VISUAL STATEMENT

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameVISUAL STATEMENT
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC258157
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of VISUAL STATEMENT?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is VISUAL STATEMENT located?

    Registered Office Address
    Caledonian Exchange
    19a Canning Street
    EH3 8HE Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VISUAL STATEMENT?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for VISUAL STATEMENT?

    Last Confirmation Statement Made Up ToOct 18, 2026
    Next Confirmation Statement DueNov 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 18, 2025
    OverdueNo

    What are the latest filings for VISUAL STATEMENT?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    19 pagesAA

    Termination of appointment of David James Aitken as a director on Nov 06, 2025

    1 pagesTM01

    Confirmation statement made on Oct 18, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    17 pagesAA

    Confirmation statement made on Oct 18, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Burness Paull Llp as a secretary on Mar 04, 2024

    1 pagesTM02

    Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on Mar 12, 2024

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2023

    20 pagesAA

    Confirmation statement made on Oct 18, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    21 pagesAA

    Confirmation statement made on Oct 18, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    17 pagesAA

    Director's details changed for Ms Eliabeth Downes on Dec 10, 2021

    2 pagesCH01

    Appointment of Ms Eliabeth Downes as a director on Nov 27, 2021

    2 pagesAP01

    Appointment of Miss Denise Meldrum as a director on Nov 27, 2021

    2 pagesAP01

    Appointment of Mrs Doreen Drummond as a director on Nov 27, 2021

    2 pagesAP01

    Appointment of Mr Angus Lindsay Mcgregor as a director on Nov 27, 2021

    2 pagesAP01

    Termination of appointment of Caroline Mcgrath as a director on Jun 22, 2021

    1 pagesTM01

    Termination of appointment of Jeanette Lamb as a director on Sep 10, 2019

    1 pagesTM01

    Termination of appointment of Pauline Frances Aitken as a director on Jun 08, 2021

    1 pagesTM01

    Appointment of Mrs Jeanette Strachan Carver as a director on Nov 26, 2021

    2 pagesAP01

    Confirmation statement made on Oct 18, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    16 pagesAA

    Confirmation statement made on Oct 18, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    17 pagesAA

