Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
Director Name | Agnes McCartney |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 1996(13 years after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Domestic Engineer |
Country of Residence | Scotland |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
Secretary Name | Purple Venture Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 February 2005(22 years after company formation) |
Appointment Duration | 19 years, 2 months |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
Director Name | Alan Gilbert Hunter |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1989(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 July 1993) |
Role | Company Director |
Correspondence Address | 28 Fleming Way Burntisland Fife KY3 9HJ Scotland |
Director Name | Joseph Hunter |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1989(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 March 1994) |
Role | Company Director |
Correspondence Address | 5 Greenmount Drive Burntisland Fife KY3 9JH Scotland |
Secretary Name | Joseph Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 March 1994) |
Role | Company Director |
Correspondence Address | 5 Greenmount Drive Burntisland Fife KY3 9JH Scotland |
Director Name | Andrew John McIntosh Pryde |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 February 1994) |
Role | Management Consultant |
Correspondence Address | Corriene Muirhead Freuchie Fife KY15 7JG Scotland |
Director Name | James McPhee Taylor Smillie |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1994) |
Role | Consulting Engineer |
Correspondence Address | 18 Craigs Crescent Edinburgh Midlothian EH12 8HT Scotland |
Secretary Name | Mrs Grace Watson Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 December 1999) |
Role | Company Director |
Correspondence Address | 18 Cardean Way Balgeddie Glenrothes Fife KY6 3PW Scotland |
Secretary Name | Partners In Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1989(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 August 1991) |
Correspondence Address | North House Glenrothes Fife KY7 5NA Scotland |
Secretary Name | Young & Partners (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2000(16 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 17 February 2005) |
Correspondence Address | New Law House Saltire Centre Glenrothes Fife KY6 2DA Scotland |
Website | ventureoil.com |
---|---|
Telephone | 01592 772176 |
Telephone region | Kirkcaldy |
Registered Address | Viewfield Road Viewfield Industrial Estate Glenrothes Fife KY6 2RD Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
2k at £1 | Agnes Tippen Watson Mccartney 50.00% Ordinary |
---|---|
2k at £1 | William James Mccartney 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £625,406 |
Cash | £305,635 |
Current Liabilities | £526,706 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 August 2023 (8 months ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 2 weeks from now) |
4 June 2018 | Delivered on: 14 June 2018 Persons entitled: Close Invoice Finance Limited, 10 Crown Place, London, EC2A 4FT ("Close") Classification: A registered charge Outstanding |
---|---|
10 February 2011 | Delivered on: 16 February 2011 Persons entitled: Aldermore Invoice Finance Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
1 June 1983 | Delivered on: 9 June 1983 Satisfied on: 4 March 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
6 September 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
---|---|
28 July 2023 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
1 November 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 30 September 2021 (13 pages) |
20 December 2021 | Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page) |
7 September 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
6 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
7 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
5 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
7 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
14 June 2018 | Registration of charge SC0817960003, created on 4 June 2018 (15 pages) |
3 May 2018 | Satisfaction of charge 2 in full (1 page) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
18 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
6 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 August 2011 | Register inspection address has been changed (1 page) |
31 August 2011 | Register(s) moved to registered inspection location (1 page) |
31 August 2011 | Register inspection address has been changed (1 page) |
31 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Register(s) moved to registered inspection location (1 page) |
4 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
4 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
16 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 September 2010 | Secretary's details changed for Purple Venture Secretaries Limited on 24 August 2010 (2 pages) |
21 September 2010 | Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages) |
21 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Secretary's details changed for Purple Venture Secretaries Limited on 24 August 2010 (2 pages) |
21 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Director's details changed for Mr William James Mccartney on 23 August 2010 (2 pages) |
21 September 2010 | Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages) |
