VENMAR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameVENMAR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC373525
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of VENMAR LIMITED?

    • Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying

    Where is VENMAR LIMITED located?

    Registered Office Address
    Centurion Court
    North Esplanade West
    AB11 5QH Aberdeen
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VENMAR LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2017

    What are the latest filings for VENMAR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Mar 26, 2018

    • Capital: GBP 24.16644
    5 pagesSH19

    legacy

    3 pagesSH20

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium a/c be cancelled 23/03/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Feb 23, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2017

    17 pagesAA

    Termination of appointment of Adam Powell as a secretary on Dec 15, 2017

    1 pagesTM02

    Appointment of Mr Murray Jamieson Carne as a secretary on Dec 15, 2017

    2 pagesAP03

    Registered office address changed from C/O Bond Dickinson Llp 13 Albyn Terrace Aberdeen AB10 1YP Scotland to Centurion Court North Esplanade West Aberdeen AB11 5QH on Sep 22, 2017

    2 pagesAD01

    Appointment of John Ritchie Morrison as a director on Jun 15, 2017

    2 pagesAP01

    Termination of appointment of Florin Ianul as a director on Jun 15, 2017

    1 pagesTM01

    Full accounts made up to Jul 31, 2016

    16 pagesAA

    Termination of appointment of Richard John Paddison as a director on Mar 31, 2017

    1 pagesTM01

    Appointment of Florin Ianul as a director on Mar 31, 2017

    2 pagesAP01

    Appointment of Adam David Powell as a director on Mar 31, 2017

    2 pagesAP01

    Confirmation statement made on Feb 23, 2017 with updates

    7 pagesCS01

    Group of companies' accounts made up to Dec 31, 2015

    23 pagesAA

    Previous accounting period shortened from Dec 31, 2016 to Jul 31, 2016

    3 pagesAA01

    Annual return made up to Feb 23, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 04, 2016

