VENTURE ONE (IP) LIMITED

VENTURE ONE (IP) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVENTURE ONE (IP) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC180546
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VENTURE ONE (IP) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is VENTURE ONE (IP) LIMITED located?

    Registered Office Address
    1 George Square
    G2 1AL Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of VENTURE ONE (IP) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MM&S (2412) LIMITEDNov 12, 1997Nov 12, 1997

    What are the latest accounts for VENTURE ONE (IP) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for VENTURE ONE (IP) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 07, 2025
    Next Confirmation Statement DueNov 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 07, 2024
    OverdueYes

    What are the latest filings for VENTURE ONE (IP) LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Oct 31, 2024

    3 pagesAA

    Confirmation statement made on Nov 07, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 31, 2023

    3 pagesAA

    Confirmation statement made on Nov 07, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 31, 2022

    3 pagesAA

    Confirmation statement made on Nov 07, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 31, 2021

    3 pagesAA

    Confirmation statement made on Nov 07, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 31, 2020

    3 pagesAA

    Confirmation statement made on Nov 07, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 31, 2019

    3 pagesAA

    Confirmation statement made on Nov 07, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 31, 2018

    2 pagesAA

    Confirmation statement made on Nov 07, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 31, 2017

    2 pagesAA

    Confirmation statement made on Nov 07, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 31, 2016

    1 pagesAA

    Confirmation statement made on Nov 07, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Oct 31, 2015

    4 pagesAA

    Annual return made up to Nov 07, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2016

    Statement of capital on Jan 08, 2016

    • Capital: GBP 112,856
    SH01

    Director's details changed for John Charles Mark Langley on Nov 01, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Oct 31, 2014

    4 pagesAA

    Annual return made up to Nov 07, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2014

    Statement of capital on Nov 19, 2014

    • Capital: GBP 112,856
    SH01

    Total exemption small company accounts made up to Oct 31, 2013

    4 pagesAA

    Annual return made up to Nov 07, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 23, 2014

    Statement of capital on Jan 23, 2014

    • Capital: GBP 112,856
    SH01

    Who are the officers of VENTURE ONE (IP) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACLAY MURRAY & SPENS LLP
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Nominee Secretary
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Legal FormUK LIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityUK
    Registration NumberSO300744
    900003400001
    LANGLEY, John Charles Mark
    Barnton Park Avenue
    EH4 6HD Edinburgh
    85
    Scotland
    Director
    Barnton Park Avenue
    EH4 6HD Edinburgh
    85
    Scotland
    ScotlandBritish56675140002
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    DENT, John Vernon
    93 Woodhall Road
    EH13 0HH Edinburgh
    Midlothian
    Director
    93 Woodhall Road
    EH13 0HH Edinburgh
    Midlothian
    ScotlandBritish66545070002
    GORE, William Hornby
    Pointwell Mill Pointwell Lane
    Coggeshall
    CO6 1RH Colchester
    Director
    Pointwell Mill Pointwell Lane
    Coggeshall
    CO6 1RH Colchester
    EnglandBritish94619220003
    LANGLEY, George Arthur Stirling
    Fingask
    Myreriggs Road
    PH13 9HS Coupar Angus
    Director
    Fingask
    Myreriggs Road
    PH13 9HS Coupar Angus
    British86775540001
    MACKAY, Malcolm Ross
    Succoth Avenue
    EH12 6BE Edinburgh
    1/4
    Scotland
    Scotland
    Director
    Succoth Avenue
    EH12 6BE Edinburgh
    1/4
    Scotland
    Scotland
    United KingdomBritish1128780006
    MCATEER, Ian Henderson
    78 East Craigs Rigg
    EH12 8JA Edinburgh
    Director
    78 East Craigs Rigg
    EH12 8JA Edinburgh
    ScotlandBritish31277320004
    O'BRIEN, Leslie Ronald
    Kilmore,19 Heriot Road
    Lenzie, Kirkintilloch
    G66 5AX Glasgow
    Lanarkshire
    Director
    Kilmore,19 Heriot Road
    Lenzie, Kirkintilloch
    G66 5AX Glasgow
    Lanarkshire
    United KingdomBritish489510002
    STIRLING, David
    Glorat House
    Glorat Milton Of Campsie
    G66 8EL Glasgow
    Director
    Glorat House
    Glorat Milton Of Campsie
    G66 8EL Glasgow
    ScotlandBritish73508100001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Who are the persons with significant control of VENTURE ONE (IP) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Charles Mark Langley
    George Square
    G2 1AL Glasgow
    1
    Nov 07, 2016
    George Square
    G2 1AL Glasgow
    1
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0