B & S Ventures Limited

  • Active
  • Incorporated on 24 Feb 1994

Reg Address: Caledonian Exchange, 19 A Canning Street, Edinburgh EH3 8HE, Scotland

Previous Names:
Mitreshelf 188 Limited - 24 Feb 1994

Company Classifications:
68100 - Buying and selling of own real estate


  • Summary The company with name "B & S Ventures Limited" is a ltd and located in Caledonian Exchange, 19 A Canning Street, Edinburgh EH3 8HE. B & S Ventures Limited is currently in active status and it was incorporated on 24 Feb 1994 (30 years 6 months 25 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in B & S Ventures Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Lisa Collette Strutt Secretary 1 Sep 2009 British Active
2 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 7 Aug 2006 - Resigned
1 Sep 2009
3 BISHOPS SOLICITORS LLP Corporate Secretary 16 May 2005 - Resigned
7 Aug 2006
4 BISHOPS Corporate Secretary 31 Oct 2003 - Resigned
16 May 2005
5 David Robinson Director 29 Oct 1999 United Kingdom Resigned
7 Nov 2003
6 Mark Peter Strutt Director 12 Jun 1995 British Active
7 Lisa Colette Strutt Director 12 Jun 1995 British Active
8 Derek Cyril Gore Director 12 Jun 1995 British Resigned
31 Aug 1999
9 Ian Trye Townsend Director 12 Jun 1995 British Resigned
7 Nov 2003
10 Eddie-Roy Mason Secretary 12 Jun 1995 - Resigned
31 Oct 2003
11 James Allan Millar Nominee Director 24 Feb 1994 British Resigned
12 Jun 1995
12 BISHOP & ROBERTSON CHALMERS Nominee Secretary 24 Feb 1994 - Resigned
12 Jun 1995


