AMICUS VENTURES LIMITED

Register to unlock more data on OkredoRegister

AMICUS VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC424641

Incorporation date

22/05/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Blenheim House, Fountainhall Road, Aberdeen AB15 4DTCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2012)
dot icon17/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon30/12/2025
First Gazette notice for voluntary strike-off
dot icon24/12/2025
Application to strike the company off the register
dot icon23/07/2025
Micro company accounts made up to 2024-10-31
dot icon22/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon15/07/2024
Micro company accounts made up to 2023-10-31
dot icon28/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon28/07/2023
Micro company accounts made up to 2022-10-31
dot icon31/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon28/07/2022
Micro company accounts made up to 2021-10-31
dot icon24/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon25/05/2021
Micro company accounts made up to 2020-10-31
dot icon25/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon30/07/2020
Micro company accounts made up to 2019-10-31
dot icon28/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon24/06/2019
Micro company accounts made up to 2018-10-31
dot icon22/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon20/07/2018
Micro company accounts made up to 2017-10-31
dot icon26/06/2018
Termination of appointment of Martin Andrew Brown as a director on 2018-06-14
dot icon04/06/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon23/01/2018
Director's details changed for Mr Garreth Rene Clark Wood on 2018-01-19
dot icon05/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon02/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon22/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon13/07/2016
Director's details changed for Mr Garreth Rene Clark Wood on 2016-07-01
dot icon01/07/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon01/07/2016
Termination of appointment of Lindsay Anne Mckenzie as a secretary on 2016-04-30
dot icon22/07/2015
Full accounts made up to 2014-10-31
dot icon11/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon09/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon09/06/2014
Director's details changed for Mr Garreth Rene Clark Wood on 2014-02-07
dot icon09/06/2014
Director's details changed for Mr Graham Good on 2014-02-07
dot icon08/04/2014
Termination of appointment of Calum Mackinnon as a director
dot icon20/02/2014
Full accounts made up to 2013-10-31
dot icon07/02/2014
Registered office address changed from 4Th Floor Regent Centre Regent Road Aberdeen AB11 5NS Scotland on 2014-02-07
dot icon18/06/2013
Appointment of Mr Calum Andrew Mackinnon as a director
dot icon13/06/2013
Appointment of Mrs Lindsay Anne Mckenzie as a secretary
dot icon12/06/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon31/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon24/08/2012
Resolutions
dot icon21/08/2012
Appointment of Martin Andrew Brown as a director
dot icon21/08/2012
Statement of capital following an allotment of shares on 2012-08-15
dot icon21/08/2012
Current accounting period extended from 2013-05-31 to 2013-10-31
dot icon23/05/2012
Appointment of Mr Garreth Rene Clark Wood as a director
dot icon23/05/2012
Appointment of Mr Graham Good as a director
dot icon23/05/2012
Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on 2012-05-23
dot icon23/05/2012
Termination of appointment of P & W Directors Limited as a director
dot icon23/05/2012
Termination of appointment of James Stark as a director
dot icon22/05/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
819.30K
-
0.00
-
-
2022
0
819.30K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Good, Graham
Director
23/05/2012 - Present
86
BURNESS PAULL (DIRECTORS ABERDEEN) LIMITED
Corporate Director
22/05/2012 - 23/05/2012
64
Wood, Garreth Rene Clark
Director
23/05/2012 - Present
24
Mackinnon, Calum Andrew
Director
10/06/2013 - 31/03/2014
29
Stark, James Gordon Croll
Director
22/05/2012 - 23/05/2012
79

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMICUS VENTURES LIMITED

AMICUS VENTURES LIMITED is an(a) Dissolved company incorporated on 22/05/2012 with the registered office located at Blenheim House, Fountainhall Road, Aberdeen AB15 4DT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMICUS VENTURES LIMITED?

toggle

AMICUS VENTURES LIMITED is currently Dissolved. It was registered on 22/05/2012 and dissolved on 17/03/2026.

Where is AMICUS VENTURES LIMITED located?

toggle

AMICUS VENTURES LIMITED is registered at Blenheim House, Fountainhall Road, Aberdeen AB15 4DT.

What does AMICUS VENTURES LIMITED do?

toggle

AMICUS VENTURES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AMICUS VENTURES LIMITED?

toggle

The latest filing was on 17/03/2026: Final Gazette dissolved via voluntary strike-off.