Background WavePink WaveYellow Wave

VENTURE SCOTLAND (SC216291)

VENTURE SCOTLAND (SC216291) is an active UK company. incorporated on 1 March 2001. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VENTURE SCOTLAND has been registered for 25 years. Current directors include CRAN, James Douglas, FALCONER, Ailsa, Ms., LITTLE, Rebecca Joanne Mackay and 3 others.

Company Number
SC216291
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 March 2001
Age
25 years
Address
Office 1 And 2 4 Norton Park, Edinburgh, EH7 5RS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CRAN, James Douglas, FALCONER, Ailsa, Ms., LITTLE, Rebecca Joanne Mackay, MCCRAE, Jordan Elizabeth, MULLAN, Frances May, Ms., ROSS-STEWART, Charles Denholm, Mr.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENTURE SCOTLAND

VENTURE SCOTLAND is an active company incorporated on 1 March 2001 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VENTURE SCOTLAND was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

SC216291

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

25 Years

Incorporated 1 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Office 1 And 2 4 Norton Park Edinburgh, EH7 5RS,

Previous Addresses

, Norton Park, 57 Albion Road, Edinburgh, Midlothian, EH7 5QY
From: 1 March 2001To: 6 August 2013
Timeline

64 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Feb 10
Director Left
Mar 10
Director Left
Dec 10
Director Joined
Sept 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jun 12
Director Joined
Oct 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Apr 13
Director Left
Aug 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Dec 13
Director Joined
Apr 14
Director Joined
Jun 14
Director Left
Mar 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Dec 15
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 17
Director Left
Dec 17
Director Left
Oct 18
Owner Exit
Nov 18
New Owner
Nov 18
Director Left
Nov 19
Director Left
Feb 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Apr 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Dec 21
Director Left
Nov 22
Director Left
Mar 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Jul 25
Director Left
Feb 26
0
Funding
61
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

ROSS-STEWART, Charles Denholm, Mr.

Active
4 Norton Park, EdinburghEH7 5RS
Secretary
Appointed 28 Jul 2021

CRAN, James Douglas

Active
4 Norton Park, EdinburghEH7 5RS
Born February 1968
Director
Appointed 27 Nov 2024

FALCONER, Ailsa, Ms.

Active
4 Norton Park, EdinburghEH7 5RS
Born October 1970
Director
Appointed 24 Nov 2020

LITTLE, Rebecca Joanne Mackay

Active
4 Norton Park, EdinburghEH7 5RS
Born July 1993
Director
Appointed 29 Nov 2023

MCCRAE, Jordan Elizabeth

Active
4 Norton Park, EdinburghEH7 5RS
Born June 1992
Director
Appointed 29 Nov 2023

MULLAN, Frances May, Ms.

Active
India Street, EdinburghEH3 6EZ
Born August 1964
Director
Appointed 24 Nov 2020

ROSS-STEWART, Charles Denholm, Mr.

Active
4 Norton Park, EdinburghEH7 5RS
Born May 1964
Director
Appointed 28 Jul 2021

COOKE, Richard Andrew

Resigned
2f3, 18 Milton Street, EdinburghEH8 8HF
Secretary
Appointed 14 Aug 2006
Resigned 26 Apr 2007

CRAN, James Douglas

Resigned
4 Norton Park, EdinburghEH7 5RS
Secretary
Appointed 13 Oct 2009
Resigned 25 Nov 2015

DUNLOP, Alasdair John

Resigned
1/8 Sinclair Place, EdinburghEH11 1AG
Secretary
Appointed 22 Jan 2003
Resigned 01 Apr 2005

FIELDING, Margaret Elizabeth

Resigned
4/2 Holyrood Court, EdinburghEH8 8AN
Secretary
Appointed 01 Apr 2005
Resigned 14 Aug 2006

MACDONALD, Alexander James

Resigned
37 Mountcastle Bank, EdinburghEH8 7TA
Secretary
Appointed 26 Apr 2007
Resigned 13 Oct 2009

MCKENNA, Brian

Resigned
19 Craigcrook Avenue, EdinburghEH4 3QA
Secretary
Appointed 12 Feb 2004
Resigned 08 Nov 2004

ROSE, Fiona Mary

Resigned
2f3 57 Restalrig Road, EdinburghEH6 8BN
Secretary
Appointed 01 Mar 2001
Resigned 22 Jan 2003

RUST, Gillian Catherine

Resigned
Lomond Road, EdinburghEH5 3JL
Secretary
Appointed 25 Nov 2015
Resigned 28 Jul 2021

AITHIE, Graeme Alexander

Resigned
Braid Road, EdinburghEH10 6NZ
Born October 1979
Director
Appointed 19 Feb 2015
Resigned 24 Nov 2020

BALFOUR, Anja Maria

Resigned
4 Norton Park, EdinburghEH7 5RS
Born December 1963
Director
Appointed 18 Sept 2012
Resigned 21 Nov 2017

BALL, Jennifer Mary

Resigned
8 Flat 14 Pirrie Street, EdinburghEH6 5HY
Born September 1967
Director
Appointed 05 Jun 2006
Resigned 01 Mar 2007

BEATTIE, Allan

Resigned
East Toll Park, BurntislandKY3 9HA
Born April 1983
Director
Appointed 29 Nov 2023
Resigned 04 Jun 2025

BRACKENRIDGE, David Chalmers George

Resigned
4 Norton Park, EdinburghEH7 5RS
Born July 1968
Director
Appointed 11 Nov 2013
Resigned 01 Sept 2015

COOKE, Richard Andrew

Resigned
2f3, 18 Milton Street, EdinburghEH8 8HF
Born April 1977
Director
Appointed 01 Feb 2004
Resigned 01 Mar 2007

