Company NameViscom (Europe) Limited
Company StatusDissolved
Company NumberSC191419
CategoryPrivate Limited Company
Incorporation Date24 November 1998(25 years, 5 months ago)
Dissolution Date14 June 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Pauline Crawford
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address--- Waterstraat 17
Lanaken
3620
Foreign
Director NameMr Bodhi Van Tongeren
Date of BirthMay 1958 (Born 66 years ago)
NationalityDutch
StatusClosed
Appointed24 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressWaterstraat 17
Lanaken
3620
Secretary NameMs Pauline Crawford
NationalityBritish
StatusClosed
Appointed24 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address--- Waterstraat 17
Lanaken
3620
Foreign
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed24 November 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address145 St. Vincent Street
Glasgow
G2 5JF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Ms Pauline Crawford
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,467
Current Liabilities£4,467

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
21 March 2016Application to strike the company off the register (3 pages)
21 March 2016Application to strike the company off the register (3 pages)
5 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(5 pages)
5 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(5 pages)
25 February 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
5 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
5 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
27 January 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
27 January 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
17 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(5 pages)
17 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(5 pages)
4 February 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
4 February 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
3 January 2013Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 1St Floor 145 St. Vincent Street Glasgow Strathclyde G2 5JF on 3 January 2013 (1 page)
3 January 2013Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 1St Floor 145 St. Vincent Street Glasgow Strathclyde G2 5JF on 3 January 2013 (1 page)
3 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
3 January 2013Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 1St Floor 145 St. Vincent Street Glasgow Strathclyde G2 5JF on 3 January 2013 (1 page)
13 February 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
13 February 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
4 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
4 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
4 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
5 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
5 January 2011Director's details changed for Ms Pauline Crawford on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Ms Pauline Crawford on 5 January 2011 (2 pages)
5 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
5 January 2011Secretary's details changed for Ms Pauline Crawford on 5 January 2011 (2 pages)
5 January 2011Secretary's details changed for Ms Pauline Crawford on 5 January 2011 (2 pages)
5 January 2011Secretary's details changed for Ms Pauline Crawford on 5 January 2011 (2 pages)
4 March 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
4 March 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
11 January 2010Director's details changed for Ms Pauline Crawford on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Ms Pauline Crawford on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Bodhi Van Tongeren on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Mr Bodhi Van Tongeren on 11 January 2010 (2 pages)
14 February 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
14 February 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
23 December 2008Director and secretary's change of particulars / pauline crawford / 23/12/2008 (1 page)
23 December 2008Return made up to 11/12/08; full list of members (3 pages)
23 December 2008Director and secretary's change of particulars / pauline crawford / 23/12/2008 (1 page)
23 December 2008Return made up to 11/12/08; full list of members (3 pages)
27 February 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
27 February 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
26 February 2008Registered office changed on 26/02/2008 from 53 bothwell street glasgow G2 6TS (1 page)
26 February 2008Registered office changed on 26/02/2008 from 53 bothwell street glasgow G2 6TS (1 page)
2 January 2008Return made up to 11/12/07; full list of members (2 pages)
2 January 2008Return made up to 11/12/07; full list of members (2 pages)
20 February 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
20 February 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
6 January 2007Return made up to 11/12/06; full list of members (7 pages)
6 January 2007Return made up to 11/12/06; full list of members (7 pages)
17 March 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
17 March 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
5 December 2005Return made up to 11/12/05; full list of members (7 pages)
5 December 2005Return made up to 11/12/05; full list of members (7 pages)
25 February 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
25 February 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
8 December 2004Return made up to 11/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 December 2004Return made up to 11/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 September 2004Registered office changed on 15/09/04 from: 54 moorburn road largs ayrshire KA30 9HY (1 page)
15 September 2004Registered office changed on 15/09/04 from: 54 moorburn road largs ayrshire KA30 9HY (1 page)
23 February 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
23 February 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
5 February 2004Return made up to 11/12/03; full list of members (7 pages)
5 February 2004Return made up to 11/12/03; full list of members (7 pages)
9 March 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
9 March 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
3 February 2003Return made up to 11/12/02; full list of members (7 pages)
3 February 2003Return made up to 11/12/02; full list of members (7 pages)
30 April 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
30 April 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
18 December 2001Return made up to 11/12/01; full list of members (6 pages)
18 December 2001Return made up to 11/12/01; full list of members (6 pages)
11 January 2001Accounts for a small company made up to 30 November 2000 (5 pages)
11 January 2001Accounts for a small company made up to 30 November 2000 (5 pages)
17 December 2000Return made up to 11/12/00; full list of members (6 pages)
17 December 2000Return made up to 11/12/00; full list of members (6 pages)
29 September 2000Accounts for a dormant company made up to 30 November 1999 (4 pages)
29 September 2000Accounts for a dormant company made up to 30 November 1999 (4 pages)
29 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 December 1999Return made up to 24/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 1999Return made up to 24/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 1999Registered office changed on 14/06/99 from: kerrera house 10 speyburn place irvine ayrshire KA11 2BG (1 page)
14 June 1999Registered office changed on 14/06/99 from: kerrera house 10 speyburn place irvine ayrshire KA11 2BG (1 page)
11 December 1998New secretary appointed;new director appointed (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998New secretary appointed;new director appointed (2 pages)
9 December 1998Ad 24/11/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 December 1998Ad 24/11/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 December 1998Secretary resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Registered office changed on 08/12/98 from: 10 speyburn place lawthorn irvine ayrshire KA11 2BG (1 page)
8 December 1998Secretary resigned (1 page)
8 December 1998Registered office changed on 08/12/98 from: 10 speyburn place lawthorn irvine ayrshire KA11 2BG (1 page)
8 December 1998Director resigned (1 page)
24 November 1998Incorporation (11 pages)
24 November 1998Incorporation (11 pages)