Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > VENMAR LIMITED
Company Information for

VENMAR LIMITED

CENTURION COURT, NORTH ESPLANADE WEST, NORTH ESPLANADE WEST, ABERDEEN, AB11 5QH,
Company Registration Number
SC373525
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Venmar Ltd
VENMAR LIMITED was founded on 2010-02-23 and has its registered office in North Esplanade West. The organisation's status is listed as "Active - Proposal to Strike off". Venmar Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VENMAR LIMITED
 
Legal Registered Office
CENTURION COURT
NORTH ESPLANADE WEST
NORTH ESPLANADE WEST
ABERDEEN
AB11 5QH
Other companies in AB10
 
Filing Information
Company Number SC373525
Company ID Number SC373525
Date formed 2010-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2017-07-31
Account next due 2019-04-30
Latest return 2018-02-23
Return next due 2019-03-09
Type of accounts FULL
Last Datalog update: 2018-07-22 02:31:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VENMAR LIMITED
Is this data useful to you?
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.
Companies with same name VENMAR LIMITED
The following companies were found which have the same name as VENMAR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VENMAR (WA) PTY LTD Active Company formed on the 2006-01-24
VENMAR AGROCHEM INDIA PRIVATE LIMITED 5/45 PILLAIYAR KOIL STREET ALAGAPURAM SALEM Tamil Nadu 636016 ACTIVE Company formed on the 2007-05-23
VENMAR BORROWING CO PTY LTD Dissolved Company formed on the 2016-12-02
VENMAR CARGO INC. 8355 NW 66TH STREET MIAMI FL 33166 Inactive Company formed on the 1982-04-19
VENMAR CARPENTER CORP 13700 SW 18TH TERRACE MIAMI FL 33175 Inactive Company formed on the 2012-02-21
VENMAR COMPANY 12780 S.W. 26TH STREET MIAMI FL 33175 Inactive Company formed on the 1980-05-21
VENMAR COMMUNICATIONS INCORPORATED California Unknown
VENMAR CORP 1307 SANTA ROSA DRIVE KISSIMMEE FL 34741 Active Company formed on the 2018-05-29
Venmar Development, Inc. 2530 Wilshire Blvd Fl 3 Santa Monica CA 90403-4643 Active Company formed on the 1987-01-16
VENMAR ENERGY PARTNERS California Unknown
VENMAR ENTERPRISES, INC. 7925 S.W. 69 TERR MIAMI FL 33143 Active Company formed on the 1981-04-01
VENMAR ENTERPRISES INC Georgia Unknown
VENMAR ENTERPRISES INC Georgia Unknown
VENMAR FOOD SERVICES LLC 9300 FONTAINEBLEAU BLVD MIAMI FL 33172 Active Company formed on the 2015-12-03
VENMAR HOLDINGS LIMITED 103 WEST STREET EWELL EPSOM KT17 1XW Active - Proposal to Strike off Company formed on the 2017-02-16
VENMAR HOLDINGS INTERNATIONAL INC California Unknown
VENMAR HOLDING PARTNERS INCORPORATED California Unknown
VENMAR IMPORT INC District of Columbia Unknown
VENMAR INCORPORATED New Jersey Unknown
VENMAR INTERNATIONAL CORP. 243 LANDINGS BLVD. FORT LAUDERDALE FL 33327 Inactive Company formed on the 1996-02-02

