Company NameVenesky-Brown Construction Ltd
Company StatusDissolved
Company NumberSC393022
CategoryPrivate Limited Company
Incorporation Date7 February 2011(13 years, 3 months ago)
Dissolution Date17 October 2023 (6 months, 3 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Craig James Brown
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAxwel House East Mains Industrial Estate
Broxburn
EH52 5AU
Scotland
Director NameMr Martin Ian Cairns
Date of BirthMay 1959 (Born 65 years ago)
NationalityScottish
StatusClosed
Appointed16 February 2018(7 years after company formation)
Appointment Duration5 years, 8 months (closed 17 October 2023)
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence Address4a Rutland Square
Edinburgh
EH1 2AS
Scotland
Director NameMr Joseph Richard Venesky
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAxwel House East Mains Industrial Estate
Broxburn
EH52 5AU
Scotland
Director NameGd Corporate Services Limited (Corporation)
StatusResigned
Appointed17 August 2012(1 year, 6 months after company formation)
Appointment DurationResigned same day (resigned 17 August 2012)
Correspondence AddressArgyll House Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland

Contact

Websitevenesky-brown.co.uk
Email address[email protected]
Telephone01506 207114
Telephone regionBathgate

Location

Registered Address4a Rutland Square
Edinburgh
EH1 2AS
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

1 August 2023First Gazette notice for voluntary strike-off (1 page)
26 July 2023Application to strike the company off the register (1 page)
28 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
17 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
10 May 2022Cessation of Craig James Brown as a person with significant control on 10 May 2022 (1 page)
10 May 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
10 May 2022Notification of Venesky Brown Limited as a person with significant control on 10 May 2022 (2 pages)
3 March 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
22 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
15 March 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
13 March 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
4 February 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
1 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
8 April 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
12 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
27 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
27 February 2018Appointment of Mr Martin Ian Cairns as a director on 16 February 2018 (2 pages)
27 September 2017Registered office address changed from Axwel House East Mains Industrial Estate Broxburn EH52 5AU to 4a Rutland Square Edinburgh EH1 2AS on 27 September 2017 (1 page)
27 September 2017Registered office address changed from Axwel House East Mains Industrial Estate Broxburn EH52 5AU to 4a Rutland Square Edinburgh EH1 2AS on 27 September 2017 (1 page)
21 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 March 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 May 2016Termination of appointment of Joseph Richard Venesky as a director on 18 May 2016 (1 page)
19 May 2016Termination of appointment of Joseph Richard Venesky as a director on 18 May 2016 (1 page)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
26 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
18 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 April 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
17 April 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
8 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
2 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
2 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
4 September 2012Appointment of Gd Corporate Services Limited as a director (2 pages)
4 September 2012Termination of appointment of Gd Corporate Services Limited as a director (1 page)
4 September 2012Appointment of Gd Corporate Services Limited as a director (2 pages)
4 September 2012Termination of appointment of Gd Corporate Services Limited as a director (1 page)
25 July 2012Director's details changed for Mr Craig James Brown on 25 July 2012 (2 pages)
25 July 2012Director's details changed for Mr Craig James Brown on 25 July 2012 (2 pages)
6 March 2012Director's details changed for Mr Craig James Brown on 1 February 2012 (2 pages)
6 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
6 March 2012Director's details changed for Mr Craig James Brown on 1 February 2012 (2 pages)
6 March 2012Director's details changed for Mr Craig James Brown on 1 February 2012 (2 pages)
7 February 2011Incorporation (23 pages)
7 February 2011Incorporation (23 pages)