Charing Cross
Glasgow
G3 7QF
Scotland
Director Name | Mr Martin Ion Orr |
---|---|
Date of Birth | December 1982 (Born 40 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 04 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Woodside Place Charing Cross Glasgow G3 7QF Scotland |
Director Name | Luke Joseph Moss |
---|---|
Date of Birth | July 1981 (Born 41 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Sandyford Place Glasgow G3 7NG Scotland |
Website | 2visualise.co.uk |
---|---|
Telephone | 0141 2550002 |
Telephone region | Glasgow |
Registered Address | 4 Woodside Place Charing Cross Glasgow G3 7QF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
210 at £1 | Martin Ion Orr 70.00% Ordinary |
---|---|
90 at £1 | Campbell Connor Orr 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,770 |
Cash | £542 |
Current Liabilities | £19,291 |
Latest Accounts | 30 September 2021 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 13 August 2022 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2023 (4 months, 4 weeks from now) |
13 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
---|---|
1 July 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
13 August 2020 | Confirmation statement made on 13 August 2020 with updates (3 pages) |
13 August 2020 | Registered office address changed from 4 Woodside Place Gharing Cross Glasgow G3 7QF Scotland to 4 Woodside Place Charing Cross Glasgow G3 7QF on 13 August 2020 (1 page) |
13 August 2020 | Registered office address changed from 24 Sandyford Place Glasgow G3 7NG Scotland to 4 Woodside Place Gharing Cross Glasgow G3 7QF on 13 August 2020 (1 page) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
9 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
4 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
4 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
5 September 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
3 August 2016 | Registered office address changed from 25 Sandyford Place Glasgow G3 7NG to 24 Sandyford Place Glasgow G3 7NG on 3 August 2016 (1 page) |
3 August 2016 | Registered office address changed from 25 Sandyford Place Glasgow G3 7NG to 24 Sandyford Place Glasgow G3 7NG on 3 August 2016 (1 page) |
7 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
7 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
4 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
8 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
28 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
28 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
12 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
8 May 2013 | Termination of appointment of Luke Moss as a director (2 pages) |
8 May 2013 | Termination of appointment of Luke Moss as a director (2 pages) |
7 May 2013 | Company name changed oochy LTD\certificate issued on 07/05/13
|
7 May 2013 | Resolutions
|
7 May 2013 | Company name changed oochy LTD\certificate issued on 07/05/13
|
7 May 2013 | Resolutions
|
4 September 2012 | Incorporation
|
4 September 2012 | Incorporation
|