Company NameValues & Visions Limited
Company StatusDissolved
Company NumberSC382146
CategoryPrivate Limited Company
Incorporation Date19 July 2010(13 years, 9 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)
Previous NameCSR Asia (Europe) Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Michelle Heather Brown
Date of BirthJune 1973 (Born 50 years ago)
NationalityCanadian
StatusClosed
Appointed19 July 2010(same day as company formation)
RoleAdvisor
Country of ResidenceScotland
Correspondence Address46 Craighall Road
Edinburgh
EH6 4RU
Scotland
Director NameKatheryn Victoria Lyon
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(same day as company formation)
RoleLawyer / Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressCsr Asia Ltd Office A, 15f
Wing Cheong Commercial Building
19-25 Jervois Street
Sheung Wan
Hong Kong
Director NameRichard John Welford
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(same day as company formation)
RoleConsultant / Professor
Country of ResidenceUnited Kingdom
Correspondence AddressCsr Asia Ltd Office A, 15/F
19-25 Jervois Street
Sheung Wan
Hong Kong
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed19 July 2010(same day as company formation)
Correspondence AddressThe Meridian 4 Copthall House
Station Square
Coventry
CV1 2FL

Contact

Websitecsr-asia.com
Email address[email protected]
Telephone0131 5533112
Telephone regionEdinburgh

Location

Registered Address46 Craighall Road
Edinburgh
EH6 4RU
Scotland
ConstituencyEdinburgh North and Leith
WardForth
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £0.01Michelle Heather Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£35,170
Cash£28,069
Current Liabilities£2,521

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

2 December 2020Total exemption full accounts made up to 31 August 2020 (7 pages)
24 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
21 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
4 March 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
31 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
4 January 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
2 August 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
20 December 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
25 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
16 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
16 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
9 November 2015Director's details changed for Michelle Heather Brown on 1 October 2014 (2 pages)
9 November 2015Director's details changed for Michelle Heather Brown on 1 October 2014 (2 pages)
9 November 2015Director's details changed for Michelle Heather Brown on 1 October 2014 (2 pages)
1 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
1 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
30 June 2015Current accounting period extended from 31 July 2015 to 31 August 2015 (1 page)
30 June 2015Current accounting period extended from 31 July 2015 to 31 August 2015 (1 page)
27 March 2015Company name changed csr asia (europe) LTD\certificate issued on 27/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-18
(3 pages)
27 March 2015Company name changed csr asia (europe) LTD\certificate issued on 27/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-18
(3 pages)
16 March 2015Registered office address changed from The Mill House Bonnington Mill 72 Newhaven Road Edinburgh EH6 5QG to C/O Facts & Figures 46 Craighall Road Edinburgh EH6 4RU on 16 March 2015 (1 page)
16 March 2015Registered office address changed from The Mill House Bonnington Mill 72 Newhaven Road Edinburgh EH6 5QG to C/O Facts & Figures 46 Craighall Road Edinburgh EH6 4RU on 16 March 2015 (1 page)
16 March 2015Registered office address changed from C/O Facts & Figures 46 Craighall Road Edinburgh EH6 4RU Scotland to C/O Facts & Figures 46 Craighall Road Edinburgh EH6 4RU on 16 March 2015 (1 page)
16 March 2015Termination of appointment of Small Firms Secretary Services Ltd as a secretary on 16 March 2015 (1 page)
16 March 2015Registered office address changed from C/O Facts & Figures 46 Craighall Road Edinburgh EH6 4RU Scotland to C/O Facts & Figures 46 Craighall Road Edinburgh EH6 4RU on 16 March 2015 (1 page)
16 March 2015Termination of appointment of Small Firms Secretary Services Ltd as a secretary on 16 March 2015 (1 page)
25 February 2015Termination of appointment of Katheryn Victoria Lyon as a director on 1 February 2015 (1 page)
25 February 2015Termination of appointment of Katheryn Victoria Lyon as a director on 1 February 2015 (1 page)
25 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
25 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
25 February 2015Termination of appointment of Richard John Welford as a director on 1 February 2015 (1 page)
25 February 2015Termination of appointment of Richard John Welford as a director on 1 February 2015 (1 page)
25 February 2015Termination of appointment of Richard John Welford as a director on 1 February 2015 (1 page)
25 February 2015Termination of appointment of Katheryn Victoria Lyon as a director on 1 February 2015 (1 page)
21 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(6 pages)
21 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(6 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
4 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(6 pages)
4 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(6 pages)
15 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
15 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
25 May 2012Registered office address changed from Csr Asia (Europe) Ltd C/O the Melting Pot 5 Rose Street Edinburgh EH2 2PR Scotland on 25 May 2012 (1 page)
25 May 2012Registered office address changed from Csr Asia (Europe) Ltd C/O the Melting Pot 5 Rose Street Edinburgh EH2 2PR Scotland on 25 May 2012 (1 page)
17 April 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
17 April 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
27 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
27 July 2011Secretary's details changed for Small Firms Secretary Services Ltd on 26 July 2011 (2 pages)
27 July 2011Secretary's details changed for Small Firms Secretary Services Ltd on 26 July 2011 (2 pages)
19 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
19 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)