Company Officers of VENMAR LIMITED

Current Directors
Officer Role Date Appointed
MURRAY JAMIESON CARNE
Company Secretary 2017-12-15
JOHN DONATIELLO
Director 2015-10-27
JOHN RITCHIE MORRISON
Director 2017-06-15
ADAM DAVID POWELL
Director 2017-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM POWELL
Company Secretary 2015-10-27 2017-12-15
FLORIN IANUL
Director 2017-03-31 2017-06-15
RICHARD JOHN PADDISON
Director 2015-10-27 2017-03-31
BURNESS PAULL LLP
Company Secretary 2013-01-21 2015-10-27
MARK JAMES CAVANAGH
Director 2010-06-24 2015-10-27
JOHN ROBERT FRASER DUNCAN
Director 2010-06-24 2015-10-27
JOCK ALISTAIR GARDINER
Director 2010-05-20 2015-10-27
ALLAN JAMES MERRITT
Director 2010-06-24 2014-10-15
JEREMY SIMON LAI
Director 2013-05-29 2014-05-30
NEIL ARTHUR
Director 2010-06-24 2012-08-29
P & W DIRECTORS LIMITED
Director 2010-02-23 2010-06-24
JAMES GORDON CROLL STARK
Director 2010-02-23 2010-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DONATIELLO SUBVENMAR LIMITED Director 2015-10-27 CURRENT 2010-04-26 Active - Proposal to Strike off
JOHN DONATIELLO O I E SERVICES LIMITED Director 2015-10-27 CURRENT 1979-05-08 Active - Proposal to Strike off
JOHN RITCHIE MORRISON JOHN CRANE ASSET MANAGEMENT SOLUTIONS LIMITED Director 2017-06-15 CURRENT 1997-08-01 Active
JOHN RITCHIE MORRISON SUBVENMAR LIMITED Director 2017-06-15 CURRENT 2010-04-26 Active - Proposal to Strike off
JOHN RITCHIE MORRISON O I E SERVICES LIMITED Director 2017-06-15 CURRENT 1979-05-08 Active - Proposal to Strike off
ADAM DAVID POWELL JOHN CRANE GROUP LIMITED Director 2017-04-02 CURRENT 2004-05-26 Active
ADAM DAVID POWELL SMITHS GROUP HOLDINGS NETHERLANDS B.V. Director 2017-04-01 CURRENT 2008-12-12 Active
ADAM DAVID POWELL FLEXIBOX INTERNATIONAL LIMITED Director 2017-03-31 CURRENT 1945-04-13 Active
ADAM DAVID POWELL FLEXIBOX LIMITED Director 2017-03-31 CURRENT 1951-12-04 Active - Proposal to Strike off
ADAM DAVID POWELL FLEXIBOX (NORTHERN IRELAND) LIMITED Director 2017-03-31 CURRENT 1959-01-07 Active - Proposal to Strike off
ADAM DAVID POWELL JOHN CRANE ASSET MANAGEMENT SOLUTIONS LIMITED Director 2017-03-31 CURRENT 1997-08-01 Active
ADAM DAVID POWELL SUBVENMAR LIMITED Director 2017-03-31 CURRENT 2010-04-26 Active - Proposal to Strike off
ADAM DAVID POWELL JOHN CRANE INTERNATIONAL LIMITED Director 2017-03-31 CURRENT 1945-09-28 Active - Proposal to Strike off
ADAM DAVID POWELL GLOBAL TI LIMITED Director 2017-03-31 CURRENT 1999-09-28 Active - Proposal to Strike off
ADAM DAVID POWELL JOHN CRANE UK LIMITED Director 2017-03-31 CURRENT 1923-08-25 Active
ADAM DAVID POWELL PROJECT SUGAR LIMITED Director 2017-03-31 CURRENT 1890-11-29 Active
ADAM DAVID POWELL O I E SERVICES LIMITED Director 2017-03-31 CURRENT 1979-05-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-05-04DS01APPLICATION FOR STRIKING-OFF
2018-03-26LATEST SOC26/03/18 STATEMENT OF CAPITAL;GBP 24.16644
2018-03-26SH1926/03/18 STATEMENT OF CAPITAL GBP 24.16644
2018-03-26SH20STATEMENT BY DIRECTORS
2018-03-26CAP-SSSOLVENCY STATEMENT DATED 23/03/18
2018-03-26RES13SHARE PREMIUM A/C BE CANCELLED 23/03/2018
2018-03-26RES06REDUCE ISSUED CAPITAL 23/03/2018
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES
2018-01-24AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-12-15TM02APPOINTMENT TERMINATED, SECRETARY ADAM POWELL
2017-12-15AP03SECRETARY APPOINTED MR MURRAY JAMIESON CARNE
2017-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2017 FROM C/O BOND DICKINSON LLP 13 ALBYN TERRACE ABERDEEN AB10 1YP SCOTLAND
2017-08-04AP01DIRECTOR APPOINTED JOHN RITCHIE MORRISON
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR FLORIN IANUL
2017-05-30AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-04-20AP01DIRECTOR APPOINTED FLORIN IANUL
2017-04-20AP01DIRECTOR APPOINTED ADAM DAVID POWELL
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PADDISON
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 241664.4
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-11AA01PREVSHO FROM 31/12/2016 TO 31/07/2016
2016-05-04AR0123/02/16 FULL LIST
2015-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3735250004
2015-11-03AP01DIRECTOR APPOINTED JOHN DONATIELLO
2015-11-03AP03SECRETARY APPOINTED ADAM POWELL
2015-11-03AP01DIRECTOR APPOINTED RICHARD JOHN PADDISON
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JOCK GARDINER
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK CAVANAGH
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUNCAN
2015-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2015 FROM UNION PLAZA (6TH FLOOR) 1 UNION WYND ABERDEEN AB10 1DQ
