Company NameVeneta Limited
DirectorEdward Steven Gary Kurys
Company StatusActive
Company NumberSC136719
CategoryPrivate Limited Company
Incorporation Date20 February 1992(32 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Edward Steven Gary Kurys
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1992(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address22 Dalry Road
Edinburgh
EH11 2BA
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameJennifer Caroline Kurys
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Dalry Road
Edinburgh
EH11 2BA
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed20 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameJennifer Caroline Kurys
NationalityBritish
StatusResigned
Appointed20 February 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Dalry Road
Edinburgh
EH11 2BA
Scotland

Location

Registered Address3 Vetch Park
Haddington
EH41 3LH
Scotland
ConstituencyEast Lothian
WardHaddington and Lammermuir
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£126,166

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

30 July 2002Delivered on: 8 August 2002
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 22 dalry road, edinburgh.
Outstanding
19 September 2001Delivered on: 27 September 2001
Satisfied on: 26 February 2004
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 seafield road, edinburgh.
Fully Satisfied

Filing History

30 November 2023Micro company accounts made up to 28 February 2023 (4 pages)
24 April 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
21 November 2022Micro company accounts made up to 28 February 2022 (4 pages)
22 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
10 December 2021Accounts for a dormant company made up to 28 February 2021 (4 pages)
23 April 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
4 December 2020Accounts for a dormant company made up to 29 February 2020 (4 pages)
3 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
27 November 2019Accounts for a dormant company made up to 28 February 2019 (4 pages)
26 November 2019Registered office address changed from C/O Reid 3 Shillinghill Humbie EH36 5PX Scotland to 3 Vetch Park Haddington EH41 3LH on 26 November 2019 (1 page)
25 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
30 November 2018Accounts for a dormant company made up to 28 February 2018 (4 pages)
26 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
4 January 2018Accounts for a dormant company made up to 28 February 2017 (4 pages)
4 January 2018Accounts for a dormant company made up to 28 February 2017 (4 pages)
26 May 2017Compulsory strike-off action has been discontinued (1 page)
26 May 2017Compulsory strike-off action has been discontinued (1 page)
25 May 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
8 December 2016Accounts for a dormant company made up to 29 February 2016 (4 pages)
8 December 2016Accounts for a dormant company made up to 29 February 2016 (4 pages)
29 November 2016Termination of appointment of Jennifer Caroline Kurys as a secretary on 25 November 2016 (2 pages)
29 November 2016Termination of appointment of Jennifer Caroline Kurys as a director on 25 November 2016 (2 pages)
29 November 2016Termination of appointment of Jennifer Caroline Kurys as a secretary on 25 November 2016 (2 pages)
29 November 2016Termination of appointment of Jennifer Caroline Kurys as a director on 25 November 2016 (2 pages)
11 August 2016Registered office address changed from 2 Tweedale Cottage Peebles Peebleshire EH45 8BA to C/O Reid 3 Shillinghill Humbie EH36 5PX on 11 August 2016 (1 page)
11 August 2016Registered office address changed from 2 Tweedale Cottage Peebles Peebleshire EH45 8BA to C/O Reid 3 Shillinghill Humbie EH36 5PX on 11 August 2016 (1 page)
21 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
21 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
2 December 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
2 December 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
20 October 2015Registered office address changed from 22 Dalry Road Edinburgh EH11 2BA to 2 Tweedale Cottage Peebles Peebleshire EH45 8BA on 20 October 2015 (2 pages)
20 October 2015Registered office address changed from 22 Dalry Road Edinburgh EH11 2BA to 2 Tweedale Cottage Peebles Peebleshire EH45 8BA on 20 October 2015 (2 pages)
4 July 2015Compulsory strike-off action has been discontinued (1 page)
4 July 2015Compulsory strike-off action has been discontinued (1 page)
1 July 2015Annual return made up to 20 February 2015
Statement of capital on 2015-07-01
  • GBP 100
(13 pages)
1 July 2015Annual return made up to 20 February 2015
Statement of capital on 2015-07-01
  • GBP 100
(13 pages)
19 June 2015First Gazette notice for compulsory strike-off (1 page)
19 June 2015First Gazette notice for compulsory strike-off (1 page)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
7 May 2014Annual return made up to 20 February 2014
Statement of capital on 2014-05-07
  • GBP 100
(14 pages)
7 May 2014Annual return made up to 20 February 2014
Statement of capital on 2014-05-07
  • GBP 100
(14 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
25 June 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
25 June 2013Director's details changed for Jennifer Caroline Kurys on 1 January 2012 (2 pages)
25 June 2013Director's details changed for Jennifer Caroline Kurys on 1 January 2012 (2 pages)
25 June 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
25 June 2013Director's details changed for Jennifer Caroline Kurys on 1 January 2012 (2 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
10 April 2012Annual return made up to 20 February 2012 (14 pages)
10 April 2012Annual return made up to 20 February 2012 (14 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