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Mark Peter Strutt
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for B & S Ventures Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 13 Mar 2024 Download PDF
2 Accounts - Micro Entity 24 Aug 2023 Download PDF
3 Accounts - Micro Entity 18 Aug 2022 Download PDF
4 Confirmation Statement - No Updates 12 Apr 2021 Download PDF
5 Accounts - Micro Entity 6 Jul 2020 Download PDF
3 Pages
6 Confirmation Statement - No Updates 19 Feb 2020 Download PDF
3 Pages
7 Accounts - Micro Entity 22 Aug 2019 Download PDF
2 Pages
8 Confirmation Statement - No Updates 2 Mar 2019 Download PDF
3 Pages
9 Accounts - Micro Entity 29 Aug 2018 Download PDF
2 Pages
10 Confirmation Statement - No Updates 19 Feb 2018 Download PDF
3 Pages
11 Accounts - Total Exemption Small 30 Aug 2017 Download PDF
3 Pages
12 Confirmation Statement - Updates 24 Feb 2017 Download PDF
6 Pages
13 Accounts - Total Exemption Small 24 Aug 2016 Download PDF
3 Pages
14 Annual Return - Company With Made Up Date Full List Shareholders 19 Apr 2016 Download PDF
5 Pages
15 Address - Change Registered Office Company With Date Old New 19 Apr 2016 Download PDF
1 Pages
16 Accounts - Total Exemption Small 8 Feb 2016 Download PDF
4 Pages
17 Accounts - Change Account Reference Date Company Previous Shortened 9 Nov 2015 Download PDF
1 Pages
18 Accounts - Change Account Reference Date Company Previous Shortened 18 Aug 2015 Download PDF
1 Pages
19 Mortgage - Satisfy Charge Full 21 May 2015 Download PDF
1 Pages
20 Annual Return - Company With Made Up Date Full List Shareholders 6 Apr 2015 Download PDF
5 Pages
21 Mortgage - Satisfy Charge Full 12 Jan 2015 Download PDF
1 Pages
22 Mortgage - Satisfy Charge Full 12 Jan 2015 Download PDF
1 Pages
23 Mortgage - Satisfy Charge Full 12 Jan 2015 Download PDF
1 Pages
24 Mortgage - Satisfy Charge Full 12 Jan 2015 Download PDF
1 Pages
25 Mortgage - Satisfy Charge Full 12 Jan 2015 Download PDF
1 Pages
26 Mortgage - Satisfy Charge Full 12 Jan 2015 Download PDF
1 Pages
27 Mortgage - Satisfy Charge Full 12 Jan 2015 Download PDF
1 Pages
28 Mortgage - Satisfy Charge Full 2 Dec 2014 Download PDF
1 Pages
29 Mortgage - Satisfy Charge Full 2 Dec 2014 Download PDF
1 Pages
30 Mortgage - Satisfy Charge Full 2 Dec 2014 Download PDF
1 Pages
31 Mortgage - Satisfy Charge Full 2 Dec 2014 Download PDF
1 Pages
32 Mortgage - Satisfy Charge Full 2 Dec 2014 Download PDF
1 Pages
33 Mortgage - Satisfy Charge Full 2 Dec 2014 Download PDF
1 Pages
34 Mortgage - Satisfy Charge Full 2 Dec 2014 Download PDF
1 Pages
35 Mortgage - Satisfy Charge Full 2 Dec 2014 Download PDF
1 Pages
36 Accounts - Total Exemption Small 31 Aug 2014 Download PDF
4 Pages
37 Gazette - Filings Brought Up To Date 17 Jun 2014 Download PDF
1 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 16 Jun 2014 Download PDF
5 Pages
39 Officers - Change Person Secretary Company With Change Date 16 Jun 2014 Download PDF
1 Pages
40 Officers - Change Person Director Company With Change Date 16 Jun 2014 Download PDF
2 Pages
41 Officers - Change Person Director Company With Change Date 16 Jun 2014 Download PDF
2 Pages
42 Gazette - Notice Compulsary 13 Jun 2014 Download PDF
1 Pages
43 Accounts - Total Exemption Small 30 Aug 2013 Download PDF
4 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 27 Apr 2013 Download PDF
6 Pages
45 Accounts - Change Account Reference Date Company Previous Extended 14 Feb 2013 Download PDF
3 Pages
46 Accounts - Small 31 May 2012 Download PDF
11 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 3 Apr 2012 Download PDF
6 Pages
48 Accounts - Small 1 Jun 2011 Download PDF
12 Pages
49 Officers - Change Person Director Company With Change Date 3 May 2011 Download PDF
3 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 3 May 2011 Download PDF
6 Pages
51 Officers - Change Person Director Company With Change Date 8 Sep 2010 Download PDF
2 Pages
52 Officers - Change Person Secretary Company With Change Date 8 Sep 2010 Download PDF
2 Pages
53 Accounts - Small 13 Aug 2010 Download PDF
14 Pages
54 Address - Change Registered Office Company With Date Old 16 Jun 2010 Download PDF
2 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 1 May 2010 Download PDF
5 Pages
56 Accounts - Small 21 Apr 2010 Download PDF
14 Pages
57 Officers - Change Person Director Company With Change Date 17 Mar 2010 Download PDF
2 Pages
58 Officers - Change Person Secretary Company With Change Date 17 Mar 2010 Download PDF
1 Pages
59 Officers - Change Person Director Company With Change Date 17 Mar 2010 Download PDF
2 Pages
60 Annual Return - Company With Made Up Date Full List Shareholders 17 Mar 2010 Download PDF
4 Pages
61 Officers - Termination Secretary Company With Name 22 Dec 2009 Download PDF
1 Pages
62 Officers - Appoint Person Secretary Company With Name 22 Dec 2009 Download PDF
2 Pages
63 Annual Return - Company With Made Up Date Full List Shareholders 20 Nov 2009 Download PDF
4 Pages
64 Mortgage - Legacy 3 Jul 2008 Download PDF
4 Pages
65 Accounts - Small 1 Jul 2008 Download PDF
9 Pages
66 Accounts - Small 23 Jan 2008 Download PDF
10 Pages
67 Auditors - Resignation Company 25 Jul 2007 Download PDF
2 Pages
68 Annual Return - Legacy 20 Mar 2007 Download PDF
2 Pages
69 Officers - Legacy 20 Mar 2007 Download PDF
1 Pages
70 Accounts - Small 5 Jan 2007 Download PDF
11 Pages
71 Mortgage - Legacy 10 Nov 2006 Download PDF
5 Pages
72 Officers - Legacy 14 Sep 2006 Download PDF
2 Pages
73 Officers - Legacy 14 Sep 2006 Download PDF
1 Pages
74 Mortgage - Legacy 17 Jul 2006 Download PDF
4 Pages
75 Annual Return - Legacy 12 Apr 2006 Download PDF
2 Pages
76 Mortgage - Legacy 4 Jan 2006 Download PDF
7 Pages
77 Accounts - Total Exemption Small 6 Oct 2005 Download PDF
5 Pages
78 Resolution 1 Sep 2005 Download PDF
2 Pages
79 Capital - Legacy 1 Sep 2005 Download PDF
2 Pages
80 Resolution 1 Sep 2005 Download PDF
81 Officers - Legacy 26 May 2005 Download PDF
1 Pages
82 Officers - Legacy 26 May 2005 Download PDF
1 Pages
83 Annual Return - Legacy 15 Mar 2005 Download PDF
7 Pages
84 Officers - Legacy 18 Jan 2005 Download PDF
1 Pages
85 Officers - Legacy 18 Jan 2005 Download PDF
1 Pages
86 Mortgage - Legacy 23 Dec 2004 Download PDF
4 Pages
87 Annual Return - Legacy 4 Aug 2004 Download PDF
7 Pages
88 Miscellaneous 3 Aug 2004 Download PDF
1 Pages
89 Accounts - Medium 16 Jul 2004 Download PDF
14 Pages
90 Annual Return - Legacy 19 Feb 2004 Download PDF
7 Pages
91 Capital - Legacy 17 Dec 2003 Download PDF
1 Pages
92 Officers - Legacy 17 Nov 2003 Download PDF
1 Pages
93 Resolution 13 Nov 2003 Download PDF
4 Pages
94 Officers - Legacy 12 Nov 2003 Download PDF
1 Pages
95 Officers - Legacy 12 Nov 2003 Download PDF
1 Pages
96 Address - Legacy 12 Nov 2003 Download PDF
1 Pages
97 Officers - Legacy 10 Nov 2003 Download PDF
1 Pages
98 Officers - Legacy 10 Nov 2003 Download PDF
1 Pages
99 Accounts - Full 16 May 2003 Download PDF
15 Pages
100 Address - Legacy 15 May 2003 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.