Company NameVistabee Limited
Company StatusActive
Company NumberSC396140
CategoryPrivate Limited Company
Incorporation Date23 March 2011(13 years, 1 month ago)
Previous NamesLister Square (No.36) Limited and Shoothome Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Ian Durie
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2012(1 year, 5 months after company formation)
Appointment Duration11 years, 7 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressOrchard Brae House Suite 2 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameHon Robert Anthony Hamilton Wills
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(10 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Brae House Suite 2 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Anders Stenseng Schonberg
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityNorwegian
StatusCurrent
Appointed01 July 2022(11 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidencePortugal
Correspondence Address240 Gresham Road
Slough
SL1 4PH
Director NameMr Austin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameMr Steven Reilly
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(2 weeks, 4 days after company formation)
Appointment Duration11 years, 7 months (resigned 04 November 2022)
RoleEntrepreneur
Country of ResidenceScotland
Correspondence AddressOrchard Brae House Suite 2 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed23 March 2011(same day as company formation)
Correspondence Address5th Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2011(same day as company formation)
Correspondence Address5th Floor Quartermile Two 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland

Contact

Websitevistabee.com
Telephone0800 8824072
Telephone regionFreephone

Location

Registered AddressOrchard Brae House Suite 2 30
Queensferry Road
Edinburgh
EH4 2HS
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address Matches2 other UK companies use this postal address

Shareholders

97k at £0.01Steven Reilly
94.05%
Ordinary
6.1k at £0.01Yorsipp Trustees LTD
5.95%
Ordinary

Financials

Year2014
Net Worth£345,382
Cash£321,866
Current Liabilities£116,420

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 March 2023 (1 year ago)
Next Return Due6 April 2024 (overdue)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
5 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
29 March 2023Termination of appointment of John Ian Durie as a director on 29 March 2023 (1 page)
4 November 2022Termination of appointment of Steven Reilly as a director on 4 November 2022 (1 page)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
1 August 2022Registered 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 2022Appointment of Mr Anders Stenseng Schonberg as a director on 1 July 2022 (2 pages)
4 April 2022Confirmation statement made on 23 March 2022 with updates (4 pages)
19 December 2021Current accounting period shortened from 29 April 2022 to 31 December 2021 (1 page)
10 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 August 2021Memorandum and Articles of Association (12 pages)
9 August 2021Appointment of Mr Robert Anthony Hamilton Wills as a director on 30 July 2021 (2 pages)
9 August 2021Cessation of Steven Reilly as a person with significant control on 30 July 2021 (1 page)
9 August 2021Notification of Vistabee Collective Limited as a person with significant control on 30 July 2021 (2 pages)
31 July 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
6 April 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
5 March 2021Director's details changed for Mr John Ian Durie on 5 March 2021 (2 pages)
30 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
10 November 2020Director's details changed for Mr John Ian Durie on 25 October 2020 (2 pages)
20 April 2020Registered 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 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
2 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
29 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
27 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
15 September 2017Registered 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 2017Registered 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 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 April 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
29 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
26 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
26 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
28 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 1,031.42
(5 pages)
28 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 1,031.42
(5 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
21 July 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,031.42
(5 pages)
24 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,031.42
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
13 June 2014Company name changed shoothome LIMITED\certificate issued on 13/06/14
  • CONNOT ‐
(3 pages)
13 June 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-13
(1 page)
13 June 2014Company name changed shoothome LIMITED\certificate issued on 13/06/14
  • CONNOT ‐
(3 pages)
13 June 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-13
(1 page)
15 April 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
15 April 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 1,031.42
(5 pages)
23 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 1,031.42
(5 pages)
23 March 2014Director's details changed for John Ian Durie on 23 March 2014 (2 pages)
23 March 2014Director's details changed for John Ian Durie on 23 March 2014 (2 pages)
16 March 2014Registered office address changed from Suites 6 & 17 Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland on 16 March 2014 (1 page)
16 March 2014Registered office address changed from Suites 6 & 17 Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland on 16 March 2014 (1 page)
23 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
25 March 2013Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 25 March 2013 (1 page)
20 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
20 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 November 2012Previous accounting period extended from 31 March 2012 to 30 April 2012 (3 pages)
1 November 2012Previous accounting period extended from 31 March 2012 to 30 April 2012 (3 pages)
21 September 2012Appointment of John Ian Durie as a director (3 pages)
21 September 2012Appointment of John Ian Durie as a director (3 pages)
29 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 June 2012Statement of capital following an allotment of shares on 28 June 2012
  • GBP 1,031.42
(4 pages)
29 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 June 2012Statement of capital following an allotment of shares on 28 June 2012
  • GBP 1,031.42
(4 pages)
23 May 2012Second filing of AR01 previously delivered to Companies House made up to 23 March 2012 (16 pages)
23 May 2012Second filing of AR01 previously delivered to Companies House made up to 23 March 2012 (16 pages)
1 May 2012Annual return made up to 23 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/05/2012
(5 pages)
1 May 2012Annual return made up to 23 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/05/2012
(5 pages)
9 February 2012Resolutions
  • RES13 ‐ Sub-divide shares 19/12/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
9 February 2012Resolutions
  • RES13 ‐ Sub-divide shares 19/12/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
1 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divide shares 0.01 19/12/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
1 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divide shares 0.01 19/12/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
19 January 2012Statement of capital following an allotment of shares on 10 January 2012
  • GBP 1,000.00
(4 pages)
19 January 2012Statement of capital following an allotment of shares on 10 January 2012
  • GBP 1,000.00
(4 pages)
29 December 2011Statement of capital following an allotment of shares on 19 December 2011
  • GBP 970.00
(4 pages)
29 December 2011Sub-division of shares on 19 December 2011 (5 pages)
29 December 2011Statement of capital following an allotment of shares on 19 December 2011
  • GBP 970.00
(4 pages)
29 December 2011Sub-division of shares on 19 December 2011 (5 pages)
16 May 2011Appointment of Steven Reilly as a director (3 pages)
16 May 2011Termination of appointment of Austin Flynn as a director (2 pages)
16 May 2011Termination of appointment of Morton Fraser Directors Limited as a director (2 pages)
16 May 2011Termination of appointment of Morton Fraser Directors Limited as a director (2 pages)
16 May 2011Termination of appointment of Austin Flynn as a director (2 pages)
16 May 2011Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages)
16 May 2011Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages)
16 May 2011Appointment of Steven Reilly as a director (3 pages)
13 April 2011Company name changed lister square (no.36) LIMITED\certificate issued on 13/04/11
  • CONNOT ‐
(3 pages)
13 April 2011Company name changed lister square (no.36) LIMITED\certificate issued on 13/04/11
  • CONNOT ‐
(3 pages)
13 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-11
(1 page)
13 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-11
(1 page)
23 March 2011Incorporation (50 pages)
23 March 2011Incorporation (50 pages)