2015-11-03TM02APPOINTMENT TERMINATED, SECRETARY BURNESS PAULL LLP
2015-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 241664.4
2015-03-02AR0123/02/15 FULL LIST
2014-12-12SH0621/11/14 STATEMENT OF CAPITAL GBP 241664.40
2014-12-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-12-12SH03RETURN OF PURCHASE OF OWN SHARES
2014-11-25SH20STATEMENT BY DIRECTORS
2014-11-25SH1925/11/14 STATEMENT OF CAPITAL GBP 243738.7
2014-11-25CAP-SSSOLVENCY STATEMENT DATED 21/11/14
2014-11-25RES06REDUCE ISSUED CAPITAL 21/11/2014
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN MERRITT
2014-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY LAI
2014-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT FRASER DUNCAN / 04/04/2014
2014-04-08466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2014-04-08466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2014-04-05466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2014-04-05466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3735250004
2014-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3735250004
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 243738.7
2014-03-03AR0123/02/14 FULL LIST
2013-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-10-01RES13AGREEMENT BETWEEN THE COMPANY AND MARK CAVANAGH FOR THE PURCHASE BY THE COMPANY OF 69142 A ORDINARY SHARES OF £0.10 EACH. 28/08/2013
2013-10-01SH0601/10/13 STATEMENT OF CAPITAL GBP 243738.70
2013-10-01SH03RETURN OF PURCHASE OF OWN SHARES
2013-08-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS PAULL & WILLIAMSONS LLP / 02/08/2013
2013-07-01AP01DIRECTOR APPOINTED JEREMY SIMON LAI
2013-04-19SH0103/07/12 STATEMENT OF CAPITAL GBP 250652.9
2013-02-28AR0123/02/13 FULL LIST
2013-01-22TM02TERMINATE SEC APPOINTMENT
2013-01-22AP04CORPORATE SECRETARY APPOINTED BURNESS PAULL & WILLIAMSONS LLP
2013-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT FRASER DUNCAN / 01/12/2012
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ARTHUR
2012-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-19RES01ADOPT ARTICLES 15/06/2012
2012-06-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-19SH0115/06/10 STATEMENT OF CAPITAL GBP 234152.90
2012-02-29AR0123/02/12 FULL LIST
2011-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT FRASER DUNCAN / 31/03/2011
2011-03-03AR0123/02/11 FULL LIST
2010-08-03466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2010-08-03466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2010-07-30466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2010-07-27MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-07-13466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2010-07-13466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2010-07-06AP01DIRECTOR APPOINTED ALLAN JAMES MERRITT
2010-07-02AP01DIRECTOR APPOINTED MR JOHN ROBERT FRASER DUNCAN
2010-07-02RES01ADOPT ARTICLES 24/06/2010
2010-07-02RES12VARYING SHARE RIGHTS AND NAMES
2010-07-02AA01CURRSHO FROM 28/02/2011 TO 31/12/2010
2010-07-02AP04CORPORATE SECRETARY APPOINTED PAULL & WILLIAMSONS
2010-07-02AP01DIRECTOR APPOINTED MARK JAMES CAVANAGH
2010-07-02AP01DIRECTOR APPOINTED MR NEIL ARTHUR
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STARK
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR P & W DIRECTORS LIMITED
2010-07-02SH0124/06/10 STATEMENT OF CAPITAL GBP 69152.9
2010-07-01MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-01MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-05-28AP01DIRECTOR APPOINTED JOCK ALISTAIR GARDINER
2010-02-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-02-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction




Licences & Regulatory approval
We could not find any licences issued to VENMAR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VENMAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-05 Satisfied CLYDESDALE BANK PLC
BOND & FLOATING CHARGE 2010-07-27 Satisfied CLYDESDALE BANK PLC
FLOATING CHARGE 2010-07-01 Satisfied MAVEN CAPITAL PARTNERS UK LLP
FLOATING CHARGE 2010-07-01 Satisfied MARK CAVANAGH
Intangible Assets
Patents
We have not found any records of VENMAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VENMAR LIMITED
Trademarks
We have not found any records of VENMAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VENMAR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as VENMAR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VENMAR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VENMAR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VENMAR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.