Active
Company Information for VENTURE OILFIELD SERVICES LIMITED
VIEWFIELD ROAD, VIEWFIELD INDUSTRIAL ESTATE, GLENROTHES, FIFE, KY6 2RD,
|
Company Registration Number
SC081796
Private Limited Company
Active |
Company Name | |
---|---|
VENTURE OILFIELD SERVICES LIMITED | |
Legal Registered Office | |
VIEWFIELD ROAD VIEWFIELD INDUSTRIAL ESTATE GLENROTHES FIFE KY6 2RD Other companies in KY6 | |
| |
Company Number | SC081796 | |
---|---|---|
Company ID Number | SC081796 | |
Date formed | 1983-02-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 24/08/2015 | |
Return next due | 21/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB380050780 |
Last Datalog update: | 2023-10-05 10:39:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PURPLE VENTURE SECRETARIES LIMITED |
||
AGNES MCCARTNEY |
||
WILLIAM JAMES MCCARTNEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YOUNG & PARTNERS |
Company Secretary | ||
GRACE WATSON SMART |
Company Secretary | ||
JAMES MCPHEE TAYLOR SMILLIE |
Director | ||
JOSEPH HUNTER |
Company Secretary | ||
JOSEPH HUNTER |
Director | ||
ANDREW JOHN MCINTOSH PRYDE |
Director | ||
ALAN GILBERT HUNTER |
Director | ||
PARTNERS IN MANAGEMENT LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SALOS SUNESIS LIMITED | Company Secretary | 2016-11-16 | CURRENT | 1996-02-07 | Active | |
EUTHENIA CORPORATE LTD | Company Secretary | 2016-06-06 | CURRENT | 2016-06-02 | Active | |
GXH LTD. | Company Secretary | 2015-02-02 | CURRENT | 2015-02-02 | Active - Proposal to Strike off | |
WHITEKIRK CONSORTIUM LIMITED | Company Secretary | 2015-01-14 | CURRENT | 2012-10-17 | Dissolved 2018-01-09 | |
ECOSSE HOTELS LIMITED | Company Secretary | 2015-01-14 | CURRENT | 2012-03-05 | Dissolved 2018-05-15 | |
AMAZING EATALY LIMITED | Company Secretary | 2014-04-08 | CURRENT | 2014-04-08 | Active | |
SGM CONTRACTS LTD | Company Secretary | 2014-04-03 | CURRENT | 2010-03-15 | In Administration/Administrative Receiver | |
GQ HEALTHCARE LIMITED | Company Secretary | 2014-02-10 | CURRENT | 2014-02-10 | Active | |
ROBBIE'S DREAM | Company Secretary | 2014-02-03 | CURRENT | 2014-02-03 | Active | |
PRESTIGE HOTEL MANAGEMENT LIMITED | Company Secretary | 2014-01-14 | CURRENT | 2012-02-16 | Active | |
TOTAL ENERGY ENGINEERING LIMITED | Company Secretary | 2013-11-01 | CURRENT | 2013-11-01 | Dissolved 2016-02-16 | |
RIVER ENERGY SYSTEMS LIMITED | Company Secretary | 2013-09-12 | CURRENT | 2012-04-12 | Dissolved 2016-05-24 | |
THISTLE LEISURE LTD | Company Secretary | 2013-06-07 | CURRENT | 2013-06-07 | Dissolved 2016-04-19 | |
BALQUHIDDER CARE LIMITED | Company Secretary | 2013-04-08 | CURRENT | 2013-04-08 | Active | |
SHEAVES EUROPE LIMITED | Company Secretary | 2012-09-18 | CURRENT | 2012-09-18 | Active - Proposal to Strike off | |
PETNET LIMITED | Company Secretary | 2012-07-11 | CURRENT | 2012-07-11 | Dissolved 2018-03-27 | |
SONIS SMART SECURITY LIMITED | Company Secretary | 2012-05-04 | CURRENT | 2004-11-26 | Active | |
TCM SOLUTIONS LIMITED | Company Secretary | 2012-02-10 | CURRENT | 1996-07-19 | Active | |
THE LAIRD'S HOUSE LIMITED | Company Secretary | 2011-11-23 | CURRENT | 2011-11-23 | Dissolved 2016-10-05 | |
PETNET360 LTD | Company Secretary | 2011-08-25 | CURRENT | 2011-08-25 | Dissolved 2018-03-27 | |
FAIRFIELD CARE HOLDINGS (SCOTLAND) LTD | Company Secretary | 2011-06-15 | CURRENT | 2011-06-15 | Liquidation | |
COMPOSITE ENERGY SOLUTIONS LIMITED | Company Secretary | 2011-05-05 | CURRENT | 2010-04-14 | Dissolved 2016-05-24 | |
FLUMILL LIMITED | Company Secretary | 2011-05-05 | CURRENT | 2010-04-14 | Active | |
ENERGY PROJECT MANAGEMENT LIMITED | Company Secretary | 2011-04-25 | CURRENT | 2009-09-28 | Liquidation | |
