COURTVITAL LIMITED

Register to unlock more data on OkredoRegister

COURTVITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC139723

Incorporation date

11/08/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Abercorn School, Newton, Broxburn, West Lothian EH52 6PZCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1992)
dot icon04/03/2026
Secretary's details changed for Mrs Joan Stalker on 2026-03-04
dot icon04/03/2026
Director's details changed for Mrs Joan Stalker on 2026-03-04
dot icon04/03/2026
Change of details for Mrs Joan Stalker as a person with significant control on 2026-03-04
dot icon04/03/2026
Director's details changed for Mrs Joan Stalker on 2026-03-04
dot icon07/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon18/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon09/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/05/2019
Confirmation statement made on 2019-05-08 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon05/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon08/05/2014
Director's details changed for Mrs Joan Stalker on 2014-01-01
dot icon08/05/2014
Secretary's details changed for Mrs Joan Stalker on 2014-01-01
dot icon15/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon03/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon13/06/2012
Director's details changed for Mrs Joan Stalker on 2011-06-02
dot icon13/06/2012
Director's details changed for Amnon Nuhi on 2011-06-02
dot icon13/06/2012
Secretary's details changed for Joan Stalker on 2011-06-02
dot icon21/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon15/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/08/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon25/08/2010
Director's details changed for Joan Stalker on 2009-10-01
dot icon25/08/2010
Director's details changed for Amnon Nuhi on 2009-10-01
dot icon05/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/07/2009
Return made up to 17/07/09; full list of members
dot icon15/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/08/2008
Return made up to 27/07/08; full list of members
dot icon03/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/08/2007
Return made up to 27/07/07; full list of members
dot icon03/08/2006
Return made up to 27/07/06; full list of members
dot icon23/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/02/2006
Ad 13/01/06--------- £ si 10200@1=10200 £ ic 9800/20000
dot icon21/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon27/07/2005
Return made up to 27/07/05; full list of members
dot icon12/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon16/08/2004
Return made up to 11/08/04; full list of members
dot icon09/08/2004
£ sr 10200@1 03/07/03
dot icon22/01/2004
Accounts for a small company made up to 2003-03-31
dot icon16/01/2004
Registered office changed on 16/01/04 from: A9 partnership LTD 100 high street linlithgow west lothian EH49 7AQ
dot icon26/09/2003
Return made up to 11/08/03; full list of members
dot icon31/07/2003
Resolutions
dot icon23/07/2003
Registered office changed on 23/07/03 from: 2 edinburgh road bathgate west lothian EH48 1BA
dot icon23/07/2003
New secretary appointed;new director appointed
dot icon11/07/2003
Registered office changed on 11/07/03 from: 4B lochend road edinburgh EH6 8BR
dot icon11/07/2003
Secretary resigned
dot icon11/07/2003
Director resigned
dot icon05/07/2003
Dec mort/charge *
dot icon05/07/2003
Dec mort/charge *
dot icon31/01/2003
Accounts for a small company made up to 2002-03-31
dot icon15/08/2002
Return made up to 11/08/02; full list of members
dot icon30/01/2002
Accounts for a small company made up to 2001-03-31
dot icon28/12/2001
New secretary appointed
dot icon28/12/2001
Secretary resigned
dot icon03/11/2001
Return made up to 11/08/01; full list of members
dot icon18/10/2001
Registered office changed on 18/10/01 from: 2 edinburgh road bathgate
dot icon20/09/2001
Deferment of dissolution (voluntary)
dot icon20/09/2001
Miscellaneous
dot icon30/08/2001
Appointment of a provisional liquidator
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon30/08/2000
Return made up to 11/08/00; full list of members
dot icon01/02/2000
Accounts for a small company made up to 1999-03-31
dot icon03/09/1999
Return made up to 11/08/99; no change of members
dot icon05/02/1999
Accounts for a small company made up to 1998-03-31
dot icon15/09/1998
Return made up to 11/08/98; no change of members
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon10/10/1997
Return made up to 11/08/97; full list of members
dot icon06/04/1997
New secretary appointed
dot icon02/02/1997
Accounts for a small company made up to 1996-03-31
dot icon06/09/1996
Return made up to 11/08/96; full list of members
dot icon05/09/1996
Partic of mort/charge *
dot icon12/08/1996
Partic of mort/charge *
dot icon23/07/1996
Partic of mort/charge *
dot icon29/01/1996
Accounts for a small company made up to 1995-03-31
dot icon29/11/1995
Return made up to 11/08/95; no change of members
dot icon30/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon03/11/1994
Return made up to 11/08/94; no change of members
dot icon25/04/1994
Full accounts made up to 1993-03-31
dot icon16/03/1994
Partic of mort/charge *
dot icon29/11/1993
Dec mort/charge *
dot icon13/10/1993
Return made up to 11/08/93; full list of members
dot icon04/10/1993
Partic of mort/charge *
dot icon03/06/1993
Memorandum and Articles of Association
dot icon25/05/1993
Partic of mort/charge *
dot icon06/05/1993
Ad 23/04/93--------- £ si 19998@1=19998 £ ic 2/20000
dot icon06/05/1993
Resolutions
dot icon16/02/1993
Accounting reference date shortened from 31/03 to 31/03
dot icon22/12/1992
Resolutions
dot icon23/11/1992
Registered office changed on 23/11/92 from: 24 great king street edinburgh EH3 6QN
dot icon03/09/1992
Secretary resigned;new director appointed
dot icon03/09/1992
New secretary appointed;director resigned;new director appointed
dot icon11/08/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.95K
-
0.00
823.00
-
2022
2
7.16K
-
0.00
810.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stalker, Joan
Secretary
01/07/2003 - Present
-
Stalker, Joan
Director
01/07/2003 - Present
-
Nuhi, Amnon
Director
01/09/1992 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COURTVITAL LIMITED

COURTVITAL LIMITED is an(a) Active company incorporated on 11/08/1992 with the registered office located at Abercorn School, Newton, Broxburn, West Lothian EH52 6PZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COURTVITAL LIMITED?

toggle

COURTVITAL LIMITED is currently Active. It was registered on 11/08/1992 .

Where is COURTVITAL LIMITED located?

toggle

COURTVITAL LIMITED is registered at Abercorn School, Newton, Broxburn, West Lothian EH52 6PZ.

What does COURTVITAL LIMITED do?

toggle

COURTVITAL LIMITED operates in the Other holiday and other collective accommodation (55.20/9 - SIC 2007) sector.

What is the latest filing for COURTVITAL LIMITED?

toggle

The latest filing was on 04/03/2026: Secretary's details changed for Mrs Joan Stalker on 2026-03-04.