Edinburgh
EH4 2HS
Scotland
Director Name | Hon Robert Anthony Hamilton Wills |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2021(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard Brae House Suite 2 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Anders Stenseng Schonberg |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 01 July 2022(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | 240 Gresham Road Slough SL1 4PH |
Director Name | Mr Austin Flynn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Director Name | Mr Steven Reilly |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(2 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 7 months (resigned 04 November 2022) |
Role | Entrepreneur |
Country of Residence | Scotland |
Correspondence Address | Orchard Brae House Suite 2 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2011(same day as company formation) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2011(same day as company formation) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Website | vistabee.com |
---|---|
Telephone | 0800 8824072 |
Telephone region | Freephone |
Registered Address | Orchard Brae House Suite 2 30 Queensferry Road Edinburgh EH4 2HS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | 2 other UK companies use this postal address |
97k at £0.01 | Steven Reilly 94.05% Ordinary |
---|---|
6.1k at £0.01 | Yorsipp Trustees LTD 5.95% Ordinary |
Year | 2014 |
---|---|
Net Worth | £345,382 |
Cash | £321,866 |
Current Liabilities | £116,420 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 March 2023 (1 year ago) |
---|---|
Next Return Due | 6 April 2024 (overdue) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
5 April 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
29 March 2023 | Termination of appointment of John Ian Durie as a director on 29 March 2023 (1 page) |
4 November 2022 | Termination of appointment of Steven Reilly as a director on 4 November 2022 (1 page) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
1 August 2022 | Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland to Orchard Brae House Suite 2 30 Queensferry Road Edinburgh EH4 2HS on 1 August 2022 (1 page) |
1 July 2022 | Appointment of Mr Anders Stenseng Schonberg as a director on 1 July 2022 (2 pages) |
4 April 2022 | Confirmation statement made on 23 March 2022 with updates (4 pages) |
19 December 2021 | Current accounting period shortened from 29 April 2022 to 31 December 2021 (1 page) |
10 August 2021 | Resolutions
|
10 August 2021 | Memorandum and Articles of Association (12 pages) |
9 August 2021 | Appointment of Mr Robert Anthony Hamilton Wills as a director on 30 July 2021 (2 pages) |
9 August 2021 | Cessation of Steven Reilly as a person with significant control on 30 July 2021 (1 page) |
9 August 2021 | Notification of Vistabee Collective Limited as a person with significant control on 30 July 2021 (2 pages) |
31 July 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
6 April 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
5 March 2021 | Director's details changed for Mr John Ian Durie on 5 March 2021 (2 pages) |
30 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
10 November 2020 | Director's details changed for Mr John Ian Durie on 25 October 2020 (2 pages) |
20 April 2020 | Registered office address changed from Bonnington Bond Suite 43 2 Anderson Place Edinburgh EH6 5NP Scotland to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 20 April 2020 (1 page) |
28 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
2 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
29 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
27 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
15 September 2017 | Registered office address changed from Suite 43, Suites 43, Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland to Bonnington Bond Suite 43 2 Anderson Place Edinburgh EH6 5NP on 15 September 2017 (1 page) |
15 September 2017 | Registered office address changed from Suite 43, Suites 43, Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland to Bonnington Bond Suite 43 2 Anderson Place Edinburgh EH6 5NP on 15 September 2017 (1 page) |
25 April 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
25 April 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
29 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
26 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
26 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
28 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
21 July 2015 | Registered office address changed from Suites 43 & 44, Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland to Suite 43, Suites 43, Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 21 July 2015 (1 page) |
21 July 2015 | Registered office address changed from Suites 43 & 44, Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland to Suite 43, Suites 43, Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 21 July 2015 (1 page) |
6 June 2015 | Registered office address changed from Suites 27 & 36 Bonnington Bond Anderson Place Edinburgh EH6 5NP to Suites 43 & 44, Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 6 June 2015 (1 page) |
6 June 2015 | Registered office address changed from Suites 27 & 36 Bonnington Bond Anderson Place Edinburgh EH6 5NP to Suites 43 & 44, Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 6 June 2015 (1 page) |
6 June 2015 | Registered office address changed from Suites 27 & 36 Bonnington Bond Anderson Place Edinburgh EH6 5NP to Suites 43 & 44, Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 6 June 2015 (1 page) |
24 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
13 June 2014 | Company name changed shoothome LIMITED\certificate issued on 13/06/14
|
13 June 2014 | Resolutions
|
13 June 2014 | Company name changed shoothome LIMITED\certificate issued on 13/06/14
|
13 June 2014 | Resolutions
|
15 April 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
15 April 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
23 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
23 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
23 March 2014 | Director's details changed for John Ian Durie on 23 March 2014 (2 pages) |
23 March 2014 | Director's details changed for John Ian Durie on 23 March 2014 (2 pages) |
16 March 2014 | Registered office address changed from Suites 6 & 17 Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland on 16 March 2014 (1 page) |
16 March 2014 | Registered office address changed from Suites 6 & 17 Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland on 16 March 2014 (1 page) |
23 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 25 March 2013 (1 page) |
20 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
1 November 2012 | Previous accounting period extended from 31 March 2012 to 30 April 2012 (3 pages) |
1 November 2012 | Previous accounting period extended from 31 March 2012 to 30 April 2012 (3 pages) |
21 September 2012 | Appointment of John Ian Durie as a director (3 pages) |
21 September 2012 | Appointment of John Ian Durie as a director (3 pages) |
29 June 2012 | Resolutions
|
29 June 2012 | Statement of capital following an allotment of shares on 28 June 2012
|
29 June 2012 | Resolutions
|
29 June 2012 | Statement of capital following an allotment of shares on 28 June 2012
|
23 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 23 March 2012 (16 pages) |
23 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 23 March 2012 (16 pages) |
1 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders
|
1 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders
|
9 February 2012 | Resolutions
|
9 February 2012 | Resolutions
|
1 February 2012 | Resolutions
|
1 February 2012 | Resolutions
|
19 January 2012 | Statement of capital following an allotment of shares on 10 January 2012
|
19 January 2012 | Statement of capital following an allotment of shares on 10 January 2012
|
29 December 2011 | Statement of capital following an allotment of shares on 19 December 2011
|
29 December 2011 | Sub-division of shares on 19 December 2011 (5 pages) |
29 December 2011 | Statement of capital following an allotment of shares on 19 December 2011
|
29 December 2011 | Sub-division of shares on 19 December 2011 (5 pages) |
16 May 2011 | Appointment of Steven Reilly as a director (3 pages) |
16 May 2011 | Termination of appointment of Austin Flynn as a director (2 pages) |
16 May 2011 | Termination of appointment of Morton Fraser Directors Limited as a director (2 pages) |
16 May 2011 | Termination of appointment of Morton Fraser Directors Limited as a director (2 pages) |
16 May 2011 | Termination of appointment of Austin Flynn as a director (2 pages) |
16 May 2011 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages) |
16 May 2011 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages) |
16 May 2011 | Appointment of Steven Reilly as a director (3 pages) |
13 April 2011 | Company name changed lister square (no.36) LIMITED\certificate issued on 13/04/11
|
13 April 2011 | Company name changed lister square (no.36) LIMITED\certificate issued on 13/04/11
|
13 April 2011 | Resolutions
|
13 April 2011 | Resolutions
|
23 March 2011 | Incorporation (50 pages) |
23 March 2011 | Incorporation (50 pages) |