ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Valpak Scotland Limited

Valpak Scotland Limited is an active company incorporated on 6 March 2003 with the registered office located in . Valpak Scotland Limited was registered 22 years ago.
Status
Active
Active since 11 years ago
Company No
SC245145
Private limited company
Scottish Company
Age
22 years
Incorporated 6 March 2003
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 25 June 2025 (4 months ago)
Next confirmation dated 25 June 2026
Due by 9 July 2026 (8 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Building 1 9 Haymarket Square
Edinburgh
EH3 8RY
United Kingdom
Address changed on 22 May 2023 (2 years 5 months ago)
Previous address was Saltire Court 2nd Floor North 20 Castle Terrace Edinburgh EH1 2EN United Kingdom
Telephone
0345 0682572
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Jan 1965
Director • British • Lives in UK • Born in Aug 1968
Director • British • Lives in England • Born in Jun 1969
Director • British • Lives in UK • Born in May 1970
Director • British • Lives in England • Born in Nov 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Valpak Retail Weee Services Limited
John Terence Sullivan, Paul Anthony Cox, and 2 more are mutual people.
Active
Valpak Holdings Limited
Steven Andrew Gough, John Terence Sullivan, and 2 more are mutual people.
Active
Valpak Limited
Steven Andrew Gough, John Terence Sullivan, and 2 more are mutual people.
Active
Eurokey Recycling Limited
John Terence Sullivan, Paul Anthony Cox, and 1 more are mutual people.
Active
ACM Environmental Limited
John Terence Sullivan, Paul Anthony Cox, and 1 more are mutual people.
Active
Advanced Processing Limited
John Terence Sullivan, Paul Anthony Cox, and 1 more are mutual people.
Active
Kingscote Limited
John Terence Sullivan, Paul Anthony Cox, and 1 more are mutual people.
Active
Prismm Limited
John Terence Sullivan, Paul Anthony Cox, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£182K
Decreased by £2.62M (-94%)
Turnover
£25.2M
Increased by £453K (+2%)
Employees
13
Increased by 6 (+86%)
Total Assets
£5.73M
Increased by £2.3M (+67%)
Total Liabilities
-£730K
Increased by £371K (+103%)
Net Assets
£5M
Increased by £1.93M (+63%)
Debt Ratio (%)
13%
Increased by 2.28% (+22%)
Latest Activity
Full Accounts Submitted
5 Days Ago on 29 Oct 2025
Confirmation Submitted
4 Months Ago on 26 Jun 2025
Mr Philip Vincent Appointed
6 Months Ago on 1 May 2025
John Terence Sullivan Resigned
6 Months Ago on 1 May 2025
John Terence Sullivan Resigned
6 Months Ago on 1 May 2025
Full Accounts Submitted
1 Year Ago on 8 Oct 2024
Confirmation Submitted
1 Year 4 Months Ago on 26 Jun 2024
Full Accounts Submitted
1 Year 6 Months Ago on 19 Apr 2024
Confirmation Submitted
2 Years 3 Months Ago on 10 Jul 2023
Registered Address Changed
2 Years 5 Months Ago on 22 May 2023
Get Credit Report
Discover Valpak Scotland Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 29 Oct 2025
Confirmation statement made on 25 June 2025 with no updates
Submitted on 26 Jun 2025
Termination of appointment of John Terence Sullivan as a director on 1 May 2025
Submitted on 12 May 2025
Termination of appointment of John Terence Sullivan as a secretary on 1 May 2025
Submitted on 12 May 2025
Appointment of Mr Philip Vincent as a director on 1 May 2025
Submitted on 12 May 2025
Full accounts made up to 31 December 2023
Submitted on 8 Oct 2024
Confirmation statement made on 25 June 2024 with no updates
Submitted on 26 Jun 2024
Full accounts made up to 31 December 2022
Submitted on 19 Apr 2024
Confirmation statement made on 25 June 2023 with no updates
Submitted on 10 Jul 2023
Registered office address changed from Saltire Court 2nd Floor North 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to Building 1 9 Haymarket Square Edinburgh EH3 8RY on 22 May 2023
Submitted on 22 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year