Company NameVizibility Design Ltd
Company StatusDissolved
Company NumberSC233896
CategoryPrivate Limited Company
Incorporation Date9 July 2002(21 years, 9 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)
Previous NameVizion Internet Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameDavid Craig Guthrie
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurnhead House
Thornhill
Stirling
FK8 3QF
Scotland
Secretary NameMs Caroline Jane Laing
NationalityBritish
StatusResigned
Appointed09 July 2002(same day as company formation)
RoleAccountant
Correspondence AddressStirling Business Centre
Wellgreen Place
Stirling
FK8 2DZ
Scotland
Director NameMr Scott James Dickson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2008(5 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 21 November 2018)
RoleGraphic Design Director
Country of ResidenceScotland
Correspondence Address7 Stonefield Avenue
Paisley
Glasgow
PA2 7RN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 July 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 July 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitevizibilitydesign.co.uk
Email address[email protected]
Telephone01786 469023
Telephone regionStirling

Location

Registered AddressC/O The Prg Partnership
12a Bridgewater Place
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Financials

Year2013
Net Worth£597
Cash£28,152
Current Liabilities£94,741

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

30 April 2014Delivered on: 1 May 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
20 August 2008Delivered on: 28 August 2008
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

1 November 2019Termination of appointment of Scott James Dickson as a director on 21 November 2018 (1 page)
27 November 2018Registered office address changed from Stirling Business Centre Wellgreen Place Stirling FK8 2DZ to C/O the Prg Partnership 12a Bridgewater Place Erskine PA8 7AA on 27 November 2018 (1 page)
26 November 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-21
(1 page)
11 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
1 May 2014Registration of charge 2338960002 (20 pages)
1 May 2014Registration of charge 2338960002 (20 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
20 August 2013Annual return made up to 9 July 2013 with a full list of shareholders (3 pages)
20 August 2013Annual return made up to 9 July 2013 with a full list of shareholders (3 pages)
20 August 2013Annual return made up to 9 July 2013 with a full list of shareholders (3 pages)
30 January 2013Termination of appointment of Caroline Laing as a secretary (1 page)
30 January 2013Termination of appointment of Caroline Laing as a secretary (1 page)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
25 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
29 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
13 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 November 2010Secretary's details changed for Ms Caroline Jane Laing on 5 November 2010 (1 page)
7 November 2010Secretary's details changed for Ms Caroline Jane Laing on 5 November 2010 (1 page)
7 November 2010Secretary's details changed for Ms Caroline Jane Laing on 5 November 2010 (1 page)
17 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 August 2009Return made up to 09/07/09; full list of members (3 pages)
12 August 2009Return made up to 09/07/09; full list of members (3 pages)
9 July 2009Appointment terminated director david guthrie (1 page)
9 July 2009Appointment terminated director david guthrie (1 page)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
11 September 2008Return made up to 09/07/08; full list of members (4 pages)
11 September 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
11 September 2008Return made up to 09/07/08; full list of members (4 pages)
11 September 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
28 August 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 July 2008Ad 30/06/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
2 July 2008Ad 30/06/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
17 April 2008Director appointed scott james dickson (2 pages)
17 April 2008Director appointed scott james dickson (2 pages)
14 April 2008Company name changed vizion internet LIMITED\certificate issued on 14/04/08 (2 pages)
14 April 2008Company name changed vizion internet LIMITED\certificate issued on 14/04/08 (2 pages)
29 February 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
29 February 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
29 August 2007Return made up to 09/07/07; full list of members (5 pages)
29 August 2007Return made up to 09/07/07; full list of members (5 pages)
18 October 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
18 October 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
25 July 2006Return made up to 09/07/06; full list of members (6 pages)
25 July 2006Return made up to 09/07/06; full list of members (6 pages)
8 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
8 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
19 July 2005Return made up to 09/07/05; full list of members (6 pages)
19 July 2005Return made up to 09/07/05; full list of members (6 pages)
10 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
10 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
6 July 2004Return made up to 09/07/04; full list of members (6 pages)
6 July 2004Return made up to 09/07/04; full list of members (6 pages)
8 October 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
8 October 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
18 August 2003Return made up to 09/07/03; full list of members (6 pages)
18 August 2003New director appointed (2 pages)
18 August 2003Return made up to 09/07/03; full list of members (6 pages)
18 August 2003New secretary appointed (2 pages)
18 August 2003New director appointed (2 pages)
18 August 2003New secretary appointed (2 pages)
7 April 2003Registered office changed on 07/04/03 from: 18 broad street stirling FK8 3QF (1 page)
7 April 2003Registered office changed on 07/04/03 from: 18 broad street stirling FK8 3QF (1 page)
10 July 2002Secretary resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Secretary resigned (1 page)
9 July 2002Incorporation (16 pages)
9 July 2002Incorporation (16 pages)