Venture Ii Fishing Company Limited
- Active
- Incorporated on 20 Dec 1999
Reg Address: Dalvorar 18 Grant Street, Whitehills, Banff AB45 2NU
- Summary The company with name "Venture Ii Fishing Company Limited" is a ltd and located in Dalvorar 18 Grant Street, Whitehills, Banff AB45 2NU. Venture Ii Fishing Company Limited is currently in active status and it was incorporated on 20 Dec 1999 (24 years 9 months 1 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 Venture Ii Fishing Company Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Mark Lovie | Director | 21 Dec 1999 | British | Active |
2 | Peter Lovie | Director | 21 Dec 1999 | British | Active |
3 | David Lovie | Director | 21 Dec 1999 | - | Resigned 15 Dec 2020 |
4 | MACKINNONS SOLICITORS LLP | Corporate Secretary | 20 Dec 1999 | - | Active |
5 | Charles Marshall Scott | Director | 20 Dec 1999 | British | Resigned 21 Dec 1999 |
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 Lovie Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 1 Dec 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Venture Ii Fishing Company Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 28 Jul 2023 | Download PDF |
2 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 28 Jul 2023 | Download PDF |
3 | Accounts - Total Exemption Full | 7 Nov 2022 | Download PDF 7 Pages |
4 | Confirmation Statement - Updates | 15 Feb 2021 | Download PDF 4 Pages |
5 | Officers - Change Corporate Secretary Company With Change Date | 27 Jan 2021 | Download PDF 1 Pages |
6 | Officers - Termination Director Company With Name Termination Date | 15 Dec 2020 | Download PDF 1 Pages |
7 | Accounts - Total Exemption Full | 9 Nov 2020 | Download PDF 9 Pages |
8 | Confirmation Statement - No Updates | 16 Dec 2019 | Download PDF 3 Pages |
9 | Accounts - Total Exemption Full | 9 Sep 2019 | Download PDF 11 Pages |
10 | Confirmation Statement - No Updates | 4 Jan 2019 | Download PDF 3 Pages |
11 | Accounts - Total Exemption Full | 14 Dec 2018 | Download PDF 8 Pages |
12 | Accounts - Change Account Reference Date Company Previous Shortened | 25 Sep 2018 | Download PDF 3 Pages |
13 | Confirmation Statement - No Updates | 4 Jan 2018 | Download PDF 3 Pages |
14 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 22 Dec 2017 | Download PDF 10 Pages |
15 | Accounts - Total Exemption Full | 15 Dec 2017 | Download PDF 9 Pages |
16 | Accounts - Change Account Reference Date Company Previous Shortened | 27 Sep 2017 | Download PDF 3 Pages |
17 | Mortgage - Satisfy Charge Full | 30 Jun 2017 | Download PDF 4 Pages |
18 | Confirmation Statement - Updates | 29 Dec 2016 | Download PDF 5 Pages |
19 | Accounts - Total Exemption Small | 28 Nov 2016 | Download PDF 5 Pages |
20 | Accounts - Change Account Reference Date Company Previous Shortened | 28 Sep 2016 | Download PDF 3 Pages |
21 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Jan 2016 | Download PDF 6 Pages |
22 | Accounts - Total Exemption Small | 2 Nov 2015 | Download PDF 5 Pages |
23 | Accounts - Change Account Reference Date Company Previous Shortened | 4 Oct 2015 | Download PDF 3 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Jan 2015 | Download PDF 6 Pages |
25 | Accounts - Total Exemption Small | 29 Aug 2014 | Download PDF 6 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Jan 2014 | Download PDF 6 Pages |
