Company NameVentus Resources Ltd
Company StatusActive
Company NumberSC661762
CategoryPrivate Limited Company
Incorporation Date21 May 2020(3 years, 11 months ago)
Previous NameSLLP 301 Limited

Business Activity

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

Directors

Director NameMr John Angus Macgregor
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2020(7 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInspec House Wellheads Drive
Dyce
Aberdeen
AB21 7GQ
Scotland
Director NameMr Steven Murdoch Dunbar
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2021(10 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressInspec House Wellheads Drive
Dyce
Aberdeen
AB21 7GQ
Scotland
Director NameMr Michael Lynch
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2021(12 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Place 2 5 Semple Street
Edinburgh
Midlothian
EH3 8BL
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusCurrent
Appointed21 May 2020(same day as company formation)
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Neil David Forbes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2020(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Ross Scott Gardner
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2020(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland

Location

Registered AddressInspec House Wellheads Drive
Dyce
Aberdeen
AB21 7GQ
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return27 May 2023 (11 months, 2 weeks ago)
Next Return Due10 June 2024 (1 month from now)

Charges

29 June 2022Delivered on: 1 July 2022
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding

Filing History

12 January 2021Appointment of Mr John Angus Macgregor as a director on 22 December 2020 (2 pages)
12 January 2021Termination of appointment of Ross Scott Gardner as a director on 22 December 2020 (1 page)
12 January 2021Notification of Clan Partners Limited as a person with significant control on 22 December 2020 (2 pages)
12 January 2021Withdrawal of a person with significant control statement on 12 January 2021 (2 pages)
12 January 2021Termination of appointment of Neil David Forbes as a director on 22 December 2020 (1 page)
1 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-31
(3 pages)
21 May 2020Incorporation
Statement of capital on 2020-05-21
  • GBP 1
(21 pages)