Company NameVenture Oilfield Services Limited
DirectorsWilliam James McCartney and Agnes McCartney
Company StatusActive
Company NumberSC081796
CategoryPrivate Limited Company
Incorporation Date14 February 1983(41 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
SIC 33190Repair of other equipment

Directors

Director NameMr William James McCartney
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1989(6 years, 6 months after company formation)
Appointment Duration34 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
Director NameAgnes McCartney
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1996(13 years after company formation)
Appointment Duration28 years, 2 months
RoleDomestic Engineer
Country of ResidenceScotland
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
Secretary NamePurple Venture Secretaries Limited (Corporation)
StatusCurrent
Appointed17 February 2005(22 years after company formation)
Appointment Duration19 years, 2 months
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
Director NameAlan Gilbert Hunter
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1989(6 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 July 1993)
RoleCompany Director
Correspondence Address28 Fleming Way
Burntisland
Fife
KY3 9HJ
Scotland
Director NameJoseph Hunter
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1989(6 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 March 1994)
RoleCompany Director
Correspondence Address5 Greenmount Drive
Burntisland
Fife
KY3 9JH
Scotland
Secretary NameJoseph Hunter
NationalityBritish
StatusResigned
Appointed05 August 1991(8 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 March 1994)
RoleCompany Director
Correspondence Address5 Greenmount Drive
Burntisland
Fife
KY3 9JH
Scotland
Director NameAndrew John McIntosh Pryde
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(8 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 February 1994)
RoleManagement Consultant
Correspondence AddressCorriene
Muirhead
Freuchie
Fife
KY15 7JG
Scotland
Director NameJames McPhee Taylor Smillie
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(8 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1994)
RoleConsulting Engineer
Correspondence Address18 Craigs Crescent
Edinburgh
Midlothian
EH12 8HT
Scotland
Secretary NameMrs Grace Watson Smart
NationalityBritish
StatusResigned
Appointed22 March 1994(11 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 20 December 1999)
RoleCompany Director
Correspondence Address18 Cardean Way
Balgeddie
Glenrothes
Fife
KY6 3PW
Scotland
Secretary NamePartners In Management Limited (Corporation)
StatusResigned
Appointed28 August 1989(6 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 August 1991)
Correspondence AddressNorth House
Glenrothes
Fife
KY7 5NA
Scotland
Secretary NameYoung & Partners (Corporation)
StatusResigned
Appointed27 January 2000(16 years, 11 months after company formation)
Appointment Duration5 years (resigned 17 February 2005)
Correspondence AddressNew Law House
Saltire Centre
Glenrothes
Fife
KY6 2DA
Scotland

Contact

Websiteventureoil.com
Telephone01592 772176
Telephone regionKirkcaldy

Location

Registered AddressViewfield Road
Viewfield Industrial Estate
Glenrothes
Fife
KY6 2RD
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie

Shareholders

2k at £1Agnes Tippen Watson Mccartney
50.00%
Ordinary
2k at £1William James Mccartney
50.00%
Ordinary

Financials

Year2014
Net Worth£625,406
Cash£305,635
Current Liabilities£526,706

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Charges

4 June 2018Delivered on: 14 June 2018
Persons entitled: Close Invoice Finance Limited, 10 Crown Place, London, EC2A 4FT ("Close")

Classification: A registered charge
Outstanding
10 February 2011Delivered 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 1983Delivered 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