ORBIT COMMUNICATIONS (PR AND PUBLIC AFFAIRS) LTD | Company Secretary | 2011-03-21 | CURRENT | 2011-03-21 | Active | |
VETS 2 LTD | Company Secretary | 2011-02-23 | CURRENT | 2011-02-23 | Dissolved 2018-03-27 | |
CRAIGTON HOUSE LTD | Company Secretary | 2010-11-29 | CURRENT | 2010-11-29 | Dissolved 2016-02-02 | |
FAIRFIELD CONSULTANCY (SCOTLAND) LTD | Company Secretary | 2010-11-03 | CURRENT | 2010-11-03 | Dissolved 2015-06-19 | |
LANSMILL LIMITED | Company Secretary | 2010-10-06 | CURRENT | 2003-10-01 | Dissolved 2015-05-09 | |
QEJ LIMITED | Company Secretary | 2010-08-06 | CURRENT | 2007-09-10 | Active - Proposal to Strike off | |
VETS NOW EMERGENCY LIMITED | Company Secretary | 2010-08-06 | CURRENT | 2001-04-27 | Active | |
VN HOLDINGS LIMITED | Company Secretary | 2010-08-06 | CURRENT | 2008-03-13 | Active | |
FIFE CHAMBER OF COMMERCE & ENTERPRISE LIMITED | Company Secretary | 2010-08-05 | CURRENT | 1999-04-16 | Active | |
ALLAN WILSON BUILDINGS LTD | Company Secretary | 2010-03-08 | CURRENT | 2010-03-08 | Active | |
GLASGOW TRADING NO.1 LTD | Company Secretary | 2009-09-24 | CURRENT | 2009-09-01 | Dissolved 2014-09-12 | |
SPECIALISTS NOW LIMITED | Company Secretary | 2009-09-07 | CURRENT | 2007-06-07 | Dissolved 2018-03-27 | |
VETS NOW AMBULANCE LIMITED | Company Secretary | 2009-09-07 | CURRENT | 2007-05-29 | Dissolved 2018-03-27 | |
VETS NOW TRAINING LIMITED | Company Secretary | 2009-09-07 | CURRENT | 2008-03-26 | Dissolved 2018-03-27 | |
SPECIALIST REFERRALS LIMITED | Company Secretary | 2009-09-07 | CURRENT | 2008-03-25 | Dissolved 2018-03-27 | |
VETS NOW LIMITED | Company Secretary | 2009-09-07 | CURRENT | 2008-03-13 | Active | |
SHOGUN PROPERTIES LIMITED | Company Secretary | 2008-05-09 | CURRENT | 2001-04-18 | Active | |
INTUITUS LIMITED | Company Secretary | 2007-08-20 | CURRENT | 2002-11-07 | Active - Proposal to Strike off | |
CRAIGFLOWER LETTINGS LIMITED | Company Secretary | 2007-07-25 | CURRENT | 2006-06-22 | Active | |
RANDA ACCESSORIES UK LIMITED | Company Secretary | 2007-06-26 | CURRENT | 1993-07-28 | Active | |
RANDA LUGGAGE UK LIMITED | Company Secretary | 2007-06-26 | CURRENT | 2007-04-20 | Active | |
RANDA UK LIMITED | Company Secretary | 2007-06-26 | CURRENT | 1993-07-12 | Active | |
FAIRFIELD CARE SCOTLAND LTD | Company Secretary | 2007-03-09 | CURRENT | 2007-03-09 | Active | |
D. SLIGHT (SERVICES) LIMITED | Company Secretary | 2007-02-28 | CURRENT | 1986-06-02 | Active | |
LANDFALL SCAFFOLDING LIMITED | Company Secretary | 2007-02-22 | CURRENT | 1979-07-30 | Active | |
ADRENALINE TOURS (SCOTLAND) LIMITED | Company Secretary | 2007-02-08 | CURRENT | 2007-02-08 | Dissolved 2014-01-31 | |
RECYCLED ENERGY SOLUTIONS LTD | Company Secretary | 2007-02-06 | CURRENT | 2007-02-06 | Dissolved 2013-12-06 | |
KELTY DENTAL CARE LTD | Company Secretary | 2007-02-05 | CURRENT | 2007-02-05 | Dissolved 2015-07-03 | |
CARA MORTGAGE SERVICES LTD | Company Secretary | 2006-11-16 | CURRENT | 2006-11-16 | Active | |
HEATING & DETECTION SOLUTIONS LIMITED | Company Secretary | 2006-05-30 | CURRENT | 2006-05-30 | Active | |
GLENROTHES FABRICATIONS (HOLDINGS) LIMITED | Company Secretary | 2006-05-12 | CURRENT | 2005-08-08 | Active | |
GLENROTHES FABRICATIONS LTD. | Company Secretary | 2006-05-12 | CURRENT | 1999-01-21 | Active | |
SA PROPERTY LIMITED | Company Secretary | 2005-07-20 | CURRENT | 2005-07-20 | Active | |
UNITED FREIGHT DISTRIBUTION LIMITED | Company Secretary | 2005-02-28 | CURRENT | 1986-01-28 | Dissolved 2013-11-29 | |
VEHICLE PROVENANCE LIMITED | Company Secretary | 2004-12-14 | CURRENT | 2004-12-14 | Active | |
VIEWFIELD PROPERTIES LIMITED | Company Secretary | 2004-11-02 | CURRENT | 2004-11-02 | Dissolved 2014-05-30 | |
ANDREW REILLY ASSOCIATES LIMITED | Company Secretary | 2004-11-02 | CURRENT | 2004-11-02 | Active | |
