-
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 .
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.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES (2017-02-20) - CS01
keyboard_arrow_right 2016
-
07/02/16 FULL LIST (2016-03-03) - AR01
-
31/03/16 TOTAL EXEMPTION SMALL (2016-12-20) - AA
keyboard_arrow_right 2015
-
31/03/15 TOTAL EXEMPTION SMALL (2015-12-22) - AA
-
07/02/15 FULL LIST (2015-02-12) - AR01
keyboard_arrow_right 2014
-
31/03/14 TOTAL EXEMPTION SMALL (2014-12-23) - AA
-
07/02/14 FULL LIST (2014-03-05) - AR01
keyboard_arrow_right 2013
-
31/03/13 TOTAL EXEMPTION SMALL (2013-12-23) - AA
-
07/02/13 FULL LIST (2013-03-26) - AR01
keyboard_arrow_right 2012
-
31/03/12 TOTAL EXEMPTION SMALL (2012-11-05) - AA
-
DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES KILCOYNE / 07/02/2012 (2012-02-16) - CH01
-
07/02/12 FULL LIST (2012-02-16) - AR01
keyboard_arrow_right 2011
-
DIRECTOR APPOINTED UNA MCCRAE (2011-06-03) - AP01
-
SECRETARY APPOINTED DEREK KILCOYNE (2011-05-25) - AP03
-
DIRECTOR APPOINTED MR DEREK KILCOYNE (2011-05-25) - AP01
-
19/03/11 STATEMENT OF CAPITAL GBP 330000 (2011-05-10) - SH01
-
CURREXT FROM 28/02/2012 TO 31/03/2012 (2011-02-15) - AA01
-
CERTIFICATE OF INCORPORATION (2011-02-07) - NEWINC