Company NameShip Venture Limited
DirectorsAlasdair Ronald and Andrew McFarlane
Company StatusActive
Company NumberSC166242
CategoryPrivate Limited Company
Incorporation Date12 June 1996(27 years, 10 months ago)

Business Activity

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

Directors

Director NameAlasdair Ronald
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2019(22 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleStockbroker
Country of ResidenceScotland
Correspondence Address7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMr Andrew McFarlane
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2021(24 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address7 West George Street
Glasgow
G2 1BA
Scotland
Secretary NameMiss Nancy Braid
StatusCurrent
Appointed28 October 2022(26 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence Address7 West George Street
Glasgow
G2 1BA
Scotland
Director NameGeoffrey Cheyne Calderhead Duncan
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(same day as company formation)
RoleRetired Solicitor
Correspondence AddressMid Clevans
Clevans Road
Bridge Of Weir
Renfrewshire
PA11 3HP
Scotland
Director NameJohn Hannah Forbes Macpherson
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(same day as company formation)
RoleChartered Accountant
Correspondence Address16 Collylinn Road
Bearsden
Glasgow
G61 4PN
Scotland
Director NameMr David McVicar
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(8 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 06 March 2001)
RoleRetired
Country of ResidenceScotland
Correspondence Address27 Henderland Road
Bearsden
Glasgow
G61 1JQ
Scotland
Director NameJames Steel Laird
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(2 years, 8 months after company formation)
Appointment Duration4 years (resigned 04 March 2003)
RoleRetired
Correspondence Address30 Norwood Drive
Giffnock
Glasgow
Lanarkshire
G46 7LS
Scotland
Director NameAlastair Kennedy Denholm
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(4 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 May 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitley 28 Milverton Road
Giffnock
Glasgow
G46 7JN
Scotland
Director NameAndrew Hardie Primrose
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(6 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 May 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Grange Road
Bearsden
Glasgow
G61 3PL
Scotland
Director NameMr John Bruce Park
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(8 years, 11 months after company formation)
Appointment Duration4 years (resigned 12 May 2009)
RoleRetired
Country of ResidenceScotland
Correspondence Address30 Haggswood Avenue
Glasgow
G41 4RH
Scotland
Director NameMr John Murray Chapman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(10 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 May 2011)
RoleRetired
Country of ResidenceScotland
Correspondence AddressC/O Mitchells Roberton
George House
36 North Hanover Street
Glasgow
G1 2AD
Scotland
Director NameMr Graeme Anderson Kidd
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(12 years, 11 months after company formation)
Appointment Duration4 years (resigned 14 May 2013)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mitchells Roberton
George House
36 North Hanover Street
Glasgow
G1 2AD
Scotland
Director NameMr Douglas Turner Boyd
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(14 years, 11 months after company formation)
Appointment Duration4 years (resigned 12 May 2015)
RoleChartered Accountant Retired
Country of ResidenceScotland
Correspondence AddressC/O Mitchells Roberton
George House
36 North Hanover Street
Glasgow
G1 2AD
Scotland
Director NameMr Raymond Macleod Williamson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(16 years, 11 months after company formation)
Appointment Duration4 years (resigned 30 May 2017)
RoleEmployment Judge
Country of ResidenceScotland
Correspondence Address7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMr John Frederick Macleod
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(18 years, 11 months after company formation)
Appointment Duration4 years (resigned 14 May 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressMerchants House Of Glasgow 7 West George Street
Glasgow
G2 1BA
Scotland
Secretary NameMr Paul Martin
StatusResigned
Appointed17 March 2017(20 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 October 2022)
RoleCompany Director
Correspondence Address7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMr Ian Dickson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2017(20 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 April 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 West George Street
Glasgow
G2 1BA
Scotland
Secretary NameMitchells Roberton Ltd (Corporation)
StatusResigned
Appointed12 June 1996(same day as company formation)
Correspondence AddressGeorge House 36 North Hanover Street
Glasgow
Lanarkshire
G1 2AD
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 June 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address7 West George Street
Glasgow
G2 1BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£6,770
Cash£160,361
Current Liabilities£442,488

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months, 1 week from now)

