VENTURE OILFIELD SERVICES LIMITED
GLENROTHES

Hellopages » Fife » Fife » KY6 2RD

Company number SC081796
Status Active
Incorporation Date 14 February 1983
Company Type Private Limited Company
Address VIEWFIELD ROAD, VIEWFIELD INDUSTRIAL ESTATE, GLENROTHES, FIFE, KY6 2RD
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery, 33190 - Repair of other equipment
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 24 August 2016 with updates; Annual return made up to 24 August 2015 with full list of shareholders Statement of capital on 2015-09-18 GBP 4,050 . The most likely internet sites of VENTURE OILFIELD SERVICES LIMITED are www.ventureoilfieldservices.co.uk, and www.venture-oilfield-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. Venture Oilfield Services Limited is a Private Limited Company. The company registration number is SC081796. Venture Oilfield Services Limited has been working since 14 February 1983. The present status of the company is Active. The registered address of Venture Oilfield Services Limited is Viewfield Road Viewfield Industrial Estate Glenrothes Fife Ky6 2rd. . PURPLE VENTURE SECRETARIES LIMITED is a Secretary of the company. MCCARTNEY, Agnes is a Director of the company. MCCARTNEY, William James is a Director of the company. Secretary HUNTER, Joseph has been resigned. Secretary SMART, Grace Watson has been resigned. Secretary PARTNERS IN MANAGEMENT LIMITED has been resigned. Secretary YOUNG & PARTNERS has been resigned. Director HUNTER, Alan Gilbert has been resigned. Director HUNTER, Joseph has been resigned. Director PRYDE, Andrew John Mcintosh has been resigned. Director SMILLIE, James Mcphee Taylor has been resigned. The company operates in "Repair of machinery".


Current Directors

Secretary
PURPLE VENTURE SECRETARIES LIMITED
Appointed Date: 17 February 2005

Director
MCCARTNEY, Agnes
Appointed Date: 20 February 1996
69 years old

Director

Resigned Directors

Secretary
HUNTER, Joseph
Resigned: 21 March 1994
Appointed Date: 05 August 1991

Secretary
SMART, Grace Watson
Resigned: 20 December 1999
Appointed Date: 22 March 1994

Secretary
PARTNERS IN MANAGEMENT LIMITED
Resigned: 05 August 1991

Secretary
YOUNG & PARTNERS
Resigned: 17 February 2005
Appointed Date: 27 January 2000

Director
HUNTER, Alan Gilbert
Resigned: 22 July 1993
64 years old

Director
HUNTER, Joseph
Resigned: 21 March 1994
86 years old

Director
PRYDE, Andrew John Mcintosh
Resigned: 08 February 1994
Appointed Date: 06 November 1991
81 years old

Director
SMILLIE, James Mcphee Taylor
Resigned: 31 March 1994
Appointed Date: 06 November 1991
96 years old

Persons With Significant Control

Agnes Mccartney
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William James Mccartney
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VENTURE OILFIELD SERVICES LIMITED Events

21 Nov 2016
Total exemption small company accounts made up to 31 March 2016
06 Sep 2016
Confirmation statement made on 24 August 2016 with updates
18 Sep 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 4,050

13 Aug 2015
Total exemption small company accounts made up to 31 March 2015
06 Sep 2014
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-06
  • GBP 4,050

...
... and 93 more events
11 Nov 1987
Accounts for a small company made up to 31 March 1987

03 Dec 1986
New secretary appointed

03 Dec 1986
Accounts for a small company made up to 31 March 1986

03 Dec 1986
Return made up to 20/11/86; full list of members

14 Feb 1983
Incorporation

VENTURE OILFIELD SERVICES LIMITED Charges

10 February 2011
Floating charge
Delivered: 16 February 2011
Status: Outstanding
Persons entitled: Aldermore Invoice Finance
Description: Undertaking & all property & assets present & future…
1 June 1983
Bond & floating charge
Delivered: 9 June 1983
Status: Satisfied on 4 March 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…