VISUALSOFT LIMITED

Register to unlock more data on OkredoRegister

VISUALSOFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC204808

Incorporation date

10/03/2000

Size

Full

Contacts

Registered address

Registered address

C/O Maclay Murray & Spens Llp, 66 Queens Road, Aberdeen, Aberdeenshire AB15 4YECopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2000)
dot icon10/02/2012
Final Gazette dissolved via voluntary strike-off
dot icon29/10/2011
Voluntary strike-off action has been suspended
dot icon21/10/2011
First Gazette notice for voluntary strike-off
dot icon07/10/2011
Application to strike the company off the register
dot icon11/05/2011
Appointment of James Whelan Harris as a director
dot icon17/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon16/03/2011
Secretary's details changed for Euan Alexander Edmondston Leask on 2011-03-09
dot icon16/03/2011
Director's details changed for Euan Alexander Edmondston Leask on 2011-03-09
dot icon22/10/2010
Termination of appointment of Peter Stuart as a director
dot icon17/09/2010
Termination of appointment of David Cant as a director
dot icon17/09/2010
Termination of appointment of Paul Evans as a director
dot icon16/09/2010
Full accounts made up to 2009-12-31
dot icon10/08/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon04/05/2010
Termination of appointment of Martin Anderson as a director
dot icon08/04/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon08/04/2010
Director's details changed for Euan Alexander Edmondston Leask on 2010-03-09
dot icon06/04/2010
Secretary's details changed for Euan Alexander Edmondston Leask on 2010-03-09
dot icon06/04/2010
Secretary's details changed for Euan Alexander Edmondston Leask on 2010-03-09
dot icon12/02/2010
Full accounts made up to 2008-12-31
dot icon16/07/2009
Secretary appointed euan alexander edmonston leask
dot icon29/05/2009
Appointment Terminated Director and Secretary allan pirie
dot icon31/03/2009
Return made up to 10/03/09; full list of members
dot icon15/01/2009
Director appointed peter john stuart
dot icon09/01/2009
Director appointed martin anderson
dot icon14/11/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon29/08/2008
Particulars of a mortgage or charge / charge no: 1
dot icon28/08/2008
Appointment Terminated Secretary diane cant
dot icon28/08/2008
Secretary appointed maclay murray & spens LLP
dot icon28/08/2008
Director appointed euan leask
dot icon28/08/2008
Director and secretary appointed allan pirie
dot icon28/08/2008
Registered office changed on 28/08/2008 from 7 loirsbank road cults aberdeen aberdeenshire AB15 9NE
dot icon28/08/2008
Resolutions
dot icon19/08/2008
Declaration of assistance for shares acquisition
dot icon19/08/2008
Resolutions
dot icon14/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/08/2008
Return made up to 10/03/05; full list of members; amend
dot icon08/08/2008
Return made up to 10/03/04; full list of members; amend
dot icon08/08/2008
Return made up to 10/03/03; no change of members; amend
dot icon08/08/2008
Return made up to 10/03/02; full list of members; amend
dot icon08/08/2008
Return made up to 10/03/01; full list of members; amend
dot icon08/08/2008
Amending 88(2)
dot icon28/04/2008
Return made up to 10/03/08; full list of members
dot icon14/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/03/2007
Return made up to 10/03/07; full list of members
dot icon09/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/03/2006
Ad 01/04/04--------- £ si 280@1
dot icon16/03/2006
Return made up to 10/03/06; full list of members
dot icon16/03/2006
Ad 01/03/06--------- £ si 6@1=6 £ ic 606/612
dot icon07/03/2006
Ad 06/03/06--------- £ si 306@1=306 £ ic 300/606
dot icon11/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon02/04/2005
Return made up to 10/03/05; full list of members
dot icon24/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon16/09/2004
New director appointed
dot icon05/04/2004
Return made up to 10/03/04; full list of members
dot icon06/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon17/03/2003
Return made up to 10/03/03; full list of members
dot icon30/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon15/03/2002
Return made up to 10/03/02; full list of members
dot icon31/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon03/04/2001
Return made up to 10/03/01; full list of members
dot icon18/07/2000
Ad 31/03/00--------- £ si 99@1=99 £ ic 1/100
dot icon06/04/2000
New secretary appointed
dot icon06/04/2000
New director appointed
dot icon06/04/2000
Secretary resigned
dot icon06/04/2000
Director resigned
dot icon06/04/2000
Director resigned
dot icon10/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PETER TRAINER COMPANY SECRETARIES LTD.
Nominee Secretary
10/03/2000 - 10/03/2000
3136
PETER TRAINER COMPANY SECRETARIES LTD.
Nominee Director
10/03/2000 - 10/03/2000
3136
PETER TRAINER COMPANY SERVICES LTD.
Nominee Director
10/03/2000 - 10/03/2000
328
MACLAY MURRAY & SPENS LLP
Corporate Secretary
15/08/2008 - Present
107
Stuart, Peter John
Director
18/12/2008 - 01/10/2010
37

Persons with Significant Control

0

No PSC data available.

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 VISUALSOFT LIMITED

VISUALSOFT LIMITED is an(a) Dissolved company incorporated on 10/03/2000 with the registered office located at C/O Maclay Murray & Spens Llp, 66 Queens Road, Aberdeen, Aberdeenshire AB15 4YE. There are currently 4 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 VISUALSOFT LIMITED?

toggle

VISUALSOFT LIMITED is currently Dissolved. It was registered on 10/03/2000 and dissolved on 10/02/2012.

Where is VISUALSOFT LIMITED located?

toggle

VISUALSOFT LIMITED is registered at C/O Maclay Murray & Spens Llp, 66 Queens Road, Aberdeen, Aberdeenshire AB15 4YE.

What does VISUALSOFT LIMITED do?

toggle

VISUALSOFT LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for VISUALSOFT LIMITED?

toggle

The latest filing was on 10/02/2012: Final Gazette dissolved via voluntary strike-off.