MA VENTURES LIMITED - ALNESS
Company Profile | Company Filings |
Overview
MA VENTURES LIMITED is a Private Limited Company from ALNESS SCOTLAND and has the status: Active.
MA VENTURES LIMITED was incorporated 12 years ago on 08/08/2011 and has the registered number: SC404927. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
MA VENTURES LIMITED was incorporated 12 years ago on 08/08/2011 and has the registered number: SC404927. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
MA VENTURES LIMITED - ALNESS
This company is listed in the following categories:
42210 - Construction of utility projects for fluids
42210 - Construction of utility projects for fluids
42220 - Construction of utility projects for electricity and telecommunications
42910 - Construction of water projects
42990 - Construction of other civil engineering projects n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SUILVEN
ALNESS
IV17 0XX
SCOTLAND
This Company Originates in : United Kingdom
Previous trading names include:
MSIS VENTURES LIMITED (until 26/03/2014)
MSIS VENTURES LIMITED (until 26/03/2014)
PACIFIC SHELF 1670 LIMITED (until 23/12/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/07/2023 | 17/07/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK ARMSTRONG | Nov 1969 | British | Director | 2012-12-19 | CURRENT |
MS SUZANNE SINCLAIR | Dec 1979 | Scottish | Director | 2023-07-03 | CURRENT |
MR WILLIAM ALEXANDER CAMPBELL | Mar 1971 | British | Director | 2012-12-19 UNTIL 2017-03-10 | RESIGNED |
ROGER GORDON CONNON | Nov 1959 | British | Director | 2011-08-08 UNTIL 2011-12-21 | RESIGNED |
MR CHRISTOPHER PAUL LLOYD | Nov 1958 | British | Director | 2011-12-21 UNTIL 2012-12-19 | RESIGNED |
MR DAVID MCEWING | May 1967 | British | Director | 2011-08-08 UNTIL 2011-12-21 | RESIGNED |
PINSENT MASONS SECRETARIAL LIMITED | Corporate Secretary | 2012-08-15 UNTIL 2012-12-19 | RESIGNED | ||
MD SECRETARIES LIMITED | Corporate Secretary | 2011-08-08 UNTIL 2012-08-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Jgc Engineering & Technical Services Ltd | 2016-04-06 - 2019-12-10 | Thurso | Ownership of shares 25 to 50 percent | |
Mr Mark Armstrong | 2016-04-06 | 11/1969 | Alness | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
MA VENTURES LIMITED | 2023-08-26 | 31-12-2022 | £98,025 Cash £249,770 equity |
MA VENTURES LIMITED | 2022-10-01 | 31-12-2021 | £71,104 Cash £175,823 equity |
MA VENTURES LIMITED | 2021-08-26 | 31-12-2020 | £112,350 Cash £143,507 equity |
MA VENTURES LIMITED | 2020-11-17 | 31-12-2019 | £14,295 Cash £54,326 equity |
MA VENTURES LIMITED | 2019-08-14 | 31-12-2018 | £44,175 Cash £40,352 equity |
MA VENTURES LIMITED | 2018-09-15 | 31-12-2017 | £1,174 Cash £19,134 equity |
Abbreviated Company Accounts - MA VENTURES LIMITED | 2016-10-01 | 31-12-2015 | £809 Cash £16,434 equity |
MA VENTURES LIMITED Accounts filed on 31-12-2014 | 2015-07-14 | 31-12-2014 | £1,039 Cash £15,633 equity |