VISUALFILES (SCOTLAND) LIMITED

VISUALFILES (SCOTLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameVISUALFILES (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC190321
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of VISUALFILES (SCOTLAND) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is VISUALFILES (SCOTLAND) LIMITED located?

    Registered Office Address
    C/O Reed Elsevier (Uk) Limited Butterworths
    4 Hill Street
    EH2 3JZ Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of VISUALFILES (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOLICITEC (SCOTLAND) LIMITEDOct 15, 1998Oct 15, 1998

    What are the latest accounts for VISUALFILES (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for VISUALFILES (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 07, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Nov 20, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA

    Confirmation statement made on Jun 14, 2017 with updates

    5 pagesCS01

    Termination of appointment of Re Directors (No.2) Limited as a director on Nov 29, 2016

    1 pagesTM01

    Termination of appointment of Re Directors (No.1) Limited as a director on Nov 29, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    1 pagesAA

    Annual return made up to Jun 14, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2016

    Statement of capital on Jun 15, 2016

    • Capital: GBP 25,002
    SH01

    Director's details changed for Mr Alan William Mcculloch on Mar 14, 2016

    2 pagesCH01

    Annual return made up to Jun 28, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2015

    Statement of capital on Jul 01, 2015

    • Capital: GBP 25,002
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    1 pagesAA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Section 175/conflict of interest 03/11/2014
    RES14

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Annual return made up to Jun 28, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2014

    Statement of capital on Jul 08, 2014

    • Capital: GBP 199,992
    SH01

    Annual return made up to Jul 16, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Accounts for a dormant company made up to Dec 31, 2011

    1 pagesAA

    Appointment of Mr Alan William Mcculloch as a director

    2 pagesAP01

    Who are the officers of VISUALFILES (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RE SECRETARIES LIMITED
    1-3 Strand
    WC2N 5JR London
    Grand Buildings
    United Kingdom
    Secretary
    1-3 Strand
    WC2N 5JR London
    Grand Buildings
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number292732
    126542110001
    MCCULLOCH, Alan William
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    United KingdomBritishChartered Secretary170986900001
    UDOW, Henry Adam
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    United KingdomBritishChief Legal Officer125126820001
    MCDOUGALL, Ian Paul, Mr.
    39 Manor Road
    Old Moulsham
    CM2 0EP Chelmsford
    Essex
    Secretary
    39 Manor Road
    Old Moulsham
    CM2 0EP Chelmsford
    Essex
    BritishBarrister68817460002
    MESSRS. ROBERTSON PAUL
    95 Bothwell Street
    G2 7JH Glasgow
    Secretary
    95 Bothwell Street
    G2 7JH Glasgow
    60680390001
    BAYAZIT, Kumsal
    Flat 14
    12 Courtfield Gardens
    SW5 0PL London
    Director
    Flat 14
    12 Courtfield Gardens
    SW5 0PL London
    TurkishCommercial Director Lexis Nexi114199000001
    BOTTOMLEY, Josh
    14 West Square
    SE11 4SN London
    Director
    14 West Square
    SE11 4SN London
    BritishManaging Director114199070001
    CASSAR, Edward Mark
    Sill Bridge
    West End, Waltham St. Lawrence
    RG10 0NT Berkshire
    Director
    Sill Bridge
    West End, Waltham St. Lawrence
    RG10 0NT Berkshire
    United KingdomBritishFinance Director111727260001
    COWDEN, Stephen John
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    BritishSolicitor510780002
    DIXON, Leslie
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    United KingdomBritishCompany Secretary154250870001
    EWIN, Neil
    1 Quarry Dene Park
    Weetwood Lane
    LS16 8HH Leeds
    West Yorkshire
    Director
    1 Quarry Dene Park
    Weetwood Lane
    LS16 8HH Leeds
    West Yorkshire
    EnglandBritishComputer Technical Director56965960001
    KENNEDY, Colin
    12 Holmhead Drive
    Stewarton
    KA3 5QR Kilmarnock
    Ayrshire
    Director
    12 Holmhead Drive
    Stewarton
    KA3 5QR Kilmarnock
    Ayrshire
    BritishSales Person124881270001
    MCDOUGALL, Ian Paul, Mr.
    39 Manor Road
    Old Moulsham
    CM2 0EP Chelmsford
    Essex
    Director
    39 Manor Road
    Old Moulsham
    CM2 0EP Chelmsford
    Essex
    EnglandBritishBarrister68817460002
    SCOTT, Richard William
    8 Alnwick Drive
    Eaglesham
    G76 0AZ Glasgow
    Director
    8 Alnwick Drive
    Eaglesham
    G76 0AZ Glasgow
    ScotlandBritishSales Manager60680380001
    WOODWARD, Mark Schofield
    The Haybarn
    Hall Park Road Walton
    LS23 7DQ Wetherby
    West Yorkshire
    Director
    The Haybarn
    Hall Park Road Walton
    LS23 7DQ Wetherby
    West Yorkshire
    BritishCompany Director57171110004
    RE DIRECTORS (NO.1) LIMITED
    1-3 Strand
    WC2N 5JR London
    Grand Buildings
    Director
    1-3 Strand
    WC2N 5JR London
    Grand Buildings
    Identification TypeEuropean Economic Area
    Registration Number275161
    126542100001
    RE DIRECTORS (NO.2) LIMITED
    1-3 Strand
    WC2N 5JR London
    Grand Buildings
    Director
    1-3 Strand
    WC2N 5JR London
    Grand Buildings
    Identification TypeEuropean Economic Area
    Registration Number994939
    126542090001

    Who are the persons with significant control of VISUALFILES (SCOTLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Apr 06, 2016
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2746621
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does VISUALFILES (SCOTLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jul 14, 2000
    Delivered On Jul 21, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 21, 2000Registration of a charge (410)
    • Jul 19, 2006Statement of satisfaction of a charge in full or part (419a)

    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