VIEWPOINT SCOTLAND LTD

VIEWPOINT SCOTLAND LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameVIEWPOINT SCOTLAND LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC092466
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of VIEWPOINT SCOTLAND LTD?

    Previous Company Names
    Company NameFromUntil
    BENVIEW TRADING LIMITEDMar 28, 1985Mar 28, 1985

    What are the latest accounts for VIEWPOINT SCOTLAND LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for VIEWPOINT SCOTLAND LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a small company made up to Mar 31, 2019

    15 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Howard Fulton Vaughan as a secretary on Mar 19, 2019

    2 pagesAP03

    Appointment of Mr Robin Barnes as a director on Nov 20, 2018

    2 pagesAP01

    Termination of appointment of John Beaton as a director on Nov 20, 2018

    1 pagesTM01

    Termination of appointment of Dorothy Ann Mclaughlin as a secretary on Nov 30, 2018

    1 pagesTM02

    Full accounts made up to Mar 31, 2018

    17 pagesAA

    Confirmation statement made on Oct 18, 2018 with no updates

    3 pagesCS01

    Appointment of Mr John Beaton as a director on Sep 19, 2017

    2 pagesAP01

    Termination of appointment of Robert Hart Rae as a director on Sep 19, 2017

    1 pagesTM01

    Confirmation statement made on Oct 18, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Elspeth Margaret Morrison as a director on Jul 27, 2017

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2017

    12 pagesAA

    Resolutions

    Resolutions
    15 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Oct 18, 2016 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2016

    13 pagesAA

    Appointment of Mrs Dorothy Ann Mclaughlin as a secretary on Aug 16, 2016

    2 pagesAP03

    Termination of appointment of Jennifer Fairbairn as a secretary on Aug 16, 2016

    1 pagesTM02

    Annual return made up to Oct 18, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 19, 2015

    Statement of capital on Oct 19, 2015

    • Capital: GBP 11
    SH01

    Total exemption full accounts made up to Mar 31, 2015

    12 pagesAA

    Auditor's resignation

    2 pagesAUD

    Annual return made up to Oct 18, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2014

