Advanced company searchLink opens in new window

VISUAL IMAGING LTD.

Company number SC306987

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
04 Jul 2014 O/C EARLY DISS Order of court for early dissolution
08 Jul 2013 AD01 Registered office address changed from C/O J.Bruce Andrew & Co Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL Scotland on 8 July 2013
08 Jul 2013 CO4.2(Scot) Court order notice of winding up
08 Jul 2013 4.2(Scot) Notice of winding up order
05 Jun 2013 4.9(Scot) Appointment of a provisional liquidator
20 May 2013 TM01 Termination of appointment of Roderick Darroch as a director
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
11 Dec 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
Statement of capital on 2012-12-11
  • GBP 15,000
28 Nov 2012 AP01 Appointment of Mr Paul Bryce as a director
28 Nov 2012 AD01 Registered office address changed from 56 Victoria Road Paisley PA2 9PT on 28 November 2012
28 Nov 2012 TM02 Termination of appointment of Adele Farrell as a secretary
30 Oct 2012 AA01 Previous accounting period extended from 28 February 2012 to 31 May 2012
29 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
16 Nov 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
22 Sep 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
16 Aug 2011 MG01s Particulars of a mortgage or charge / charge no: 3
29 Jul 2011 MG01s Duplicate mortgage certificatecharge no:2
29 Jul 2011 MG01s Duplicate mortgage certificatecharge no:2
29 Jul 2011 MG01s Particulars of a mortgage or charge / charge no: 2
30 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
04 Oct 2010 AR01 Annual return made up to 17 August 2010 with full list of shareholders
04 Oct 2010 CH01 Director's details changed for Roderick Darroch on 30 March 2010
16 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
23 Sep 2009 363a Return made up to 17/08/09; full list of members