Fochabers
Morayshire
IV32 7QE
Scotland
Director Name | Mrs Anne Aveline Laing |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2013(24 years after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Head Of Authorised Corporate Director Services |
Country of Residence | Scotland |
Correspondence Address | Mains Of Orton Orton Fochabers Morayshire IV32 7QE Scotland |
Director Name | Mr Jeremy MacDuff Brettell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2021(32 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | Inchkeil Lodge Inchkeil Woods Roseisle Elgin Moray IV30 8XN Scotland |
Director Name | Mr Aidan O'Carroll |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2022(33 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Strategic Business Leader |
Country of Residence | Scotland |
Correspondence Address | Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr John Michael Brett |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(33 years, 6 months after company formation) |
Appointment Duration | 1 year |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Andrew Michael Lewis |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2023(33 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Adrian Geoffrey Bond |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(33 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Chief Risk And Compliance Officer |
Country of Residence | England |
Correspondence Address | Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Matthew Brennan |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2024(34 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 1 day |
Role | Head Of Investment Management Oversight |
Country of Residence | Scotland |
Correspondence Address | Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Stuart Anthony Fowler |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(2 years after company formation) |
Appointment Duration | 4 years (resigned 16 October 1995) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 69 Doneraile Street London SW6 6EW |
Director Name | Mark Anthony Wagner |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(2 years after company formation) |
Appointment Duration | 12 months (resigned 30 September 1992) |
Role | Accountant |
Correspondence Address | 41 Spencer Road London SW20 0QN |
Director Name | Mr Robert Peter Wharton Millar |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(2 years after company formation) |
Appointment Duration | 28 years, 1 month (resigned 05 November 2019) |
Role | Investment Counsellor |
Country of Residence | Scotland |
Correspondence Address | Mains Of Orton Orton Fochabers Morayshire IV32 7QE Scotland |
Secretary Name | Mrs Carola Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(2 years after company formation) |
Appointment Duration | 18 years, 2 months (resigned 02 December 2009) |
Role | Company Director |
Correspondence Address | Mains Of Orton Fochabers Moray IV32 7QE Scotland |
Director Name | Mr Malcolm Graham Strang Steel |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(5 years after company formation) |
Appointment Duration | 19 years (resigned 24 October 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Greenhead Farm, Greenhead Of Arnot Leslie Glenrothes Fife KY6 3JQ Scotland |
Director Name | Mr Nicholas Benedict Montagu Kittoe |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(22 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 July 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 150-153 2nd Floor Temple Chambers Temple Avenue London EC4Y 0DA |
Director Name | Mr Martin John Henderson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(24 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 December 2023) |
Role | Managing Director Investment Management & Research |
Country of Residence | Scotland |
Correspondence Address | Mains Of Orton Orton Fochabers Morayshire IV32 7QE Scotland |
Director Name | Mr Douglas James Halley |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2017(27 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 2023) |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr Michael John Barron |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2018(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2023) |
Role | Consultant Solicitor |
Country of Residence | Scotland |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Website | valu-trac.com |
---|---|
Telephone | 01343 880217 |
Telephone region | Elgin |
Registered Address | Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
793.3k at £1 | Valu-trac LTD 100.00% Ordinary |
---|---|
1 at £1 | Rodney Peter Donald Birrell 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,009,025 |
Net Worth | £527,658 |
Cash | £480,562 |
Current Liabilities | £279,392 |
Latest Accounts | 28 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 27 February 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 27 May |
Latest Return | 3 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months from now) |
4 April 2018 | Delivered on: 10 April 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
26 July 2011 | Delivered 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 2006 | Delivered 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 |
14 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
---|---|
