Company NameUranus Investments Limited
Company StatusDissolved
Company NumberSC253872
CategoryPrivate Limited Company
Incorporation Date6 August 2003(20 years, 9 months ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr John Malcolm Flinn
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2003(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address16 Comely Park
Dunfermline
Fife
KY12 7HU
Scotland
Director NameMr Steven Francis Turnbull
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2003(same day as company formation)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address16 Comely Park
Dunfermline
Fife
KY12 7HU
Scotland
Secretary NameMr Steven Francis Turnbull
NationalityBritish
StatusClosed
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Comely Park
Dunfermline
Fife
KY12 7HU
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.roccovenezia.com

Location

Registered Address16 Comely Park
Dunfermline
Fife
KY12 7HU
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central

Financials

Year2013
Net Worth-£21,633
Cash£11,729
Current Liabilities£500

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
29 October 2015Secretary's details changed for Mr Steven Francis Turnbull on 1 January 2015 (1 page)
29 October 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 10
(4 pages)
29 October 2015Director's details changed for Mr John Malcolm Flinn on 1 January 2015 (2 pages)
29 October 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 10
(4 pages)
29 October 2015Director's details changed for Mr John Malcolm Flinn on 1 January 2015 (2 pages)
29 October 2015Secretary's details changed for Mr Steven Francis Turnbull on 1 January 2015 (1 page)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
12 November 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 10
(5 pages)
12 November 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 10
(5 pages)
12 November 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 10
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
14 December 2013Compulsory strike-off action has been discontinued (1 page)
14 December 2013Compulsory strike-off action has been discontinued (1 page)
12 December 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 10
(5 pages)
12 December 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 10
(5 pages)
12 December 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 10
(5 pages)
6 December 2013First Gazette notice for compulsory strike-off (1 page)
6 December 2013First Gazette notice for compulsory strike-off (1 page)
11 July 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
11 July 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 November 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
5 November 2012Statement of capital following an allotment of shares on 5 May 2012
  • GBP 10
(3 pages)
5 November 2012Statement of capital following an allotment of shares on 5 May 2012
  • GBP 10
(3 pages)
5 November 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
5 November 2012Statement of capital following an allotment of shares on 5 May 2012
  • GBP 10
(3 pages)
5 November 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
28 February 2012Director's details changed for Mr Steven Francis Turnbull on 23 February 2012 (3 pages)
28 February 2012Director's details changed for Mr Steven Francis Turnbull on 23 February 2012 (3 pages)
8 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
4 December 2010Compulsory strike-off action has been discontinued (1 page)
4 December 2010Compulsory strike-off action has been discontinued (1 page)
3 December 2010First Gazette notice for compulsory strike-off (1 page)
3 December 2010First Gazette notice for compulsory strike-off (1 page)
1 December 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
17 September 2009Return made up to 06/08/09; full list of members (3 pages)
17 September 2009Return made up to 06/08/09; full list of members (3 pages)
15 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
15 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
3 September 2008Return made up to 06/08/08; full list of members (3 pages)
3 September 2008Return made up to 06/08/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
25 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
25 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
17 August 2007Return made up to 06/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2007Return made up to 06/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2007Registered office changed on 17/01/07 from: 25A kirkgate dunfermline KY12 7NA (1 page)
17 January 2007Registered office changed on 17/01/07 from: 25A kirkgate dunfermline KY12 7NA (1 page)
12 October 2006Return made up to 06/08/06; full list of members (7 pages)
12 October 2006Return made up to 06/08/06; full list of members (7 pages)
19 December 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
19 December 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
9 September 2005Return made up to 06/08/05; full list of members (7 pages)
9 September 2005Return made up to 06/08/05; full list of members (7 pages)
6 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
6 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
18 October 2004Return made up to 06/08/04; full list of members
  • 363(287) ‐ Registered office changed on 18/10/04
(7 pages)
18 October 2004Return made up to 06/08/04; full list of members
  • 363(287) ‐ Registered office changed on 18/10/04
(7 pages)
6 August 2003Incorporation (17 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003Incorporation (17 pages)
6 August 2003Secretary resigned (1 page)