Company NameVenachar Limited
Company StatusActive
Company NumberSC447415
CategoryPrivate Limited Company
Incorporation Date11 April 2013(11 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Donna Birrell
Date of BirthMay 1964 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed02 December 2019(6 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressStirling Road
Doune
Perthshire
FK16 6AA
Scotland
Director NameMr Gerry Casey
Date of BirthApril 1971 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed27 February 2023(9 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleDirector Of Finance And Corporate Services
Country of ResidenceScotland
Correspondence AddressStirling Road
Doune
Perthshire
FK16 6AA
Scotland
Director NameMs Alison Smith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2023(10 years, 5 months after company formation)
Appointment Duration7 months
RoleHousing Consultant
Country of ResidenceScotland
Correspondence AddressStirling Road
Doune
Perthshire
FK16 6AA
Scotland
Director NameMr Owen McKee
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish/Scottish
StatusResigned
Appointed11 April 2013(same day as company formation)
RoleShop Owner
Country of ResidenceScotland
Correspondence AddressStirling Road
Doune
Perthshire
FK16 6AA
Scotland
Director NameMs Alison Mary Smith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressStirling Road
Doune
Perthshire
FK16 6AA
Scotland
Director NameMr Hector Currie
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressStirling Road
Doune
Perthshire
FK16 6AA
Scotland
Director NameMrs Margaret Alison Vass
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2015(2 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 November 2023)
RoleRetired
Country of ResidenceScotland
Correspondence AddressStirling Road
Doune
Perthshire
FK16 6AA
Scotland
Director NameMrs Kirsty Brown
Date of BirthMarch 1982 (Born 42 years ago)
NationalityScottish
StatusResigned
Appointed02 December 2019(6 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 September 2022)
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence AddressStirling Road
Doune
Perthshire
FK16 6AA
Scotland

Contact

Websitewww.scottishhousingconnections.org
Telephone0141 9448282
Telephone regionGlasgow

Location

Registered AddressRural Stirling Housing Association
Stirling Road
Doune
Perthshire
FK16 6AA
Scotland
ConstituencyStirling
WardTrossachs and Teith

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 April 2023 (1 year ago)
Next Return Due22 April 2024 (2 days from now)

Filing History

8 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
21 November 2023Termination of appointment of Margaret Alison Vass as a director on 20 November 2023 (1 page)
7 November 2023Appointment of Ms Alison Smith as a director on 21 September 2023 (2 pages)
17 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
13 March 2023Appointment of Mr Gerry Casey as a director on 27 February 2023 (2 pages)
8 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
8 September 2022Termination of appointment of Kirsty Brown as a director on 8 September 2022 (1 page)
8 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
4 May 2021Register inspection address has been changed from Lomond Court the Castle Business Park Stirling FK9 4TU Scotland to Rural Stirling Housing Association Stirling Road Doune FK16 6AA (1 page)
3 May 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
3 May 2021Register(s) moved to registered office address C/O Rural Stirling Housing Association Stirling Road Doune Perthshire FK16 6AA (1 page)
22 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
24 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
19 December 2019Termination of appointment of Hector Currie as a director on 2 December 2019 (1 page)
19 December 2019Appointment of Ms Donna Birrell as a director on 2 December 2019 (2 pages)
19 December 2019Appointment of Mrs Kirsty Brown as a director on 2 December 2019 (2 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
12 April 2019Register inspection address has been changed to Lomond Court the Castle Business Park Stirling FK9 4TU (1 page)
12 April 2019Register(s) moved to registered inspection location Lomond Court the Castle Business Park Stirling FK9 4TU (1 page)
26 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 July 2018Termination of appointment of Alison Mary Smith as a director on 5 June 2018 (1 page)
19 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
16 April 2018Notification of Donna Birrell as a person with significant control on 11 December 2017 (2 pages)
16 April 2018Cessation of Anthony Teasdale as a person with significant control on 27 October 2017 (1 page)
4 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
4 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
20 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
14 October 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
14 October 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
4 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(4 pages)
4 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(4 pages)
27 November 2015Termination of appointment of Owen Mckee as a director on 16 September 2015 (1 page)
27 November 2015Termination of appointment of Owen Mckee as a director on 16 September 2015 (1 page)
27 November 2015Appointment of Mrs Margaret Alison Vass as a director on 16 September 2015 (2 pages)
27 November 2015Appointment of Mrs Margaret Alison Vass as a director on 16 September 2015 (2 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
23 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 May 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
7 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
7 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
7 May 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
11 April 2013Incorporation (32 pages)
11 April 2013Incorporation (32 pages)