VIEWPOINT SCOTLAND LTD
Overview
| Company Name | VIEWPOINT SCOTLAND LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC092466 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VIEWPOINT SCOTLAND LTD?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is VIEWPOINT SCOTLAND LTD located?
| Registered Office Address | Viewpoint House 4 South Oswald Road EH9 2HG Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VIEWPOINT SCOTLAND LTD?
| Company Name | From | Until |
|---|---|---|
| BENVIEW TRADING LIMITED | Mar 28, 1985 | Mar 28, 1985 |
What are the latest accounts for VIEWPOINT SCOTLAND LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for VIEWPOINT SCOTLAND LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a small company made up to Mar 31, 2019 | 15 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr Howard Fulton Vaughan as a secretary on Mar 19, 2019 | 2 pages | AP03 | ||||||||||
Appointment of Mr Robin Barnes as a director on Nov 20, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Beaton as a director on Nov 20, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Dorothy Ann Mclaughlin as a secretary on Nov 30, 2018 | 1 pages | TM02 | ||||||||||
Full accounts made up to Mar 31, 2018 | 17 pages | AA | ||||||||||
Confirmation statement made on Oct 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr John Beaton as a director on Sep 19, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Hart Rae as a director on Sep 19, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 18, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Elspeth Margaret Morrison as a director on Jul 27, 2017 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 12 pages | AA | ||||||||||
Resolutions Resolutions | 15 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 18, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 13 pages | AA | ||||||||||
Appointment of Mrs Dorothy Ann Mclaughlin as a secretary on Aug 16, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jennifer Fairbairn as a secretary on Aug 16, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Oct 18, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 12 pages | AA | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Annual return made up to Oct 18, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 15 pages | AA | ||||||||||
Who are the officers of VIEWPOINT SCOTLAND LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VAUGHAN, Howard Fulton | Secretary | Viewpoint House 4 South Oswald Road EH9 2HG Edinburgh | 258297620001 | |||||||
| BARNES, Robin | Director | Viewpoint House 4 South Oswald Road EH9 2HG Edinburgh | Scotland | British | 256504990001 | |||||
| SMITH, Roger Galbraith, Dr. | Director | Viewpoint House 4 South Oswald Road EH9 2HG Edinburgh | United Kingdom | British | 1349770001 | |||||
| STEWART, Roger Alfred | Director | Viewpoint House 4 South Oswald Road EH9 2HG Edinburgh | Scotland | British | 59214990001 | |||||
| BEGG, Christopher John Adam | Secretary | 37 Dunster Road FK9 5HY Stirling | British | 80251340001 | ||||||
| ELLAM, Catherine Shirley | Secretary | Viewpoint Housing Association 4 South Oswald Road EH9 2HG Edinburgh Midlothian | British | 67600810001 | ||||||
| FAIRBAIRN, Jennifer | Secretary | Aldie Crescent Darnick TD6 9AY Melrose Schivas Scottish Borders | British | 130562170001 | ||||||
| GRANTON, Alexander Cathcart | Secretary | Invercauld 6 Elliot Road EH14 1DU Edinburgh Midlothian | British | 4971430001 | ||||||
| LEIFER, Joan | Secretary | 2 Observatory Green EH9 3HL Edinburgh Midlothian | British | 1328090001 | ||||||
| MCINTOSH, Henry Bisset | Secretary | 19/3 Hopetoun Street EH7 4NF Edinburgh Midlothian | British | 116950670001 | ||||||
| MCLAUGHLIN, Dorothy Ann | Secretary | Viewpoint House 4 South Oswald Road EH9 2HG Edinburgh | 212913520001 | |||||||
| BEATON, John | Director | Buchan Gardens Buckhaven KY8 1DY Leven 23 Buchan Gardens Buckhaven Scotland | Scotland | British | 244469620001 | |||||
| CLUNIE, Vicki | Director | 425 Lanark Road EH13 0NL Edinburgh Midlothian | British | 1328060001 | ||||||
| CRAINER, George Scott | Director | 6 Johnsburn Park EH14 7NA Balerno Midlothian | British | 2640250001 | ||||||
| DENHOLM, Jane Septiha | Director | 10 Ravelston House Park EH4 3LU Edinburgh Midlothian | British | 1328050001 | ||||||
| DUFF, Robert | Director | 8 Dene Crescent NE26 3AL Whitley Bay Tyne & Wear | British | 68741900001 | ||||||
| HAMILTON, Richard Duncan | Director | Viewpoint House 4 South Oswald Road EH9 2HG Edinburgh | Scotland | British | 85511410001 | |||||
| HAY, Andrew Fotheringham | Director | 78 Netherby Road EH5 3LX Edinburgh Midlothian | British | 1328070001 | ||||||
| HOME, George | Director | Bickley 12 Barnton Park View EH4 6HJ Edinburgh Midlothian | British | 45090001 | ||||||
| INGHAM, Anne Evelyn | Director | Lennox Row Edinburgh Midlothian | British | 1328040001 | ||||||
| KEYMER, Agnes Anderson | Director | 35 Cluny Avenue EH9 6BL Edinburgh Midlothian | British | 40616880001 | ||||||
| LAW, William Blyth | Director | 63 Ruilliow Road Penicuik Midlothian | British | 33622620001 | ||||||
| MCDONALD, Elizabeth Isobel | Director | 5 Warriston Avenue EH3 5ND Edinburgh Midlothian | British | 1328030001 | ||||||
| MORRISON, Elspeth Margaret | Director | Viewpoint House 4 South Oswald Road EH9 2HG Edinburgh | Scotland | British | 34033460002 | |||||
| OLIVER, Alexander Ross | Director | 3 St Margarets Drive TD9 0JE Hawick Roxburghshire | British | 1115760002 | ||||||
| PENMAN, Elisabeth Stewart | Director | 1/3 Fettes Rise EH4 1QH Edinburgh | British | 28593790003 | ||||||
| PERCIVAL, Richard Thomas | Director | 2/1 Fettes Rise EH4 1QH Edinburgh Midlothian | British | 68741840001 | ||||||
| RAE, Robert Hart | Director | Viewpoint House 4 South Oswald Road EH9 2HG Edinburgh | Scotland | British | 117201470001 | |||||
| RITCHIE, John Douglas | Director | Viewpoint House 4 South Oswald Road EH9 2HG Edinburgh | Scotland | British | 2395940001 | |||||
| SHARP, Colin Keith | Director | 64 Baberton Mains Drive EH14 3BT Edinburgh Midlothian | British | 501820001 |
What are the latest statements on persons with significant control for VIEWPOINT SCOTLAND LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 18, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0