21 September 2010 | Director's details changed for Mrs Agnes Mccartney on 23 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr William James Mccartney on 23 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Mrs Agnes Mccartney on 23 August 2010 (2 pages) |
21 September 2010 | Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages) |
20 September 2010 | Director's details changed for William James Mccartney on 24 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Agnes Mccartney on 24 August 2010 (2 pages) |
20 September 2010 | Director's details changed for William James Mccartney on 24 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Agnes Mccartney on 24 August 2010 (2 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
4 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from 11-12 faraday road southfield industrial estate glenrothes fife KY6 2RU (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 11-12 faraday road southfield industrial estate glenrothes fife KY6 2RU (1 page) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
3 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 September 2007 | Location of register of members (1 page) |
24 September 2007 | Return made up to 24/08/07; full list of members (3 pages) |
24 September 2007 | Location of debenture register (1 page) |
24 September 2007 | Secretary's particulars changed (1 page) |
24 September 2007 | Secretary's particulars changed (1 page) |
24 September 2007 | Return made up to 24/08/07; full list of members (3 pages) |
24 September 2007 | Location of register of members (1 page) |
24 September 2007 | Location of debenture register (1 page) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
21 September 2006 | Return made up to 24/08/06; full list of members (7 pages) |
21 September 2006 | Return made up to 24/08/06; full list of members (7 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 September 2005 | Return made up to 24/08/05; full list of members (7 pages) |
22 September 2005 | Return made up to 24/08/05; full list of members (7 pages) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | Secretary resigned (1 page) |
12 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
12 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
22 September 2004 | Return made up to 24/08/04; full list of members (7 pages) |
22 September 2004 | Return made up to 24/08/04; full list of members (7 pages) |
29 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
29 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
1 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
1 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
30 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
30 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
4 September 2002 | Return made up to 24/08/02; full list of members (7 pages) |
4 September 2002 | Return made up to 24/08/02; full list of members (7 pages) |
29 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
29 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
13 August 2001 | Return made up to 24/08/01; full list of members (6 pages) |
13 August 2001 | Return made up to 24/08/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 January 2001 | Secretary's particulars changed (1 page) |
30 January 2001 | Secretary's particulars changed (1 page) |
4 November 2000 | Return made up to 24/08/00; full list of members
|
4 November 2000 | Return made up to 24/08/00; full list of members
|
2 February 2000 | Location of register of members (1 page) |
2 February 2000 | Location of register of members (1 page) |
1 February 2000 | Secretary resigned (1 page) |
1 February 2000 | Secretary resigned (1 page) |
1 February 2000 | New secretary appointed (2 pages) |
1 February 2000 | New secretary appointed (2 pages) |
27 September 1999 | Accounts for a small company made up to 2 April 1999 (7 pages) |
27 September 1999 | Accounts for a small company made up to 2 April 1999 (7 pages) |
27 September 1999 | Accounts for a small company made up to 2 April 1999 (7 pages) |
25 August 1999 | Return made up to 24/08/99; no change of members (6 pages) |
25 August 1999 | Return made up to 24/08/99; no change of members (6 pages) |
25 August 1998 | Return made up to 24/08/98; no change of members (4 pages) |
25 August 1998 | Return made up to 24/08/98; no change of members (4 pages) |
14 July 1998 | Accounts for a small company made up to 27 March 1998 (7 pages) |
14 July 1998 | Accounts for a small company made up to 27 March 1998 (7 pages) |
28 August 1997 | Return made up to 24/08/97; full list of members (6 pages) |
28 August 1997 | Return made up to 24/08/97; full list of members (6 pages) |
31 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
31 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
15 August 1996 | Return made up to 24/08/96; full list of members (6 pages) |
15 August 1996 | Return made up to 24/08/96; full list of members (6 pages) |
2 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
2 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 April 1996 | Full accounts made up to 31 March 1995 (8 pages) |
30 April 1996 | Full accounts made up to 31 March 1995 (8 pages) |
15 April 1996 | £ ic 4680/4370 25/03/96 £ sr 310@1=310 (1 page) |
15 April 1996 | £ ic 4680/4370 25/03/96 £ sr 310@1=310 (1 page) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
20 September 1995 | Return made up to 24/08/95; full list of members (6 pages) |
20 September 1995 | Return made up to 24/08/95; full list of members (6 pages) |
14 February 1983 | Incorporation (10 pages) |
14 February 1983 | Incorporation (10 pages) |