Company NameVisitrac Limited
Company StatusDissolved
Company NumberSC246187
CategoryPrivate Limited Company
Incorporation Date21 March 2003(21 years, 1 month ago)
Dissolution Date13 February 2015 (9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMrs Lynn Jean Jones
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2003(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address19 Knights Way
Alton
Hampshire
GU34 1PJ
Secretary NameRupert Norman Victor Jones
NationalityBritish
StatusClosed
Appointed28 May 2004(1 year, 2 months after company formation)
Appointment Duration10 years, 8 months (closed 13 February 2015)
RoleCompany Director
Correspondence Address19 Knights Way
Alton
Hampshire
GU34 1PJ
Director NameMrs Susan Ann Leckie
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(same day as company formation)
RoleMarketing Consultant
Correspondence Address33 Thorburn Road
Edinburgh
EH13 0BH
Scotland
Secretary NameMrs Susan Ann Leckie
NationalityBritish
StatusResigned
Appointed21 March 2003(same day as company formation)
RoleMarketing Consultant
Correspondence Address33 Thorburn Road
Edinburgh
EH13 0BH
Scotland
Director NameAldbury Directors Limited (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP

Location

Registered Address26 Alva Street Alva Street
Edinburgh
EH2 4PY
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

9 at £1Lynn Jones Research LTD
90.00%
Ordinary
1 at £1Lynn Jean Jones & Shareholder Name Missing
10.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2014First Gazette notice for voluntary strike-off (1 page)
24 October 2014First Gazette notice for voluntary strike-off (1 page)
9 October 2014Application to strike the company off the register (3 pages)
9 October 2014Application to strike the company off the register (3 pages)
19 June 2014Accounts made up to 31 March 2014 (3 pages)
19 June 2014Accounts made up to 31 March 2014 (3 pages)
1 May 2014Registered office address changed from Visitrac, C/O Lynn Jones Research 2nd Floor 6 Walker Street Edinburgh Lothian Region EH3 7LA on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Visitrac, C/O Lynn Jones Research 2nd Floor 6 Walker Street Edinburgh Lothian Region EH3 7LA on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Visitrac, C/O Lynn Jones Research 2nd Floor 6 Walker Street Edinburgh Lothian Region EH3 7LA on 1 May 2014 (1 page)
1 April 2014Director's details changed for Mrs Lynn Jean Jones on 11 January 2014 (2 pages)
1 April 2014Secretary's details changed for Rupert Norman Victor Jones on 11 January 2014 (1 page)
1 April 2014Secretary's details changed for Rupert Norman Victor Jones on 11 January 2014 (1 page)
1 April 2014Director's details changed for Mrs Lynn Jean Jones on 11 January 2014 (2 pages)
1 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 10
(4 pages)
1 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 10
(4 pages)
9 May 2013Accounts made up to 31 March 2013 (3 pages)
9 May 2013Accounts made up to 31 March 2013 (3 pages)
5 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
2 May 2012Accounts made up to 31 March 2012 (5 pages)
2 May 2012Accounts made up to 31 March 2012 (5 pages)
26 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
16 May 2011Accounts made up to 31 March 2011 (2 pages)
16 May 2011Accounts made up to 31 March 2011 (2 pages)
21 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
22 April 2010Accounts made up to 31 March 2010 (2 pages)
22 April 2010Accounts made up to 31 March 2010 (2 pages)
30 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
21 April 2009Accounts made up to 31 March 2009 (1 page)
21 April 2009Accounts made up to 31 March 2009 (1 page)
23 March 2009Return made up to 21/03/09; full list of members (3 pages)
23 March 2009Return made up to 21/03/09; full list of members (3 pages)
1 May 2008Accounts made up to 31 March 2008 (1 page)
1 May 2008Accounts made up to 31 March 2008 (1 page)
26 March 2008Location of debenture register (1 page)
26 March 2008Location of register of members (1 page)
26 March 2008Location of register of members (1 page)
26 March 2008Return made up to 21/03/08; full list of members (3 pages)
26 March 2008Return made up to 21/03/08; full list of members (3 pages)
26 March 2008Registered office changed on 26/03/2008 from c/o lynn jones research LTD 2ND floor 6 walker street, edinburgh lothian region EH3 7HA (1 page)
26 March 2008Registered office changed on 26/03/2008 from c/o lynn jones research LTD 2ND floor 6 walker street, edinburgh lothian region EH3 7HA (1 page)
26 March 2008Location of debenture register (1 page)
20 April 2007Accounts made up to 31 March 2007 (2 pages)
20 April 2007Accounts made up to 31 March 2007 (2 pages)
29 March 2007Return made up to 21/03/07; full list of members (2 pages)
29 March 2007Registered office changed on 29/03/07 from: 6 walker street edinburgh EH3 7HA (1 page)
29 March 2007Registered office changed on 29/03/07 from: 6 walker street edinburgh EH3 7HA (1 page)
29 March 2007Return made up to 21/03/07; full list of members (2 pages)
15 May 2006Accounts made up to 31 March 2006 (2 pages)
15 May 2006Accounts made up to 31 March 2006 (2 pages)
22 March 2006Return made up to 21/03/06; full list of members (2 pages)
22 March 2006Return made up to 21/03/06; full list of members (2 pages)
20 December 2005Accounts made up to 31 March 2005 (2 pages)
20 December 2005Accounts made up to 31 March 2005 (2 pages)
22 March 2005Return made up to 21/03/05; full list of members (2 pages)
22 March 2005Return made up to 21/03/05; full list of members (2 pages)
28 May 2004Secretary resigned;director resigned (1 page)
28 May 2004New secretary appointed (2 pages)
28 May 2004Secretary resigned;director resigned (1 page)
28 May 2004New secretary appointed (2 pages)
16 April 2004Accounts made up to 31 March 2004 (1 page)
16 April 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 April 2004Accounts made up to 31 March 2004 (1 page)
16 April 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 April 2004Return made up to 21/03/04; full list of members (7 pages)
8 April 2004Return made up to 21/03/04; full list of members (7 pages)
8 April 2003New director appointed (2 pages)
8 April 2003Director resigned (1 page)
8 April 2003New secretary appointed;new director appointed (2 pages)
8 April 2003Secretary resigned (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003New secretary appointed;new director appointed (2 pages)
8 April 2003Secretary resigned (1 page)
8 April 2003Director resigned (1 page)
21 March 2003Incorporation (21 pages)
21 March 2003Incorporation (21 pages)