Company NameVentura (Scotland) Limited
DirectorsKeith Charles Bell and Barbara Ann Bell
Company StatusActive
Company NumberSC043887
CategoryPrivate Limited Company
Incorporation Date21 September 1966(57 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Keith Charles Bell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1989(22 years, 10 months after company formation)
Appointment Duration34 years, 9 months
RoleCorporate Investigator
Country of ResidenceScotland
Correspondence Address'Garth' 55 Fountain Road
Bridge Of Allan
Stirling
FK9 4AU
Scotland
Secretary NameMr Keith Charles Bell
NationalityBritish
StatusCurrent
Appointed31 July 1989(22 years, 10 months after company formation)
Appointment Duration34 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address'Garth' 55 Fountain Road
Bridge Of Allan
Stirling
FK9 4AU
Scotland
Director NameMrs Barbara Ann Bell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2007(40 years, 10 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address'Garth' 55 Fountain Road
Bridge Of Allan
Stirling
FK9 4AU
Scotland
Director NameRenee Shirley Bell
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1989(22 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 03 May 2000)
RoleHousewife
Correspondence Address27 Annfield Gardens
Stirling
FK8 2BJ
Scotland
Director NameWilliam Hogg Bell
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1989(22 years, 10 months after company formation)
Appointment Duration18 years (resigned 31 July 2007)
RoleCompany Director
Correspondence Address27 Annfield Gardens
Stirling
FK8 2BJ
Scotland

Contact

Telephone01786 475734
Telephone regionStirling

Location

Registered Address24 Beresford Terrace
Ayr
KA7 2EG
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 50 other UK companies use this postal address

Shareholders

9.6k at £1Keith Charles Bell
95.05%
Ordinary
400 at £1Barbara Ann Bell
3.96%
Ordinary
10k at £0.01Keith Charles Bell
0.99%
Ordinary Preferred

Financials

Year2014
Net Worth£3,514
Cash£2,444
Current Liabilities£5,864

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Charges

11 February 2008Delivered on: 23 February 2008
Persons entitled: Mortgage Trust Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19 smiddy view, cambusbarron, stirling STG29173.
Outstanding
9 September 1982Delivered on: 27 September 1982
Persons entitled: Woolwich Equitable Building Society

Classification: Standard security
Secured details: £24,600 and all sums due or to become due.
Particulars: Property known as 'parkview', 5 balmoral place, stirling.
Outstanding
16 June 1967Delivered on: 23 June 1967
Persons entitled: Scottish & Newcastle Breweries LTD

Classification: Assignation & minute of agreement
Secured details: £10,000 & all further moneys due, or to become due from the company to the chargee, but not exceeding £11,500 of principal.
Particulars: Leasehold subjects riverway restaurant, stirling.
Outstanding

