Company NameTheseus Ventures Limited
Company StatusDissolved
Company NumberSC258226
CategoryPrivate Limited Company
Incorporation Date27 October 2003(20 years, 6 months ago)
Dissolution Date6 May 2020 (3 years, 11 months ago)
Previous NameExchangelaw (No.338) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ian Stillie
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSaint James House
56 Albany Drive
Lanark
Lanarkshire
ML11 9AF
Scotland
Director NameElspeth Curle
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleSolicitor
Correspondence AddressThe Gatehouse
Gartloch Road
Glasgow
G69 8EP
Scotland
Director NameMorinne MacDonald
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFlat 3/2 30 Highburgh Road
Dowanhill
Glasgow
G12 9DZ
Scotland
Secretary NameMorinne MacDonald
NationalityBritish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFlat 3/2 30 Highburgh Road
Dowanhill
Glasgow
G12 9DZ
Scotland
Secretary NameMr Ian Stillie
NationalityBritish
StatusResigned
Appointed15 December 2008(5 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSaint James House
56 Albany Drive
Lanark
Lanarkshire
ML11 9AF
Scotland
Director NameMrs Colette Frances Brown
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(6 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 14 December 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSuite 3 Clydesdale House
Springhill Business Park
Glasgow
G69 6GA
Scotland
Secretary NameMrs Colette Frances Brown
StatusResigned
Appointed01 July 2010(6 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 14 December 2017)
RoleCompany Director
Correspondence AddressSuite 3 Clydesdale House
Springhill Business Park
Glasgow
G69 6GA
Scotland
Secretary NameMacDonald Henderson Limited (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence AddressStandard Buildings
94 Hope Street
Glasgow
Lanarkshire
G2 6QB
Scotland

Contact

Websitewww.theseusventures.co.uk
Email address[email protected]
Telephone0141 3757777
Telephone regionGlasgow

Location

Registered AddressC/O Wri Associates Limited Third Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£19,556
Cash£35,075
Current Liabilities£42,093

