Glasgow
G66 8EL
Scotland
Director Name | Mr John Charles Mark Langley |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 1998(7 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Inventor |
Country of Residence | Scotland |
Correspondence Address | 85 Barnton Park Avenue Edinburgh EH4 6HD Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Current |
Appointed | 10 August 2006(9 years, 1 month after company formation) |
Appointment Duration | 17 years, 8 months |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr John Vernon Dent |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 14 February 2012) |
Role | Self Employed Consultant |
Country of Residence | Scotland |
Correspondence Address | 93 Woodhall Road Edinburgh Midlothian EH13 0HH Scotland |
Director Name | Dr Ian James Laccohee Tillett |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2006) |
Role | Doctor |
Correspondence Address | 37/9 Ocean Drive Edinburgh Midlothian EH6 6JL Scotland |
Director Name | Malcolm Ross Mackay |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 February 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1/4 Succoth Avenue Edinburgh EH12 6BE Scotland |
Director Name | Mr Leslie Ronald O'Brien |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(7 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 December 2005) |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | Kilmore,19 Heriot Road Lenzie, Kirkintilloch Glasgow Lanarkshire G66 5AX Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | ezeedog.com |
---|
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
46.5k at £1 | Venture One Ip LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£65,318 |
Current Liabilities | £65,319 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
12 February 2003 | Delivered on: 19 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
9 August 2023 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (2 pages) |
---|---|
20 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
25 May 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
13 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
26 May 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
11 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
21 May 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
15 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
9 June 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
23 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
17 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
20 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
25 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
25 July 2017 | Micro company accounts made up to 31 October 2016 (1 page) |
25 July 2017 | Micro company accounts made up to 31 October 2016 (1 page) |
20 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
8 January 2016 | Director's details changed for John Charles Mark Langley on 1 May 2015 (2 pages) |
8 January 2016 | Director's details changed for John Charles Mark Langley on 1 May 2015 (2 pages) |
8 January 2016 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
19 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
2 October 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (6 pages) |
2 October 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (6 pages) |
23 July 2013 | Annual return made up to 11 June 2012 with a full list of shareholders (6 pages) |
23 July 2013 | Director's details changed for George Arthur Stirling Langley on 1 June 2012 (2 pages) |
23 July 2013 | Annual return made up to 11 June 2012 with a full list of shareholders (6 pages) |
23 July 2013 | Secretary's details changed for Maclay Murray & Spens Llp on 1 June 2012 (1 page) |
23 July 2013 | Secretary's details changed for Maclay Murray & Spens Llp on 1 June 2012 (1 page) |
23 July 2013 | Secretary's details changed for Maclay Murray & Spens Llp on 1 June 2012 (1 page) |
23 July 2013 | Director's details changed for George Arthur Stirling Langley on 1 June 2012 (2 pages) |
23 July 2013 | Director's details changed for George Arthur Stirling Langley on 1 June 2012 (2 pages) |
13 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
13 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
21 March 2012 | Termination of appointment of Malcolm Mackay as a director (1 page) |
21 March 2012 | Termination of appointment of John Dent as a director (1 page) |
21 March 2012 | Termination of appointment of John Dent as a director (1 page) |
21 March 2012 | Termination of appointment of Malcolm Mackay as a director (1 page) |
17 January 2012 | Director's details changed for Malcolm Ross Mackay on 16 January 2012 (2 pages) |
17 January 2012 | Director's details changed for Malcolm Ross Mackay on 16 January 2012 (2 pages) |
18 July 2011 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 18 July 2011 (1 page) |
18 July 2011 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 18 July 2011 (1 page) |
15 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (8 pages) |
15 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (8 pages) |
13 July 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
13 July 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
26 April 2011 | Current accounting period extended from 30 April 2011 to 31 October 2011 (2 pages) |
26 April 2011 | Current accounting period extended from 30 April 2011 to 31 October 2011 (2 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
5 November 2010 | Director's details changed for Malcolm Ross Mackay on 5 November 2010 (2 pages) |
5 November 2010 | Director's details changed for Malcolm Ross Mackay on 5 November 2010 (2 pages) |
5 November 2010 | Director's details changed for Malcolm Ross Mackay on 5 November 2010 (2 pages) |
8 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Director's details changed for George Arthur Stirling Langley on 6 July 2010 (2 pages) |
