B. & S. VENTURES (READING) LIMITED
EDINBURGH B. & S. VENTURES (TIVERTON) LIMITED MORBISH 7 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8HE

Company number SC210450
Status Active
Incorporation Date 30 August 2000
Company Type Private Limited Company
Address 19A CANNING STREET, EDINBURGH, SCOTLAND, EH3 8HE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 18 July 2016 with updates; Registered office address changed from C/O Lindsays 1 Royal Bank Place Buchanan Street Glasgow G1 3AA to 19a Canning Street Edinburgh EH3 8HE on 12 September 2016; Total exemption small company accounts made up to 28 November 2015. The most likely internet sites of B. & S. VENTURES (READING) LIMITED are www.bsventuresreading.co.uk, and www.b-s-ventures-reading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. B S Ventures Reading Limited is a Private Limited Company. The company registration number is SC210450. B S Ventures Reading Limited has been working since 30 August 2000. The present status of the company is Active. The registered address of B S Ventures Reading Limited is 19a Canning Street Edinburgh Scotland Eh3 8he. . STRUTT, Lisa Collette is a Secretary of the company. STRUTT, Lisa Colette is a Director of the company. STRUTT, Mark Peter is a Director of the company. Secretary MASON, Eddie Roy has been resigned. Nominee Secretary MORBISH SECRETARY LIMITED has been resigned. Secretary BISHOPS has been resigned. Secretary BISHOPS SOLICITORS LLP has been resigned. Secretary BRODIES SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director MORBISH DIRECTORS LIMITED has been resigned. Director ROBINSON, David has been resigned. Director TOWNSEND, Ian Trye has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
STRUTT, Lisa Collette
Appointed Date: 01 September 2009

Director
STRUTT, Lisa Colette
Appointed Date: 10 October 2000
62 years old

Director
STRUTT, Mark Peter
Appointed Date: 10 October 2000
65 years old

Resigned Directors

Secretary
MASON, Eddie Roy
Resigned: 31 October 2003
Appointed Date: 10 October 2000

Nominee Secretary
MORBISH SECRETARY LIMITED
Resigned: 10 October 2000
Appointed Date: 30 August 2000

Secretary
BISHOPS
Resigned: 16 May 2005
Appointed Date: 31 October 2003

Secretary
BISHOPS SOLICITORS LLP
Resigned: 07 August 2006
Appointed Date: 16 May 2005

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Resigned: 01 September 2009
Appointed Date: 07 August 2006

Nominee Director
MORBISH DIRECTORS LIMITED
Resigned: 10 October 2000
Appointed Date: 30 August 2000

Director
ROBINSON, David
Resigned: 07 November 2003
Appointed Date: 10 October 2000
56 years old

Director
TOWNSEND, Ian Trye
Resigned: 07 November 2003
Appointed Date: 10 October 2000
76 years old

Persons With Significant Control

B & S Ventures Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

B. & S. VENTURES (READING) LIMITED Events

12 Sep 2016
Confirmation statement made on 18 July 2016 with updates
12 Sep 2016
Registered office address changed from C/O Lindsays 1 Royal Bank Place Buchanan Street Glasgow G1 3AA to 19a Canning Street Edinburgh EH3 8HE on 12 September 2016
24 Aug 2016
Total exemption small company accounts made up to 28 November 2015
08 Feb 2016
Total exemption small company accounts made up to 28 November 2014
09 Nov 2015
Previous accounting period shortened from 29 November 2014 to 28 November 2014
...
... and 64 more events
28 Nov 2000
New director appointed
22 Nov 2000
Director resigned
22 Nov 2000
Secretary resigned
10 Oct 2000
Company name changed morbish 7 LIMITED\certificate issued on 11/10/00
30 Aug 2000
Incorporation

B. & S. VENTURES (READING) LIMITED Charges

5 March 2001
Floating charge
Delivered: 12 March 2001
Status: Satisfied on 14 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over property; fixed charges over assets;…
1 March 2001
Floating charge
Delivered: 12 March 2001
Status: Satisfied on 14 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…