Filing History

3 September 2020Accounts for a small company made up to 31 December 2019 (16 pages)
26 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
12 November 2019Appointment of Alasdair Ronald as a director on 14 May 2019 (2 pages)
1 August 2019Accounts for a small company made up to 31 December 2018 (16 pages)
18 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
18 June 2019Termination of appointment of John Frederick Macleod as a director on 14 May 2019 (1 page)
19 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
3 May 2018Accounts for a small company made up to 31 December 2017 (12 pages)
26 June 2017Appointment of Ian Dickson as a director on 30 May 2017 (2 pages)
26 June 2017Notification of The Merchants House of Glasgow as a person with significant control on 6 April 2016 (1 page)
26 June 2017Termination of appointment of Raymond Macleod Williamson as a director on 30 May 2017 (1 page)
26 June 2017Notification of The Merchants House of Glasgow as a person with significant control on 6 April 2016 (1 page)
26 June 2017Notification of The Merchants House of Glasgow as a person with significant control on 26 June 2017 (1 page)
26 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
26 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
26 June 2017Appointment of Ian Dickson as a director on 30 May 2017 (2 pages)
26 June 2017Termination of appointment of Raymond Macleod Williamson as a director on 30 May 2017 (1 page)
7 April 2017Full accounts made up to 31 December 2016 (14 pages)
7 April 2017Full accounts made up to 31 December 2016 (14 pages)
22 March 2017Appointment of Mr Paul Martin as a secretary on 17 March 2017 (2 pages)
22 March 2017Appointment of Mr Paul Martin as a secretary on 17 March 2017 (2 pages)
21 March 2017Registered office address changed from C/O Mitchells Roberton George House 36 North Hanover Street Glasgow G1 2AD to 7 West George Street Glasgow G2 1BA on 21 March 2017 (1 page)
21 March 2017Termination of appointment of Mitchells Roberton Limited as a secretary on 17 March 2017 (1 page)
21 March 2017Registered office address changed from C/O Mitchells Roberton George House 36 North Hanover Street Glasgow G1 2AD to 7 West George Street Glasgow G2 1BA on 21 March 2017 (1 page)
21 March 2017Termination of appointment of Mitchells Roberton Limited as a secretary on 17 March 2017 (1 page)
20 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 December 2016Statement by Directors (1 page)
20 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 December 2016Statement of capital on 20 December 2016
  • GBP 0
(4 pages)
20 December 2016Solvency Statement dated 14/12/16 (1 page)
20 December 2016Statement by Directors (1 page)
20 December 2016Solvency Statement dated 14/12/16 (1 page)
20 December 2016Statement of capital on 20 December 2016
  • GBP 0
(4 pages)
9 September 2016Full accounts made up to 31 December 2015 (18 pages)
9 September 2016Full accounts made up to 31 December 2015 (18 pages)
15 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 200,000
(5 pages)
15 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 200,000
(5 pages)
7 September 2015Accounts for a small company made up to 31 December 2014 (5 pages)
7 September 2015Accounts for a small company made up to 31 December 2014 (5 pages)
19 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 200,000
(5 pages)
19 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 200,000
(5 pages)
14 May 2015Appointment of Mr John Frederick Macleod as a director on 12 May 2015 (2 pages)
14 May 2015Appointment of Mr John Frederick Macleod as a director on 12 May 2015 (2 pages)
13 May 2015Termination of appointment of Douglas Turner Boyd as a director on 12 May 2015 (1 page)
13 May 2015Termination of appointment of Douglas Turner Boyd as a director on 12 May 2015 (1 page)
24 April 2015Secretary's details changed for Mitchells Roberton on 1 April 2015 (1 page)
24 April 2015Secretary's details changed for Mitchells Roberton on 1 April 2015 (1 page)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 200,000
(4 pages)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 200,000
(4 pages)
3 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
3 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
19 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
28 May 2013Termination of appointment of Graeme Kidd as a director (1 page)
28 May 2013Termination of appointment of Graeme Kidd as a director (1 page)
28 May 2013Appointment of Mr Raymond Macleod Williamson as a director (2 pages)
28 May 2013Appointment of Mr Raymond Macleod Williamson as a director (2 pages)
1 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
1 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
16 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
16 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
14 September 2011Full accounts made up to 31 December 2010 (14 pages)
14 September 2011Full accounts made up to 31 December 2010 (14 pages)
16 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
1 June 2011Termination of appointment of John Chapman as a director (1 page)
1 June 2011Termination of appointment of John Chapman as a director (1 page)
1 June 2011Appointment of Mr Douglas Turner Boyd as a director (2 pages)
1 June 2011Appointment of Mr Douglas Turner Boyd as a director (2 pages)
21 June 2010Secretary's details changed for Mitchells Roberton on 12 June 2010 (2 pages)
21 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
21 June 2010Secretary's details changed for Mitchells Roberton on 12 June 2010 (2 pages)
18 June 2010Director's details changed for John Murray Chapman on 12 June 2010 (2 pages)
