list of members (7 pages)
7 November 2005Return made up to 03/10/05; full list of members (7 pages)
19 October 2004Return made up to 03/10/04; full list of members (7 pages)
19 October 2004Return made up to 03/10/04; full list of members (7 pages)
11 October 2004Full accounts made up to 28 May 2004 (16 pages)
11 October 2004Full accounts made up to 28 May 2004 (16 pages)
23 September 2004Registered office changed on 23/09/04 from: rodwell house, 100 middlesex st, london, E1 7HL (1 page)
23 September 2004Registered office changed on 23/09/04 from: rodwell house, 100 middlesex st, london, E1 7HL (1 page)
15 October 2003Return made up to 03/10/03; full list of members (7 pages)
15 October 2003Return made up to 03/10/03; full list of members (7 pages)
1 October 2003Full accounts made up to 28 May 2003 (14 pages)
1 October 2003Full accounts made up to 28 May 2003 (14 pages)
17 March 2003Full accounts made up to 28 May 2002 (16 pages)
17 March 2003Full accounts made up to 28 May 2002 (16 pages)
22 October 2002Return made up to 03/10/02; full list of members (7 pages)
22 October 2002Return made up to 03/10/02; full list of members (7 pages)
6 March 2002Full accounts made up to 28 May 2001 (15 pages)
6 March 2002Full accounts made up to 28 May 2001 (15 pages)
15 October 2001Return made up to 03/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 2001Return made up to 03/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2000Return made up to 03/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2000Return made up to 03/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 2000Full accounts made up to 28 May 2000 (14 pages)
28 September 2000Full accounts made up to 28 May 2000 (14 pages)
2 November 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1999Full accounts made up to 28 May 1999 (16 pages)
2 November 1999Full accounts made up to 28 May 1999 (16 pages)
2 November 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1998Return made up to 03/10/98; no change of members (4 pages)
22 October 1998Return made up to 03/10/98; no change of members (4 pages)
22 October 1998Full accounts made up to 28 May 1998 (16 pages)
22 October 1998Full accounts made up to 28 May 1998 (16 pages)
17 February 1998Full accounts made up to 28 May 1997 (16 pages)
17 February 1998Full accounts made up to 28 May 1997 (16 pages)
6 October 1997Return made up to 03/10/97; no change of members (4 pages)
6 October 1997Return made up to 03/10/97; no change of members (4 pages)
1 April 1997Full accounts made up to 28 May 1996 (17 pages)
1 April 1997Full accounts made up to 28 May 1996 (17 pages)
30 October 1996Return made up to 03/10/96; full list of members (6 pages)
30 October 1996Return made up to 03/10/96; full list of members (6 pages)
12 December 1995Director resigned (2 pages)
12 December 1995Director resigned (2 pages)
24 October 1995Return made up to 03/10/95; no change of members (4 pages)
24 October 1995Return made up to 03/10/95; no change of members (4 pages)
27 September 1995Accounts for a small company made up to 28 May 1995 (5 pages)
27 September 1995Accounts for a small company made up to 28 May 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
14 December 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
24 November 1989Company name changed\certificate issued on 24/11/89 (2 pages)
24 November 1989Company name changed\certificate issued on 24/11/89 (2 pages)
3 October 1989Incorporation (8 pages)
3 October 1989Incorporation (8 pages)