Company NameVenture North Cooperative Limited
Company StatusActive
Company NumberSC460356
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 September 2013(10 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Helen May Lamont
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2013(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence Address46 Union Street
(Mackays Hotel)
Wick
Caithness
KW1 5ED
Scotland
Director NameMr Andrew Swanson Mackay
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2014(3 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Union Street
Wick
Caithness
KW1 5ED
Scotland
Director NameMiss Catherine Mary Macleod
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2014(10 months, 2 weeks after company formation)
Appointment Duration9 years, 7 months
RoleManager
Country of ResidenceScotland
Correspondence AddressThrumster House
Thrumster
Wick
Caithness
KW1 5TX
Scotland
Secretary NameMrs Tanya Sutherland
StatusCurrent
Appointed05 July 2016(2 years, 9 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence Address46 Union Street
Wick
Caithness
KW1 5ED
Scotland
Director NameMrs Tanya Sutherland
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2016(2 years, 9 months after company formation)
Appointment Duration7 years, 8 months
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address46 Union Street
Wick
Caithness
KW1 5ED
Scotland
Director NameMs Trudy Ann Morris
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2016(2 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleChief Executive
Country of ResidenceScotland
Correspondence Address46 Union Street
Wick
Caithness
KW1 5ED
Scotland
Director NameMrs Kerry Ann Spiers
Date of BirthJuly 1989 (Born 34 years ago)
NationalityScottish
StatusCurrent
Appointed10 April 2018(4 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address46 Union Street
Wick
Caithness
KW1 5ED
Scotland
Director NameMrs Shirley Farquhar
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(5 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Union Street
Wick
Caithness
KW1 5ED
Scotland
Director NameMr Scott Richard Morrison
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2021(7 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address46 Union Street
Wick
Caithness
KW1 5ED
Scotland
Director NameMr David George Watson
Date of BirthMay 1972 (Born 51 years ago)
NationalityScottish
StatusCurrent
Appointed14 April 2022(8 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleManager Of A Charity
Country of ResidenceScotland
Correspondence AddressC/O Mackays Hotel Union Street
Wick
KW1 5ED
Scotland
Director NameMrs Joanna Robyn Wyke
Date of BirthNovember 1978 (Born 45 years ago)
NationalityScottish
StatusCurrent
Appointed15 April 2022(8 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleHotelier
Country of ResidenceScotland
Correspondence AddressC/O Mackays Hotel Union Street
Wick
KW1 5ED
Scotland
Director NameMrs Joanna Robyn Wyke
Date of BirthNovember 1978 (Born 45 years ago)
NationalityScottish
StatusResigned
Appointed30 September 2013(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressMelvich Hotel
Melvich
Thurso
Caithness
KW14 7YJ
Scotland
Director NameMs Rebecca Lucy Pope
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address46 Union Street
(Mackays Hotel)
Wick
Caithness
KW1 5ED
Scotland
Secretary NameRebecca Lucy Pope
StatusResigned
Appointed30 September 2013(same day as company formation)
RoleCompany Director
Correspondence Address46 Union Street
(Mackays Hotel)
Wick
Caithness
KW1 5ED
Scotland
Director NameMr Patrick Marshall Gray
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2013(4 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 October 2014)
RoleManager
Country of ResidenceScotland
Correspondence Address41 Brae Tongue
Tongue
Lairg
Sutherland
IV27 4XN
Scotland
Director NameKimberley Cowan Moore Loomes
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(2 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 April 2018)
RoleBusiness Owner
Country of ResidenceScotland
Correspondence Address46 Union Street
Wick
Caithness
KW1 5ED
Scotland
Director NameMrs Muriel Jean Murray
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(2 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 April 2018)
RoleRetired Teacher
Country of ResidenceScotland
Correspondence Address46 Union Street
Wick
Caithness
KW1 5ED
Scotland
Director NameMr Michael Joseph Browne
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(2 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Union Street
Wick
Caithness
KW1 5ED
Scotland

Location

Registered AddressC/O Mackays Hotel
46 Union Street
Wick
Caithness
KW1 5ED
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardWick
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£331
Cash£39,029
Current Liabilities£39,510

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return26 November 2023 (4 months ago)
Next Return Due10 December 2024 (8 months, 2 weeks from now)