18 June 2010Director's details changed for Graeme Anderson Kidd on 12 June 2010 (2 pages)
18 June 2010Director's details changed for John Murray Chapman on 12 June 2010 (2 pages)
18 June 2010Director's details changed for Graeme Anderson Kidd on 12 June 2010 (2 pages)
22 March 2010Full accounts made up to 31 December 2009 (14 pages)
22 March 2010Full accounts made up to 31 December 2009 (14 pages)
22 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
22 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
17 June 2009Return made up to 12/06/09; full list of members (3 pages)
17 June 2009Return made up to 12/06/09; full list of members (3 pages)
15 May 2009Director appointed graeme anderson kidd (2 pages)
15 May 2009Director appointed graeme anderson kidd (2 pages)
15 May 2009Appointment terminated director john park (1 page)
15 May 2009Appointment terminated director john park (1 page)
5 November 2008Nc inc already adjusted 22/10/08 (1 page)
5 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 November 2008Ad 22/10/08\gbp si 199998@1=199998\gbp ic 2/200000\ (2 pages)
5 November 2008Ad 22/10/08\gbp si 199998@1=199998\gbp ic 2/200000\ (2 pages)
5 November 2008Nc inc already adjusted 22/10/08 (1 page)
5 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
16 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
24 June 2008Return made up to 12/06/08; full list of members (4 pages)
24 June 2008Return made up to 12/06/08; full list of members (4 pages)
28 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
28 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
19 June 2007Return made up to 12/06/07; no change of members (7 pages)
19 June 2007Return made up to 12/06/07; no change of members (7 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
7 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
7 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
16 June 2006Return made up to 12/06/06; full list of members (7 pages)
16 June 2006Return made up to 12/06/06; full list of members (7 pages)
14 June 2005Return made up to 12/06/05; full list of members (3 pages)
14 June 2005Return made up to 12/06/05; full list of members (3 pages)
3 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
3 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
17 May 2005New director appointed (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
17 May 2005New director appointed (2 pages)
17 June 2004Return made up to 12/06/04; full list of members (7 pages)
17 June 2004Return made up to 12/06/04; full list of members (7 pages)
27 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
27 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
17 June 2003Return made up to 12/06/03; full list of members (7 pages)
17 June 2003Return made up to 12/06/03; full list of members (7 pages)
13 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
13 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
5 March 2003New director appointed (2 pages)
5 March 2003Director resigned (1 page)
5 March 2003New director appointed (2 pages)
5 March 2003Director resigned (1 page)
18 June 2002Return made up to 12/06/02; full list of members (7 pages)
18 June 2002Return made up to 12/06/02; full list of members (7 pages)
17 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
17 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
26 June 2001Return made up to 12/06/01; full list of members (6 pages)
26 June 2001Return made up to 12/06/01; full list of members (6 pages)
26 March 2001Director resigned (1 page)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001Director resigned (1 page)
9 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
9 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 June 2000Return made up to 12/06/00; full list of members (6 pages)
13 June 2000Return made up to 12/06/00; full list of members (6 pages)
15 March 2000Accounts for a small company made up to 31 December 1999 (4 pages)
15 March 2000Accounts for a small company made up to 31 December 1999 (4 pages)
9 June 1999Return made up to 12/06/99; no change of members (4 pages)
9 June 1999Return made up to 12/06/99; no change of members (4 pages)
18 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
18 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
11 March 1999Director resigned (1 page)
11 March 1999New director appointed (2 pages)
11 March 1999Director resigned (1 page)
11 March 1999New director appointed (2 pages)
11 February 1999Secretary resigned (1 page)
11 February 1999Secretary resigned (1 page)
29 October 1998Auditor's resignation (1 page)
29 October 1998Auditor's resignation (1 page)
16 September 1998Full accounts made up to 31 December 1997 (7 pages)
16 September 1998Full accounts made up to 31 December 1997 (7 pages)
4 June 1998Return made up to 12/06/98; full list of members (6 pages)
4 June 1998Return made up to 12/06/98; full list of members (6 pages)
16 June 1997Return made up to 12/06/97; full list of members
  • 363(287) ‐ Registered office changed on 16/06/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1997Return made up to 12/06/97; full list of members
  • 363(287) ‐ Registered office changed on 16/06/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 1997New director appointed (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997New director appointed (2 pages)
19 March 1997Director resigned (1 page)
13 March 1997Full accounts made up to 31 December 1996 (10 pages)
13 March 1997Full accounts made up to 31 December 1996 (10 pages)
10 March 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
10 March 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
12 June 1996Incorporation (26 pages)
12 June 1996Incorporation (26 pages)