18 August 2011Annual return made up to 20 February 2011 with a full list of shareholders (14 pages)
18 August 2011Annual return made up to 20 February 2011 with a full list of shareholders (14 pages)
24 June 2011First Gazette notice for compulsory strike-off (1 page)
24 June 2011First Gazette notice for compulsory strike-off (1 page)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
10 May 2010Annual return made up to 20 February 2009 with a full list of shareholders (10 pages)
10 May 2010Annual return made up to 20 February 2009 with a full list of shareholders (10 pages)
10 May 2010Annual return made up to 20 February 2010 with a full list of shareholders (14 pages)
10 May 2010Annual return made up to 20 February 2010 with a full list of shareholders (14 pages)
30 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
4 June 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
4 June 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
25 April 2008Return made up to 20/02/08; no change of members (7 pages)
25 April 2008Return made up to 20/02/08; no change of members (7 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
7 March 2007Return made up to 20/02/07; full list of members (7 pages)
7 March 2007Return made up to 20/02/07; full list of members (7 pages)
20 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
20 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
27 February 2006Return made up to 20/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2006Return made up to 20/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
22 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
12 March 2005Return made up to 20/02/05; full list of members
  • 363(287) ‐ Registered office changed on 12/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 March 2005Return made up to 20/02/05; full list of members
  • 363(287) ‐ Registered office changed on 12/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 2004Total exemption full accounts made up to 28 February 2004 (5 pages)
23 December 2004Total exemption full accounts made up to 28 February 2004 (5 pages)
26 February 2004Dec mort/charge * (4 pages)
26 February 2004Dec mort/charge * (4 pages)
10 February 2004Return made up to 20/02/04; full list of members (7 pages)
10 February 2004Return made up to 20/02/04; full list of members (7 pages)
18 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
18 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
26 February 2003Return made up to 20/02/03; full list of members (7 pages)
26 February 2003Return made up to 20/02/03; full list of members (7 pages)
9 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
9 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
8 August 2002Partic of mort/charge * (6 pages)
8 August 2002Partic of mort/charge * (6 pages)
5 March 2002Return made up to 20/02/02; full list of members
  • 363(287) ‐ Registered office changed on 05/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2002Return made up to 20/02/02; full list of members
  • 363(287) ‐ Registered office changed on 05/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 December 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
24 December 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
27 September 2001Partic of mort/charge * (7 pages)
27 September 2001Partic of mort/charge * (7 pages)
3 March 2001Return made up to 20/02/01; full list of members (6 pages)
3 March 2001Return made up to 20/02/01; full list of members (6 pages)
18 December 2000Accounts for a dormant company made up to 29 February 2000 (5 pages)
18 December 2000Accounts for a dormant company made up to 29 February 2000 (5 pages)
7 March 2000Return made up to 20/02/00; full list of members (6 pages)
7 March 2000Return made up to 20/02/00; full list of members (6 pages)
22 December 1999Accounts for a dormant company made up to 28 February 1999 (4 pages)
22 December 1999Accounts for a dormant company made up to 28 February 1999 (4 pages)
26 March 1999Return made up to 20/02/99; no change of members (4 pages)
26 March 1999Return made up to 20/02/99; no change of members (4 pages)
5 January 1999Accounts for a small company made up to 28 February 1998 (5 pages)
5 January 1999Accounts for a small company made up to 28 February 1998 (5 pages)
12 May 1998Return made up to 20/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 1998Return made up to 20/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 1998Registered office changed on 03/05/98 from: rowanbank princes street innerleithen peebleshire (1 page)
3 May 1998Registered office changed on 03/05/98 from: rowanbank princes street innerleithen peebleshire (1 page)
6 January 1998Accounts for a dormant company made up to 28 February 1997 (4 pages)
6 January 1998Accounts for a dormant company made up to 28 February 1997 (4 pages)
21 May 1997Ad 04/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 May 1997Ad 04/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 April 1997Return made up to 20/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 April 1997Return made up to 20/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 January 1997Accounts for a dormant company made up to 28 February 1996 (4 pages)
7 January 1997Accounts for a dormant company made up to 28 February 1996 (4 pages)
7 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 February 1996Return made up to 20/02/96; no change of members (4 pages)
20 February 1996Return made up to 20/02/96; no change of members (4 pages)
22 December 1995Accounts for a small company made up to 28 February 1995 (11 pages)
22 December 1995Accounts for a small company made up to 28 February 1995 (11 pages)
15 May 1995Return made up to 20/02/95; full list of members (8 pages)
15 May 1995Return made up to 20/02/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)