• UK
  • VENTUS LAND LIMITED - 5, Camstradden Drive East, Bearsden, Glasgow, United Kingdom

Company Information

Company registration number
SC393030
Company Status
CLOSED
Country
United Kingdom
Registered Address
5
Camstradden Drive East
Bearsden
Glasgow
G61 4AH
5, Camstradden Drive East, Bearsden, Glasgow, G61 4AH UK

Management

Managing Directors
BRIAN JAMES KILCOYNE
DEREK KILCOYNE
UNA MCCRAE
UNA PAULA MCCRAE
Company secretaries
DEREK KILCOYNE

Company Details

Type of Business
ltd
Incorporated
2011-02-07
Dissolved on
2019-01-08
SIC/NACE
35110 - Production of electricity

Ownership

Beneficial Owners
Mr David Mccrae

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date: 2013-12-31
Last Date: 2012-03-31
Last Return Made Up To:
2013-02-07

VENTUS LAND LIMITED Company Description

VENTUS LAND LIMITED is a ltd registered in United Kingdom with the Company reg no SC393030. Its current trading status is "closed". It was registered 2011-02-07. It has declared SIC or NACE codes as "35110 - Production of electricity". It has 4 directors and 1 secretary. The latest annual return was filed up to 2013-02-07.It can be contacted at 5 .
More information

Get VENTUS LAND LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Ventus Land Limited - 5, Camstradden Drive East, Bearsden, Glasgow, United Kingdom

Did you know? kompany provides original and official company documents for VENTUS LAND LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES (2017-02-20) - CS01

    Add to Cart
     
  • 07/02/16 FULL LIST (2016-03-03) - AR01

    Add to Cart
     
  • 31/03/16 TOTAL EXEMPTION SMALL (2016-12-20) - AA

    Add to Cart
     
  • 31/03/15 TOTAL EXEMPTION SMALL (2015-12-22) - AA

    Add to Cart
     
  • 07/02/15 FULL LIST (2015-02-12) - AR01

    Add to Cart
     
  • 31/03/14 TOTAL EXEMPTION SMALL (2014-12-23) - AA

    Add to Cart
     
  • 07/02/14 FULL LIST (2014-03-05) - AR01

    Add to Cart
     
  • 31/03/13 TOTAL EXEMPTION SMALL (2013-12-23) - AA

    Add to Cart
     
  • 07/02/13 FULL LIST (2013-03-26) - AR01

    Add to Cart
     
  • 31/03/12 TOTAL EXEMPTION SMALL (2012-11-05) - AA

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES KILCOYNE / 07/02/2012 (2012-02-16) - CH01

    Add to Cart
     
  • 07/02/12 FULL LIST (2012-02-16) - AR01

    Add to Cart
     
  • DIRECTOR APPOINTED UNA MCCRAE (2011-06-03) - AP01

    Add to Cart
     
  • SECRETARY APPOINTED DEREK KILCOYNE (2011-05-25) - AP03

    Add to Cart
     
  • DIRECTOR APPOINTED MR DEREK KILCOYNE (2011-05-25) - AP01

    Add to Cart
     
  • 19/03/11 STATEMENT OF CAPITAL GBP 330000 (2011-05-10) - SH01

    Add to Cart
     
  • CURREXT FROM 28/02/2012 TO 31/03/2012 (2011-02-15) - AA01

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2011-02-07) - NEWINC

    Add to Cart
     

expand_less