    Statement of capital on Nov 06, 2014

    • Capital: GBP 11
    SH01

    Full accounts made up to Mar 31, 2014

    15 pagesAA

    Who are the officers of VIEWPOINT SCOTLAND LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VAUGHAN, Howard Fulton
    Viewpoint House
    4 South Oswald Road
    EH9 2HG Edinburgh
    Secretary
    Viewpoint House
    4 South Oswald Road
    EH9 2HG Edinburgh
    258297620001
    BARNES, Robin
    Viewpoint House
    4 South Oswald Road
    EH9 2HG Edinburgh
    Director
    Viewpoint House
    4 South Oswald Road
    EH9 2HG Edinburgh
    ScotlandBritish256504990001
    SMITH, Roger Galbraith, Dr.
    Viewpoint House
    4 South Oswald Road
    EH9 2HG Edinburgh
    Director
    Viewpoint House
    4 South Oswald Road
    EH9 2HG Edinburgh
    United KingdomBritish1349770001
    STEWART, Roger Alfred
    Viewpoint House
    4 South Oswald Road
    EH9 2HG Edinburgh
    Director
    Viewpoint House
    4 South Oswald Road
    EH9 2HG Edinburgh
    ScotlandBritish59214990001
    BEGG, Christopher John Adam
    37 Dunster Road
    FK9 5HY Stirling
    Secretary
    37 Dunster Road
    FK9 5HY Stirling
    British80251340001
    ELLAM, Catherine Shirley
    Viewpoint Housing Association
    4 South Oswald Road
    EH9 2HG Edinburgh
    Midlothian
    Secretary
    Viewpoint Housing Association
    4 South Oswald Road
    EH9 2HG Edinburgh
    Midlothian
    British67600810001
    FAIRBAIRN, Jennifer
    Aldie Crescent
    Darnick
    TD6 9AY Melrose
    Schivas
    Scottish Borders
    Secretary
    Aldie Crescent
    Darnick
    TD6 9AY Melrose
    Schivas
    Scottish Borders
    British130562170001
    GRANTON, Alexander Cathcart
    Invercauld 6 Elliot Road
    EH14 1DU Edinburgh
    Midlothian
    Secretary
    Invercauld 6 Elliot Road
    EH14 1DU Edinburgh
    Midlothian
    British4971430001
    LEIFER, Joan
    2 Observatory Green
    EH9 3HL Edinburgh
    Midlothian
    Secretary
    2 Observatory Green
    EH9 3HL Edinburgh
    Midlothian
    British1328090001
    MCINTOSH, Henry Bisset
    19/3 Hopetoun Street
    EH7 4NF Edinburgh
    Midlothian
    Secretary
    19/3 Hopetoun Street
    EH7 4NF Edinburgh
    Midlothian
    British116950670001
    MCLAUGHLIN, Dorothy Ann
    Viewpoint House
    4 South Oswald Road
    EH9 2HG Edinburgh
    Secretary
    Viewpoint House
    4 South Oswald Road
    EH9 2HG Edinburgh
    212913520001
    BEATON, John
    Buchan Gardens
    Buckhaven
    KY8 1DY Leven
    23 Buchan Gardens Buckhaven
    Scotland
    Director
    Buchan Gardens
    Buckhaven
    KY8 1DY Leven
    23 Buchan Gardens Buckhaven
    Scotland
    ScotlandBritish244469620001
    CLUNIE, Vicki
    425 Lanark Road
    EH13 0NL Edinburgh
    Midlothian
    Director
    425 Lanark Road
    EH13 0NL Edinburgh
    Midlothian
    British1328060001
    CRAINER, George Scott
    6 Johnsburn Park
    EH14 7NA Balerno
    Midlothian
    Director
    6 Johnsburn Park
    EH14 7NA Balerno
    Midlothian
    British2640250001
    DENHOLM, Jane Septiha
    10 Ravelston House Park
    EH4 3LU Edinburgh
    Midlothian
    Director
    10 Ravelston House Park
    EH4 3LU Edinburgh
    Midlothian
    British1328050001
    DUFF, Robert
    8 Dene Crescent
    NE26 3AL Whitley Bay
    Tyne & Wear
    Director
    8 Dene Crescent
    NE26 3AL Whitley Bay
    Tyne & Wear
    British68741900001
    HAMILTON, Richard Duncan
    Viewpoint House
    4 South Oswald Road
    EH9 2HG Edinburgh
    Director
    Viewpoint House
    4 South Oswald Road
    EH9 2HG Edinburgh
    ScotlandBritish85511410001
    HAY, Andrew Fotheringham
    78 Netherby Road
    EH5 3LX Edinburgh
    Midlothian
    Director
    78 Netherby Road
    EH5 3LX Edinburgh
    Midlothian
    British1328070001
    HOME, George
    Bickley 12 Barnton Park View
    EH4 6HJ Edinburgh
    Midlothian
    Director
    Bickley 12 Barnton Park View
    EH4 6HJ Edinburgh
    Midlothian
    British45090001
    INGHAM, Anne Evelyn
    Lennox Row
    Edinburgh
    Midlothian
    Director
    Lennox Row
    Edinburgh
    Midlothian
    British1328040001
    KEYMER, Agnes Anderson
    35 Cluny Avenue
    EH9 6BL Edinburgh
    Midlothian
    Director
    35 Cluny Avenue
    EH9 6BL Edinburgh
    Midlothian
    British40616880001
    LAW, William Blyth
    63 Ruilliow Road
    Penicuik
    Midlothian
    Director
    63 Ruilliow Road
    Penicuik
    Midlothian
    British33622620001
    MCDONALD, Elizabeth Isobel
    5 Warriston Avenue
    EH3 5ND Edinburgh
    Midlothian
    Director
    5 Warriston Avenue
    EH3 5ND Edinburgh
    Midlothian
    British1328030001
    MORRISON, Elspeth Margaret
    Viewpoint House
    4 South Oswald Road
    EH9 2HG Edinburgh
    Director
    Viewpoint House
    4 South Oswald Road
    EH9 2HG Edinburgh
    ScotlandBritish34033460002
    OLIVER, Alexander Ross
    3 St Margarets Drive
    TD9 0JE Hawick
    Roxburghshire
    Director
    3 St Margarets Drive
    TD9 0JE Hawick
    Roxburghshire
    British1115760002
    PENMAN, Elisabeth Stewart
    1/3 Fettes Rise
    EH4 1QH Edinburgh
    Director
    1/3 Fettes Rise
    EH4 1QH Edinburgh
    British28593790003
    PERCIVAL, Richard Thomas
    2/1 Fettes Rise
    EH4 1QH Edinburgh
    Midlothian
    Director
    2/1 Fettes Rise
    EH4 1QH Edinburgh
    Midlothian
    British68741840001
    RAE, Robert Hart
    Viewpoint House
    4 South Oswald Road
    EH9 2HG Edinburgh
    Director
    Viewpoint House
    4 South Oswald Road
    EH9 2HG Edinburgh
    ScotlandBritish117201470001
    RITCHIE, John Douglas
    Viewpoint House
    4 South Oswald Road
    EH9 2HG Edinburgh
    Director
    Viewpoint House
    4 South Oswald Road
    EH9 2HG Edinburgh
    ScotlandBritish2395940001
    SHARP, Colin Keith
    64 Baberton Mains Drive
    EH14 3BT Edinburgh
    Midlothian
    Director
    64 Baberton Mains Drive
    EH14 3BT Edinburgh
    Midlothian
    British501820001

    What are the latest statements on persons with significant control for VIEWPOINT SCOTLAND LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 18, 2016The 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