ILK VENTURES LIMITED
SCARBOROUGH HUDSON WIGHT LIMITED ILK GROUP LIMITED SCIMITAR GLOBAL LIMITED

Hellopages » North Yorkshire » Scarborough » YO11 1TS

Company number 05003406
Status Active
Incorporation Date 24 December 2003
Company Type Private Limited Company
Address 62-63 WESTBOROUGH, SCARBOROUGH, NORTH YORKSHIRE, YO11 1TS
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 September 2016 with updates; Company name changed hudson wight LIMITED\certificate issued on 01/03/16 RES15 ‐ Change company name resolution on 2016-02-12 . The most likely internet sites of ILK VENTURES LIMITED are www.ilkventures.co.uk, and www.ilk-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Seamer Rail Station is 2.7 miles; to Filey Rail Station is 6.6 miles; to Hunmanby Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ilk Ventures Limited is a Private Limited Company. The company registration number is 05003406. Ilk Ventures Limited has been working since 24 December 2003. The present status of the company is Active. The registered address of Ilk Ventures Limited is 62 63 Westborough Scarborough North Yorkshire Yo11 1ts. . SCRIMGEOUR, Timothy Robert Stuart is a Secretary of the company. SCRIMGEOUR, James Alfred Carron is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary SCRIMGEOUR, James Alfred Carron has been resigned. Director BUTCHER, Peta Rosemary has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director SELLICK, Nicholas Alan has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
SCRIMGEOUR, Timothy Robert Stuart
Appointed Date: 10 March 2014

Director
SCRIMGEOUR, James Alfred Carron
Appointed Date: 24 December 2003
58 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 24 December 2003
Appointed Date: 24 December 2003

Secretary
SCRIMGEOUR, James Alfred Carron
Resigned: 10 March 2014
Appointed Date: 24 December 2003

Director
BUTCHER, Peta Rosemary
Resigned: 01 September 2015
Appointed Date: 10 March 2014
70 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 24 December 2003
Appointed Date: 24 December 2003
71 years old

Director
SELLICK, Nicholas Alan
Resigned: 29 October 2012
Appointed Date: 24 December 2003
59 years old

Persons With Significant Control

Mr James Alfred Carron Scrimgeour
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

ILK VENTURES LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Oct 2016
Confirmation statement made on 15 September 2016 with updates
01 Mar 2016
Company name changed hudson wight LIMITED\certificate issued on 01/03/16
  • RES15 ‐ Change company name resolution on 2016-02-12

01 Mar 2016
Change of name notice
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 43 more events
08 Jan 2004
Director resigned
08 Jan 2004
New director appointed
08 Jan 2004
New secretary appointed;new director appointed
08 Jan 2004
Registered office changed on 08/01/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
24 Dec 2003
Incorporation

ILK VENTURES LIMITED Charges

13 January 2014
Charge code 0500 3406 0001
Delivered: 15 January 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…