B. & S. VENTURES (READING) LIMITED

Register to unlock more data on OkredoRegister

B. & S. VENTURES (READING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC210450

Incorporation date

30/08/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Caledonian Exchange, 19a Canning Street, Edinburgh EH3 8HECopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2000)
dot icon22/08/2025
Micro company accounts made up to 2024-11-28
dot icon30/07/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon15/08/2024
Micro company accounts made up to 2023-11-28
dot icon30/07/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon18/07/2024
Registered office address changed from 19a Canning Street Edinburgh EH3 8HE Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 2024-07-18
dot icon18/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon31/08/2023
Amended micro company accounts made up to 2022-11-28
dot icon24/08/2023
Micro company accounts made up to 2022-11-28
dot icon21/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon18/08/2022
Micro company accounts made up to 2021-11-28
dot icon03/08/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon23/08/2021
Micro company accounts made up to 2020-11-28
dot icon12/08/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon31/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon06/07/2020
Micro company accounts made up to 2019-11-28
dot icon22/08/2019
Micro company accounts made up to 2018-11-28
dot icon22/08/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon29/08/2018
Micro company accounts made up to 2017-11-30
dot icon28/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-27
dot icon29/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon12/09/2016
Confirmation statement made on 2016-07-18 with updates
dot icon12/09/2016
Registered office address changed from C/O Lindsays 1 Royal Bank Place Buchanan Street Glasgow G1 3AA to 19a Canning Street Edinburgh EH3 8HE on 2016-09-12
dot icon24/08/2016
Total exemption small company accounts made up to 2015-11-28
dot icon08/02/2016
Total exemption small company accounts made up to 2014-11-28
dot icon09/11/2015
Previous accounting period shortened from 2014-11-29 to 2014-11-28
dot icon18/08/2015
Previous accounting period shortened from 2014-11-30 to 2014-11-29
dot icon29/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon14/01/2015
Satisfaction of charge 2 in full
dot icon14/01/2015
Satisfaction of charge 1 in full
dot icon31/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon06/08/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon02/08/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon02/08/2013
Director's details changed for Mrs Lisa Colette Strutt on 2013-08-01
dot icon02/08/2013
Secretary's details changed for Mrs Lisa Collette Strutt on 2013-08-01
dot icon02/08/2013
Director's details changed for Mr Mark Peter Strutt on 2013-08-01
dot icon14/02/2013
Previous accounting period extended from 2012-08-31 to 2012-11-30
dot icon30/09/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon31/05/2012
Accounts for a small company made up to 2011-08-31
dot icon01/08/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon01/06/2011
Accounts for a small company made up to 2010-08-31
dot icon08/09/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon08/09/2010
Director's details changed for Lisa Colette Strutt on 2010-07-07
dot icon08/09/2010
Director's details changed for Mr Mark Peter Strutt on 2010-07-07
dot icon08/09/2010
Secretary's details changed for Lisa Collette Strutt on 2010-07-07
dot icon12/07/2010
Accounts for a small company made up to 2009-08-31
dot icon17/06/2010
Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 2010-06-17
dot icon21/04/2010
Accounts for a small company made up to 2008-08-31
dot icon22/12/2009
Termination of appointment of Brodies Secretarial Services Limited as a secretary
dot icon22/12/2009
Appointment of Lisa Collette Strutt as a secretary
dot icon20/11/2009
Annual return made up to 2009-07-18 with full list of shareholders
dot icon08/12/2008
Return made up to 18/07/08; full list of members
dot icon01/07/2008
Accounts for a small company made up to 2007-08-31
dot icon04/10/2007
Accounts for a small company made up to 2006-08-31
dot icon03/09/2007
Return made up to 18/07/07; full list of members
dot icon25/07/2007
Auditor's resignation
dot icon04/01/2007
Accounts for a small company made up to 2005-08-31
dot icon28/09/2006
Return made up to 18/07/06; full list of members
dot icon14/09/2006
Secretary resigned
dot icon14/09/2006
New secretary appointed
dot icon02/08/2005
Return made up to 18/07/05; full list of members
dot icon07/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon26/05/2005
New secretary appointed
dot icon26/05/2005
Secretary resigned
dot icon18/01/2005
Director's particulars changed
dot icon18/01/2005
Director's particulars changed
dot icon20/07/2004
Return made up to 18/07/04; full list of members
dot icon16/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon17/11/2003
Director's particulars changed
dot icon12/11/2003
Registered office changed on 12/11/03 from: argyll court castle business park stirling FK9 4TT
dot icon12/11/2003
Director resigned
dot icon12/11/2003
Director resigned
dot icon10/11/2003
New secretary appointed
dot icon10/11/2003
Secretary resigned
dot icon12/08/2003
Return made up to 14/07/03; full list of members
dot icon16/05/2003
Full accounts made up to 2002-08-31
dot icon15/05/2003
Registered office changed on 15/05/03 from: 9 cox street dundee DD3 9HA
dot icon01/08/2002
Auditor's resignation
dot icon22/07/2002
Return made up to 18/07/02; full list of members
dot icon02/04/2002
Full accounts made up to 2001-08-31
dot icon26/09/2001
Return made up to 30/08/01; full list of members
dot icon12/03/2001
Partic of mort/charge *
dot icon12/03/2001
Partic of mort/charge *
dot icon23/01/2001
Certificate of change of name
dot icon28/11/2000
Registered office changed on 28/11/00 from: 2 blythswood square glasgow lanarkshire G2 4AD
dot icon28/11/2000
New secretary appointed
dot icon28/11/2000
New director appointed
dot icon28/11/2000
New director appointed
dot icon28/11/2000
New director appointed
dot icon28/11/2000
New director appointed
dot icon22/11/2000
Director resigned
dot icon22/11/2000
Secretary resigned
dot icon10/10/2000
Certificate of change of name
dot icon30/08/2000
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/11/2024
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
28/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/11/2024
dot iconNext account date
28/11/2025
dot iconNext due on
28/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.37K
-
0.00
-
-
2022
2
1.00K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, David
Director
10/10/2000 - 07/11/2003
-
Townsend, Ian Trye
Director
10/10/2000 - 07/11/2003
-
Strutt, Lisa Collette
Secretary
01/09/2009 - Present
-
BISHOPS
Corporate Secretary
31/10/2003 - 16/05/2005
24
BRODIES SECRETARIAL SERVICES LIMITED
Corporate Secretary
07/08/2006 - 01/09/2009
203

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B. & S. VENTURES (READING) LIMITED

B. & S. VENTURES (READING) LIMITED is an(a) Active company incorporated on 30/08/2000 with the registered office located at Caledonian Exchange, 19a Canning Street, Edinburgh EH3 8HE. There are currently 3 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 B. & S. VENTURES (READING) LIMITED?

toggle

B. & S. VENTURES (READING) LIMITED is currently Active. It was registered on 30/08/2000 .

Where is B. & S. VENTURES (READING) LIMITED located?

toggle

B. & S. VENTURES (READING) LIMITED is registered at Caledonian Exchange, 19a Canning Street, Edinburgh EH3 8HE.

What does B. & S. VENTURES (READING) LIMITED do?

toggle

B. & S. VENTURES (READING) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for B. & S. VENTURES (READING) LIMITED?

toggle

The latest filing was on 22/08/2025: Micro company accounts made up to 2024-11-28.