Company NamePeruventura Limited
Company StatusDissolved
Company NumberSC208797
CategoryPrivate Limited Company
Incorporation Date5 July 2000(23 years, 9 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Andrew Alister MacDonald
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2000(3 weeks, 5 days after company formation)
Appointment Duration19 years, 2 months (closed 08 October 2019)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressHudson House
8 Albany Street
Edinburgh
EH1 3QB
Scotland
Director NameNerida Huaman
Date of BirthDecember 1964 (Born 59 years ago)
NationalityPeruvian
StatusClosed
Appointed24 December 2002(2 years, 5 months after company formation)
Appointment Duration16 years, 9 months (closed 08 October 2019)
RoleCompany Director
Country of ResidencePeru
Correspondence AddressAv. San Borja Norte
1333 Dpto 302
San Borja
Lima 41
Foreign
Secretary NameMr Andrew Alister MacDonald
NationalityBritish
StatusClosed
Appointed24 December 2002(2 years, 5 months after company formation)
Appointment Duration16 years, 9 months (closed 08 October 2019)
RoleCompany Director
Country of ResidencePeru
Correspondence AddressHudson House
8 Albany Street
Edinburgh
EH1 3QB
Scotland
Secretary NameJanet Johnstone MacDonald
NationalityBritish
StatusResigned
Appointed31 July 2000(3 weeks, 5 days after company formation)
Appointment Duration2 years, 4 months (resigned 24 December 2002)
RoleManagement Consultant
Correspondence Address85 Craigmount Brae
Edinburgh
Midlothian
EH12 8XN
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed05 July 2000(same day as company formation)
Correspondence Address20 Kingshurst Road
Northfield
Birmingham
B31 2LN
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed05 July 2000(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressHudson House
8 Albany Street
Edinburgh
EH1 3QB
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

8 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
15 July 2019Application to strike the company off the register (1 page)
14 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
16 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
12 May 2018Micro company accounts made up to 31 July 2017 (2 pages)
6 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
21 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
21 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
16 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
16 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
21 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
21 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
22 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 152
(4 pages)
22 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 152
(4 pages)
22 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 152
(4 pages)
22 July 2015Secretary's details changed for Mr Andrew Alister Macdonald on 1 March 2015 (1 page)
22 July 2015Secretary's details changed for Mr Andrew Alister Macdonald on 1 March 2015 (1 page)
22 July 2015Director's details changed for Mr Andrew Alister Macdonald on 1 March 2015 (2 pages)
22 July 2015Director's details changed for Mr Andrew Alister Macdonald on 1 March 2015 (2 pages)
22 July 2015Director's details changed for Mr Andrew Alister Macdonald on 1 March 2015 (2 pages)
22 July 2015Secretary's details changed for Mr Andrew Alister Macdonald on 1 March 2015 (1 page)
16 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
16 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
9 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 152
(5 pages)
9 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 152
(5 pages)
9 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 152
(5 pages)
20 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
20 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
14 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-14
  • GBP 152
(5 pages)
14 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-14
  • GBP 152
(5 pages)
14 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-14
  • GBP 152
(5 pages)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
3 August 2012Secretary's details changed for Mr Andrew Alister Macdonald on 1 January 2012 (2 pages)
3 August 2012Secretary's details changed for Mr Andrew Alister Macdonald on 1 January 2012 (2 pages)
3 August 2012Director's details changed for Mr Andrew Alister Macdonald on 1 January 2012 (2 pages)
3 August 2012Director's details changed for Mr Andrew Alister Macdonald on 1 January 2012 (2 pages)
3 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
3 August 2012Secretary's details changed for Mr Andrew Alister Macdonald on 1 January 2012 (2 pages)
3 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
3 August 2012Director's details changed for Mr Andrew Alister Macdonald on 1 January 2012 (2 pages)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
29 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
29 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
29 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
28 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
28 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
20 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Mr Andrew Alister Macdonald on 1 November 2009 (2 pages)
20 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Mr Andrew Alister Macdonald on 1 November 2009 (2 pages)
20 July 2010Director's details changed for Mr Andrew Alister Macdonald on 1 November 2009 (2 pages)
19 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
19 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
27 July 2009Director and secretary's change of particulars / andrew macdonald / 01/05/2009 (1 page)
27 July 2009Return made up to 05/07/09; full list of members (4 pages)
27 July 2009Return made up to 05/07/09; full list of members (4 pages)
27 July 2009Director and secretary's change of particulars / andrew macdonald / 01/05/2009 (1 page)
17 July 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
17 July 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
28 July 2008Return made up to 05/07/08; full list of members (4 pages)
28 July 2008Director and secretary's change of particulars / andrew macdonald / 01/01/2008 (1 page)
28 July 2008Return made up to 05/07/08; full list of members (4 pages)
28 July 2008Director and secretary's change of particulars / andrew macdonald / 01/01/2008 (1 page)
29 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
29 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
18 January 2008Registered office changed on 18/01/08 from: 39 palmerston place edinburgh EH12 5AU (1 page)
18 January 2008Registered office changed on 18/01/08 from: 39 palmerston place edinburgh EH12 5AU (1 page)
2 August 2007Return made up to 05/07/07; full list of members (2 pages)
2 August 2007Return made up to 05/07/07; full list of members (2 pages)
29 December 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
29 December 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
3 October 2006Return made up to 05/07/06; full list of members (7 pages)
3 October 2006Return made up to 05/07/06; full list of members (7 pages)
10 August 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
10 August 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
19 August 2005Return made up to 05/07/05; full list of members (2 pages)
19 August 2005Return made up to 05/07/05; full list of members (2 pages)
6 January 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
6 January 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
19 August 2004Director's particulars changed (1 page)
19 August 2004Director's particulars changed (1 page)
13 July 2004Return made up to 05/07/04; full list of members (7 pages)
13 July 2004Return made up to 05/07/04; full list of members (7 pages)
14 April 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
14 April 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
8 September 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
8 September 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
4 July 2003Return made up to 05/07/03; full list of members (7 pages)
4 July 2003Return made up to 05/07/03; full list of members (7 pages)
31 December 2002New director appointed (2 pages)
31 December 2002Secretary resigned (1 page)
31 December 2002New secretary appointed (2 pages)
31 December 2002Secretary resigned (1 page)
31 December 2002New director appointed (2 pages)
31 December 2002New secretary appointed (2 pages)
26 November 2002Registered office changed on 26/11/02 from: 85 craigmount brae edinburgh midlothian EH12 8XN (1 page)
26 November 2002Registered office changed on 26/11/02 from: 85 craigmount brae edinburgh midlothian EH12 8XN (1 page)
22 October 2002Return made up to 05/07/02; full list of members (6 pages)
22 October 2002Return made up to 05/07/02; full list of members (6 pages)
15 August 2001Accounts for a dormant company made up to 31 July 2001 (2 pages)
15 August 2001Return made up to 05/07/01; full list of members (6 pages)
15 August 2001Accounts for a dormant company made up to 31 July 2001 (2 pages)
15 August 2001Return made up to 05/07/01; full list of members (6 pages)
4 August 2000New secretary appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000Ad 31/07/00--------- £ si 150@1=150 £ ic 2/152 (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New secretary appointed (2 pages)
4 August 2000Ad 31/07/00--------- £ si 150@1=150 £ ic 2/152 (2 pages)
7 July 2000Director resigned (1 page)
7 July 2000Secretary resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000Secretary resigned (1 page)
5 July 2000Incorporation (14 pages)
5 July 2000Incorporation (14 pages)