VENTURE ONE (IP) LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
VENTURE ONE (IP) LIMITED is a Private Limited Company from GLASGOW and has the status: Active.
VENTURE ONE (IP) LIMITED was incorporated 26 years ago on 12/11/1997 and has the registered number: SC180546. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.
VENTURE ONE (IP) LIMITED was incorporated 26 years ago on 12/11/1997 and has the registered number: SC180546. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.
VENTURE ONE (IP) LIMITED - GLASGOW
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
1 GEORGE SQUARE
GLASGOW
G2 1AL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/11/2023 | 21/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MACLAY MURRAY & SPENS LLP | Corporate Nominee Secretary | 2006-08-10 | CURRENT | ||
JOHN CHARLES MARK LANGLEY | Mar 1950 | British | Director | 1998-01-16 | CURRENT |
VINDEX SERVICES LIMITED | Corporate Nominee Director | 1997-11-12 UNTIL 1998-01-16 | RESIGNED | ||
VINDEX LIMITED | Corporate Nominee Director | 1997-11-12 UNTIL 1998-01-16 | RESIGNED | ||
MACLAY MURRAY & SPENS LLP | Corporate Nominee Secretary | 1997-11-12 UNTIL 2006-08-10 | RESIGNED | ||
IAN HENDERSON MCATEER | Nov 1958 | British | Director | 2006-04-12 UNTIL 2009-07-26 | RESIGNED |
MR LESLIE RONALD O'BRIEN | Apr 1945 | British | Director | 2005-03-30 UNTIL 2005-12-12 | RESIGNED |
DAVID STIRLING | Oct 1945 | British | Director | 2006-04-12 UNTIL 2010-10-20 | RESIGNED |
MALCOLM ROSS MACKAY | Jan 1953 | British | Director | 2005-01-14 UNTIL 2012-02-14 | RESIGNED |
MR WILLIAM HORNBY GORE | Mar 1944 | British | Director | 2002-09-19 UNTIL 2005-03-22 | RESIGNED |
GEORGE ARTHUR STIRLING LANGLEY | May 1948 | British | Director | 2002-10-23 UNTIL 2006-04-12 | RESIGNED |
MAJOR JOHN VERNON DENT | Oct 1936 | British | Director | 2002-10-23 UNTIL 2012-02-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John Charles Mark Langley | 2016-11-07 | 3/1950 | Glasgow | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - VENTURE ONE (IP) LIMITED | 2023-05-26 | 31-10-2022 | £82,242 equity |
Micro-entity Accounts - VENTURE ONE (IP) LIMITED | 2022-05-27 | 31-10-2021 | £78,102 equity |
Micro-entity Accounts - VENTURE ONE (IP) LIMITED | 2021-05-22 | 31-10-2020 | £71,935 equity |
Micro-entity Accounts - VENTURE ONE (IP) LIMITED | 2020-06-10 | 31-10-2019 | £59,232 equity |
Venture One (IP) Ltd - Filleted accounts | 2019-07-24 | 31-10-2018 | £-45,363 equity |
Venture One (IP) Ltd - Filleted accounts | 2018-07-21 | 31-10-2017 | £-32,338 equity |
Venture One (IP) Ltd - Filleted accounts | 2017-07-26 | 31-10-2016 | £-18,211 equity |
Venture One (IP) Ltd - Abbreviated accounts | 2016-07-29 | 31-10-2015 | £16 Cash |
Venture One (IP) Ltd - Abbreviated accounts | 2015-07-21 | 31-10-2014 | £16 Cash |