Company NameRoss Ventures Limited
DirectorScott Alan Hume
Company StatusActive
Company NumberSC282831
CategoryPrivate Limited Company
Incorporation Date6 April 2005(18 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Scott Alan Hume
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2013(8 years, 3 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 2g, 227 Ingram Street
Glasgow
G1 1DA
Scotland
Secretary NameAnne McPartlin
StatusCurrent
Appointed18 July 2013(8 years, 3 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence AddressSuite 2g, 227 Ingram Street
Glasgow
G1 1DA
Scotland
Director NameJanice Ross
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleEstate Agents
Country of ResidenceScotland
Correspondence Address208 Main Street
Barrhead
East Renfrewshire
G78 1SN
Scotland
Secretary NameDouglas Ross
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Graham Place
Helensburgh
Dunbartonshire
G84 9EU
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitelettingagentsglasgow.biz

Location

Registered AddressSuite 2g, 227
Ingram Street
Glasgow
G1 1DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Scott Hume
100.00%
Ordinary

Financials

Year2014
Net Worth£9,410
Cash£516
Current Liabilities£3,943

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 April 2023 (11 months, 4 weeks ago)
Next Return Due20 April 2024 (3 weeks from now)

Charges

17 July 2013Delivered on: 1 August 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

13 June 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
12 May 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
11 August 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
30 May 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
6 July 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
13 May 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
10 May 2021Registered office address changed from C/O Infiniti Properties 1016 Argyle Street Glasgow G3 8LX to Suite 2G, 227 Ingram Street Glasgow G1 1DA on 10 May 2021 (1 page)
7 May 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
8 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
13 April 2019Director's details changed for Mr Scott Alan Hume on 19 December 2018 (2 pages)
13 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
12 April 2019Change of details for Mr Scott Alan Hume as a person with significant control on 19 December 2018 (2 pages)
12 April 2019Change of details for Mr Scott Alan Hume as a person with significant control on 19 December 2018 (2 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
7 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
11 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
14 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 November 2014Registered office address changed from 137 High Street Glasgow G1 1PH to C/O Infiniti Properties 1016 Argyle Street Glasgow G3 8LX on 10 November 2014 (1 page)
10 November 2014Registered office address changed from 137 High Street Glasgow G1 1PH to C/O Infiniti Properties 1016 Argyle Street Glasgow G3 8LX on 10 November 2014 (1 page)
5 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
5 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
5 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
22 August 2013Appointment of Anne Mcpartlin as a secretary (1 page)
22 August 2013Appointment of Anne Mcpartlin as a secretary (1 page)
1 August 2013Registration of charge 2828310001 (5 pages)
1 August 2013Registration of charge 2828310001 (5 pages)
24 July 2013Appointment of Mr Scott Alan Hume as a director (2 pages)
24 July 2013Appointment of Mr Scott Alan Hume as a director (2 pages)
23 July 2013Termination of appointment of Janice Ross as a director (1 page)
23 July 2013Termination of appointment of Janice Ross as a director (1 page)
23 July 2013Registered office address changed from 208 Main Street Barrhead East Renfrewshire G78 1SN on 23 July 2013 (1 page)
23 July 2013Registered office address changed from 208 Main Street Barrhead East Renfrewshire G78 1SN on 23 July 2013 (1 page)
2 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 May 2010Director's details changed for Janice Ross on 6 April 2010 (2 pages)
17 May 2010Director's details changed for Janice Ross on 6 April 2010 (2 pages)
17 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Janice Ross on 6 April 2010 (2 pages)
17 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 April 2009Return made up to 06/04/09; full list of members (3 pages)
20 April 2009Return made up to 06/04/09; full list of members (3 pages)
23 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 May 2008Appointment terminated secretary douglas ross (1 page)
19 May 2008Return made up to 06/04/08; full list of members (3 pages)
19 May 2008Appointment terminated secretary douglas ross (1 page)
19 May 2008Return made up to 06/04/08; full list of members (3 pages)
19 May 2008Director's change of particulars / janice ross / 06/04/2008 (1 page)
19 May 2008Director's change of particulars / janice ross / 06/04/2008 (1 page)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 June 2007Return made up to 06/04/07; full list of members (2 pages)
26 June 2007Return made up to 06/04/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 May 2006Return made up to 06/04/06; full list of members (2 pages)
2 May 2006Return made up to 06/04/06; full list of members (2 pages)
1 September 2005Registered office changed on 01/09/05 from: 25 birgidale road flat 1/2 glasgow G45 9LZ (1 page)
1 September 2005Registered office changed on 01/09/05 from: 25 birgidale road flat 1/2 glasgow G45 9LZ (1 page)
31 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
31 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
6 April 2005Incorporation (17 pages)
6 April 2005Incorporation (17 pages)
6 April 2005Secretary resigned (1 page)
6 April 2005Secretary resigned (1 page)