Company NameVisual Imaging Ltd.
Company StatusDissolved
Company NumberSC306987
CategoryPrivate Limited Company
Incorporation Date17 August 2006(17 years, 8 months ago)
Dissolution Date4 October 2014 (9 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Paul Bryce
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2012(5 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 04 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFinlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director NameRoderick Darroch
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address56 Victoria Road
Paisley
Renfrewshire
PA2 9PT
Scotland
Secretary NameAdele Mary Farrell
NationalityIrish
StatusResigned
Appointed17 August 2006(same day as company formation)
RoleFinance
Correspondence Address56 Victoria Road
Paisley
Renfrewshire
PA2 9PT
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed17 August 2006(same day as company formation)
Correspondence AddressGlendale
Gryfe Road
Bridge Of Weir
PA11 3AL
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2006(same day as company formation)
Correspondence AddressGlendale
Gryfe Road
Bridge Of Weir
PA11 3AL
Scotland

Contact

Websitewww.visual-imaging.co.uk/

Location

Registered AddressFinlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

13.1k at £1Paul Bryce
87.50%
Ordinary
1.9k at £1Roderick Darroch
12.50%
Ordinary

Financials

Year2014
Net Worth-£24,571
Cash£3,026
Current Liabilities£359,655

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 October 2014Final Gazette dissolved following liquidation (1 page)
4 October 2014Final Gazette dissolved following liquidation (1 page)
4 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2014Order of court for early dissolution (1 page)
4 July 2014Order of court for early dissolution (1 page)
8 July 2013Court order notice of winding up (1 page)
8 July 2013Registered office address changed from C/O J.Bruce Andrew & Co Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL Scotland on 8 July 2013 (2 pages)
8 July 2013Court order notice of winding up (1 page)
8 July 2013Notice of winding up order (1 page)
8 July 2013Notice of winding up order (1 page)
8 July 2013Registered office address changed from C/O J.Bruce Andrew & Co Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL Scotland on 8 July 2013 (2 pages)
8 July 2013Registered office address changed from C/O J.Bruce Andrew & Co Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL Scotland on 8 July 2013 (2 pages)
5 June 2013Appointment of a provisional liquidator (2 pages)
5 June 2013Appointment of a provisional liquidator (2 pages)
20 May 2013Termination of appointment of Roderick Darroch as a director (1 page)
20 May 2013Termination of appointment of Roderick Darroch as a director (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
11 December 2012Annual return made up to 17 August 2012 with a full list of shareholders
Statement of capital on 2012-12-11
  • GBP 15,000
(4 pages)
11 December 2012Annual return made up to 17 August 2012 with a full list of shareholders
Statement of capital on 2012-12-11
  • GBP 15,000
(4 pages)
28 November 2012Registered office address changed from 56 Victoria Road Paisley PA2 9PT on 28 November 2012 (1 page)
28 November 2012Appointment of Mr Paul Bryce as a director (2 pages)
28 November 2012Termination of appointment of Adele Farrell as a secretary (1 page)
28 November 2012Appointment of Mr Paul Bryce as a director (2 pages)
28 November 2012Registered office address changed from 56 Victoria Road Paisley PA2 9PT on 28 November 2012 (1 page)
28 November 2012Termination of appointment of Adele Farrell as a secretary (1 page)
30 October 2012Previous accounting period extended from 28 February 2012 to 31 May 2012 (1 page)
30 October 2012Previous accounting period extended from 28 February 2012 to 31 May 2012 (1 page)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
16 November 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
22 September 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
22 September 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
4 October 2010Director's details changed for Roderick Darroch on 30 March 2010 (2 pages)
4 October 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Roderick Darroch on 30 March 2010 (2 pages)
4 October 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
16 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
16 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
23 September 2009Return made up to 17/08/09; full list of members (3 pages)
23 September 2009Return made up to 17/08/09; full list of members (3 pages)
22 September 2009Return made up to 17/08/08; full list of members (3 pages)
22 September 2009Return made up to 17/08/08; full list of members (3 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
31 December 2008Nc inc already adjusted 30/09/08 (2 pages)
31 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 December 2008Ad 30/09/08\gbp si 14900@1=14900\gbp ic 2/14902\ (2 pages)
31 December 2008Ad 30/09/08\gbp si 14900@1=14900\gbp ic 2/14902\ (2 pages)
31 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 December 2008Nc inc already adjusted 30/09/08 (2 pages)
31 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
20 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
20 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
15 November 2007Return made up to 17/08/07; full list of members (2 pages)
15 November 2007Return made up to 17/08/07; full list of members (2 pages)
12 March 2007Accounting reference date shortened from 31/08/07 to 28/02/07 (1 page)
12 March 2007Accounting reference date shortened from 31/08/07 to 28/02/07 (1 page)
28 September 2006Director resigned (1 page)
28 September 2006New director appointed (2 pages)
28 September 2006New secretary appointed (2 pages)
28 September 2006New director appointed (2 pages)
28 September 2006Director resigned (1 page)
28 September 2006Ad 17/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 September 2006Secretary resigned (1 page)
28 September 2006New secretary appointed (2 pages)
28 September 2006Secretary resigned (1 page)
28 September 2006Ad 17/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 2006Incorporation (15 pages)
17 August 2006Incorporation (15 pages)