Glasgow
G1 2PP
Scotland
Director Name | Roderick Darroch |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 56 Victoria Road Paisley Renfrewshire PA2 9PT Scotland |
Secretary Name | Adele Mary Farrell |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Role | Finance |
Correspondence Address | 56 Victoria Road Paisley Renfrewshire PA2 9PT Scotland |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Correspondence Address | Glendale Gryfe Road Bridge Of Weir PA11 3AL Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Correspondence Address | Glendale Gryfe Road Bridge Of Weir PA11 3AL Scotland |
Website | www.visual-imaging.co.uk/ |
---|
Registered Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
13.1k at £1 | Paul Bryce 87.50% Ordinary |
---|---|
1.9k at £1 | Roderick Darroch 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£24,571 |
Cash | £3,026 |
Current Liabilities | £359,655 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
4 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 October 2014 | Final Gazette dissolved following liquidation (1 page) |
4 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 July 2014 | Order of court for early dissolution (1 page) |
4 July 2014 | Order of court for early dissolution (1 page) |
8 July 2013 | Court order notice of winding up (1 page) |
8 July 2013 | Registered 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 2013 | Court order notice of winding up (1 page) |
8 July 2013 | Notice of winding up order (1 page) |
8 July 2013 | Notice of winding up order (1 page) |
8 July 2013 | Registered 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 2013 | Registered 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 2013 | Appointment of a provisional liquidator (2 pages) |
5 June 2013 | Appointment of a provisional liquidator (2 pages) |
20 May 2013 | Termination of appointment of Roderick Darroch as a director (1 page) |
20 May 2013 | Termination of appointment of Roderick Darroch as a director (1 page) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
11 December 2012 | Annual return made up to 17 August 2012 with a full list of shareholders Statement of capital on 2012-12-11
|
11 December 2012 | Annual return made up to 17 August 2012 with a full list of shareholders Statement of capital on 2012-12-11
|
28 November 2012 | Registered office address changed from 56 Victoria Road Paisley PA2 9PT on 28 November 2012 (1 page) |
28 November 2012 | Appointment of Mr Paul Bryce as a director (2 pages) |
28 November 2012 | Termination of appointment of Adele Farrell as a secretary (1 page) |
28 November 2012 | Appointment of Mr Paul Bryce as a director (2 pages) |
28 November 2012 | Registered office address changed from 56 Victoria Road Paisley PA2 9PT on 28 November 2012 (1 page) |
28 November 2012 | Termination of appointment of Adele Farrell as a secretary (1 page) |
30 October 2012 | Previous accounting period extended from 28 February 2012 to 31 May 2012 (1 page) |
30 October 2012 | Previous accounting period extended from 28 February 2012 to 31 May 2012 (1 page) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
16 November 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
22 September 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
4 October 2010 | Director's details changed for Roderick Darroch on 30 March 2010 (2 pages) |
4 October 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Director's details changed for Roderick Darroch on 30 March 2010 (2 pages) |
4 October 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
16 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
16 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
23 September 2009 | Return made up to 17/08/09; full list of members (3 pages) |
23 September 2009 | Return made up to 17/08/09; full list of members (3 pages) |
22 September 2009 | Return made up to 17/08/08; full list of members (3 pages) |
22 September 2009 | Return made up to 17/08/08; full list of members (3 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
31 December 2008 | Nc inc already adjusted 30/09/08 (2 pages) |
31 December 2008 | Resolutions
|
31 December 2008 | Ad 30/09/08\gbp si 14900@1=14900\gbp ic 2/14902\ (2 pages) |
31 December 2008 | Ad 30/09/08\gbp si 14900@1=14900\gbp ic 2/14902\ (2 pages) |
31 December 2008 | Resolutions
|
31 December 2008 | Nc inc already adjusted 30/09/08 (2 pages) |
31 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
20 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
20 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
15 November 2007 | Return made up to 17/08/07; full list of members (2 pages) |
15 November 2007 | Return made up to 17/08/07; full list of members (2 pages) |
12 March 2007 | Accounting reference date shortened from 31/08/07 to 28/02/07 (1 page) |
12 March 2007 | Accounting reference date shortened from 31/08/07 to 28/02/07 (1 page) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | New secretary appointed (2 pages) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Ad 17/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | New secretary appointed (2 pages) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | Ad 17/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 August 2006 | Incorporation (15 pages) |
17 August 2006 | Incorporation (15 pages) |