    Statement of capital on May 04, 2016

    • Capital: GBP 241,664.4
    SH01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge SC3735250004 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Who are the officers of VENMAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARNE, Murray Jamieson
    North Esplanade West
    AB11 5QH Aberdeen
    Centurion Court
    Secretary
    North Esplanade West
    AB11 5QH Aberdeen
    Centurion Court
    241236780001
    DONATIELLO, John
    c/o John Crane Group Corporation
    W. Monroe Street
    Chicago
    227
    Il 60606
    United States
    Director
    c/o John Crane Group Corporation
    W. Monroe Street
    Chicago
    227
    Il 60606
    United States
    United StatesAmericanVice President - Global End User Sales & Service202354100001
    MORRISON, John Ritchie
    North Esplanade West
    AB11 5QH Aberdeen
    Centurion Court
    United Kingdom
    Director
    North Esplanade West
    AB11 5QH Aberdeen
    Centurion Court
    United Kingdom
    United KingdomBritishGeneral Manager236416530001
    POWELL, Adam David
    North Esplanade West
    AB11 5QH Aberdeen
    Centurion Court
    Director
    North Esplanade West
    AB11 5QH Aberdeen
    Centurion Court
    United KingdomBritishEmea Regional Controller229623250001
    POWELL, Adam
    North Esplanade West
    AB11 5QH Aberdeen
    Centurion Court
    Secretary
    North Esplanade West
    AB11 5QH Aberdeen
    Centurion Court
    202353860001
    BURNESS PAULL LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIP ACT 2000
    Registration NumberSO300380
    99448920005
    ARTHUR, Neil
    Portsoy Crescent
    AB41 8AL Ellon
    61
    Aberdeenshire
    Director
    Portsoy Crescent
    AB41 8AL Ellon
    61
    Aberdeenshire
    ScotlandBritishCompany Director139118570001
    CAVANAGH, Mark James
    Rubislaw Den South
    AB15 4BB Aberdeen
    32
    Director
    Rubislaw Den South
    AB15 4BB Aberdeen
    32
    United KingdomBritishCompany Director43031460003
    DUNCAN, John Robert Fraser
    Abbotshall Drive
    Cults
    AB15 9JJ Aberdeen
    23
    Scotland
    Director
    Abbotshall Drive
    Cults
    AB15 9JJ Aberdeen
    23
    Scotland
    ScotlandBritishDirector149534640004
    GARDINER, Jock Alistair
    Harlaw Road
    AB15 4YY Aberdeen
    38
    Director
    Harlaw Road
    AB15 4YY Aberdeen
    38
    United KingdomBritishInvestment Director122105600001
    IANUL, Florin
    c/o Bond Dickinson Llp
    Albyn Terrace
    AB10 1YP Aberdeen
    13
    Scotland
    Director
    c/o Bond Dickinson Llp
    Albyn Terrace
    AB10 1YP Aberdeen
    13
    Scotland
    RomaniaRomanianManaging Director John Crane Asset Management Solu229632930001
    LAI, Jeremy Simon
    Finzean
    AB31 6LX Banchory
    Little Ennochie
    Aberdeenshire
    Scotland
    Director
    Finzean
    AB31 6LX Banchory
    Little Ennochie
    Aberdeenshire
    Scotland
    ScotlandBritishCompany Director179446930001
    MERRITT, Allan James
    Seabank Road
    IV12 4EY Nairn
    Strathnaver, 52
    Director
    Seabank Road
    IV12 4EY Nairn
    Strathnaver, 52
    ScotlandBritishManaging Director108270060001
    PADDISON, Richard John
    c/o Bond Dickinson Llp
    Albyn Terrace
    AB10 1YP Aberdeen
    13
    Scotland
    Director
    c/o Bond Dickinson Llp
    Albyn Terrace
    AB10 1YP Aberdeen
    13
    Scotland
    EnglandBritishAccountant63501590001
    STARK, James Gordon Croll
    Kirkden
    DD8 2ST Letham
    Dumbarrow Mill
    Angus
    United Kingdom
    Director
    Kirkden
    DD8 2ST Letham
    Dumbarrow Mill
    Angus
    United Kingdom
    ScotlandBritishNone156612150001
    P & W DIRECTORS LIMITED
    (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    Scotland
    Director
    (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC210957
    156167850001

    Who are the persons with significant control of VENMAR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    361-366 Buckingham Avenue
    SL1 4LU Slough
    Buckingham House
    Berkshire
    England
    Apr 06, 2016
    361-366 Buckingham Avenue
    SL1 4LU Slough
    Buckingham House
    Berkshire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number5137825
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does VENMAR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 31, 2014
    Delivered On Apr 05, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Apr 05, 2014Registration of a charge (MR01)
    • Apr 05, 2014Alteration to a floating charge (466 Scot)
    • Nov 30, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jul 22, 2010
    Delivered On Jul 27, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Jul 27, 2010Registration of a charge (MG01s)
    • Jul 30, 2010Alteration to a floating charge (466 Scot)
    • Apr 05, 2014Alteration to a floating charge (466 Scot)
    • Nov 30, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jun 24, 2010
    Delivered On Jul 01, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Mark Cavanagh
    Transactions
    • Jul 01, 2010Registration of a charge (MG01s)
    • Jul 13, 2010Alteration to a floating charge (466 Scot)
    • Aug 03, 2010Alteration to a floating charge (466 Scot)
    • Apr 08, 2014Alteration to a floating charge (466 Scot)
    • Nov 30, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jun 24, 2010
    Delivered On Jul 01, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Maven Capital Partners UK LLP
    Transactions
    • Jul 01, 2010Registration of a charge (MG01s)
    • Jul 13, 2010Alteration to a floating charge (466 Scot)
    • Aug 03, 2010Alteration to a floating charge (466 Scot)
    • Apr 08, 2014Alteration to a floating charge (466 Scot)
    • Nov 30, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes

    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