Company NameVisualise Scotland
Company StatusActive
Company NumberSC328153
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 July 2007(16 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMs Lorene Eve Aurelie Amet
Date of BirthApril 1966 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed11 October 2018(11 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
Midlothian
EH7 5QY
Scotland
Director NameMs Emma Lesley McKendrick
Date of BirthJune 1989 (Born 34 years ago)
NationalityScottish
StatusCurrent
Appointed01 June 2021(13 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RolePeer Support Worker
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
Midlothian
EH7 5QY
Scotland
Director NameMr Charles George Anderson Dickson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2022(14 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address167 Craiglea Drive
Edinburgh
EH10 5PT
Scotland
Director NameMr John Hunter Currie
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2022(14 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Murrell Road
Aberdour
Burntisland
KY3 0XL
Scotland
Director NameMr Justin James Turner Adams
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2022(14 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCrowhill Steading Ballintuim
Blairgowrie
PH10 7PX
Scotland
Director NameMrs Catherine Anne Richards
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(14 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Hillview Road
Edinburgh
EH12 8QH
Scotland
Director NameJane Marie Harris
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2023(16 years, 3 months after company formation)
Appointment Duration6 months, 1 week
RoleProgramme Director For NHS Scotland
Country of ResidenceScotland
Correspondence AddressNorton Park 57 Albion Road
Edinburgh
EH7 5QY
Scotland
Director NameLinda Collins
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleShop Manageress
Correspondence Address4 Budshaw Avenue
Chapelhall
Airdrie
Lanarkshire
ML6 8TZ
Scotland
Director NameTimothy Collins
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleMachine Operator/Retired
Country of ResidenceUnited Kingdom
Correspondence Address4 Budshaw Avenue
Chapelhall
Airdrie
Lanarkshire
ML6 8TZ
Scotland
Director NameMargaret Rintoul
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleHousewife
Correspondence Address20 Abercorn Drive
Edinburgh
Midlothian
EH8 7JR
Scotland
Director NameMrs Diane Elizabeth Harkess
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address24 Clarinda Terrace
Edinburgh
Midlothian
EH16 6XW
Scotland
Director NameRobert Grant Rintoul
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleWkg Foreman (Rtd)
Correspondence Address20 Abercorn Drive
Edinburgh
Midlothian
EH8 7JR
Scotland
Secretary NameMrs Diane Elizabeth Harkess
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Clarinda Terrace
Edinburgh
Midlothian
EH16 6XW
Scotland
Director NameMs Marlyn Minto
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(4 months, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 30 November 2009)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressFidra Coast Road
Longniddry
East Lothian
EH32 0PU
Scotland
Director NameMrs Morag Helen Steven
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2009(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 06 December 2012)
RoleMediator
Country of ResidenceScotland
Correspondence Address4 Wolrige Road
Edinburgh
Midlothian
EH16 6HX
Scotland
Director NameMs Miranda Anna Harvey
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(3 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 21 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
Midlothian
EH7 5QY
Scotland
Director NameMrs Margaret Louis McAllister Nisbet
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(4 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 19 June 2014)
RoleRetired
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
Midlothian
EH7 5QY
Scotland
Director NameMr John James Keenan
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2014(7 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 March 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address127 Machanhill
Larkhall
Lanarkshire
ML9 2JZ
Scotland
Director NameMr Iain Prain
Date of BirthApril 1950 (Born 74 years ago)
NationalityScottish
StatusResigned
Appointed09 October 2014(7 years, 2 months after company formation)
Appointment Duration3 years (resigned 11 October 2017)
RoleRetired Teacher
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
Midlothian
EH7 5QY
Scotland
Secretary NameMs Miranda Anna Harvey
StatusResigned