30 September 2020 | Full accounts made up to 28 May 2020 (27 pages) |
6 November 2019 | Termination of appointment of Robert Peter Wharton Millar as a director on 5 November 2019 (1 page) |
15 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
23 September 2019 | Full accounts made up to 28 May 2019 (27 pages) |
12 September 2019 | Satisfaction of charge 024286480003 in full (4 pages) |
10 October 2018 | Confirmation statement made on 3 October 2018 with updates (4 pages) |
30 September 2018 | Full accounts made up to 28 May 2018 (27 pages) |
11 September 2018 | Statement of capital following an allotment of shares on 29 August 2018
|
28 August 2018 | Appointment of Mr Michael John Barron as a director on 20 August 2018 (2 pages) |
21 April 2018 | Satisfaction of charge 1 in full (4 pages) |
21 April 2018 | Satisfaction of charge 2 in full (4 pages) |
10 April 2018 | Registration of charge 024286480003, created on 4 April 2018 (6 pages) |
1 March 2018 | Full accounts made up to 28 May 2017 (26 pages) |
16 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
30 August 2017 | Second filing of a statement of capital following an allotment of shares on 11 August 2017
|
30 August 2017 | Second filing of a statement of capital following an allotment of shares on 11 August 2017
|
11 August 2017 | Statement of capital following an allotment of shares on 11 August 2017
|
11 August 2017 | Statement of capital following an allotment of shares on 11 August 2017
|
8 June 2017 | Appointment of Mr Douglas James Halley as a director on 29 May 2017 (2 pages) |
8 June 2017 | Appointment of Mr Douglas James Halley as a director on 29 May 2017 (2 pages) |
5 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
5 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
6 December 2016 | Statement of capital following an allotment of shares on 25 November 2016
|
6 December 2016 | Statement of capital following an allotment of shares on 25 November 2016
|
17 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
17 August 2016 | Full accounts made up to 28 May 2016 (21 pages) |
17 August 2016 | Full accounts made up to 28 May 2016 (21 pages) |
3 March 2016 | Full accounts made up to 28 May 2015 (20 pages) |
3 March 2016 | Full accounts made up to 28 May 2015 (20 pages) |
26 October 2015 | Director's details changed for Mrs Anne Aveline Laing on 23 October 2015 (2 pages) |
26 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Director's details changed for Mrs Anne Aveline Laing on 23 October 2015 (2 pages) |
26 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
1 September 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Statement of capital following an allotment of shares on 14 August 2015
|
28 August 2015 | Statement of capital following an allotment of shares on 14 August 2015
|
3 June 2015 | Full accounts made up to 28 May 2014 (25 pages) |
3 June 2015 | Full accounts made up to 28 May 2014 (25 pages) |
3 March 2015 | Resolutions
|
3 March 2015 | Statement of company's objects (2 pages) |
3 March 2015 | Statement of company's objects (2 pages) |
3 March 2015 | Statement of capital following an allotment of shares on 13 February 2015
|
3 March 2015 | Statement of capital following an allotment of shares on 13 February 2015
|
3 March 2015 | Resolutions
|
25 February 2015 | Previous accounting period shortened from 28 May 2014 to 27 May 2014 (1 page) |
25 February 2015 | Previous accounting period shortened from 28 May 2014 to 27 May 2014 (1 page) |
31 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
22 January 2014 | Full accounts made up to 28 May 2013 (26 pages) |
22 January 2014 | Full accounts made up to 28 May 2013 (26 pages) |
25 October 2013 | Appointment of Mrs Anne Aveline Laing as a director (2 pages) |
25 October 2013 | Appointment of Mrs Anne Aveline Laing as a director (2 pages) |
25 October 2013 | Appointment of Mr Martin John Henderson as a director (2 pages) |
25 October 2013 | Appointment of Mr Martin John Henderson as a director (2 pages) |
24 October 2013 | Termination of appointment of Malcolm Strang Steel as a director (1 page) |
24 October 2013 | Termination of appointment of Malcolm Strang Steel as a director (1 page) |
23 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
5 August 2013 | Termination of appointment of Nicholas Kittoe as a director (1 page) |
5 August 2013 | Termination of appointment of Nicholas Kittoe as a director (1 page) |
28 February 2013 | Full accounts made up to 28 May 2012 (26 pages) |
28 February 2013 | Full accounts made up to 28 May 2012 (26 pages) |
26 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Appointment of Mr Nicholas Benedict Montagu Kittoe as a director (2 pages) |
13 September 2012 | Appointment of Mr Nicholas Benedict Montagu Kittoe as a director (2 pages) |
10 February 2012 | Full accounts made up to 28 May 2011 (21 pages) |
10 February 2012 | Full accounts made up to 28 May 2011 (21 pages) |
27 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 March 2011 | Full accounts made up to 28 May 2010 (19 pages) |
1 March 2011 | Full accounts made up to 28 May 2010 (19 pages) |
28 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Full accounts made up to 28 May 2009 (17 pages) |
2 March 2010 | Full accounts made up to 28 May 2009 (17 pages) |
3 December 2009 | Termination of appointment of Carola Millar as a secretary (1 page) |
