Company NameVistra (Scotland) Limited
DirectorJason Anthony Burgoyne
Company StatusActive - Proposal to Strike off
Company NumberSC057796
CategoryPrivate Limited Company
Incorporation Date16 May 1975(48 years, 11 months ago)
Previous NameJordans (Scotland) Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jason Anthony Burgoyne
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2017(42 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed29 August 2003(28 years, 3 months after company formation)
Appointment Duration20 years, 7 months
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameDavid Andrew Bennett
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1989(14 years, 2 months after company formation)
Appointment Duration15 years, 8 months (resigned 15 March 2005)
RoleSolicitor
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameMr James Wright Mathie
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1989(14 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 March 1993)
RoleCompany Director
Correspondence AddressLaggan
17 Dryburn Brae
West Linton
Peeblesshire
EH46 7JG
Scotland
Director NameDavid John McNeil
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1989(14 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressSt Catherines 7a Royal Terrace
Linlithgow
West Lothian
EH49 6HQ
Scotland
Director NameWilliam John Scott
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1989(14 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 November 1993)
RoleCompany Director
Correspondence Address45 Braid Road
Edinburgh
Midlothian
EH10 6AW
Scotland
Director NameMr Michael Whitwell
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1989(14 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 March 1993)
RoleCompany Director
Correspondence Address17 Lindsay Road
Horfield
Bristol
Avon
BS7 9NP
Director NameEric Charles Wilson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1989(14 years, 2 months after company formation)
Appointment Duration8 years (resigned 31 July 1997)
RoleCompany Director
Correspondence Address2 Wishart Avenue
Bonnyrigg
Midlothian
EH19 3QF
Scotland
Secretary NameWilliam John Scott
NationalityBritish
StatusResigned
Appointed18 July 1989(14 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 November 1993)
RoleCompany Director
Correspondence Address45 Braid Road
Edinburgh
Midlothian
EH10 6AW
Scotland
Director NameAndrew Scott Cockburn
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(19 years, 9 months after company formation)
Appointment Duration25 years, 10 months (resigned 31 December 2020)
RoleCompany Director
Correspondence Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameJohn Stewart Fuller
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(19 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 July 1996)
RoleCompany Director
Correspondence Address`Charmaine' Sham Castle Lane
Bath
Somerset
BA2 6JL
Secretary NameRobin John Taylor
NationalityBritish
StatusResigned
Appointed06 March 1995(19 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 22 December 2003)
RoleCompany Director
Correspondence Address14 Lady Road Place
Newtongrange
Dalkeith
Midlothian
EH22 4SU
Scotland
Director NameStephen Russell Curtis
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(21 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 December 2003)
RoleCompany Director
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Director NameMs Barbara Ann Kelly
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(28 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 September 2007)
RoleCompany Director
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Director NameJanis Law
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(31 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 13 July 2007)
RoleSolicitor
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Director NameMr Paul Michael Townsend
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(32 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Director NameMr Nicholas Daryl Rees
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(32 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 03 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Director NameMrs Debbie Jane Farman
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(38 years after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2023)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMr David Rudge
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2016(41 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 March 2017)
RoleNone Supplied
Country of ResidenceEngland
Correspondence Address3rd Floor 11-12 St James's Square
London
SW1Y 4LB
Director NameMr Paul John Cooper
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2016(41 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 September 2018)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-12 St James's Square
London
SW1Y 4LB
Director NameMr Simon Wickham Filmer
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(41 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 September 2018)
RoleNone Supplied
Country of ResidenceVirgin Islands, British
Correspondence Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMr Matthew Jones
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2019(44 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
Secretary NameThe West Of England Trust Limited (Corporation)
StatusResigned
Appointed02 November 1993(18 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 29 August 2003)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Director NameJust Companies Limited (Corporation)
StatusResigned
Appointed12 December 2003(28 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 12 December 2003)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Contact

Websiteoswalds.co.uk
Telephone0131 5576966
Telephone regionEdinburgh

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Jordans LTD
100.00%
Ordinary

Financials

Year2014
Turnover£420,598
Gross Profit£224,149
Net Worth£88,044
Cash£161,403
Current Liabilities£153,819

