THE SCOTTISH COUNCIL ON VISUAL IMPAIRMENT

Register to unlock more data on OkredoRegister

THE SCOTTISH COUNCIL ON VISUAL IMPAIRMENT

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC389560

Incorporation date

26/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Atholl Crescent, Perth PH1 5JNCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2010)
dot icon05/10/2021
Final Gazette dissolved via voluntary strike-off
dot icon17/08/2021
Voluntary strike-off action has been suspended
dot icon20/07/2021
First Gazette notice for voluntary strike-off
dot icon09/07/2021
Application to strike the company off the register
dot icon11/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon03/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/10/2020
Registered office address changed from 50 C/O, Royal Blind Gillespie Crescent Edinburgh EH10 4JB Scotland to 6 Atholl Crescent Perth PH1 5JN on 2020-10-21
dot icon10/07/2020
Termination of appointment of Louise Hunter as a director on 2020-06-11
dot icon10/07/2020
Termination of appointment of Rebecca Barr as a director on 2020-06-30
dot icon04/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/08/2019
Appointment of Mr Niall Foley as a director on 2018-11-29
dot icon07/08/2019
Termination of appointment of Jacqueline Kelly as a director on 2019-06-06
dot icon07/08/2019
Termination of appointment of Edward Murray Cochrane as a director on 2019-04-30
dot icon07/08/2019
Termination of appointment of Margaret Frances Mary Chapman as a secretary on 2019-05-22
dot icon12/03/2019
Appointment of Jacqueline Kelly as a director on 2019-02-28
dot icon12/03/2019
Appointment of Ms Louise Hunter as a director on 2019-02-28
dot icon08/03/2019
Termination of appointment of Colin Gallagher as a director on 2019-02-28
dot icon08/03/2019
Termination of appointment of Mark O'donnell as a director on 2019-02-28
dot icon08/03/2019
Termination of appointment of Kate Wallace as a director on 2019-02-28
dot icon08/03/2019
Termination of appointment of Rebecca Margaret Smith as a secretary on 2019-02-28
dot icon08/03/2019
Appointment of Ms Margaret Frances Mary Chapman as a secretary on 2019-02-28
dot icon01/02/2019
Total exemption full accounts made up to 2018-03-31
dot icon27/11/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon07/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon15/12/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon06/09/2017
Registered office address changed from 1/2, 68 Hyndland Street Glasgow G11 5PT Scotland to 50 C/O, Royal Blind Gillespie Crescent Edinburgh EH10 4JB on 2017-09-06
dot icon06/09/2017
Appointment of Mr Mark O'donnell as a director on 2017-08-15
dot icon06/09/2017
Appointment of Mr Adam Hillhouse as a director on 2017-08-15
dot icon06/09/2017
Appointment of Mr Carl Thomas Hodson as a director on 2017-08-15
dot icon21/07/2017
Appointment of Mr Campbell Chalmers as a director on 2016-08-01
dot icon02/05/2017
Appointment of Rebecca Barr as a director on 2017-02-28
dot icon02/05/2017
Termination of appointment of Maria Rose Dick as a director on 2017-05-02
dot icon02/05/2017
Termination of appointment of Robert Ironside as a director on 2017-02-23
dot icon02/05/2017
Termination of appointment of Graham Arthur Findlay as a director on 2017-02-23
dot icon01/02/2017
Total exemption full accounts made up to 2016-03-31
dot icon01/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon01/12/2016
Appointment of Jacquie Winning as a director on 2016-11-24
dot icon01/12/2016
Appointment of Ms Kate Wallace as a director on 2016-11-24
dot icon01/12/2016
Termination of appointment of Richard Geoffrey Hellewell as a director on 2016-11-24
dot icon01/12/2016
Termination of appointment of Ruth Dorman as a director on 2016-11-24
dot icon01/12/2016
Termination of appointment of Fiona Macdonald Sandford as a director on 2016-11-24
dot icon01/09/2016
Appointment of Mrs Rebecca Margaret Smith as a secretary on 2016-06-27
dot icon18/08/2016
Registered office address changed from The Turrets Mansionhouse Road Camelon Falkirk Stirlingshire FK1 4PS to 1/2, 68 Hyndland Street Glasgow G11 5PT on 2016-08-18
dot icon18/08/2016
Termination of appointment of Colin Howie as a secretary on 2016-06-30
dot icon08/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon27/11/2015
Annual return made up to 2015-11-26 no member list
dot icon10/03/2015
Termination of appointment of James Adams as a director on 2015-02-23
dot icon27/11/2014
Annual return made up to 2014-11-26 no member list
dot icon07/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon29/10/2014
Director's details changed for Mrs Fiona Macdonald Sandford on 2014-10-24
dot icon27/10/2014
Termination of appointment of John James Keenan as a director on 2014-06-17
dot icon06/06/2014
Appointment of Mr Colin Gallagher as a director
dot icon29/11/2013
Appointment of Mrs Maria Rose Dick as a director
dot icon29/11/2013
Appointment of Mr Edward Murray Cochrane as a director
dot icon26/11/2013
Annual return made up to 2013-11-26 no member list
dot icon25/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon05/02/2013
Termination of appointment of Richard Godfrey-Mckay as a director
dot icon18/01/2013
Appointment of Ms Ruth Dorman as a director
dot icon18/01/2013
Appointment of Mr Robert Ironside as a director
dot icon28/11/2012
Annual return made up to 2012-11-26 no member list
dot icon06/10/2012
Appointment of Doctor Colin Howie as a secretary
dot icon27/09/2012
Registered office address changed from 8 Netherlea Scone Perth Perthshire PH2 6QA on 2012-09-27
dot icon27/09/2012
Termination of appointment of Richard Mazur as a secretary
dot icon31/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon04/08/2012
Previous accounting period extended from 2011-11-30 to 2012-03-31
dot icon13/12/2011
Annual return made up to 2011-11-26 no member list
dot icon13/12/2011
Appointment of Mr James Adams as a director
dot icon26/11/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hellewell, Richard Geoffrey
Director
26/11/2010 - 24/11/2016
3
Chalmers, Campbell
Director
01/08/2016 - Present
1
Smith, Rebecca Margaret
Secretary
27/06/2016 - 28/02/2019
-
Hunter, Louise
Director
28/02/2019 - 11/06/2020
2
Gallagher, Colin
Director
16/05/2014 - 28/02/2019
1

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+
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 THE SCOTTISH COUNCIL ON VISUAL IMPAIRMENT

THE SCOTTISH COUNCIL ON VISUAL IMPAIRMENT is an(a) Dissolved company incorporated on 26/11/2010 with the registered office located at 6 Atholl Crescent, Perth PH1 5JN. There are currently 5 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 THE SCOTTISH COUNCIL ON VISUAL IMPAIRMENT?

toggle

THE SCOTTISH COUNCIL ON VISUAL IMPAIRMENT is currently Dissolved. It was registered on 26/11/2010 and dissolved on 05/10/2021.

Where is THE SCOTTISH COUNCIL ON VISUAL IMPAIRMENT located?

toggle

THE SCOTTISH COUNCIL ON VISUAL IMPAIRMENT is registered at 6 Atholl Crescent, Perth PH1 5JN.

What does THE SCOTTISH COUNCIL ON VISUAL IMPAIRMENT do?

toggle

THE SCOTTISH COUNCIL ON VISUAL IMPAIRMENT operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for THE SCOTTISH COUNCIL ON VISUAL IMPAIRMENT?

toggle

The latest filing was on 05/10/2021: Final Gazette dissolved via voluntary strike-off.