Cullen
Buckie
AB56 4UW
Scotland
Director Name | Carmen Caminero Munoz |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 20 October 2022(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Uk Managing Director |
Country of Residence | Spain |
Correspondence Address | Office 202 One Lochrin Square 92-94 Fountainbridge Edinburgh EH3 9QA Scotland |
Director Name | Francisco Galvan Gonzalez |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 07 November 2023(13 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Executive Director Asset Operations For Eu&Latam |
Country of Residence | Spain |
Correspondence Address | Avda. Montes Sierra N 36 2a Sevilla 41007 |
Director Name | Mr Thomas Weyer |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Hauptstrasse 105 89343 Jettingen-Scheppach Germany |
Director Name | Mr Horst Walz |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 105 Haupstrasse 105 89343 Jettingen-Scheppach Germany |
Director Name | Mr Joachim Erwin Finkel |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 September 2019(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 July 2021) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 12 South Charlotte Street Edinburgh EH2 4AX Scotland |
Director Name | Mr Spyridon Martinis |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Greek,Austrian |
Status | Resigned |
Appointed | 20 July 2021(11 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 November 2021) |
Role | Chief Operating Officer |
Country of Residence | Spain |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Mr Damian Oscar RodrÍGues Prado |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 20 July 2021(11 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2022) |
Role | Business Development Director |
Country of Residence | Greece |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Duarte Melo De Castro Belo |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 30 November 2021(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 November 2023) |
Role | Chief Operating Officer |
Country of Residence | Spain |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2010(same day as company formation) |
Correspondence Address | 302 Saint Vincent Street Glasgow Lanarkshire G2 5RZ Scotland |
Registered Address | Office 202 One Lochrin Square 92-94 Fountainbridge Edinburgh EH3 9QA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | 8 other UK companies use this postal address |
79 at £1 | Vento Ludens LTD 79.00% Ordinary |
---|---|
21 at £1 | Right Honourable Ian Derek Francis Ogilvie-grant Earl Of Seafield 21.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £79,494 |
Cash | £724,582 |
Current Liabilities | £375,384 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
5 August 2013 | Delivered on: 13 August 2013 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Particulars: Subjects at muirake cornhill banffshire BNF7571 see form form further details. Notification of addition to or amendment of charge. Outstanding |
---|---|
28 March 2013 | Delivered on: 11 April 2013 Persons entitled: The Co-Operative Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease ober BNF7571 being part of land in the parishes of banff, boyndie (or boyne), cullen, deskford, fordyce, grange and rathven. Outstanding |
3 December 2010 | Delivered on: 20 December 2010 Persons entitled: The Co-Operative Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease granted by ian derek francis ogilvie-grant over subjects at muirake, cornhill, banffshire. Outstanding |
3 December 2010 | Delivered on: 20 December 2010 Persons entitled: The Co-Operative Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in the lease over subjects at muirake, cornhill, banffshire. Outstanding |
18 November 2010 | Delivered on: 8 December 2010 Persons entitled: Co-Operative Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
8 November 2023 | Registered office address changed from Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland to Office 202 One Lochrin Square 92-94 Fountainbridge Edinburgh EH3 9QA on 8 November 2023 (1 page) |
---|---|
8 November 2023 | Appointment of Francisco Galvan Gonzalez as a director on 7 November 2023 (2 pages) |
8 November 2023 | Termination of appointment of Duarte Melo De Castro Belo as a director on 7 November 2023 (1 page) |
2 November 2023 | Change of details for Edp Renewables Uk Limited as a person with significant control on 27 October 2023 (2 pages) |
1 November 2023 | Director's details changed for Alexander Scobbie Lewis on 1 November 2023 (2 pages) |
1 November 2023 | Director's details changed for Alexander Scobbie Lewis on 1 November 2023 (2 pages) |
23 October 2023 | Change of details for Vento Ludens Limited as a person with significant control on 19 October 2023 (2 pages) |
18 October 2023 | Director's details changed for Carmen Caminero Munoz on 18 October 2023 (2 pages) |
12 October 2023 | Accounts for a small company made up to 31 December 2022 (28 pages) |
5 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
5 January 2023 | Accounts for a small company made up to 31 December 2021 (24 pages) |
21 October 2022 | Appointment of Carmen Caminero Munoz as a director on 20 October 2022 (2 pages) |
21 October 2022 | Termination of appointment of Damian Oscar RodrĂgues Prado as a director on 30 September 2022 (1 page) |
1 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