Filing History

12 December 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
28 October 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
15 June 2023Secretary's details changed for Mr Keith Charles Bell on 15 June 2023 (1 page)
15 June 2023Change of details for Mr Keith Charles Bell as a person with significant control on 15 June 2023 (2 pages)
15 June 2023Director's details changed for Mr Keith Charles Bell on 15 June 2023 (2 pages)
15 June 2023Director's details changed for Mrs Barbara Ann Bell on 15 June 2023 (2 pages)
3 December 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
28 October 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
10 January 2022Confirmation statement made on 12 November 2021 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
8 February 2021Confirmation statement made on 12 November 2020 with no updates (3 pages)
15 September 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
10 December 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
14 January 2019Confirmation statement made on 12 November 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
16 January 2018Confirmation statement made on 12 November 2017 with no updates (3 pages)
16 January 2018Confirmation statement made on 12 November 2017 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
5 January 2017Confirmation statement made on 12 November 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 12 November 2016 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
22 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
7 January 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10,100
(6 pages)
7 January 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10,100
(6 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
21 February 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 10,100
(6 pages)
21 February 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 10,100
(6 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
18 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 10,100
(6 pages)
18 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 10,100
(6 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
3 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (6 pages)
3 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
15 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
12 November 2010Director's details changed for Mr Keith Charles Bell on 12 November 2009 (2 pages)
12 November 2010Director's details changed for Mr Keith Charles Bell on 12 November 2009 (2 pages)
12 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
12 November 2010Director's details changed for Mrs Barbara Ann Bell on 12 November 2009 (2 pages)
12 November 2010Secretary's details changed for Mr Keith Charles Bell on 13 November 2009 (2 pages)
12 November 2010Director's details changed for Mrs Barbara Ann Bell on 12 November 2009 (2 pages)
12 November 2010Secretary's details changed for Mr Keith Charles Bell on 13 November 2009 (2 pages)
12 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
12 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Mr Keith Charles Bell on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Barbara Ann Bell on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Barbara Ann Bell on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Mr Keith Charles Bell on 12 November 2009 (2 pages)
12 November 2009Secretary's details changed for Keith Charles Bell on 12 November 2009 (1 page)
12 November 2009Secretary's details changed for Keith Charles Bell on 12 November 2009 (1 page)
28 September 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
28 September 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
15 January 2009Return made up to 12/11/08; full list of members (6 pages)
15 January 2009Return made up to 12/11/08; full list of members (6 pages)
11 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
11 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
5 December 2007New director appointed (1 page)
5 December 2007Return made up to 12/11/07; no change of members (7 pages)
5 December 2007New director appointed (1 page)
5 December 2007Return made up to 12/11/07; no change of members (7 pages)
1 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
1 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
13 December 2006Return made up to 12/11/06; full list of members (7 pages)
13 December 2006Return made up to 12/11/06; full list of members (7 pages)
17 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
17 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
28 November 2005Return made up to 12/11/05; full list of members
  • 363(287) ‐ Registered office changed on 28/11/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2005Return made up to 12/11/05; full list of members
  • 363(287) ‐ Registered office changed on 28/11/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
20 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
15 November 2004Return made up to 12/11/04; full list of members (7 pages)
15 November 2004Return made up to 12/11/04; full list of members (7 pages)
20 July 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
20 July 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
20 November 2003Return made up to 12/11/03; full list of members (7 pages)
20 November 2003Return made up to 12/11/03; full list of members (7 pages)
12 May 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
12 May 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
20 November 2002Return made up to 12/11/02; full list of members (7 pages)
20 November 2002Return made up to 12/11/02; full list of members (7 pages)
11 March 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
11 March 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
26 November 2001Return made up to 12/11/01; full list of members (6 pages)
26 November 2001Return made up to 12/11/01; full list of members (6 pages)
27 June 2001Accounts for a small company made up to 31 October 2000 (3 pages)
27 June 2001Accounts for a small company made up to 31 October 2000 (3 pages)
16 November 2000Return made up to 12/11/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 November 2000Return made up to 12/11/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 July 2000Accounts for a small company made up to 31 October 1999 (4 pages)
28 July 2000Accounts for a small company made up to 31 October 1999 (4 pages)
22 November 1999Return made up to 12/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 1999Return made up to 12/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (4 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (4 pages)
3 December 1998Company name changed riverway restaurant LIMITED(the)\certificate issued on 04/12/98 (3 pages)
3 December 1998Company name changed riverway restaurant LIMITED(the)\certificate issued on 04/12/98 (3 pages)
24 November 1998Return made up to 12/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 November 1998Return made up to 12/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 June 1998Accounts for a small company made up to 31 October 1997 (4 pages)
4 June 1998Accounts for a small company made up to 31 October 1997 (4 pages)
10 November 1997Return made up to 12/11/97; no change of members (4 pages)
10 November 1997Return made up to 12/11/97; no change of members (4 pages)
27 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
27 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
28 November 1996Return made up to 12/11/96; full list of members (6 pages)
28 November 1996Return made up to 12/11/96; full list of members (6 pages)
4 June 1996Accounts for a small company made up to 31 October 1995 (5 pages)
4 June 1996Accounts for a small company made up to 31 October 1995 (5 pages)
4 December 1995Return made up to 12/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 December 1995Return made up to 12/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 May 1995Accounts for a small company made up to 31 October 1994 (5 pages)
27 May 1995Accounts for a small company made up to 31 October 1994 (5 pages)