CRAMER, Torquil

Resigned
12/6 Links Gardens, EdinburghEH6 7JG
Born January 1969
Director
Appointed 01 Mar 2001
Resigned 22 Jan 2003

CRAN, James Douglas

Resigned
4 Norton Park, EdinburghEH7 5RS
Born February 1968
Director
Appointed 18 Mar 2009
Resigned 25 Nov 2015

DENNY, Alison

Resigned
John Knox Road, LongniddryEH32 0LP
Born January 1970
Director
Appointed 13 Oct 2009
Resigned 09 Mar 2010

DIX, Kate

Resigned
Hutchison Crossway, EdinburghEH14 1RS
Born August 1979
Director
Appointed 01 Sept 2005
Resigned 14 Nov 2011

DOHERTY, Steven

Resigned
4 Norton Park, EdinburghEH7 5RS
Born August 1980
Director
Appointed 22 Nov 2016
Resigned 14 Sept 2018

DORWARD, Lesley

Resigned
1fc, 27 Marlborough Street, EdinburghEH15 2BD
Born November 1971
Director
Appointed 16 Sept 2003
Resigned 26 Oct 2004

DUNLOP, Alasdair John

Resigned
1/8 Sinclair Place, EdinburghEH11 1AG
Born April 1973
Director
Appointed 21 Feb 2002
Resigned 12 Feb 2004

FIELDING, Margaret Elizabeth

Resigned
4/2 Holyrood Court, EdinburghEH8 8AN
Born March 1975
Director
Appointed 26 Oct 2004
Resigned 14 Aug 2006

FREEMAN, Isobel Lesley, Dr

Resigned
Duncan Avenue, GlasgowG14 9HN
Born July 1956
Director
Appointed 22 Nov 2016
Resigned 29 Nov 2022

HEGGIE, Jonathan Alexander

Resigned
The Green, TranentEH34 5HE
Born March 1981
Director
Appointed 22 Nov 2016
Resigned 19 Nov 2019

JAMES, Christopher

Resigned
Mentone Terrace, EdinburghEH9 2DF
Born April 1983
Director
Appointed 18 Mar 2009
Resigned 27 Jan 2010

LANDELS, Ann Louise

Resigned
4 Norton Park, EdinburghEH7 5RS
Born January 1953
Director
Appointed 14 Nov 2011
Resigned 31 Jul 2013

MACDONALD, Alexander James

Resigned
37 Mountcastle Bank, EdinburghEH8 7TA
Born May 1974
Director
Appointed 18 Mar 2009
Resigned 14 Nov 2011

MACDONALD, Jenny Catherine

Resigned
4 Norton Park, EdinburghEH7 5RS
Born October 1978
Director
Appointed 12 Aug 2013
Resigned 22 Nov 2016

Persons with significant control

2

1 Active
1 Ceased

Mr David Chalmers George Brackenridge

Active
4 Norton Park, EdinburghEH7 5RS
Born July 1968

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 14 Nov 2018

Mr Thomas Boyle Hendry

Ceased
4 Norton Park, EdinburghEH7 5RS
Born November 1957

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 12 Nov 2018
Fundings
Financials
Latest Activities

Filing History

170

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Accounts With Accounts Type Small
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Accounts Amended With Accounts Type Small
2 November 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Resolution
8 February 2023
RESOLUTIONSResolutions
Memorandum Articles
8 February 2023
MAMA
Statement Of Companys Objects
8 February 2023
CC04CC04
Accounts With Accounts Type Small
8 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 August 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 August 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
3 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
19 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Accounts With Accounts Type Small
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
16 December 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 March 2015
AR01AR01
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Change Person Director Company With Change Date
30 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date
25 April 2014
AR01AR01
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 November 2013
AAAnnual Accounts
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 August 2013
AD01Change of Registered Office Address
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date
2 April 2013
AR01AR01
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Termination Director Company
10 December 2012
TM01Termination of Director
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
24 April 2012
RP04RP04
Annual Return Company With Made Up Date
20 April 2012
AR01AR01
Change Person Secretary Company With Change Date
20 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date
31 March 2011
AR01AR01
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
14 April 2010
AR01AR01
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
1 December 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Termination Secretary Company With Name
1 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Resolution
27 May 2009
RESOLUTIONSResolutions
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
363aAnnual Return
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
20 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 November 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 September 2007
AAAnnual Accounts
Legacy
26 June 2007
363aAnnual Return
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288bResignation of Director or Secretary
Auditors Resignation Company
16 November 2006
AUDAUD
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
363aAnnual Return
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288cChange of Particulars
Legacy
1 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 September 2005
AAAnnual Accounts
Resolution
13 July 2005
RESOLUTIONSResolutions
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
14 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 January 2005
AAAnnual Accounts
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
9 November 2004
288aAppointment of Director or Secretary
Legacy
5 November 2004
288aAppointment of Director or Secretary
Legacy
2 November 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2004
AAAnnual Accounts
Legacy
11 October 2003
288aAppointment of Director or Secretary
Legacy
11 October 2003
288aAppointment of Director or Secretary
Legacy
11 October 2003
288bResignation of Director or Secretary
Legacy
11 October 2003
288bResignation of Director or Secretary
Legacy
11 April 2003
363sAnnual Return (shuttle)
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
288bResignation of Director or Secretary
Legacy
27 January 2003
288bResignation of Director or Secretary
Legacy
27 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 December 2002
AAAnnual Accounts
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
363sAnnual Return (shuttle)
Incorporation Company
1 March 2001
NEWINCIncorporation