Appointed09 October 2014(7 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 December 2017)
RoleCompany Director
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
Midlothian
EH7 5QY
Scotland
Director NameMr Graeme Scott
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(8 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 November 2019)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
Midlothian
EH7 5QY
Scotland
Director NameMrs Joyce Agnes Cattanach
Date of BirthMay 1966 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed11 October 2017(10 years, 2 months after company formation)
Appointment Duration4 years (resigned 04 November 2021)
RoleDevelopment Officer
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
Midlothian
EH7 5QY
Scotland
Director NameMrs Sarah Mair
Date of BirthJuly 1954 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed11 October 2017(10 years, 2 months after company formation)
Appointment Duration4 years (resigned 04 November 2021)
RoleRetired Depute Headteacher
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
Midlothian
EH7 5QY
Scotland
Secretary NameMr Graeme Scott
StatusResigned
Appointed07 December 2017(10 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 November 2019)
RoleCompany Director
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
Midlothian
EH7 5QY
Scotland
Director NameMiss Sinead McMillan
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2018(11 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 November 2019)
RoleFront Of House Manager
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
Midlothian
EH7 5QY
Scotland
Director NameMs Lynda Macgregor
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2018(11 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 May 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
Midlothian
EH7 5QY
Scotland
Director NameMs Claire Mary Edwards
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(12 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 May 2022)
RoleTrainer & Consultant
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
Midlothian
EH7 5QY
Scotland
Director NameMr Graeme Robert Thompson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2020(12 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 September 2020)
RoleRetired
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
Midlothian
EH7 5QY
Scotland
Director NameMr Andrew Thomas Kilpatrick
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2020(12 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2021)
RoleMedical Research (Retired)
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
Midlothian
EH7 5QY
Scotland
Director NameMr Scott Wallace
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2020(13 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 May 2022)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
Midlothian
EH7 5QY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 July 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Contact

Websitewww.visualise.org.uk/
Email address[email protected]
Telephone0131 4752337
Telephone regionEdinburgh

Location

Registered AddressNorton Park
57 Albion Road
Edinburgh
Midlothian
EH7 5QY
Scotland
ConstituencyEdinburgh East
WardLeith Walk
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£1,189,540
Net Worth£447,713
Cash£177,575
Current Liabilities£42,205

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

13 December 2020Accounts for a small company made up to 31 March 2020 (29 pages)
14 September 2020Termination of appointment of Graeme Robert Thompson as a director on 1 September 2020 (1 page)
27 August 2020Appointment of Mr Graeme Robert Thompson as a director on 26 March 2020 (2 pages)
27 August 2020Appointment of Mr Scott Wallace as a director on 23 July 2020 (2 pages)
27 August 2020Termination of appointment of Lynda Macgregor as a director on 20 May 2020 (1 page)
27 August 2020Appointment of Mr Andrew Thomas Kilpatrick as a director on 26 March 2020 (2 pages)
24 August 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
18 December 2019Accounts for a small company made up to 31 March 2019 (28 pages)
6 December 2019Termination of appointment of Graeme Scott as a director on 21 November 2019 (1 page)
2 December 2019Termination of appointment of Miranda Anna Harvey as a director on 21 November 2019 (1 page)
2 December 2019Appointment of Ms Claire Mary Edwards as a director on 21 November 2019 (2 pages)
2 December 2019Termination of appointment of Sinead Mcmillan as a director on 21 November 2019 (1 page)
2 December 2019Termination of appointment of Graeme Scott as a secretary on 21 November 2019 (1 page)