2 December 2021 | Change of details for Vento Ludens Limited as a person with significant control on 11 November 2021 (2 pages) |
1 December 2021 | Termination of appointment of Spyridon Martinis as a director on 30 November 2021 (1 page) |
1 December 2021 | Appointment of Duarte Melo De Castro Belo as a director on 30 November 2021 (2 pages) |
11 November 2021 | Satisfaction of charge 3 in full (4 pages) |
11 November 2021 | Satisfaction of charge 1 in full (4 pages) |
11 November 2021 | Satisfaction of charge SC3812330005 in full (4 pages) |
11 November 2021 | Satisfaction of charge 2 in full (4 pages) |
11 November 2021 | Satisfaction of charge 4 in full (4 pages) |
11 November 2021 | Registered office address changed from 12 South Charlotte Street Edinburgh EH2 4AX Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX on 11 November 2021 (1 page) |
23 September 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
10 August 2021 | Appointment of Mr Damian Oscar RodrĂgues Prado as a director on 20 July 2021 (2 pages) |
10 August 2021 | Termination of appointment of Horst Walz as a director on 20 July 2021 (1 page) |
10 August 2021 | Termination of appointment of Joachim Erwin Finkel as a director on 20 July 2021 (1 page) |
10 August 2021 | Appointment of Mr Spyridon Martinis as a director on 20 July 2021 (2 pages) |
7 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
29 March 2021 | Notification of Vento Ludens Limited as a person with significant control on 6 April 2016 (2 pages) |
26 March 2021 | Cessation of Horst Uwe Walz as a person with significant control on 6 April 2016 (1 page) |
10 November 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
23 September 2019 | Appointment of Mr Joachim Erwin Finkel as a director on 20 September 2019 (2 pages) |
23 September 2019 | Termination of appointment of Thomas Weyer as a director on 20 September 2019 (1 page) |
9 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
24 May 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
12 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
15 May 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
22 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
22 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
18 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
18 July 2017 | Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 st Vincent Street Glasgow G2 5RZ to 12 South Charlotte Street Edinburgh EH2 4AX on 18 July 2017 (1 page) |
18 July 2017 | Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 st Vincent Street Glasgow G2 5RZ to 12 South Charlotte Street Edinburgh EH2 4AX on 18 July 2017 (1 page) |
18 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
18 July 2017 | Termination of appointment of Wjm Secretaries Limited as a secretary on 26 June 2017 (1 page) |
18 July 2017 | Termination of appointment of Wjm Secretaries Limited as a secretary on 26 June 2017 (1 page) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
13 April 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
13 April 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
20 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
28 July 2015 | Part of the property or undertaking has been released from charge 1 (5 pages) |
28 July 2015 | Part of the property or undertaking has been released from charge 1 (5 pages) |
28 July 2015 | Amended accounts for a small company made up to 31 December 2014 (7 pages) |
28 July 2015 | Amended accounts for a small company made up to 31 December 2014 (7 pages) |
1 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
1 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
23 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
29 May 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
29 May 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
14 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
13 August 2013 | Registration of charge 3812330005 (19 pages) |
13 August 2013 | Registration of charge 3812330005 (19 pages) |
30 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
30 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
11 April 2013 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
11 April 2013 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
4 July 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
11 January 2012 | Resolutions
|
11 January 2012 | Resolutions
|
13 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 July 2011 | Appointment of Alexander Scobbie Lewis as a director (3 pages) |
8 July 2011 | Resolutions
|
8 July 2011 | Resolutions
|
8 July 2011 | Appointment of Alexander Scobbie Lewis as a director (3 pages) |
20 December 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
20 December 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
20 December 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
20 December 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
8 December 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
8 December 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
14 July 2010 | Director's details changed for Mr Horst Walz on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Horst Walz on 14 July 2010 (2 pages) |
5 July 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
5 July 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
30 June 2010 | Incorporation (26 pages) |
30 June 2010 | Incorporation (26 pages) |