Company NameViewfield Gallery Limited
DirectorRonald McNeish
Company StatusActive
Company NumberSC235729
CategoryPrivate Limited Company
Incorporation Date21 August 2002(21 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Ronald McNeish
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Gadloch Avenue
Lenzie
Glasgow
G66 5NP
Scotland
Director NameMrs Annette Elizabeth McNeish
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Gadloch Avenue
Lenzie
Glasgow
G66 5NP
Scotland
Secretary NameMrs Annette Elizabeth McNeish
NationalityBritish
StatusResigned
Appointed21 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Gadloch Avenue
Lenzie
Glasgow
G66 5NP
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteviewfieldgallery.com
Email address[email protected]
Telephone0141 7760500
Telephone regionGlasgow

Location

Registered Address2/3 4 Cyprian Court
Kirkintilloch
Glasgow
G66 5BP
Scotland

Financials

Year2013
Net Worth-£10,791
Current Liabilities£65,628

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return21 August 2023 (8 months ago)
Next Return Due4 September 2024 (4 months, 2 weeks from now)

Filing History

2 September 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
28 August 2023Micro company accounts made up to 31 August 2022 (9 pages)
21 August 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
30 May 2022Micro company accounts made up to 31 August 2021 (9 pages)
30 August 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 August 2020 (9 pages)
2 March 2021Registered office address changed from 17 Donaldson Crescent Kirkintilloch Glasgow G66 1XF Scotland to 2/3 4 Cyprian Court Kirkintilloch Glasgow G66 5BP on 2 March 2021 (1 page)
2 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
30 August 2020Micro company accounts made up to 31 August 2019 (9 pages)
5 May 2020Registered office address changed from Unit 11, Whitegates Lenzie Road Kirkintilloch Glasgow G66 3BQ to 17 Donaldson Crescent Kirkintilloch Glasgow G66 1XF on 5 May 2020 (1 page)
2 September 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
11 July 2019Micro company accounts made up to 31 August 2018 (2 pages)
28 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
21 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
29 July 2017Micro company accounts made up to 31 August 2016 (3 pages)
29 July 2017Micro company accounts made up to 31 August 2016 (3 pages)
28 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
28 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (3 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (3 pages)
26 August 2015Termination of appointment of Annette Elizabeth Mcneish as a secretary on 31 March 2015 (1 page)
26 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(3 pages)
26 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(3 pages)
26 August 2015Termination of appointment of Annette Elizabeth Mcneish as a director on 31 March 2015 (1 page)
26 August 2015Termination of appointment of Annette Elizabeth Mcneish as a director on 31 March 2015 (1 page)
26 August 2015Termination of appointment of Annette Elizabeth Mcneish as a secretary on 31 March 2015 (1 page)
31 May 2015Micro company accounts made up to 31 August 2014 (3 pages)
31 May 2015Micro company accounts made up to 31 August 2014 (3 pages)
25 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(5 pages)
25 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(5 pages)
11 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
11 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
29 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(5 pages)
29 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(5 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
3 October 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 September 2010Secretary's details changed for Mrs Annette Elizabeth Mcneish on 21 August 2010 (1 page)
17 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
17 September 2010Secretary's details changed for Mrs Annette Elizabeth Mcneish on 21 August 2010 (1 page)
16 September 2010Director's details changed for Annette Elizabeth Mcneish on 21 August 2010 (2 pages)
16 September 2010Director's details changed for Annette Elizabeth Mcneish on 21 August 2010 (2 pages)
16 September 2010Director's details changed for Ronald Mcneish on 21 August 2010 (2 pages)
16 September 2010Director's details changed for Ronald Mcneish on 21 August 2010 (2 pages)
21 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
21 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
25 September 2009Return made up to 21/08/09; full list of members (10 pages)
25 September 2009Return made up to 21/08/09; full list of members (10 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
16 September 2008Return made up to 21/08/08; full list of members (4 pages)
16 September 2008Gbp nc 100/5000\01/09/07 (2 pages)
16 September 2008Gbp nc 100/5000\01/09/07 (2 pages)
16 September 2008Return made up to 21/08/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 October 2007Return made up to 21/08/07; no change of members (7 pages)
1 October 2007Return made up to 21/08/07; no change of members (7 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
29 August 2006Return made up to 21/08/06; full list of members (7 pages)
29 August 2006Return made up to 21/08/06; full list of members (7 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
4 October 2005Return made up to 21/08/05; full list of members (7 pages)
4 October 2005Return made up to 21/08/05; full list of members (7 pages)
17 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
17 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
22 October 2004Return made up to 21/08/04; full list of members (7 pages)
22 October 2004Return made up to 21/08/04; full list of members (7 pages)
11 August 2004Registered office changed on 11/08/04 from: studio 102 98 woodlands road glasgow G3 6HB (1 page)
11 August 2004Registered office changed on 11/08/04 from: studio 102 98 woodlands road glasgow G3 6HB (1 page)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
15 September 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2002Ad 29/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 September 2002Ad 29/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 August 2002Secretary resigned (1 page)
22 August 2002Secretary resigned (1 page)
21 August 2002Incorporation (16 pages)
21 August 2002Incorporation (16 pages)