BYRNE VENTURES LIMITED

Register to unlock more data on OkredoRegister

BYRNE VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC345818

Incorporation date

16/07/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Homefield, Isle Of Colonsay, Argyll PA61 7YRCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2008)
dot icon24/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon22/07/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon30/07/2024
Director's details changed for Geaspar Alexander Nicholas Byrne on 2024-07-30
dot icon30/07/2024
Change of details for Geaspar Alexander Nicholas Byrne as a person with significant control on 2024-07-30
dot icon30/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon23/01/2024
Termination of appointment of Kevin Nicholas Byrne as a director on 2024-01-19
dot icon23/01/2024
Termination of appointment of Margaret Christa Byrne as a director on 2024-01-19
dot icon08/08/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon06/09/2022
Total exemption full accounts made up to 2021-10-31
dot icon27/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon30/10/2021
Total exemption full accounts made up to 2020-10-31
dot icon06/10/2021
Termination of appointment of Sophie Katherine Furze as a director on 2021-10-06
dot icon28/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon30/11/2020
Satisfaction of charge 2 in full
dot icon25/09/2020
Total exemption full accounts made up to 2019-10-31
dot icon28/07/2020
Confirmation statement made on 2020-07-16 with updates
dot icon24/09/2019
Change of details for Geaspar Alexander Nicholas Byrne as a person with significant control on 2019-09-24
dot icon24/09/2019
Notification of Kelly Chung as a person with significant control on 2019-09-24
dot icon17/07/2019
Confirmation statement made on 2019-07-16 with updates
dot icon19/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon26/07/2018
Confirmation statement made on 2018-07-16 with updates
dot icon17/07/2018
Director's details changed for Geaspar Alexander Nicholas Byrne on 2018-07-17
dot icon23/02/2018
Total exemption full accounts made up to 2017-10-31
dot icon20/07/2017
Confirmation statement made on 2017-07-16 with updates
dot icon12/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon19/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon14/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon06/08/2015
Registration of charge SC3458180004, created on 2015-08-04
dot icon05/08/2015
Satisfaction of charge 1 in full
dot icon30/07/2015
Registration of charge SC3458180003, created on 2015-07-27
dot icon27/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon17/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon25/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon15/08/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon15/08/2013
Director's details changed for Sophie Katherine Furze on 2012-07-17
dot icon15/08/2013
Director's details changed for Margaret Christa Byrne on 2012-07-17
dot icon15/08/2013
Director's details changed for Kevin Nicholas Byrne on 2012-07-17
dot icon15/08/2013
Director's details changed for Geaspar Alexander Nicholas Byrne on 2012-07-17
dot icon15/08/2013
Secretary's details changed for Geaspar Alexander Nicholas Byrne on 2012-07-17
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon31/10/2012
Total exemption small company accounts made up to 2011-10-31
dot icon27/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon20/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon19/11/2010
Statement of capital following an allotment of shares on 2010-07-31
dot icon28/07/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon28/07/2010
Director's details changed for Sophie Katherine Furze on 2010-07-16
dot icon28/07/2010
Director's details changed for Kevin Nicholas Byrne on 2010-07-16
dot icon28/07/2010
Director's details changed for Geaspar Alexander Nicholas Byrne on 2010-07-16
dot icon16/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon07/08/2009
Return made up to 16/07/09; full list of members
dot icon18/11/2008
Director appointed sophie katherine furze
dot icon17/11/2008
Accounting reference date extended from 31/01/2009 to 31/10/2009
dot icon15/11/2008
Particulars of a mortgage or charge / charge no: 2
dot icon24/09/2008
Accounting reference date shortened from 31/07/2009 to 31/01/2009
dot icon11/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon04/09/2008
Director appointed margaret christa byrne
dot icon04/08/2008
Director appointed kevin nicholas byrne
dot icon04/08/2008
Director and secretary appointed geaspar alexander nicholas byrne
dot icon22/07/2008
Appointment terminated secretary brian reid LTD.
dot icon22/07/2008
Appointment terminated director stephen mabbott LTD.
dot icon22/07/2008
Resolutions
dot icon16/07/2008
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
16/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
941.03K
-
0.00
82.75K
-
2022
19
1.13M
-
0.00
4.09K
-
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
Byrne, Kevin Nicholas
Director
16/07/2008 - 19/01/2024
2
Byrne, Geaspar Alexander Nicholas
Secretary
16/07/2008 - Present
-
STEPHEN MABBOTT LTD.
Corporate Director
16/07/2008 - 16/07/2008
-
BRIAN REID LTD.
Corporate Secretary
16/07/2008 - 16/07/2008
-
Byrne, Margaret Christa
Director
24/07/2008 - 19/01/2024
2

Persons with Significant Control

2
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 BYRNE VENTURES LIMITED

BYRNE VENTURES LIMITED is an(a) Active company incorporated on 16/07/2008 with the registered office located at Homefield, Isle Of Colonsay, Argyll PA61 7YR. 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 BYRNE VENTURES LIMITED?

toggle

BYRNE VENTURES LIMITED is currently Active. It was registered on 16/07/2008 .

Where is BYRNE VENTURES LIMITED located?

toggle

BYRNE VENTURES LIMITED is registered at Homefield, Isle Of Colonsay, Argyll PA61 7YR.

What does BYRNE VENTURES LIMITED do?

toggle

BYRNE VENTURES LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for BYRNE VENTURES LIMITED?

toggle

The latest filing was on 24/07/2025: Total exemption full accounts made up to 2024-10-31.