Venderoso Ltd was dissolved on 2021-10-19.
Venderoso was a private limited company that was located at 131 South Street, St Andrews, KY16 9UN, Fife, SCOTLAND. Its net worth was valued to be approximately -16992 pounds, while the fixed assets the company owned totalled up to 0 pounds. The company (formally started on 2016-06-02) was run by 5 directors.
Director Thomas J. who was appointed on 02 June 2016.
Director April M. who was appointed on 02 June 2016.
Director Jacob M. who was appointed on 02 June 2016.
The company was officially classified as "other retail sale of food in specialised stores" (47290).
The latest confirmation statement was sent on 2018-06-01 and last time the statutory accounts were sent was on 30 June 2018.
Venderoso Ltd Address / Contact
Office Address
131 South Street
Town
St Andrews
Post code
KY16 9UN
Country of origin
United Kingdom
Company Information / Profile
Registration Number
SC537000
Date of Incorporation
Thu, 2nd Jun 2016
Date of Dissolution
Tue, 19th Oct 2021
Industry
Other retail sale of food in specialised stores
End of financial Year
30th June
Company age
5 years old
Account next due date
Tue, 31st Mar 2020
Account last made up date
Sat, 30th Jun 2018
Next confirmation statement due date
Sat, 15th Jun 2019
Last confirmation statement dated
Fri, 1st Jun 2018
Company staff
Thomas J.
Position: Director
Appointed: 02 June 2016
April M.
Position: Director
Appointed: 02 June 2016
Jacob M.
Position: Director
Appointed: 02 June 2016
Richard M.
Position: Director
Appointed: 02 June 2016
Kimberley R.
Position: Director
Appointed: 02 June 2016
Nicola R.
Position: Director
Appointed: 02 June 2016
Resigned: 01 May 2019
People with significant control
Kimberley R.
Notified on
1 June 2017
Nature of control:
25-50% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2017-06-30
2018-06-30
Net Worth
-16 992
Balance Sheet
Current Assets
30 716
49 488
Net Assets Liabilities
16 992
57 361
Net Assets Liabilities Including Pension Asset Liability
-16 992
Reserves/Capital
Shareholder Funds
-16 992
Other
Creditors
62 745
136 939
Fixed Assets
26 037
41 090
Net Current Assets Liabilities
-32 029
87 451
Total Assets Less Current Liabilities
-5 992
46 361
Creditors Due After One Year
11 000
Creditors Due Within One Year
62 745
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 20th, August 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 20th, August 2019
gazette
Free Download
(1 page)
TM01
Director's appointment was terminated on Wednesday 1st May 2019
filed on: 1st, May 2019
officers
Free Download
(1 page)
AA
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 25th, March 2019
accounts
Free Download
(2 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 22nd, August 2018
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 21st, August 2018
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates Friday 1st June 2018
filed on: 20th, August 2018
confirmation statement
Free Download
(3 pages)
AD01
New registered office address 131 South Street St Andrews Fife KY16 9UN. Change occurred on Wednesday 7th March 2018. Company's previous address: 149 Market Street St. Andrews Fife KY16 9PF Scotland.
filed on: 7th, March 2018
address
Free Download
(1 page)
AA
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 1st, March 2018
accounts
Free Download
(2 pages)
PSC01
Notification of a person with significant control Wednesday 28th June 2017
filed on: 28th, June 2017
persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates Thursday 1st June 2017
filed on: 28th, June 2017
confirmation statement
Free Download
(4 pages)
AD01
New registered office address 149 Market Street St. Andrews Fife KY16 9PF. Change occurred on Tuesday 6th September 2016. Company's previous address: 93 George Street Edinburgh EH2 3ES United Kingdom.
filed on: 6th, September 2016
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.