VENTURA (SCOTLAND) LIMITED
RIVERWAY RESTAURANT LIMITED(THE)

Hellopages » South Ayrshire » South Ayrshire » KA7 2EG
Company number SC043887
Status Active
Incorporation Date 21 September 1966
Company Type Private Limited Company
Address 24 BERESFORD TERRACE, AYR, KA7 2EG
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-four events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 12 November 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 10,100 . The most likely internet sites of VENTURA (SCOTLAND) LIMITED are www.venturascotland.co.uk, and www.ventura-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and five months. Ventura Scotland Limited is a Private Limited Company. The company registration number is SC043887. Ventura Scotland Limited has been working since 21 September 1966. The present status of the company is Active. The registered address of Ventura Scotland Limited is 24 Beresford Terrace Ayr Ka7 2eg. . BELL, Keith Charles is a Secretary of the company. BELL, Barbara Ann is a Director of the company. BELL, Keith Charles is a Director of the company. Director BELL, Renee Shirley has been resigned. Director BELL, William Hogg has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
BELL, Barbara Ann
Appointed Date: 31 July 2007
62 years old

Director
BELL, Keith Charles

63 years old

Resigned Directors

Director
BELL, Renee Shirley
Resigned: 03 May 2000
93 years old

Director
BELL, William Hogg
Resigned: 31 July 2007
93 years old

Persons With Significant Control

Mr Keith Charles Bell
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

VENTURA (SCOTLAND) LIMITED Events

05 Jan 2017
Confirmation statement made on 12 November 2016 with updates
22 Jun 2016
Total exemption small company accounts made up to 31 October 2015
07 Jan 2016
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10,100

28 Jul 2015
Total exemption small company accounts made up to 31 October 2014
21 Feb 2015
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2015-02-21
  • GBP 10,100

...
... and 64 more events
16 Sep 1988
New secretary appointed;new director appointed

16 Sep 1988
Registered office changed on 16/09/88 from: 144 west george street glasgow

16 Jul 1987
Full accounts made up to 31 October 1986

06 Mar 1987
Return made up to 31/12/86; full list of members

30 Oct 1986
Full accounts made up to 31 October 1985

VENTURA (SCOTLAND) LIMITED Charges

11 February 2008
Standard security
Delivered: 23 February 2008
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 19 smiddy view, cambusbarron, stirling STG29173.
9 September 1982
Standard security
Delivered: 27 September 1982
Status: Outstanding
Persons entitled: Woolwich Equitable Building Society
Description: Property known as 'parkview', 5 balmoral place, stirling.
16 June 1967
Assignation & minute of agreement
Delivered: 23 June 1967
Status: Outstanding
Persons entitled: Scottish & Newcastle Breweries LTD
Description: Leasehold subjects riverway restaurant, stirling.