Company NameBrown Muir Ventus Limited
Company StatusDissolved
Company NumberSC417319
CategoryPrivate Limited Company
Incorporation Date17 February 2012(12 years, 2 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHorst Walz
Date of BirthAugust 1959 (Born 64 years ago)
NationalityGerman
StatusClosed
Appointed01 March 2012(1 week, 6 days after company formation)
Appointment Duration5 years, 7 months (closed 10 October 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address12 South Charlotte Street
Edinburgh
EH2 4AX
Scotland
Director NameThomas Weyer
Date of BirthApril 1966 (Born 58 years ago)
NationalityGerman
StatusClosed
Appointed01 March 2012(1 week, 6 days after company formation)
Appointment Duration5 years, 7 months (closed 10 October 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address12 South Charlotte Street
Edinburgh
EH2 4AX
Scotland
Director NameDeborah Jane Almond
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2012(same day as company formation)
RoleCompany Secretarial Assistant
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameLady Juliana Mary Butler
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(1 week, 6 days after company formation)
Appointment Duration3 years (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 South Charlotte Street
Edinburgh
EH2 4AX
Scotland
Secretary NameMr Robert Dow McMurray
StatusResigned
Appointed24 September 2014(2 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 January 2017)
RoleCompany Director
Correspondence Address12 South Charlotte Street
Edinburgh
EH2 4AX
Scotland
Director NameHBJG Limited (Corporation)
StatusResigned
Appointed17 February 2012(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHBJG Secretarial Limited (Corporation)
StatusResigned
Appointed17 February 2012(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websiteventoludens.co.uk
Email address[email protected]
Telephone0131 6249848
Telephone regionEdinburgh

Location

Registered Address12 South Charlotte Street
Edinburgh
EH2 4AX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £0.01Vento Ludens LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£57,535
Cash£337
Current Liabilities£1,112,010

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
13 July 2017Application to strike the company off the register (3 pages)
13 July 2017Application to strike the company off the register (3 pages)
19 April 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
12 January 2017Termination of appointment of Robert Dow Mcmurray as a secretary on 12 January 2017 (1 page)
12 January 2017Termination of appointment of Robert Dow Mcmurray as a secretary on 12 January 2017 (1 page)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(4 pages)
18 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(4 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 April 2015Termination of appointment of Juliana Mary Butler as a director on 31 March 2015 (1 page)
29 April 2015Termination of appointment of Juliana Mary Butler as a director on 31 March 2015 (1 page)
24 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
24 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
1 October 2014Appointment of Mr Robert Dow Mcmurray as a secretary on 24 September 2014 (2 pages)
1 October 2014Appointment of Mr Robert Dow Mcmurray as a secretary on 24 September 2014 (2 pages)
23 July 2014Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH to 12 South Charlotte Street Edinburgh EH2 4AX on 23 July 2014 (1 page)
23 July 2014Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH to 12 South Charlotte Street Edinburgh EH2 4AX on 23 July 2014 (1 page)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(4 pages)
25 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 April 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
22 April 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
28 March 2013Director's details changed for Lady Juliana Mary Butler on 16 February 2013 (2 pages)
28 March 2013Director's details changed for Thomas Weyer on 16 February 2013 (2 pages)
28 March 2013Director's details changed for Horst Walz on 16 February 2013 (2 pages)
28 March 2013Director's details changed for Horst Walz on 16 February 2013 (2 pages)
28 March 2013Director's details changed for Lady Juliana Mary Butler on 16 February 2013 (2 pages)
28 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
28 March 2013Director's details changed for Thomas Weyer on 16 February 2013 (2 pages)
24 May 2012Sub-division of shares on 15 May 2012 (5 pages)
24 May 2012Sub-division of shares on 15 May 2012 (5 pages)
17 April 2012Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages)
17 April 2012Termination of appointment of Deborah Almond as a director (2 pages)
17 April 2012Appointment of Lady Juliana Mary Butler as a director (3 pages)
17 April 2012Appointment of Thomas Weyer as a director (3 pages)
17 April 2012Termination of appointment of Deborah Almond as a director (2 pages)
17 April 2012Termination of appointment of Hbjg Limited as a director (2 pages)
17 April 2012Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages)
17 April 2012Appointment of Horst Walz as a director (3 pages)
17 April 2012Appointment of Thomas Weyer as a director (3 pages)
17 April 2012Termination of appointment of Hbjg Limited as a director (2 pages)
17 April 2012Appointment of Lady Juliana Mary Butler as a director (3 pages)
17 April 2012Appointment of Horst Walz as a director (3 pages)
17 February 2012Incorporation (39 pages)
17 February 2012Incorporation (39 pages)