25 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
19 November 2018Appointment of Ms Lynda Macgregor as a director on 11 October 2018 (2 pages)
6 November 2018Appointment of Ms Lorene Eve Aurelie Amet as a director on 11 October 2018 (2 pages)
6 November 2018Appointment of Miss Sinead Mcmillan as a director on 11 October 2018 (2 pages)
6 November 2018Termination of appointment of Timothy Collins as a director on 6 November 2018 (1 page)
14 September 2018Accounts for a small company made up to 31 March 2018 (28 pages)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
11 December 2017Appointment of Mr Graeme Scott as a secretary on 7 December 2017 (2 pages)
11 December 2017Termination of appointment of Miranda Anna Harvey as a secretary on 7 December 2017 (1 page)
11 December 2017Termination of appointment of Miranda Anna Harvey as a secretary on 7 December 2017 (1 page)
11 December 2017Appointment of Mr Graeme Scott as a secretary on 7 December 2017 (2 pages)
24 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
24 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
30 October 2017Termination of appointment of Iain Prain as a director on 11 October 2017 (1 page)
30 October 2017Appointment of Mrs Sarah Mair as a director on 11 October 2017 (2 pages)
30 October 2017Termination of appointment of Iain Prain as a director on 11 October 2017 (1 page)
30 October 2017Statement of company's objects (2 pages)
30 October 2017Appointment of Mrs Joyce Agnes Cattanach as a director on 11 October 2017 (2 pages)
30 October 2017Appointment of Mrs Joyce Agnes Cattanach as a director on 11 October 2017 (2 pages)
30 October 2017Appointment of Mrs Sarah Mair as a director on 11 October 2017 (2 pages)
30 October 2017Statement of company's objects (2 pages)
17 October 2017Full accounts made up to 31 March 2017 (28 pages)
17 October 2017Full accounts made up to 31 March 2017 (28 pages)
26 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
9 January 2017Current accounting period extended from 31 March 2016 to 31 March 2017 (1 page)
9 January 2017Current accounting period extended from 31 March 2016 to 31 March 2017 (1 page)
31 December 2016Previous accounting period shortened from 31 December 2016 to 31 March 2016 (1 page)
31 December 2016Previous accounting period shortened from 31 December 2016 to 31 March 2016 (1 page)
4 October 2016Full accounts made up to 31 December 2015 (28 pages)
4 October 2016Full accounts made up to 31 December 2015 (28 pages)
29 July 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
29 July 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
25 July 2016Appointment of Mr Graeme Scott as a director on 29 April 2016 (2 pages)
25 July 2016Appointment of Mr Graeme Scott as a director on 29 April 2016 (2 pages)
5 October 2015Full accounts made up to 31 December 2014 (20 pages)
5 October 2015Full accounts made up to 31 December 2014 (20 pages)
10 August 2015Annual return made up to 23 July 2015 no member list (3 pages)
10 August 2015Annual return made up to 23 July 2015 no member list (3 pages)
21 April 2015Termination of appointment of John James Keenan as a director on 19 March 2015 (1 page)
21 April 2015Termination of appointment of John James Keenan as a director on 19 March 2015 (1 page)
21 April 2015Appointment of Mr Iain Prain as a director on 9 October 2014 (2 pages)
21 April 2015Appointment of Mr Iain Prain as a director on 9 October 2014 (2 pages)
21 April 2015Appointment of Mr Iain Prain as a director on 9 October 2014 (2 pages)
21 November 2014Appointment of Ms Miranda Anna Harvey as a secretary on 9 October 2014 (2 pages)
21 November 2014Appointment of Ms Miranda Anna Harvey as a secretary on 9 October 2014 (2 pages)
21 November 2014Appointment of Ms Miranda Anna Harvey as a secretary on 9 October 2014 (2 pages)
19 November 2014Termination of appointment of Diane Elizabeth Harkess as a secretary on 9 October 2014 (1 page)
19 November 2014Termination of appointment of Diane Elizabeth Harkess as a director on 9 October 2014 (1 page)
19 November 2014Termination of appointment of Diane Elizabeth Harkess as a secretary on 9 October 2014 (1 page)
19 November 2014Termination of appointment of Diane Elizabeth Harkess as a director on 9 October 2014 (1 page)
19 November 2014Termination of appointment of Diane Elizabeth Harkess as a secretary on 9 October 2014 (1 page)
19 November 2014Termination of appointment of Diane Elizabeth Harkess as a director on 9 October 2014 (1 page)
9 September 2014Appointment of Mr John James Keenan as a director on 2 September 2014 (2 pages)
