Company NameN & A Ventures Ltd
DirectorAjaz Mohammed
Company StatusActive - Proposal to Strike off
Company NumberSC505620
CategoryPrivate Limited Company
Incorporation Date11 May 2015(8 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ajaz Mohammed
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Halyard Rise
Dalgety Bay
Dunfermline
Fife
KY11 9GR
Scotland
Director NameMr Niaz Mohammed
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Halyard Rise
Dalgety Bay
Dunfermline
Fife
KY11 9GR
Scotland
Secretary NamePurple Venture Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2015(same day as company formation)
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland

Location

Registered Address7 Halyard Rise
Dalgety Bay
Dunfermline
Fife
KY11 9GR
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Next Accounts Due28 February 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return10 May 2021 (2 years, 11 months ago)
Next Return Due24 May 2022 (overdue)

Filing History

9 January 2021Micro company accounts made up to 31 May 2020 (3 pages)
19 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
2 October 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
15 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
25 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
10 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
10 May 2018Notification of Ajaz Mohammed as a person with significant control on 10 May 2018 (2 pages)
10 May 2018Notification of Niaz Mohammed as a person with significant control on 10 May 2018 (2 pages)
10 May 2018Withdrawal of a person with significant control statement on 10 May 2018 (2 pages)
28 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
14 May 2017Confirmation statement made on 14 May 2017 with no updates (3 pages)
14 May 2017Confirmation statement made on 14 May 2017 with no updates (3 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
17 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
17 January 2017Registered office address changed from 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland to 7 Halyard Rise Dalgety Bay Dunfermline Fife KY11 9GR on 17 January 2017 (1 page)
17 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
17 January 2017Registered office address changed from 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland to 7 Halyard Rise Dalgety Bay Dunfermline Fife KY11 9GR on 17 January 2017 (1 page)
2 June 2016Termination of appointment of Purple Venture Secretaries Limited as a secretary on 2 June 2016 (1 page)
2 June 2016Termination of appointment of Purple Venture Secretaries Limited as a secretary on 2 June 2016 (1 page)
25 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(5 pages)
25 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(5 pages)
3 June 2015Appointment of Purple Venture Secretaries Limited as a secretary on 11 May 2015 (2 pages)
3 June 2015Appointment of Purple Venture Secretaries Limited as a secretary on 11 May 2015 (2 pages)
11 May 2015Incorporation
Statement of capital on 2015-05-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 May 2015Incorporation
Statement of capital on 2015-05-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)