Filing History

6 September 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
28 July 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
1 November 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 30 September 2021 (13 pages)
20 December 2021Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
7 September 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
6 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
7 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
5 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
7 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
14 June 2018Registration of charge SC0817960003, created on 4 June 2018 (15 pages)
3 May 2018Satisfaction of charge 2 in full (1 page)
25 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
18 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 4,050
(6 pages)
18 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 4,050
(6 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 4,050
(6 pages)
6 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 4,050
(6 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 4,050
(6 pages)
13 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 4,050
(6 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
11 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 August 2011Register inspection address has been changed (1 page)
31 August 2011Register(s) moved to registered inspection location (1 page)
31 August 2011Register inspection address has been changed (1 page)
31 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
31 August 2011Register(s) moved to registered inspection location (1 page)
4 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
4 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 September 2010Secretary's details changed for Purple Venture Secretaries Limited on 24 August 2010 (2 pages)
21 September 2010Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages)
21 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
21 September 2010Secretary's details changed for Purple Venture Secretaries Limited on 24 August 2010 (2 pages)
21 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for Mr William James Mccartney on 23 August 2010 (2 pages)
21 September 2010Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Mrs Agnes Mccartney on 23 August 2010 (2 pages)
21 September 2010Director's details changed for Mr William James Mccartney on 23 August 2010 (2 pages)
21 September 2010Director's details changed for Mrs Agnes Mccartney on 23 August 2010 (2 pages)
21 September 2010Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages)
20 September 2010Director's details changed for William James Mccartney on 24 August 2010 (2 pages)
20 September 2010Director's details changed for Agnes Mccartney on 24 August 2010 (2 pages)
20 September 2010Director's details changed for William James Mccartney on 24 August 2010 (2 pages)
20 September 2010Director's details changed for Agnes Mccartney on 24 August 2010 (2 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 September 2009Return made up to 24/08/09; full list of members (4 pages)
4 September 2009Return made up to 24/08/09; full list of members (4 pages)
27 May 2009Registered office changed on 27/05/2009 from 11-12 faraday road southfield industrial estate glenrothes fife KY6 2RU (1 page)
27 May 2009Registered office changed on 27/05/2009 from 11-12 faraday road southfield industrial estate glenrothes fife KY6 2RU (1 page)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 September 2008Return made up to 24/08/08; full list of members (4 pages)
3 September 2008Return made up to 24/08/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 September 2007Location of register of members (1 page)
24 September 2007Return made up to 24/08/07; full list of members (3 pages)
24 September 2007Location of debenture register (1 page)
24 September 2007Secretary's particulars changed (1 page)
24 September 2007Secretary's particulars changed (1 page)
24 September 2007Return made up to 24/08/07; full list of members (3 pages)
24 September 2007Location of register of members (1 page)
24 September 2007Location of debenture register (1 page)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
21 September 2006Return made up to 24/08/06; full list of members (7 pages)
21 September 2006Return made up to 24/08/06; full list of members (7 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 September 2005Return made up to 24/08/05; full list of members (7 pages)
22 September 2005Return made up to 24/08/05; full list of members (7 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005New secretary appointed (2 pages)
21 March 2005New secretary appointed (2 pages)
21 March 2005Secretary resigned (1 page)
12 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
12 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
22 September 2004Return made up to 24/08/04; full list of members (7 pages)
22 September 2004Return made up to 24/08/04; full list of members (7 pages)
29 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
29 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
1 September 2003Return made up to 24/08/03; full list of members (7 pages)
1 September 2003Return made up to 24/08/03; full list of members (7 pages)
30 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
30 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
4 September 2002Return made up to 24/08/02; full list of members (7 pages)
4 September 2002Return made up to 24/08/02; full list of members (7 pages)
29 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
29 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
13 August 2001Return made up to 24/08/01; full list of members (6 pages)
13 August 2001Return made up to 24/08/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
30 January 2001Secretary's particulars changed (1 page)
30 January 2001Secretary's particulars changed (1 page)
4 November 2000Return made up to 24/08/00; full list of members
  • 363(287) ‐ Registered office changed on 04/11/00
(6 pages)
4 November 2000Return made up to 24/08/00; full list of members
  • 363(287) ‐ Registered office changed on 04/11/00
(6 pages)
2 February 2000Location of register of members (1 page)
2 February 2000Location of register of members (1 page)
1 February 2000Secretary resigned (1 page)
1 February 2000Secretary resigned (1 page)
1 February 2000New secretary appointed (2 pages)
1 February 2000New secretary appointed (2 pages)
27 September 1999Accounts for a small company made up to 2 April 1999 (7 pages)
27 September 1999Accounts for a small company made up to 2 April 1999 (7 pages)
27 September 1999Accounts for a small company made up to 2 April 1999 (7 pages)
25 August 1999Return made up to 24/08/99; no change of members (6 pages)
25 August 1999Return made up to 24/08/99; no change of members (6 pages)
25 August 1998Return made up to 24/08/98; no change of members (4 pages)
25 August 1998Return made up to 24/08/98; no change of members (4 pages)
14 July 1998Accounts for a small company made up to 27 March 1998 (7 pages)
14 July 1998Accounts for a small company made up to 27 March 1998 (7 pages)
28 August 1997Return made up to 24/08/97; full list of members (6 pages)
28 August 1997Return made up to 24/08/97; full list of members (6 pages)
31 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
31 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
15 August 1996Return made up to 24/08/96; full list of members (6 pages)
15 August 1996Return made up to 24/08/96; full list of members (6 pages)
2 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
2 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
30 April 1996Full accounts made up to 31 March 1995 (8 pages)
30 April 1996Full 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 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
20 September 1995Return made up to 24/08/95; full list of members (6 pages)
20 September 1995Return made up to 24/08/95; full list of members (6 pages)
14 February 1983Incorporation (10 pages)
14 February 1983Incorporation (10 pages)