CORDOVA BAY UK LTD. | Company Secretary | 2004-09-06 | CURRENT | 2004-09-06 | Dissolved 2014-01-03 | |
SYNERGEN PHARMA DEVELOPMENT LIMITED | Company Secretary | 2003-10-29 | CURRENT | 2003-10-29 | Active | |
COMTEST WIRELESS EUROPE LIMITED | Company Secretary | 2003-05-02 | CURRENT | 2003-05-02 | Active - Proposal to Strike off | |
PHOENIX PRECISION LIMITED | Company Secretary | 2003-02-05 | CURRENT | 1986-04-03 | Active | |
QUALTRONIC LIMITED | Company Secretary | 2003-01-23 | CURRENT | 1984-05-11 | Dissolved 2018-07-10 | |
A100 LIMITED | Company Secretary | 2001-12-13 | CURRENT | 1997-05-23 | Active | |
MDM CREATIONS LIMITED | Company Secretary | 2001-12-13 | CURRENT | 1999-05-10 | Active | |
DANCEHAVEN | Company Secretary | 2001-06-27 | CURRENT | 2001-06-27 | Active | |
A G BROWN LIMITED | Company Secretary | 2001-04-23 | CURRENT | 2001-04-23 | Dissolved 2015-05-12 | |
PURPLE VENTURE NOMINEES LIMITED | Company Secretary | 2000-08-25 | CURRENT | 2000-08-22 | Active | |
SHEAVES EUROPE LIMITED | Director | 2012-09-18 | CURRENT | 2012-09-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period extended from 31/03/21 TO 30/09/21 | ||
AA01 | Previous accounting period extended from 31/03/21 TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC0817960003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/09/16 STATEMENT OF CAPITAL;GBP 4050 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES | |
LATEST SOC | 18/09/15 STATEMENT OF CAPITAL;GBP 4050 | |
AR01 | 24/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/09/14 STATEMENT OF CAPITAL;GBP 4050 | |
AR01 | 24/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/08/11 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
MG01s | Particulars of a mortgage or charge / charge no: 2 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PURPLE VENTURE SECRETARIES LIMITED / 24/08/2010 | |
AR01 | 24/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AGNES MCCARTNEY / 23/08/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PURPLE VENTURE SECRETARIES LIMITED / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES MCCARTNEY / 23/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES MCCARTNEY / 24/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AGNES MCCARTNEY / 24/08/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/05/2009 FROM 11-12 FARADAY ROAD SOUTHFIELD INDUSTRIAL ESTATE GLENROTHES FIFE KY6 2RU | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 04/11/00 | |
363s | RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/99 | |
363s | RETURN MADE UP TO 24/08/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 24/08/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/98 | |
363s | RETURN MADE UP TO 24/08/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 24/08/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
169 | £ IC 4680/4370 25/03/96 £ SR 310@1=310 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OM0020019 | Active | Licenced property: VIEWFIELD INDUSTRIAL ESTATE VIEWFIELD ROAD GLENROTHES GB KY6 2RD. Correspondance address: VIEWFIELD VIEWFIELD ROAD GLENROTHES GB KY6 2RU |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | ALDERMORE INVOICE FINANCE | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VENTURE OILFIELD SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (33120 - Repair of machinery) as VENTURE OILFIELD SERVICES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84818099 | Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves) | |||
84669400 | Parts and accessories for machine tools for working metal without removing material, n.e.s. | |||
84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) | |||
84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |