Company NameVisual Sales Ltd
Company StatusDissolved
Company NumberSC425701
CategoryPrivate Limited Company
Incorporation Date7 June 2012(11 years, 10 months ago)
Dissolution Date28 November 2018 (5 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameCatriona Johan Turner
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Mart Lane
Northmuir
Kirriemuir
Angus
DD8 4TL
Scotland
Director NameMr Stephen William Turner
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Mart Lane
Northmuir
Kirriemuir
Angus
DD8 4TL
Scotland
Secretary NameStephen William Turner
StatusClosed
Appointed07 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address24 Mart Lane
Northmuir
Kirriemuir
Angus
DD8 4TL
Scotland

Contact

Telephone01224 213934
Telephone regionAberdeen

Location

Registered AddressFirst Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

51 at £1Stephen William Turner
51.00%
Ordinary
49 at £1Catriona Johan Turner
49.00%
Ordinary

Financials

Year2014
Net Worth£12,641
Cash£55,413
Current Liabilities£173,863

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 November 2018Final Gazette dissolved following liquidation (1 page)
28 August 2018Return of final meeting of voluntary winding up (4 pages)
22 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-17
(1 page)
22 February 2017Registered office address changed from Unit Fs12a Upper Mall Union Square Aberdeen AB11 5RG to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 22 February 2017 (2 pages)
22 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-17
(1 page)
22 February 2017Registered office address changed from Unit Fs12a Upper Mall Union Square Aberdeen AB11 5RG to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 22 February 2017 (2 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
11 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
11 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
11 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
23 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
23 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
7 June 2012Incorporation (46 pages)
7 June 2012Incorporation (46 pages)