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

18 March 2005Delivered on: 23 March 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

6 May 2020Final Gazette dissolved following liquidation (1 page)
6 February 2020Final account prior to dissolution in CVL (12 pages)
6 February 2020Court order for early dissolution in a winding-up by the court (5 pages)
19 February 2018Registered office address changed from Ebs House C/O Alan Ritchie Ca 25 Hope Street Lanark ML11 7NE Scotland to Wri Associates Limited Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 19 February 2018 (2 pages)
14 February 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-13
(1 page)
8 January 2018Registered office address changed from Suite 3 Clydesdale House Springhill Business Park Glasgow G69 6GA Scotland to Ebs House C/O Alan Ritchie Ca 25 Hope Street Lanark ML11 7NE on 8 January 2018 (1 page)
8 January 2018Confirmation statement made on 14 December 2017 with updates (5 pages)
8 January 2018Registered office address changed from Suite 3 Clydesdale House Springhill Business Park Glasgow G69 6GA Scotland to Ebs House C/O Alan Ritchie Ca 25 Hope Street Lanark ML11 7NE on 8 January 2018 (1 page)
8 January 2018Confirmation statement made on 14 December 2017 with updates (5 pages)
16 December 2017Cessation of Colette Frances Brown as a person with significant control on 14 December 2017 (1 page)
16 December 2017Cessation of Colette Frances Brown as a person with significant control on 14 December 2017 (1 page)
16 December 2017Termination of appointment of Colette Frances Brown as a secretary on 14 December 2017 (1 page)
16 December 2017Termination of appointment of Colette Frances Brown as a director on 14 December 2017 (1 page)
16 December 2017Termination of appointment of Colette Frances Brown as a secretary on 14 December 2017 (1 page)
16 December 2017Termination of appointment of Colette Frances Brown as a director on 14 December 2017 (1 page)
21 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 July 2017Registered office address changed from Saint James House 56 Albany Drive Lanark Lanarkshire ML11 9AF to Suite 3 Clydesdale House Springhill Business Park Glasgow G69 6GA on 7 July 2017 (1 page)
7 July 2017Registered office address changed from Saint James House 56 Albany Drive Lanark Lanarkshire ML11 9AF to Suite 3 Clydesdale House Springhill Business Park Glasgow G69 6GA on 7 July 2017 (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
7 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 200
(4 pages)
6 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 200
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 200
(4 pages)
31 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 200
(4 pages)
13 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 200
(4 pages)
13 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 200
(4 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
29 October 2012Director's details changed for Mrs Colette Frances Brown on 2 October 2012 (2 pages)
29 October 2012Director's details changed for Mrs Colette Frances Brown on 2 October 2012 (2 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
9 December 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 200
(3 pages)
9 December 2010Appointment of Mrs Colette Frances Brown as a secretary (1 page)
9 December 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 200
(3 pages)
9 December 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 200
(3 pages)
9 December 2010Termination of appointment of Ian Stillie as a secretary (1 page)
9 December 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
9 December 2010Appointment of Mrs Colette Frances Brown as a secretary (1 page)
9 December 2010Termination of appointment of Ian Stillie as a secretary (1 page)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 July 2010Appointment of Mrs Colette Frances Brown as a director (2 pages)
8 July 2010Appointment of Mrs Colette Frances Brown as a director (2 pages)
2 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
1 November 2009Director's details changed for Mr Ian Stillie on 1 November 2009 (2 pages)
1 November 2009Director's details changed for Mr Ian Stillie on 1 November 2009 (2 pages)
1 November 2009Director's details changed for Mr Ian Stillie on 1 November 2009 (2 pages)
27 October 2009Partial exemption accounts made up to 31 March 2009 (6 pages)
27 October 2009Partial exemption accounts made up to 31 March 2009 (6 pages)
18 December 2008Appointment terminated secretary macdonald henderson LIMITED (1 page)
18 December 2008Return made up to 27/10/08; full list of members (6 pages)
18 December 2008Partial exemption accounts made up to 31 March 2008 (6 pages)
18 December 2008Return made up to 27/10/08; full list of members (6 pages)
18 December 2008Partial exemption accounts made up to 31 March 2008 (6 pages)
18 December 2008Secretary appointed ian stillie (2 pages)
18 December 2008Secretary appointed ian stillie (2 pages)
18 December 2008Appointment terminated secretary macdonald henderson LIMITED (1 page)
6 November 2007Return made up to 27/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2007Return made up to 27/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 2007Partial exemption accounts made up to 31 March 2007 (6 pages)
25 September 2007Partial exemption accounts made up to 31 March 2007 (6 pages)
23 July 2007Registered office changed on 23/07/07 from: standard buildings 94 hope street glasgow G2 6PH (1 page)
23 July 2007Registered office changed on 23/07/07 from: standard buildings 94 hope street glasgow G2 6PH (1 page)
10 November 2006Return made up to 27/10/06; full list of members (6 pages)
10 November 2006Return made up to 27/10/06; full list of members (6 pages)
28 June 2006Partial exemption accounts made up to 31 March 2006 (6 pages)
28 June 2006Partial exemption accounts made up to 31 March 2006 (6 pages)
28 October 2005Return made up to 27/10/05; full list of members (6 pages)
28 October 2005Return made up to 27/10/05; full list of members (6 pages)
3 August 2005Partial exemption accounts made up to 31 March 2005 (6 pages)
3 August 2005Partial exemption accounts made up to 31 March 2005 (6 pages)
23 March 2005Partic of mort/charge * (3 pages)
23 March 2005Partic of mort/charge * (3 pages)
9 February 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
9 February 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
27 October 2004Return made up to 27/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2004Return made up to 27/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 2003New director appointed (2 pages)
14 November 2003Director resigned (1 page)
14 November 2003Secretary resigned;director resigned (1 page)
14 November 2003Secretary resigned;director resigned (1 page)
14 November 2003Director resigned (1 page)
14 November 2003New secretary appointed (2 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New secretary appointed (2 pages)
3 November 2003Company name changed exchangelaw (no.338) LIMITED\certificate issued on 03/11/03 (2 pages)
3 November 2003Company name changed exchangelaw (no.338) LIMITED\certificate issued on 03/11/03 (2 pages)
27 October 2003Incorporation (26 pages)
27 October 2003Incorporation (26 pages)