3 December 2009 | Appointment of Anne Aveline Laing as a secretary (1 page) |
3 December 2009 | Termination of appointment of Carola Millar as a secretary (1 page) |
3 December 2009 | Appointment of Anne Aveline Laing as a secretary (1 page) |
19 October 2009 | Director's details changed for Robert Peter Wharton Millar on 17 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Robert Peter Wharton Millar on 17 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for Malcolm Graham Strang Steel on 17 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for Malcolm Graham Strang Steel on 17 October 2009 (2 pages) |
13 March 2009 | Full accounts made up to 28 May 2008 (17 pages) |
13 March 2009 | Full accounts made up to 28 May 2008 (17 pages) |
4 November 2008 | Return made up to 03/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 03/10/08; full list of members (4 pages) |
1 November 2007 | Return made up to 03/10/07; no change of members
|
1 November 2007 | Return made up to 03/10/07; no change of members
|
26 September 2007 | Full accounts made up to 28 May 2007 (17 pages) |
26 September 2007 | Full accounts made up to 28 May 2007 (17 pages) |
1 April 2007 | Full accounts made up to 28 May 2006 (17 pages) |
1 April 2007 | Full accounts made up to 28 May 2006 (17 pages) |
13 November 2006 | Return made up to 03/10/06; full list of members (7 pages) |
13 November 2006 | Return made up to 03/10/06; full list of members (7 pages) |
4 July 2006 | Registered office changed on 04/07/06 from: 3RD floor, 2 st andrew's hill, london, EC4V 5BY (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: 3RD floor, 2 st andrew's hill, london, EC4V 5BY (1 page) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
28 March 2006 | Full accounts made up to 28 May 2005 (17 pages) |
28 March 2006 | Full accounts made up to 28 May 2005 (17 pages) |
7 November 2005 | Return made up to 03/10/05; full list of members (7 pages) |
7 November 2005 | Return made up to 03/10/05; full list of members (7 pages) |
19 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
19 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
11 October 2004 | Full accounts made up to 28 May 2004 (16 pages) |
11 October 2004 | Full accounts made up to 28 May 2004 (16 pages) |
23 September 2004 | Registered office changed on 23/09/04 from: rodwell house, 100 middlesex st, london, E1 7HL (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: rodwell house, 100 middlesex st, london, E1 7HL (1 page) |
15 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
15 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
1 October 2003 | Full accounts made up to 28 May 2003 (14 pages) |
1 October 2003 | Full accounts made up to 28 May 2003 (14 pages) |
17 March 2003 | Full accounts made up to 28 May 2002 (16 pages) |
17 March 2003 | Full accounts made up to 28 May 2002 (16 pages) |
22 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
22 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
6 March 2002 | Full accounts made up to 28 May 2001 (15 pages) |
6 March 2002 | Full accounts made up to 28 May 2001 (15 pages) |
15 October 2001 | Return made up to 03/10/01; full list of members
|
15 October 2001 | Return made up to 03/10/01; full list of members
|
11 October 2000 | Return made up to 03/10/00; full list of members
|
11 October 2000 | Return made up to 03/10/00; full list of members
|
28 September 2000 | Full accounts made up to 28 May 2000 (14 pages) |
28 September 2000 | Full accounts made up to 28 May 2000 (14 pages) |
2 November 1999 | Return made up to 03/10/99; full list of members
|
2 November 1999 | Full accounts made up to 28 May 1999 (16 pages) |
2 November 1999 | Full accounts made up to 28 May 1999 (16 pages) |
2 November 1999 | Return made up to 03/10/99; full list of members
|
22 October 1998 | Return made up to 03/10/98; no change of members (4 pages) |
22 October 1998 | Return made up to 03/10/98; no change of members (4 pages) |
22 October 1998 | Full accounts made up to 28 May 1998 (16 pages) |
22 October 1998 | Full accounts made up to 28 May 1998 (16 pages) |
17 February 1998 | Full accounts made up to 28 May 1997 (16 pages) |
17 February 1998 | Full accounts made up to 28 May 1997 (16 pages) |
6 October 1997 | Return made up to 03/10/97; no change of members (4 pages) |
6 October 1997 | Return made up to 03/10/97; no change of members (4 pages) |
1 April 1997 | Full accounts made up to 28 May 1996 (17 pages) |
1 April 1997 | Full accounts made up to 28 May 1996 (17 pages) |
30 October 1996 | Return made up to 03/10/96; full list of members (6 pages) |
30 October 1996 | Return made up to 03/10/96; full list of members (6 pages) |
12 December 1995 | Director resigned (2 pages) |
12 December 1995 | Director resigned (2 pages) |
24 October 1995 | Return made up to 03/10/95; no change of members (4 pages) |
24 October 1995 | Return made up to 03/10/95; no change of members (4 pages) |
27 September 1995 | Accounts for a small company made up to 28 May 1995 (5 pages) |
27 September 1995 | Accounts for a small company made up to 28 May 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
14 December 1989 | Resolutions
|
24 November 1989 | Company name changed\certificate issued on 24/11/89 (2 pages) |
24 November 1989 | Company name changed\certificate issued on 24/11/89 (2 pages) |
3 October 1989 | Incorporation (8 pages) |
3 October 1989 | Incorporation (8 pages) |