Company NameAnna Visscher Limited
Company StatusDissolved
Company NumberSC238157
CategoryPrivate Limited Company
Incorporation Date15 October 2002(21 years, 6 months ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameHilary Holsman
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2002(same day as company formation)
RoleSeamstress
Country of ResidenceScotland
Correspondence Address10a Turret Bank Drive
Crieff
Perthshire
PH7 4LW
Scotland
Director NameRobert Frank Holsman
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2002(same day as company formation)
RoleHistorical Interpreter
Country of ResidenceScotland
Correspondence Address10a Turret Bank Drive
Crieff
Perthshire
PH7 4LW
Scotland
Secretary NameHilary Holsman
NationalityBritish
StatusClosed
Appointed15 October 2002(same day as company formation)
RoleGlass Engraveing
Country of ResidenceScotland
Correspondence Address10a Turret Bank Drive
Crieff
Perthshire
PH7 4LW
Scotland
Director NameMr John Robert Holsman
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2012(9 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10a Turretbank Drive
Crieff
Perthshire
PH7 4LW
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01764 655833
Telephone regionCrieff

Location

Registered Address10a Turretbank Drive
Crieff
Perthshire
PH7 4LW
Scotland
ConstituencyOchil and South Perthshire
WardStrathearn

Financials

Year2013
Net Worth£63,274
Cash£6,874
Current Liabilities£23,614

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2015First Gazette notice for voluntary strike-off (1 page)
9 October 2015First Gazette notice for voluntary strike-off (1 page)
28 September 2015Application to strike the company off the register (3 pages)
28 September 2015Application to strike the company off the register (3 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 April 2015Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
30 April 2015Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
4 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(6 pages)
4 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(6 pages)
11 March 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
11 March 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
16 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(6 pages)
16 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(6 pages)
16 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
16 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
19 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
19 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
15 October 2012Director's details changed for Hilary Holsman on 15 October 2012 (2 pages)
15 October 2012Registered office address changed from Po Box 26320 Crieff Perthshire Phy 4Yf on 15 October 2012 (1 page)
15 October 2012Registered office address changed from Po Box 26320 Crieff Perthshire Phy 4Yf on 15 October 2012 (1 page)
15 October 2012Director's details changed for Robert Frank Holsman on 15 October 2012 (2 pages)
15 October 2012Director's details changed for Hilary Holsman on 15 October 2012 (2 pages)
15 October 2012Director's details changed for Robert Frank Holsman on 15 October 2012 (2 pages)
17 April 2012Appointment of Mr John Robert Holsman as a director (2 pages)
17 April 2012Appointment of Mr John Robert Holsman as a director (2 pages)
29 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
20 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
14 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
25 February 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
28 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Robert Frank Holsman on 15 October 2009 (2 pages)
27 October 2009Director's details changed for Robert Frank Holsman on 15 October 2009 (2 pages)
27 October 2009Director's details changed for Hilary Holsman on 15 October 2009 (2 pages)
27 October 2009Director's details changed for Hilary Holsman on 15 October 2009 (2 pages)
10 February 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
10 February 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
7 November 2008Return made up to 15/10/08; full list of members (4 pages)
7 November 2008Return made up to 15/10/08; full list of members (4 pages)
17 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
17 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
7 November 2007Return made up to 15/10/07; full list of members (7 pages)
7 November 2007Return made up to 15/10/07; full list of members (7 pages)
4 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
4 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
19 October 2006Return made up to 15/10/06; full list of members (7 pages)
19 October 2006Return made up to 15/10/06; full list of members (7 pages)
20 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
20 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
18 April 2006Registered office changed on 18/04/06 from: 10A turretbank drive crieff perthshire PH7 4LW (1 page)
18 April 2006Registered office changed on 18/04/06 from: 10A turretbank drive crieff perthshire PH7 4LW (1 page)
7 October 2005Return made up to 15/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2005Return made up to 15/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
22 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
9 October 2004Return made up to 15/10/04; full list of members (7 pages)
9 October 2004Return made up to 15/10/04; full list of members (7 pages)
9 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
9 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
28 April 2004Registered office changed on 28/04/04 from: 25 east high street crieff perthshire PH7 3AF (1 page)
28 April 2004Registered office changed on 28/04/04 from: 25 east high street crieff perthshire PH7 3AF (1 page)
20 October 2003Return made up to 15/10/03; full list of members (7 pages)
20 October 2003Return made up to 15/10/03; full list of members (7 pages)
14 November 2002Ad 15/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 November 2002Ad 15/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 November 2002Secretary resigned (1 page)
6 November 2002New director appointed (2 pages)
6 November 2002Director resigned (1 page)
6 November 2002New secretary appointed;new director appointed (2 pages)
6 November 2002New secretary appointed;new director appointed (2 pages)
6 November 2002New director appointed (2 pages)
6 November 2002Director resigned (1 page)
6 November 2002Secretary resigned (1 page)
15 October 2002Incorporation (18 pages)
15 October 2002Incorporation (18 pages)