SHIP VENTURE LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 1BA

Company number SC166242
Status Active
Incorporation Date 12 June 1996
Company Type Private Limited Company
Address 7 WEST GEORGE STREET, GLASGOW, SCOTLAND, G2 1BA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Full accounts made up to 31 December 2016; Appointment of Mr Paul Martin as a secretary on 17 March 2017; Registered office address changed from C/O Mitchells Roberton George House 36 North Hanover Street Glasgow G1 2AD to 7 West George Street Glasgow G2 1BA on 21 March 2017. The most likely internet sites of SHIP VENTURE LIMITED are www.shipventure.co.uk, and www.ship-venture.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Bellgrove Rail Station is 1.1 miles; to Cathcart Rail Station is 3.1 miles; to Baillieston Rail Station is 5.5 miles; to Busby Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ship Venture Limited is a Private Limited Company. The company registration number is SC166242. Ship Venture Limited has been working since 12 June 1996. The present status of the company is Active. The registered address of Ship Venture Limited is 7 West George Street Glasgow Scotland G2 1ba. . MARTIN, Paul is a Secretary of the company. MACLEOD, John Frederick is a Director of the company. WILLIAMSON, Raymond Macleod is a Director of the company. Secretary MITCHELLS ROBERTON LIMITED has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BOYD, Douglas Turner has been resigned. Director CHAPMAN, John Murray has been resigned. Director DENHOLM, Alastair Kennedy has been resigned. Director DUNCAN, Geoffrey Cheyne Calderhead has been resigned. Director KIDD, Graeme Anderson has been resigned. Director LAIRD, James Steel has been resigned. Director MACPHERSON, John Hannah Forbes has been resigned. Director MCVICAR, David has been resigned. Director PARK, John Bruce has been resigned. Director PRIMROSE, Andrew Hardie has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MARTIN, Paul
Appointed Date: 17 March 2017

Director
MACLEOD, John Frederick
Appointed Date: 12 May 2015
62 years old

Director
WILLIAMSON, Raymond Macleod
Appointed Date: 14 May 2013
82 years old

Resigned Directors

Secretary
MITCHELLS ROBERTON LIMITED
Resigned: 17 March 2017
Appointed Date: 12 June 1996

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 12 June 1996
Appointed Date: 12 June 1996

Director
BOYD, Douglas Turner
Resigned: 12 May 2015
Appointed Date: 10 May 2011
86 years old

Director
CHAPMAN, John Murray
Resigned: 10 May 2011
Appointed Date: 18 May 2007
79 years old

Director
DENHOLM, Alastair Kennedy
Resigned: 11 May 2005
Appointed Date: 06 March 2001
89 years old

Director
DUNCAN, Geoffrey Cheyne Calderhead
Resigned: 04 March 1997
Appointed Date: 12 June 1996
95 years old

Director
KIDD, Graeme Anderson
Resigned: 14 May 2013
Appointed Date: 12 May 2009
74 years old

Director
LAIRD, James Steel
Resigned: 04 March 2003
Appointed Date: 02 March 1999
93 years old

Director
MACPHERSON, John Hannah Forbes
Resigned: 02 March 1999
Appointed Date: 12 June 1996
99 years old

Director
MCVICAR, David
Resigned: 06 March 2001
Appointed Date: 04 March 1997
90 years old

Director
PARK, John Bruce
Resigned: 12 May 2009
Appointed Date: 11 May 2005
86 years old

Director
PRIMROSE, Andrew Hardie
Resigned: 18 May 2007
Appointed Date: 04 March 2003
86 years old

SHIP VENTURE LIMITED Events

07 Apr 2017
Full accounts made up to 31 December 2016
22 Mar 2017
Appointment of Mr Paul Martin as a secretary on 17 March 2017
21 Mar 2017
Registered office address changed from C/O Mitchells Roberton George House 36 North Hanover Street Glasgow G1 2AD to 7 West George Street Glasgow G2 1BA on 21 March 2017
21 Mar 2017
Termination of appointment of Mitchells Roberton Limited as a secretary on 17 March 2017
20 Dec 2016
Statement of capital on 20 December 2016
  • GBP 0

...
... and 69 more events
19 Mar 1997
New director appointed
19 Mar 1997
Director resigned
13 Mar 1997
Full accounts made up to 31 December 1996
10 Mar 1997
Accounting reference date shortened from 30/06/97 to 31/12/96
12 Jun 1996
Incorporation