Filing History

10 December 2023Confirmation statement made on 26 November 2023 with no updates (3 pages)
9 October 2023Termination of appointment of Kerry Ann Spiers as a director on 29 September 2023 (1 page)
9 October 2023Termination of appointment of Joanna Robyn Wyke as a director on 9 October 2023 (1 page)
15 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
5 January 2023Confirmation statement made on 26 November 2022 with no updates (3 pages)
15 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
19 April 2022Appointment of Mrs Joanna Robyn Wyke as a director on 15 April 2022 (2 pages)
19 April 2022Appointment of Mr David George Watson as a director on 14 April 2022 (2 pages)
31 December 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
20 August 2021Appointment of Mr Scott Richard Morrison as a director on 19 August 2021 (2 pages)
10 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
26 January 2021Confirmation statement made on 26 November 2020 with no updates (3 pages)
4 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
15 May 2020Memorandum and Articles of Association (25 pages)
15 May 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
27 November 2019Termination of appointment of Joanna Robyn Wyke as a director on 23 July 2019 (1 page)
28 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
8 June 2019Appointment of Mrs Shirley Farquhar as a director on 1 June 2019 (2 pages)
26 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
23 April 2018Termination of appointment of Muriel Jean Murray as a director on 10 April 2018 (1 page)
23 April 2018Termination of appointment of Kimberley Cowan Moore Loomes as a director on 9 April 2018 (1 page)
23 April 2018Appointment of Mrs Kerry Ann Spiers as a director on 10 April 2018 (2 pages)
27 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 January 2017Termination of appointment of Michael Joseph Browne as a director on 10 January 2017 (1 page)
12 January 2017Confirmation statement made on 26 November 2016 with updates (4 pages)
12 January 2017Confirmation statement made on 26 November 2016 with updates (4 pages)
12 January 2017Termination of appointment of Michael Joseph Browne as a director on 10 January 2017 (1 page)
22 September 2016Appointment of Kimberley Cowan Moore Loomes as a director on 5 July 2016 (3 pages)
22 September 2016Appointment of Kimberley Cowan Moore Loomes as a director on 5 July 2016 (3 pages)
21 September 2016Second filing for the appointment of Mrs Muriel Jean Murray as a director (6 pages)
21 September 2016Second filing for the appointment of Mrs Muriel Jean Murray as a director (6 pages)
5 September 2016Termination of appointment of Catherine Mary Macleod as a director on 28 August 2016 (1 page)
5 September 2016Termination of appointment of Catherine Mary Macleod as a director on 28 August 2016 (1 page)
5 September 2016Appointment of Mrs Joanna Robyn Wyke as a director on 28 August 2016 (2 pages)
5 September 2016Appointment of Mrs Joanna Robyn Wyke as a director on 28 August 2016 (2 pages)
4 September 2016Appointment of Ms Trudy Ann Morris as a director on 27 August 2016 (2 pages)
4 September 2016Termination of appointment of Joanna Robyn Wyke as a director on 29 August 2016 (1 page)
4 September 2016Termination of appointment of Andrew Swanson Mackay as a director on 22 August 2016 (1 page)
4 September 2016Termination of appointment of Catherine Mary Macleod as a director on 29 August 2016 (1 page)
4 September 2016Appointment of Mrs Muriel Jean Murray as a director on 26 August 2016
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 21/09/2016
(2 pages)
4 September 2016Appointment of Miss Catherine Mary Macleod as a director on 28 August 2016 (2 pages)
4 September 2016Termination of appointment of Joanna Robyn Wyke as a director on 29 August 2016 (1 page)
4 September 2016Appointment of Mr Andrew Swanson Mackay as a director on 28 August 2016 (2 pages)
4 September 2016Appointment of Mrs Muriel Jean Murray as a director on 26 August 2016
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 21/09/2016
(2 pages)
4 September 2016Termination of appointment of Andrew Swanson Mackay as a director on 22 August 2016 (1 page)
4 September 2016Appointment of Miss Catherine Mary Macleod as a director on 28 August 2016 (2 pages)
4 September 2016Termination of appointment of Catherine Mary Macleod as a director on 29 August 2016 (1 page)
4 September 2016Appointment of Mr Andrew Swanson Mackay as a director on 28 August 2016 (2 pages)
