Company NameViewforth Investments Limited
DirectorJoanna Elizabeth Louise Denny
Company StatusActive
Company NumberSC256717
CategoryPrivate Limited Company
Incorporation Date27 September 2003(20 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Joanna Elizabeth Louise Denny
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed01 July 2010(6 years, 9 months after company formation)
Appointment Duration13 years, 10 months
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address13 Hope Street
Lanark
ML11 7NL
Scotland
Director NameMr Edward Michael Patrick Denny
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestsidewood House
Carnwath
Lancashire
ML11 8LJ
Scotland
Director NameGabrielle Amanda Louise Denny
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2003(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressWestsidewood House
Carnwath
Lanarkshire
ML11 8LJ
Scotland
Secretary NameGabrielle Amanda Louise Denny
NationalityBritish
StatusResigned
Appointed27 September 2003(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressWestsidewood House
Carnwath
Lanarkshire
ML11 8LJ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed27 September 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 September 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address13 Hope Street
Lanark
ML11 7NL
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£1,019,688
Cash£1,496
Current Liabilities£40,648

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

6 January 2004Delivered on: 19 January 2004
Satisfied on: 22 April 2015
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19 queen street, edinburgh.
Fully Satisfied
6 January 2004Delivered on: 19 January 2004
Satisfied on: 20 February 2007
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eastmost house on third floor at 42 east claremont street, edinburgh MID28774.
Fully Satisfied

Filing History

8 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
27 September 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
15 November 2022Change of details for Mrs Joanna Elizabeth Louise Denny as a person with significant control on 15 November 2022 (2 pages)
3 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
7 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
30 September 2021Change of details for Mrs Joanna Elizabeth Louise Sylvester as a person with significant control on 29 September 2021 (2 pages)
30 September 2021Director's details changed for Joanna Sylvester on 29 September 2021 (2 pages)
28 September 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
27 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
2 December 2019Termination of appointment of Edward Michael Patrick Denny as a director on 2 December 2019 (1 page)
2 December 2019Termination of appointment of Gabrielle Amanda Louise Denny as a director on 2 December 2019 (1 page)
2 December 2019Termination of appointment of Gabrielle Amanda Louise Denny as a secretary on 2 December 2019 (1 page)
14 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
1 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
6 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
27 September 2018Confirmation statement made on 27 September 2018 with updates (4 pages)
27 September 2018Cessation of Turcan Connell Trustees Limited as a person with significant control on 17 November 2017 (1 page)
21 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
1 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 55,863
(6 pages)
1 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 55,863
(6 pages)
22 April 2015Satisfaction of charge 2 in full (4 pages)
22 April 2015Satisfaction of charge 2 in full (4 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
6 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 55,863
(6 pages)
6 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 55,863
(6 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
2 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 55,863
(6 pages)
2 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 55,863
(6 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
27 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
3 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (7 pages)
3 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (7 pages)
21 July 2011Statement of capital following an allotment of shares on 31 July 2007
  • GBP 40,000.0
(2 pages)
21 July 2011Statement of capital following an allotment of shares on 31 July 2007
  • GBP 40,000.0
(2 pages)
21 July 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 55,863
(4 pages)
21 July 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 55,863
(4 pages)
21 July 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 55,863
(4 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
21 July 2010Appointment of Joanna Sylvester as a director (3 pages)
21 July 2010Appointment of Joanna Sylvester as a director (3 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
29 October 2008Return made up to 27/09/08; full list of members (4 pages)
29 October 2008Return made up to 27/09/08; full list of members (4 pages)
31 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
31 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
15 October 2007Return made up to 27/09/07; full list of members (3 pages)
15 October 2007Return made up to 27/09/07; full list of members (3 pages)
20 February 2007Dec mort/charge * (2 pages)
20 February 2007Dec mort/charge * (2 pages)
10 October 2006Return made up to 27/09/06; full list of members (3 pages)
10 October 2006Return made up to 27/09/06; full list of members (3 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 September 2005Return made up to 27/09/05; full list of members (3 pages)
29 September 2005Director's particulars changed (1 page)
29 September 2005Director's particulars changed (1 page)
29 September 2005Return made up to 27/09/05; full list of members (3 pages)
10 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
10 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
30 September 2004Return made up to 27/09/04; full list of members (7 pages)
30 September 2004Return made up to 27/09/04; full list of members (7 pages)
3 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
3 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
27 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 2004Partic of mort/charge * (6 pages)
19 January 2004Partic of mort/charge * (5 pages)
19 January 2004Partic of mort/charge * (6 pages)
19 January 2004Partic of mort/charge * (5 pages)
5 December 2003Statement of affairs (12 pages)
5 December 2003Ad 23/10/03--------- £ si [email protected]=34077 £ ic 1/34078 (2 pages)
5 December 2003Statement of affairs (12 pages)
5 December 2003Ad 23/10/03--------- £ si [email protected]=34077 £ ic 1/34078 (2 pages)
28 October 2003Resolutions
  • RES13 ‐ Consol/sub-divid shares 23/10/03
(1 page)
28 October 2003Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
28 October 2003Resolutions
  • RES13 ‐ Consol/sub-divid shares 23/10/03
(1 page)
28 October 2003Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
30 September 2003Secretary resigned (1 page)
30 September 2003New secretary appointed;new director appointed (1 page)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003Secretary resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003New secretary appointed;new director appointed (1 page)
27 September 2003Incorporation (15 pages)
27 September 2003Incorporation (15 pages)