9 September 2014Full accounts made up to 31 December 2013 (19 pages)
9 September 2014Appointment of Mr John James Keenan as a director on 2 September 2014 (2 pages)
9 September 2014Appointment of Mr John James Keenan as a director on 2 September 2014 (2 pages)
9 September 2014Full accounts made up to 31 December 2013 (19 pages)
19 August 2014Annual return made up to 23 July 2014 no member list (5 pages)
19 August 2014Annual return made up to 23 July 2014 no member list (5 pages)
8 July 2014Termination of appointment of Margaret Nisbet as a director (1 page)
8 July 2014Termination of appointment of Margaret Nisbet as a director (1 page)
1 October 2013Full accounts made up to 31 December 2012 (20 pages)
1 October 2013Full accounts made up to 31 December 2012 (20 pages)
1 August 2013Annual return made up to 23 July 2013 no member list (5 pages)
1 August 2013Annual return made up to 23 July 2013 no member list (5 pages)
15 March 2013Termination of appointment of Morag Steven as a director (1 page)
15 March 2013Termination of appointment of Morag Steven as a director (1 page)
15 March 2013Termination of appointment of Diane Harkess as a secretary (1 page)
15 March 2013Termination of appointment of Diane Harkess as a secretary (1 page)
12 September 2012Full accounts made up to 31 December 2011 (20 pages)
12 September 2012Full accounts made up to 31 December 2011 (20 pages)
9 August 2012Annual return made up to 23 July 2012 no member list (6 pages)
9 August 2012Annual return made up to 23 July 2012 no member list (6 pages)
1 December 2011Appointment of Mrs Margaret Louis Mcallister Nisbet as a director (2 pages)
1 December 2011Appointment of Ms Miranda Anna Harvey as a director (2 pages)
1 December 2011Appointment of Mrs Margaret Louis Mcallister Nisbet as a director (2 pages)
1 December 2011Appointment of Ms Miranda Anna Harvey as a director (2 pages)
30 September 2011Full accounts made up to 31 December 2010 (20 pages)
30 September 2011Full accounts made up to 31 December 2010 (20 pages)
22 August 2011Annual return made up to 23 July 2011 no member list (5 pages)
22 August 2011Annual return made up to 23 July 2011 no member list (5 pages)
5 October 2010Full accounts made up to 31 December 2009 (20 pages)
5 October 2010Full accounts made up to 31 December 2009 (20 pages)
19 August 2010Director's details changed for Mrs Diane Elizabeth Harkess on 23 July 2010 (2 pages)
19 August 2010Annual return made up to 23 July 2010 no member list (5 pages)
19 August 2010Annual return made up to 23 July 2010 no member list (5 pages)
19 August 2010Director's details changed for Timothy Collins on 23 July 2010 (2 pages)
19 August 2010Director's details changed for Timothy Collins on 23 July 2010 (2 pages)
19 August 2010Director's details changed for Mrs Diane Elizabeth Harkess on 23 July 2010 (2 pages)
1 December 2009Appointment of Mrs Morag Helen Steven as a director (1 page)
1 December 2009Appointment of Mrs Morag Helen Steven as a director (1 page)
1 December 2009Termination of appointment of Marlyn Minto as a director (1 page)
1 December 2009Termination of appointment of Marlyn Minto as a director (1 page)
24 July 2009Appointment terminated director robert rintoul (1 page)
24 July 2009Annual return made up to 23/07/09 (3 pages)
24 July 2009Appointment terminated director margaret rintoul (1 page)
24 July 2009Appointment terminated director margaret rintoul (1 page)
24 July 2009Appointment terminated director robert rintoul (1 page)
24 July 2009Annual return made up to 23/07/09 (3 pages)
21 May 2009Full accounts made up to 31 December 2008 (20 pages)
21 May 2009Full accounts made up to 31 December 2008 (20 pages)
8 May 2009Director appointed marlyn minto logged form (1 page)
8 May 2009Director appointed mrs diane elizabeth harkess (1 page)
8 May 2009Director appointed miss marlyn minto (1 page)
8 May 2009Director appointed marlyn minto logged form (1 page)
8 May 2009Secretary appointed mrs diane elizabeth harkess (1 page)
8 May 2009Director appointed miss marlyn minto (1 page)
8 May 2009Director appointed mrs diane elizabeth harkess (1 page)
8 May 2009Secretary appointed mrs diane elizabeth harkess (1 page)
8 October 2008Annual return made up to 23/07/08 (3 pages)
8 October 2008Annual return made up to 23/07/08 (3 pages)
7 October 2008Secretary's change of particulars / diane harkness / 07/10/2008 (1 page)
7 October 2008Secretary's change of particulars / diane harkness / 07/10/2008 (1 page)
31 July 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
31 July 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
23 July 2007Incorporation (29 pages)
23 July 2007Incorporation (29 pages)