4 September 2016Appointment of Ms Trudy Ann Morris as a director on 27 August 2016 (2 pages)
18 July 2016Appointment of Mrs Joanna Robyn Wyke as a director on 5 July 2016 (2 pages)
18 July 2016Appointment of Mrs Joanna Robyn Wyke as a director on 5 July 2016 (2 pages)
16 July 2016Appointment of Mr Michael Joseph Browne as a director on 5 July 2016 (2 pages)
16 July 2016Appointment of Mr Michael Joseph Browne as a director on 5 July 2016 (2 pages)
15 July 2016Appointment of Mrs Helen May Lamont as a director on 5 July 2016 (2 pages)
15 July 2016Termination of appointment of Tanya Sutherland as a secretary on 5 July 2016 (1 page)
15 July 2016Appointment of Mrs Tanya Sutherland as a director on 10 July 2016 (2 pages)
15 July 2016Appointment of Mrs Tanya Sutherland as a director on 10 July 2016 (2 pages)
15 July 2016Termination of appointment of Helen Lamont as a director on 5 July 2016 (1 page)
15 July 2016Appointment of Mrs Tanya Sutherland as a secretary on 5 July 2016 (2 pages)
15 July 2016Termination of appointment of Tanya Sutherland as a secretary on 5 July 2016 (1 page)
15 July 2016Appointment of Mrs Helen May Lamont as a director on 5 July 2016 (2 pages)
15 July 2016Appointment of Mrs Tanya Sutherland as a secretary on 5 July 2016 (2 pages)
15 July 2016Termination of appointment of Helen Lamont as a director on 5 July 2016 (1 page)
17 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
26 November 2015Annual return made up to 26 November 2015 no member list (6 pages)
26 November 2015Annual return made up to 26 November 2015 no member list (6 pages)
26 November 2015Registered office address changed from C/O Victor T Fraser & Co, Ca 3 -4 Market Place Wick Caithness KW1 4LP to C/O C/O Mackays Hotel 46 Union Street Wick Caithness KW1 5ED on 26 November 2015 (1 page)
26 November 2015Registered office address changed from C/O Victor T Fraser & Co, Ca 3 -4 Market Place Wick Caithness KW1 4LP to C/O C/O Mackays Hotel 46 Union Street Wick Caithness KW1 5ED on 26 November 2015 (1 page)
9 June 2015Termination of appointment of Rebecca Lucy Pope as a director on 4 December 2014 (1 page)
9 June 2015Appointment of Mrs Tanya Sutherland as a secretary on 4 December 2014 (2 pages)
9 June 2015Appointment of Mrs Tanya Sutherland as a secretary on 4 December 2014 (2 pages)
9 June 2015Termination of appointment of Rebecca Lucy Pope as a secretary on 4 December 2014 (1 page)
9 June 2015Termination of appointment of Rebecca Lucy Pope as a director on 4 December 2014 (1 page)
9 June 2015Termination of appointment of Rebecca Lucy Pope as a director on 4 December 2014 (1 page)
9 June 2015Appointment of Mrs Tanya Sutherland as a secretary on 4 December 2014 (2 pages)
9 June 2015Termination of appointment of Rebecca Lucy Pope as a secretary on 4 December 2014 (1 page)
9 June 2015Termination of appointment of Rebecca Lucy Pope as a secretary on 4 December 2014 (1 page)
28 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
28 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
20 October 2014Annual return made up to 30 September 2014 no member list (8 pages)
20 October 2014Termination of appointment of Patrick Marshall Gray as a director on 17 October 2014 (1 page)
20 October 2014Appointment of Miss Catherine Mary Macleod as a director on 16 August 2014 (2 pages)
20 October 2014Termination of appointment of Patrick Marshall Gray as a director on 17 October 2014 (1 page)
20 October 2014Annual return made up to 30 September 2014 no member list (8 pages)
20 October 2014Appointment of Miss Catherine Mary Macleod as a director on 16 August 2014 (2 pages)
20 January 2014Appointment of Mr Andrew Swanson Mackay as a director (2 pages)
20 January 2014Appointment of Mr Andrew Swanson Mackay as a director (2 pages)
29 November 2013Appointment of Mrs Joanna Robyn Wyke as a director (2 pages)
29 November 2013Appointment of Mrs Joanna Robyn Wyke as a director (2 pages)
1 November 2013Appointment of Mr Patrick Marshall Gray as a director (2 pages)
1 November 2013Appointment of Mr Patrick Marshall Gray as a director (2 pages)
10 October 2013Registered office address changed from 46 Union Street (Mackays Hotel) Wick Caithness KW1 5ED on 10 October 2013 (1 page)
10 October 2013Registered office address changed from 46 Union Street (Mackays Hotel) Wick Caithness KW1 5ED on 10 October 2013 (1 page)
30 September 2013Incorporation (43 pages)
30 September 2013Incorporation (43 pages)