VENTURE SCOTLAND

Office 1 And 2 4 Norton Park, Edinburgh, EH7 5RS, Midlothian
StatusACTIVE
Company No.SC216291
Category
Incorporated01 Mar 2001
Age23 years, 2 months, 17 days
JurisdictionScotland

SUMMARY

VENTURE SCOTLAND is an active with number SC216291. It was incorporated 23 years, 2 months, 17 days ago, on 01 March 2001. The company address is Office 1 And 2 4 Norton Park, Edinburgh, EH7 5RS, Midlothian.



Company Fillings

Confirmation statement with no updates

Date: 05 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2023

Action Date: 29 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-29

Officer name: Ms Jordan Elizabeth Mccrae

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2023

Action Date: 29 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-29

Officer name: Mr Allan Beattie

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2023

Action Date: 29 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-29

Officer name: Ms Rebecca Joanne Mackay Little

Documents

View document PDF

Accounts amended with accounts type small

Date: 02 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AAMD

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-04

Officer name: Ms. Ailsa Falconer

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-29

Officer name: Karen Shaw

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Resolution

Date: 08 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 08 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 08 Feb 2023

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2022

Action Date: 17 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-17

Officer name: Ms Evelyn Margaret Simpson

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2022

Action Date: 29 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Isobel Lesley Freeman

Termination date: 2022-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Wadsworth

Termination date: 2021-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-28

Officer name: Mr. Charles Denholm Ross-Stewart

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Aug 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr. Charles Denholm Ross-Stewart

Appointment date: 2021-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Catherine Rust

Termination date: 2021-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-28

Officer name: Miss Karen Shaw

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-28

Officer name: Mrs Jennifer Elizabeth Peebles

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Aug 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gillian Catherine Rust

Termination date: 2021-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-06

Officer name: Andrea Michelle Powell

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Accounts with accounts type small

Date: 11 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-24

Officer name: Ms. Ailsa Falconer

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-24

Officer name: Ms. Andrea Michelle Powell

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-24

Officer name: Ms. Frances May Mullan

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-24

Officer name: Graeme Alexander Aithie

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Isobel Mackinnon

Termination date: 2020-02-24

Documents

View document PDF

Accounts with accounts type small

Date: 03 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Alexander Heggie

Termination date: 2019-11-19

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-19

Officer name: Mrs Judith Isobel Mackinnon

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2018

Action Date: 12 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-12

Psc name: Thomas Boyle Hendry

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2018

Action Date: 14 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-14

Psc name: David Chalmers George Brackenridge

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Doherty

Termination date: 2018-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2017

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dan Whaley

Termination date: 2017-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2017

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anja Maria Balfour

Termination date: 2017-11-21

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Alexander Heggie

Appointment date: 2016-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Isobel Lesley Freeman

Appointment date: 2016-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-22

Officer name: Mr Steven Doherty

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Evelyn Margaret Simpson

Appointment date: 2016-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-22

Officer name: Stuart William Marsden

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jenny Macdonald

Termination date: 2016-11-22

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Mar 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Dec 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Gillian Catherine Rust

Appointment date: 2015-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-25

Officer name: James Douglas Cran

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Dec 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-11-25

Officer name: James Douglas Cran

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-26

Officer name: Ms Judith Isobel Mackinnon

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-01

Officer name: David Chalmers George Brackenridge

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Gillian Catherine Rust

Appointment date: 2015-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-19

Officer name: Mr. Graeme Alexander Aithie

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Mar 2015

Action Date: 01 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2015

Action Date: 13 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-13

Officer name: Jean Sinclair Macnab

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Douglas Cran

Change date: 2015-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dan Whaley

Documents

View document PDF

Annual return company with made up date

Date: 25 Apr 2014

Action Date: 01 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-01

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Chalmers George Brackenridge

Documents

View document PDF

Termination director company with name

Date: 04 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Randall

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Landels

Documents

View document PDF

Appoint person director company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jenny Macdonald

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Aug 2013

Action Date: 06 Aug 2013

Category: Address

Type: AD01

Old address: , Norton Park, 57 Albion Road, Edinburgh, Midlothian, EH7 5QY

Change date: 2013-08-06

Documents

View document PDF

Termination director company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Pearson

Documents

View document PDF

Annual return company with made up date

Date: 02 Apr 2013

Action Date: 01 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-01

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Somers

Documents

View document PDF

Termination director company

Date: 10 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Teri Wishart

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anja Maria Balfour

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Somers

Documents

View document PDF

Second filing of form with form type made up date

Date: 24 Apr 2012

Action Date: 01 Mar 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2012-03-01

Documents

View document PDF

Annual return company with made up date

Date: 20 Apr 2012

Action Date: 01 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-01

Documents

View document PDF

Change person secretary company with change date

Date: 20 Apr 2012

Action Date: 12 Apr 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-04-12

Officer name: James Douglas Cran

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2012

Action Date: 27 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-27

Officer name: James Douglas Cran

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Teri Anne Wishart

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ann Louise Landels

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Macdonald

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Mcdiarmid

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kate Dix

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Geoffrey Stephen Pearson

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2012

Action Date: 05 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Douglas Cran

Change date: 2012-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy James Randall

Documents

View document PDF

Annual return company with made up date

Date: 31 Mar 2011

Action Date: 01 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-01

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Mckenna

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date

Date: 14 Apr 2010

Action Date: 01 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-01

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Denny

Documents

View document PDF


Some Companies

ACER MANAGEMENT SERVICES LTD

31 SHIRLEY ROAD,BERKSHIRE,SL6 4PH

Number:05307072
Status:ACTIVE
Category:Private Limited Company

AUBREY RECRUITMENT LTD

26 JUBILEE CRESCENT,WELLINGBOROUGH,NN8 2PE

Number:11853695
Status:ACTIVE
Category:Private Limited Company

EUSTON ESTATE (NO. 1) LIMITED

1ST FLOOR SACKVILLE HOUSE,LONDON,EC3M 6BN

Number:05206353
Status:ACTIVE
Category:Private Limited Company

FORDHAM HOMES LTD

410 GATEWAY EAST,LEEDS,LS9 8AU

Number:11287278
Status:ACTIVE
Category:Private Limited Company
Number:08285521
Status:ACTIVE
Category:Private Limited Company

ST SWITHINS WINE SHIPPERS LIMITED

82 ST. JOHN STREET,LONDON,EC1M 4JN

Number:08705837
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source