MA VENTURES LIMITED
ALNESS MSIS VENTURES LIMITED PACIFIC SHELF 1670 LIMITED

Hellopages » Highland » Highland » IV17 0XX

Company number SC404927
Status Active
Incorporation Date 8 August 2011
Company Type Private Limited Company
Address THE STEADING, CROSSHILLS FARM, ALNESS, ROSS-SHIRE, IV17 0XX
Home Country United Kingdom
Nature of Business 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.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Termination of appointment of William Alexander Campbell as a director on 10 March 2017; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 8 August 2016 with updates. The most likely internet sites of MA VENTURES LIMITED are www.maventures.co.uk, and www.ma-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. The distance to to Invergordon Rail Station is 3.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ma Ventures Limited is a Private Limited Company. The company registration number is SC404927. Ma Ventures Limited has been working since 08 August 2011. The present status of the company is Active. The registered address of Ma Ventures Limited is The Steading Crosshills Farm Alness Ross Shire Iv17 0xx. . ARMSTRONG, Mark is a Director of the company. Secretary MD SECRETARIES LIMITED has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director CAMPBELL, William Alexander has been resigned. Director CONNON, Roger Gordon has been resigned. Director LLOYD, Christopher Paul has been resigned. Director MCEWING, David has been resigned. The company operates in "Construction of utility projects for fluids".


Current Directors

Director
ARMSTRONG, Mark
Appointed Date: 19 December 2012
55 years old

Resigned Directors

Secretary
MD SECRETARIES LIMITED
Resigned: 15 August 2012
Appointed Date: 08 August 2011

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 19 December 2012
Appointed Date: 15 August 2012

Director
CAMPBELL, William Alexander
Resigned: 10 March 2017
Appointed Date: 19 December 2012
54 years old

Director
CONNON, Roger Gordon
Resigned: 21 December 2011
Appointed Date: 08 August 2011
65 years old

Director
LLOYD, Christopher Paul
Resigned: 19 December 2012
Appointed Date: 21 December 2011
66 years old

Director
MCEWING, David
Resigned: 21 December 2011
Appointed Date: 08 August 2011
58 years old

Persons With Significant Control

Mr Mark Armstrong
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Jgc Engineering & Technical Services Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MA VENTURES LIMITED Events

10 Mar 2017
Termination of appointment of William Alexander Campbell as a director on 10 March 2017
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
31 Aug 2016
Confirmation statement made on 8 August 2016 with updates
10 Dec 2015
Change of share class name or designation
01 Dec 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 24 more events
16 Jan 2012
Appointment of Mr Christopher Paul Lloyd as a director
16 Jan 2012
Current accounting period extended from 31 August 2012 to 31 December 2012
23 Dec 2011
Company name changed pacific shelf 1670 LIMITED\certificate issued on 23/12/11
  • CONNOT ‐

23 Dec 2011
Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-21

08 Aug 2011
Incorporation