    Who are the officers of VISUAL STATEMENT?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARVER, Jeanette Strachan
    Stables Cottage
    Camis Eskan Farm
    G84 7JZ Helensburgh
    Stables Cottage
    Argyll & Bute
    Scotland
    Director
    Stables Cottage
    Camis Eskan Farm
    G84 7JZ Helensburgh
    Stables Cottage
    Argyll & Bute
    Scotland
    ScotlandBritish290388780001
    DONAGHY, Patrick
    85 Tillycairn Drive
    Garthamlock
    G33 5JD Glasgow
    Director
    85 Tillycairn Drive
    Garthamlock
    G33 5JD Glasgow
    British95958240001
    DOWNES, Elizabeth
    Balmore Place
    G22 6LN Glasgow
    22
    Scotland
    Director
    Balmore Place
    G22 6LN Glasgow
    22
    Scotland
    ScotlandBritish290440090002
    DRUMMOND, Doreen
    Mcmahon Drive
    Newmains
    ML2 9BS Wishaw
    23
    Scotland
    Director
    Mcmahon Drive
    Newmains
    ML2 9BS Wishaw
    23
    Scotland
    ScotlandBritish290437540001
    MCGREGOR, Angus Lindsay
    Greenwood Avenue
    Chryston
    G69 0ED Glasgow
    9
    Scotland
    Director
    Greenwood Avenue
    Chryston
    G69 0ED Glasgow
    9
    Scotland
    ScotlandBritish290436970001
    MELDRUM, Denise
    Eldon Street
    Greenock
    1/4, 202
    Inverclyde
    Scotland
    Director
    Eldon Street
    Greenock
    1/4, 202
    Inverclyde
    Scotland
    ScotlandBritish290437660001
    SMITH, Jean Wallace Maguire
    145 Albion Street
    G1 1QS Glasgow
    1/17
    Scotland
    Director
    145 Albion Street
    G1 1QS Glasgow
    1/17
    Scotland
    ScotlandScottish260816030001
    BURNESS
    242 West George Street
    G2 4QY Glasgow
    Nominee Secretary
    242 West George Street
    G2 4QY Glasgow
    900020360001
    BURNESS PAULL LLP
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    99448920005
    AITKEN, David James
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    United KingdomBritish196701510002
    AITKEN, Pauline Frances
    Chapelton Road
    Auchenkilns Holdings
    G67 4HA Condorrat
    Bal Na Bruaich
    Director
    Chapelton Road
    Auchenkilns Holdings
    G67 4HA Condorrat
    Bal Na Bruaich
    ScotlandScottish97667560001
    DOBBIE, Daniel Cameron Christie
    3/2 31 Lanark Street
    G1 5PY Glasgow
    Strathclyde
    Director
    3/2 31 Lanark Street
    G1 5PY Glasgow
    Strathclyde
    British88006350001
    DONAGHY, Gerald
    34 Kilchoan Road
    Craigend
    G33 5QN Glasgow
    Director
    34 Kilchoan Road
    Craigend
    G33 5QN Glasgow
    British95957900001
    FITZGERALD, Helen
    Flat G1
    1071 Sauchiehall Street
    G3 7UE Glasgow
    Director
    Flat G1
    1071 Sauchiehall Street
    G3 7UE Glasgow
    British95958080001
    HARLEY, Louise Marie
    1711 Shettleston Road
    G32 9AR Glasgow
    Strathclyde
    Director
    1711 Shettleston Road
    G32 9AR Glasgow
    Strathclyde
    ScotlandBritish32151330001
    LAMB, Jeanette
    16 Manse Road
    Mount Vernon
    G32 0RA Glasgow
    Director
    16 Manse Road
    Mount Vernon
    G32 0RA Glasgow
    ScotlandBritish95958160001
    MCBRIDE, Anne Elizabeth
    Baron Path
    Baillieston
    G69 7QL Glasgow
    1
    Director
    Baron Path
    Baillieston
    G69 7QL Glasgow
    1
    British131203880001
    MCCONVILLE, Brian
    648 Alexandra Parade
    G31 3BU Glasgow
    Director
    648 Alexandra Parade
    G31 3BU Glasgow
    British95958270001
    MCGRATH, Caroline
    50 Lothian Rd
    EH3 9WJ Edinburgh
    Burness Paul
    Scotland
    Director
    50 Lothian Rd
    EH3 9WJ Edinburgh
    Burness Paul
    Scotland
    ScotlandBritish260766280001
    MURPHY, Alison
    Westercraigs Court
    G31 2EG Glasgow
    3/2
    Director
    Westercraigs Court
    G31 2EG Glasgow
    3/2
    British131203500001
    PRICE, Jean Elizabeth
    Redwood Crescent Drumsagard Village
    Cambuslang
    G72 7FZ Glasgow
    58
    Director
    Redwood Crescent Drumsagard Village
    Cambuslang
    G72 7FZ Glasgow
    58
    British131203820001
    QUIGLEY, John
    16 Manse Road
    Mount Vernon
    G32 0RA Glasgow
    Director
    16 Manse Road
    Mount Vernon
    G32 0RA Glasgow
    ScotlandBritish95958030001
    SHAW, Elizabeth Anne
    Redwood Crescent Drumsagard Village
    Cambuslang
    G72 7FZ Glasgow
    58
    Director
    Redwood Crescent Drumsagard Village
    Cambuslang
    G72 7FZ Glasgow
    58
    British131203660001
    SMITH, Catherine
    25 Brechin Street, Flat 2/1
    G3 7HF Glasgow
    Lanarkshire
    Director
    25 Brechin Street, Flat 2/1
    G3 7HF Glasgow
    Lanarkshire
    British70443700004
    BURNESS (DIRECTORS) LIMITED
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Director
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900019120001

    What are the latest statements on persons with significant control for VISUAL STATEMENT?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 24, 2016Oct 24, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company
    Apr 06, 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