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

18 December 2017Accounts for a small company made up to 31 March 2017 (16 pages)
24 November 2017Appointment of Mr Jason Anthony Burgoyne as a director on 21 November 2017 (2 pages)
7 April 2017Termination of appointment of David Rudge as a director on 16 March 2017 (1 page)
7 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
17 March 2017Appointment of Mr Simon Wickham Filmer as a director on 16 March 2017 (2 pages)
9 January 2017Appointment of Mr David Rudge as a director on 20 December 2016 (2 pages)
9 January 2017Appointment of Mr Paul John Cooper as a director on 20 December 2016 (2 pages)
5 January 2017Termination of appointment of Nicholas Daryl Rees as a director on 3 January 2017 (1 page)
4 January 2017Full accounts made up to 31 March 2016 (18 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
(6 pages)
29 November 2015Full accounts made up to 31 March 2015 (15 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(6 pages)
23 October 2014Full accounts made up to 31 March 2014 (15 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(6 pages)
10 February 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 10 February 2014 (1 page)
10 February 2014Director's details changed for Andrew Scott Cockburn on 10 February 2014 (2 pages)
29 November 2013Full accounts made up to 31 March 2013 (14 pages)
3 June 2013Appointment of Mrs Debbie Jane Farman as a director (2 pages)
31 May 2013Termination of appointment of Paul Townsend as a director (1 page)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
3 December 2012Full accounts made up to 31 March 2012 (16 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
25 November 2011Full accounts made up to 31 March 2011 (17 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
10 December 2010Director's details changed for Mr Paul Michael Townsend on 23 July 2010 (2 pages)
30 November 2010Full accounts made up to 31 March 2010 (17 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
3 December 2009Full accounts made up to 31 March 2009 (17 pages)
8 May 2009Return made up to 31/03/09; full list of members (4 pages)
19 December 2008Full accounts made up to 31 March 2008 (17 pages)
23 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 April 2008Return made up to 31/03/08; full list of members (4 pages)
9 January 2008Full accounts made up to 31 March 2007 (17 pages)
21 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
2 October 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
5 July 2007New director appointed (1 page)
2 April 2007Return made up to 31/03/07; full list of members (2 pages)
18 December 2006Full accounts made up to 31 March 2006 (17 pages)
13 April 2006Return made up to 31/03/06; full list of members (2 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (17 pages)
9 June 2005Return made up to 31/03/05; full list of members (2 pages)
13 May 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
10 January 2005Full accounts made up to 31 March 2004 (17 pages)
19 May 2004Return made up to 31/03/04; full list of members (7 pages)
29 January 2004New director appointed (2 pages)
16 January 2004Full accounts made up to 31 March 2003 (18 pages)
16 January 2004Secretary resigned (1 page)
16 January 2004New director appointed (2 pages)
16 January 2004Director's particulars changed (1 page)
16 January 2004Director resigned (1 page)
9 November 2003Director's particulars changed (1 page)
9 November 2003Director's particulars changed (1 page)
25 September 2003New secretary appointed (2 pages)
25 September 2003Secretary resigned (1 page)
10 April 2003Director resigned (1 page)
2 April 2003Return made up to 31/03/03; full list of members (7 pages)
20 December 2002Full accounts made up to 31 March 2002 (18 pages)
18 April 2002Return made up to 31/03/02; full list of members (7 pages)
18 December 2001Full accounts made up to 31 March 2001 (16 pages)
11 April 2001Return made up to 31/03/01; full list of members (7 pages)
12 December 2000Full accounts made up to 31 March 2000 (16 pages)
6 April 2000Return made up to 31/03/00; full list of members (7 pages)
12 January 2000Full accounts made up to 31 March 1999 (16 pages)
21 April 1999Return made up to 31/03/99; full list of members (9 pages)
2 December 1998Full accounts made up to 31 March 1998 (15 pages)
23 April 1998Return made up to 31/03/98; full list of members (9 pages)
15 December 1997Full accounts made up to 31 March 1997 (13 pages)
25 September 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 August 1997Director resigned (1 page)
23 April 1997Return made up to 31/03/97; full list of members (10 pages)
3 January 1997New director appointed (3 pages)
17 October 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
26 August 1996Director resigned (1 page)
29 April 1996Return made up to 31/03/96; full list of members (9 pages)
26 June 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
31 March 1995Company name changed\certificate issued on 31/03/95 (2 pages)
20 October 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 1994Memorandum and Articles of Association (12 pages)
16 May 1975Incorporation (17 pages)