7 July 2010 | Director's details changed for George Arthur Stirling Langley on 6 July 2010 (2 pages) |
7 July 2010 | Director's details changed for George Arthur Stirling Langley on 6 July 2010 (2 pages) |
11 August 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
11 August 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
11 August 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
11 August 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
14 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
15 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
15 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
30 April 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
30 April 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
10 July 2007 | Return made up to 11/06/07; full list of members (3 pages) |
10 July 2007 | Return made up to 11/06/07; full list of members (3 pages) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | New secretary appointed (1 page) |
7 March 2007 | New secretary appointed (1 page) |
7 March 2007 | Secretary resigned (1 page) |
15 February 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
15 February 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
9 October 2006 | Director's particulars changed (1 page) |
9 October 2006 | Director's particulars changed (1 page) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
12 July 2006 | Return made up to 11/06/06; full list of members (8 pages) |
12 July 2006 | Return made up to 11/06/06; full list of members (8 pages) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
8 December 2005 | Director's particulars changed (1 page) |
8 December 2005 | Director's particulars changed (1 page) |
6 September 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
6 September 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
24 June 2005 | Return made up to 11/06/05; full list of members (8 pages) |
24 June 2005 | Return made up to 11/06/05; full list of members (8 pages) |
9 June 2005 | New director appointed (5 pages) |
9 June 2005 | New director appointed (5 pages) |
9 June 2005 | New director appointed (5 pages) |
9 June 2005 | New director appointed (5 pages) |
15 April 2005 | Company name changed venture one LIMITED\certificate issued on 15/04/05 (2 pages) |
15 April 2005 | Company name changed venture one LIMITED\certificate issued on 15/04/05 (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
22 July 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
22 July 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
6 July 2004 | Return made up to 11/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 11/06/04; full list of members (7 pages) |
28 October 2003 | Director's particulars changed (1 page) |
28 October 2003 | Director's particulars changed (1 page) |
24 July 2003 | Return made up to 11/06/03; full list of members (8 pages) |
24 July 2003 | Return made up to 11/06/03; full list of members (8 pages) |
18 July 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
18 July 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
4 March 2003 | Particulars of contract relating to shares (4 pages) |
4 March 2003 | Ad 19/10/02--------- £ si 6545@1=6545 £ ic 40000/46545 (2 pages) |
4 March 2003 | Ad 19/10/02--------- £ si 6545@1=6545 £ ic 40000/46545 (2 pages) |
4 March 2003 | Particulars of contract relating to shares (4 pages) |
19 February 2003 | Partic of mort/charge * (6 pages) |
19 February 2003 | Partic of mort/charge * (6 pages) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | New director appointed (2 pages) |
7 November 2002 | Resolutions
|
7 November 2002 | £ nc 40000/46545 19/10/02 (1 page) |
7 November 2002 | Resolutions
|
7 November 2002 | £ nc 40000/46545 19/10/02 (1 page) |
5 November 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
5 November 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
17 June 2002 | Return made up to 11/06/02; full list of members (8 pages) |
17 June 2002 | Return made up to 11/06/02; full list of members (8 pages) |
22 January 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
22 January 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
11 June 2001 | Return made up to 19/06/01; full list of members (7 pages) |
11 June 2001 | Return made up to 19/06/01; full list of members (7 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
22 March 2001 | Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page) |
22 March 2001 | Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page) |
25 July 2000 | Return made up to 19/06/00; full list of members (7 pages) |
25 July 2000 | Return made up to 19/06/00; full list of members (7 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
11 August 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
11 August 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
19 July 1999 | £ nc 100/40000 11/05/99 (1 page) |
19 July 1999 | Resolutions
|
19 July 1999 | Resolutions
|
19 July 1999 | Memorandum and Articles of Association (16 pages) |
19 July 1999 | £ nc 100/40000 11/05/99 (1 page) |
19 July 1999 | Return made up to 19/06/99; full list of members (6 pages) |
19 July 1999 | Resolutions
|
19 July 1999 | Resolutions
|
19 July 1999 | Memorandum and Articles of Association (16 pages) |
19 July 1999 | Return made up to 19/06/99; full list of members (6 pages) |
20 July 1998 | Return made up to 19/06/98; full list of members (6 pages) |
20 July 1998 | Return made up to 19/06/98; full list of members (6 pages) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | New director appointed (2 pages) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | Director resigned (1 page) |
4 August 1997 | Company name changed m m & s (2390) LIMITED\certificate issued on 05/08/97 (2 pages) |
4 August 1997 | Company name changed m m & s (2390) LIMITED\certificate issued on 05/08/97 (2 pages) |
19 June 1997 | Incorporation (17 pages) |
19 June 1997 | Incorporation (17 pages) |