Company NameView Marketing Limited
Company StatusDissolved
Company NumberSC244577
CategoryPrivate Limited Company
Incorporation Date25 February 2003(21 years, 1 month ago)
Dissolution Date6 March 2015 (9 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Yvonne Crook
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2003(same day as company formation)
RoleMarketing Tourism
Country of ResidenceScotland
Correspondence AddressEinich Cottage
Insh
Kingussie
Inverness-Shire
PH21 1NU
Scotland
Secretary NameMichael Rae Crook
NationalityBritish
StatusClosed
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressEinich Cottage
Insh
Kingussie
Inverness
PH21 1NU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.viewmarketing.co.uk
Email address[email protected]
Telephone01463 470990
Telephone regionInverness

Location

Registered AddressMorlich House
Moy
Inverness
IV13 7YA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South

Shareholders

1 at £1Yvonne Crook
100.00%
Ordinary

Financials

Year2014
Net Worth£8,132
Current Liabilities£41,350

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2014First Gazette notice for compulsory strike-off (1 page)
14 November 2014First Gazette notice for compulsory strike-off (1 page)
26 April 2014Compulsory strike-off action has been suspended (1 page)
26 April 2014Compulsory strike-off action has been suspended (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2013Annual return made up to 25 February 2013 with a full list of shareholders
Statement of capital on 2013-05-13
  • GBP 1
(4 pages)
13 May 2013Annual return made up to 25 February 2013 with a full list of shareholders
Statement of capital on 2013-05-13
  • GBP 1
(4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 March 2010Director's details changed for Yvonne Crook on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Yvonne Crook on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 March 2009Return made up to 25/02/09; full list of members (3 pages)
1 March 2009Return made up to 25/02/09; full list of members (3 pages)
27 February 2009Return made up to 25/02/08; full list of members (3 pages)
27 February 2009Return made up to 25/02/08; full list of members (3 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
25 November 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
25 November 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
25 November 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
22 October 2008Accounting reference date shortened from 05/04/2009 to 31/03/2009 (1 page)
22 October 2008Accounting reference date shortened from 05/04/2009 to 31/03/2009 (1 page)
7 October 2008Registered office changed on 07/10/2008 from farraline park margaret street inverness inverness-shire IV1 1LT (1 page)
7 October 2008Registered office changed on 07/10/2008 from farraline park margaret street inverness inverness-shire IV1 1LT (1 page)
25 April 2008Registered office changed on 25/04/2008 from einich cottage insh by kingussie PH21 1NU (1 page)
25 April 2008Registered office changed on 25/04/2008 from einich cottage insh by kingussie PH21 1NU (1 page)
10 October 2007Total exemption small company accounts made up to 5 April 2006 (8 pages)
10 October 2007Total exemption small company accounts made up to 5 April 2006 (8 pages)
10 October 2007Total exemption small company accounts made up to 5 April 2006 (8 pages)
21 May 2007Return made up to 25/02/07; full list of members (6 pages)
21 May 2007Return made up to 25/02/07; full list of members (6 pages)
21 December 2006Return made up to 25/02/06; full list of members (6 pages)
21 December 2006Return made up to 25/02/06; full list of members (6 pages)
14 December 2006Total exemption small company accounts made up to 5 April 2005 (8 pages)
14 December 2006Total exemption small company accounts made up to 5 April 2005 (8 pages)
14 December 2006Total exemption small company accounts made up to 5 April 2005 (8 pages)
10 January 2006Registered office changed on 10/01/06 from: 5 longman road inverness IV1 1RY (1 page)
10 January 2006Registered office changed on 10/01/06 from: 5 longman road inverness IV1 1RY (1 page)
22 June 2005Return made up to 25/02/05; full list of members (6 pages)
22 June 2005Return made up to 25/02/05; full list of members (6 pages)
30 March 2005Total exemption small company accounts made up to 5 April 2004 (9 pages)
30 March 2005Total exemption small company accounts made up to 5 April 2004 (9 pages)
30 March 2005Total exemption small company accounts made up to 5 April 2004 (9 pages)
18 June 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 June 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New secretary appointed (2 pages)
14 May 2003Accounting reference date extended from 29/02/04 to 05/04/04 (1 page)
14 May 2003New director appointed (2 pages)
14 May 2003Accounting reference date extended from 29/02/04 to 05/04/04 (1 page)
14 May 2003New secretary appointed (2 pages)
28 February 2003Secretary resigned (1 page)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
28 February 2003Secretary resigned (1 page)
25 February 2003Incorporation (16 pages)
25 February 2003Incorporation (16 pages)