27 | Accounts - Total Exemption Small | 10 Sep 2013 | Download PDF 6 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Jan 2013 | Download PDF 6 Pages |
29 | Accounts - Small | 28 Sep 2012 | Download PDF 6 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Jan 2012 | Download PDF 6 Pages |
31 | Accounts - Small | 15 Nov 2011 | Download PDF 6 Pages |
32 | Accounts - Change Account Reference Date Company Previous Shortened | 7 Oct 2011 | Download PDF 3 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Jan 2011 | Download PDF 6 Pages |
34 | Accounts - Small | 1 Oct 2010 | Download PDF 6 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Feb 2010 | Download PDF 5 Pages |
36 | Officers - Change Corporate Secretary Company With Change Date | 15 Feb 2010 | Download PDF 2 Pages |
37 | Officers - Change Person Director Company With Change Date | 14 Feb 2010 | Download PDF 2 Pages |
38 | Officers - Change Person Director Company With Change Date | 14 Feb 2010 | Download PDF 2 Pages |
39 | Officers - Change Person Director Company With Change Date | 14 Feb 2010 | Download PDF 2 Pages |
40 | Accounts - Small | 17 Sep 2009 | Download PDF 6 Pages |
41 | Annual Return - Legacy | 6 Jan 2009 | Download PDF 4 Pages |
42 | Accounts - Small | 17 Oct 2008 | Download PDF 5 Pages |
43 | Annual Return - Legacy | 23 Jan 2008 | Download PDF 7 Pages |
44 | Accounts - Total Exemption Small | 9 Oct 2007 | Download PDF 5 Pages |
45 | Annual Return - Legacy | 12 Jan 2007 | Download PDF 7 Pages |
46 | Accounts - Total Exemption Small | 16 Aug 2006 | Download PDF 4 Pages |
47 | Annual Return - Legacy | 28 Dec 2005 | Download PDF 7 Pages |
48 | Accounts - Total Exemption Small | 5 Oct 2005 | Download PDF 5 Pages |
49 | Annual Return - Legacy | 15 Dec 2004 | Download PDF 7 Pages |
50 | Accounts - Small | 11 Oct 2004 | Download PDF 5 Pages |
51 | Annual Return - Legacy | 8 Jan 2004 | Download PDF 7 Pages |
52 | Accounts - Small | 4 Nov 2003 | Download PDF 5 Pages |
53 | Annual Return - Legacy | 18 Dec 2002 | Download PDF 7 Pages |
54 | Accounts - Total Exemption Full | 31 Oct 2002 | Download PDF 9 Pages |
55 | Mortgage - Legacy | 29 May 2002 | Download PDF 5 Pages |
56 | Annual Return - Legacy | 29 Jan 2002 | Download PDF 7 Pages |
57 | Accounts - Legacy | 26 Nov 2001 | Download PDF 1 Pages |
58 | Accounts - Dormant | 30 Mar 2001 | Download PDF 2 Pages |
59 | Annual Return - Legacy | 28 Dec 2000 | Download PDF 7 Pages |
60 | Accounts - Legacy | 12 Oct 2000 | Download PDF 1 Pages |
61 | Address - Legacy | 4 Oct 2000 | Download PDF 1 Pages |
62 | Mortgage - Legacy | 17 Jul 2000 | Download PDF 6 Pages |
63 | Capital - Legacy | 10 Jul 2000 | Download PDF 2 Pages |
64 | Officers - Legacy | 2 Feb 2000 | Download PDF 2 Pages |
65 | Officers - Legacy | 2 Feb 2000 | Download PDF 2 Pages |
66 | Officers - Legacy | 2 Feb 2000 | Download PDF 2 Pages |
67 | Officers - Legacy | 2 Feb 2000 | Download PDF 1 Pages |
68 | Incorporation - Company | 20 Dec 1999 | Download PDF 77 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.
# | Name | Status |
---|---|---|
1 | Knockhead Fishing Limited Mutual People: Peter Lovie , Mark Lovie | Active |
2 | The Scottish White Fish Producers' Association Limited Mutual People: Peter Lovie , Mark Lovie | Active |
3 | Scottish Fishermen'S Organisation Limited Mutual People: Peter Lovie | Active |