Company NameVenture Group Ltd
DirectorsPaul Bryce and Annmargaret Watson
Company StatusActive - Proposal to Strike off
Company NumberSC294437
CategoryPrivate Limited Company
Incorporation Date13 December 2005(18 years, 4 months ago)
Previous NameKenneth Martin Photography Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities
SIC 74202Other specialist photography

Directors

Director NameMr Paul Bryce
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(14 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address179 Dalrymple Street
Greenock
PA15 1BX
Scotland
Director NameAnnmargaret Watson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(14 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address179 Dalrymple Street
Greenock
PA15 1BX
Scotland
Director NameKenneth Martin
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(same day as company formation)
RolePhotography/Director
Country of ResidenceScotland
Correspondence AddressThe Old Post Office Tweedsmuir
Biggar
Lanarkshire
ML12 6QS
Scotland
Director NameCarol Nina Martin
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old Post Office Tweedsmuir
Biggar
Lanarkshire
ML12 6QS
Scotland
Secretary NameCarol Nina Martin
NationalityBritish
StatusResigned
Appointed13 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old Post Office Tweedsmuir
Biggar
Lanarkshire
ML12 6QS
Scotland
Director NameMr James Marcin Kondol
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2006(5 months, 2 weeks after company formation)
Appointment Duration14 years, 1 month (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Leithen Crescent
Innerleithen
EH44 6JL
Scotland
Director NameKristopher Kondol
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(1 year, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Edderston Ridge Park
Peebles
Peeblesshire
EH45 9NG
Scotland

Location

Registered Address179 Dalrymple Street
Greenock
PA15 1BX
Scotland
ConstituencyInverclyde
WardInverclyde North

Shareholders

150k at £1James Marcin Kondol
50.00%
Ordinary
75k at £1Carol Nina Martin
25.00%
Ordinary
75k at £1Kenneth Martin
25.00%
Ordinary

Financials

Year2014
Net Worth£45,055
Cash£9,780
Current Liabilities£71,082

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Next Accounts Due21 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return18 May 2022 (1 year, 11 months ago)
Next Return Due1 June 2023 (overdue)

Filing History

14 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
14 December 2017Change of details for Mr James Marcin Konol as a person with significant control on 1 July 2016 (2 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
11 January 2017Solvency Statement dated 18/12/16 (1 page)
11 January 2017Statement by Directors (1 page)
11 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 January 2017Statement of capital on 11 January 2017
  • GBP 10,000
(3 pages)
20 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
18 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 300,000
(7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
29 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 300,000
(7 pages)
29 January 2015Director's details changed for Carol Nina Martin on 1 December 2014 (2 pages)
29 January 2015Secretary's details changed for Carol Nina Martin on 1 December 2014 (1 page)
29 January 2015Director's details changed for Kenneth Martin on 1 December 2014 (2 pages)
29 January 2015Director's details changed for Carol Nina Martin on 1 December 2014 (2 pages)
29 January 2015Director's details changed for Kenneth Martin on 1 December 2014 (2 pages)
29 January 2015Secretary's details changed for Carol Nina Martin on 1 December 2014 (1 page)
30 September 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
16 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 300,000
(7 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
18 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (7 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
20 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (7 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (7 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
15 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (6 pages)
15 December 2009Director's details changed for Kristopher Kondol on 13 December 2009 (2 pages)
15 December 2009Director's details changed for Mr James Marcin Kondol on 13 December 2009 (2 pages)
15 December 2009Director's details changed for Carol Nina Martin on 13 December 2009 (2 pages)
15 December 2009Director's details changed for Kenneth Martin on 13 December 2009 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
2 February 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
7 January 2009Return made up to 13/12/08; full list of members (4 pages)
7 January 2009Director's change of particulars / james kondol / 12/05/2008 (2 pages)
24 June 2008Director and secretary's change of particulars / carol martin / 03/06/2008 (1 page)
24 June 2008Director's change of particulars / kenneth martin / 03/06/2008 (1 page)
14 March 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 February 2008Return made up to 13/12/07; full list of members (8 pages)
18 October 2007New director appointed (1 page)
27 February 2007£ nc 1000/300000 15/09/06 (1 page)
27 February 2007Return made up to 13/12/06; full list of members (7 pages)
27 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 February 2007Ad 04/09/06-30/09/06 £ si 299998@1=299998 £ ic 2/300000 (2 pages)
8 June 2006New director appointed (1 page)
13 December 2005Incorporation (17 pages)