Company NameVenspection Limited
Company StatusLiquidation
Company NumberSC262292
CategoryPrivate Limited Company
Incorporation Date22 January 2004(20 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alexander Duthie
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(same day as company formation)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address105 Duthie Terrace
Aberdeen
Aberdeenshire
AB10 7PT
Scotland
Secretary NameJill Clark
NationalityBritish
StatusResigned
Appointed22 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address105 Duthie Terrace
Aberdeen
Aberdeenshire
AB10 7PT
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressThe Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£163,547
Cash£51,910
Current Liabilities£137,084

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Next Accounts Due31 October 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Returns

Next Return Due24 January 2017 (overdue)

Filing History

1 September 2016Termination of appointment of Alexander Duthie as a director on 15 June 2016 (2 pages)
1 September 2016Termination of appointment of Alexander Duthie as a director on 15 June 2016 (2 pages)
15 January 2015Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 15 January 2015 (2 pages)
15 January 2015Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 15 January 2015 (2 pages)
6 May 2014Registered office address changed from 105 Duthie Terrace Aberdeen AB10 7PT on 6 May 2014 (2 pages)
6 May 2014Registered office address changed from 105 Duthie Terrace Aberdeen AB10 7PT on 6 May 2014 (2 pages)
6 May 2014Registered office address changed from 105 Duthie Terrace Aberdeen AB10 7PT on 6 May 2014 (2 pages)
25 March 2014Notice of winding up order (1 page)
25 March 2014Court order notice of winding up (1 page)
25 March 2014Notice of winding up order (1 page)
25 March 2014Court order notice of winding up (1 page)
7 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
7 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
28 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 31 January 2012 (7 pages)
28 November 2013Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 November 2013Total exemption small company accounts made up to 31 January 2012 (7 pages)
28 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2010 (6 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2010 (6 pages)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
16 October 2012Compulsory strike-off action has been suspended (1 page)
16 October 2012Compulsory strike-off action has been suspended (1 page)
14 September 2012First Gazette notice for compulsory strike-off (1 page)
14 September 2012First Gazette notice for compulsory strike-off (1 page)
27 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
12 February 2010Total exemption small company accounts made up to 31 January 2009 (7 pages)
12 February 2010Total exemption small company accounts made up to 31 January 2008 (7 pages)
12 February 2010Total exemption small company accounts made up to 31 January 2009 (7 pages)
12 February 2010Total exemption small company accounts made up to 31 January 2008 (7 pages)
22 January 2010Director's details changed for Alexander Duthie on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Alexander Duthie on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
22 January 2009Appointment terminated secretary jill clark (1 page)
22 January 2009Appointment terminated secretary jill clark (1 page)
22 January 2009Return made up to 22/01/09; full list of members (3 pages)
22 January 2009Return made up to 22/01/09; full list of members (3 pages)
28 August 2008Return made up to 22/01/08; full list of members (3 pages)
28 August 2008Return made up to 22/01/08; full list of members (3 pages)
27 August 2008Return made up to 22/01/07; full list of members (3 pages)
27 August 2008Director's change of particulars / alexander duthie / 22/01/2007 (1 page)
27 August 2008Secretary's change of particulars / jill clark / 22/01/2007 (1 page)
27 August 2008Secretary's change of particulars / jill clark / 22/01/2007 (1 page)
27 August 2008Return made up to 22/01/07; full list of members (3 pages)
27 August 2008Director's change of particulars / alexander duthie / 22/01/2007 (1 page)
17 June 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
17 June 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
13 June 2008Registered office changed on 13/06/2008 from 21 polwarth road aberdeen AB11 8DE (1 page)
13 June 2008Registered office changed on 13/06/2008 from 21 polwarth road aberdeen AB11 8DE (1 page)
12 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
12 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
6 June 2006Return made up to 22/01/06; no change of members (6 pages)
6 June 2006Return made up to 22/01/06; no change of members (6 pages)
24 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
24 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
17 May 2005Return made up to 22/01/05; full list of members (6 pages)
17 May 2005Return made up to 22/01/05; full list of members (6 pages)
22 January 2004Incorporation (17 pages)
22 January 2004Secretary resigned (1 page)
22 January 2004Incorporation (17 pages)
22 January 2004Secretary resigned (1 page)