Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Venture Group Ltd
Venture Group Ltd is a liquidation company incorporated on 13 December 2005 with the registered office located in Glasgow, City of Glasgow. Venture Group Ltd was registered 19 years ago.
Watch Company
Status
Liquidation
Company No
SC294437
Private limited company
Scottish Company
Age
19 years
Incorporated
13 December 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
828 days
Dated
18 May 2022
(3 years ago)
Next confirmation dated
18 May 2023
Was due on
1 June 2023
(2 years 3 months ago)
Last change occurred
4 years ago
Accounts
Overdue
Accounts overdue by
1081 days
For period
1 Jan
⟶
30 Jun 2020
(1 year 6 months)
Accounts type is
Total Exemption Full
Next accounts for period
29 June 2021
Was due on
21 September 2022
(2 years 11 months ago)
Learn more about Venture Group Ltd
Contact
Address
133 Finnieston Street
Glasgow
G3 8HB
Address changed on
13 May 2024
(1 year 3 months ago)
Previous address was
179 Dalrymple Street Greenock PA15 1BX Scotland
Companies in G3 8HB
Telephone
Unreported
Email
Unreported
Website
Kennethmartinphotography.com
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mr Paul Bryce
Director • PSC • British • Lives in Scotland • Born in Apr 1971
Annmargaret Watson
PSC • Director • British • Lives in Scotland • Born in Mar 1973
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Macalpine McKenzie Ltd
Mr Paul Bryce is a mutual person.
Active
Forvana Ltd
Mr Paul Bryce is a mutual person.
Active
Kenneth Martin Photography Ltd
Mr Paul Bryce is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2020)
Period Ended
30 Jun 2020
For period
30 Dec
⟶
30 Jun 2020
Traded for
18 months
Cash in Bank
£44
Decreased by £1.3K (-97%)
Turnover
Unreported
Same as previous period
Employees
9
Same as previous period
Total Assets
£43.65K
Decreased by £9.54K (-18%)
Total Liabilities
-£70.52K
Decreased by £41.31K (-37%)
Net Assets
-£26.87K
Increased by £31.77K (-54%)
Debt Ratio (%)
162%
Decreased by 48.67% (-23%)
See 10 Year Full Financials
Latest Activity
Annmargaret Watson Resigned
10 Months Ago on 28 Oct 2024
Registered Address Changed
1 Year 3 Months Ago on 13 May 2024
Compulsory Strike-Off Suspended
2 Years Ago on 5 Sep 2023
Compulsory Gazette Notice
2 Years 1 Month Ago on 8 Aug 2023
Confirmation Submitted
3 Years Ago on 23 Jun 2022
Accounting Period Shortened
3 Years Ago on 21 Jun 2022
Confirmation Submitted
4 Years Ago on 18 May 2021
Compulsory Strike-Off Discontinued
4 Years Ago on 9 Apr 2021
Carol Nina Martin Resigned
5 Years Ago on 1 Jun 2020
Carol Nina Martin Resigned
5 Years Ago on 1 Jun 2020
Get Alerts
Get Credit Report
Discover Venture Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Annmargaret Watson as a director on 28 October 2024
Submitted on 12 Nov 2024
Registered office address changed from 179 Dalrymple Street Greenock PA15 1BX Scotland to 133 Finnieston Street Glasgow G3 8HB on 13 May 2024
Submitted on 13 May 2024
Submitted on 13 May 2024
Compulsory strike-off action has been suspended
Submitted on 5 Sep 2023
First Gazette notice for compulsory strike-off
Submitted on 8 Aug 2023
Confirmation statement made on 18 May 2022 with no updates
Submitted on 23 Jun 2022
Certificate of change of name
Submitted on 22 Jun 2022
Previous accounting period shortened from 30 June 2021 to 29 June 2021
Submitted on 21 Jun 2022
Confirmation statement made on 18 May 2021 with updates
Submitted on 18 May 2021
Termination of appointment of Carol Nina Martin as a director on 1 June 2020
Submitted on 17 May 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs