Company NameVisitor Feedback Ltd.
Company StatusDissolved
Company NumberSC392197
CategoryPrivate Limited Company
Incorporation Date25 January 2011(13 years, 2 months ago)
Dissolution Date6 March 2018 (6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameJane Linda Hogg
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 The Village
Archerfield Estate
Dirleton
East Lothian
EH39 5HT
Scotland
Secretary NameJane Hogg
NationalityBritish
StatusClosed
Appointed25 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address26 The Village
Archerfield Estate
Dirleton
East Lothian
EH39 5HT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Philip John Hogg
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 The Village
Archerfield Estate
Dirleton
East Lothian
EH39 5HT
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 January 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.feedbackengine.co.uk
Email address[email protected]
Telephone01620 850449
Telephone regionNorth Berwick

Location

Registered Address2 Belford Road
Edinburgh
EH4 3BL
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£13,359
Cash£18,265
Current Liabilities£20,564

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

6 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
7 December 2017Application to strike the company off the register (3 pages)
7 December 2017Application to strike the company off the register (3 pages)
23 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
23 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
14 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 March 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(4 pages)
23 March 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(4 pages)
12 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(4 pages)
4 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(4 pages)
3 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 August 2013Registered office address changed from C/O One Accounting 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland on 30 August 2013 (1 page)
30 August 2013Registered office address changed from C/O One Accounting 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland on 30 August 2013 (1 page)
27 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
29 January 2013Sub-division of shares on 24 January 2013 (5 pages)
29 January 2013Sub-division of shares on 24 January 2013 (5 pages)
1 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
1 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 April 2012Current accounting period extended from 31 January 2012 to 30 June 2012 (1 page)
13 April 2012Termination of appointment of Philip Hogg as a director (1 page)
13 April 2012Current accounting period extended from 31 January 2012 to 30 June 2012 (1 page)
13 April 2012Termination of appointment of Philip Hogg as a director (1 page)
5 April 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
10 October 2011Registered office address changed from C/O Blair Cadell the Bond House 5 Breadalbane Street Edinburgh EH6 5JH Scotland on 10 October 2011 (1 page)
10 October 2011Registered office address changed from C/O Blair Cadell the Bond House 5 Breadalbane Street Edinburgh EH6 5JH Scotland on 10 October 2011 (1 page)
24 March 2011Registered office address changed from the Bond House Breadalbane Street Edinburgh EH6 5JH United Kingdom on 24 March 2011 (1 page)
24 March 2011Registered office address changed from the Bond House Breadalbane Street Edinburgh EH6 5JH United Kingdom on 24 March 2011 (1 page)
23 March 2011Appointment of Jane Linda Hogg as a director (3 pages)
23 March 2011Appointment of Jane Hogg as a secretary (3 pages)
23 March 2011Appointment of Philip John Hogg as a director (3 pages)
23 March 2011Appointment of Jane Hogg as a secretary (3 pages)
23 March 2011Appointment of Jane Linda Hogg as a director (3 pages)
23 March 2011Appointment of Philip John Hogg as a director (3 pages)
27 January 2011Termination of appointment of Stephen George Mabbott as a director (2 pages)
27 January 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
27 January 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
27 January 2011Termination of appointment of Stephen George Mabbott as a director (2 pages)
25 January 2011Incorporation (23 pages)
25 January 2011Incorporation (23 pages)