Company NameWalkthruvisa Ltd
DirectorEuan Douglas Sutherland Fergusson
Company StatusActive
Company NumberSC448707
CategoryPrivate Limited Company
Incorporation Date29 April 2013(10 years, 11 months ago)
Previous NameVisavis UK Consultancy Ltd.

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Euan Douglas Sutherland Fergusson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2013(same day as company formation)
RoleVisa Advice And Consultancy Services
Country of ResidenceScotland
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Secretary NameMs Anna Karolina Maciulewicz
StatusCurrent
Appointed01 December 2017(4 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland

Contact

Websitewww.walkthruvisa.com
Telephone023 10978797
Telephone regionSouthampton / Portsmouth

Location

Registered Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

1 at £1Euan Fergusson
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months, 1 week from now)

Filing History

21 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
29 April 2020Confirmation statement made on 29 April 2020 with updates (5 pages)
3 December 2019Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland to 64a Cumberland Street Edinburgh EH3 6RE on 3 December 2019 (1 page)
14 October 2019Micro company accounts made up to 30 April 2019 (4 pages)
29 April 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
5 February 2019Registered office address changed from 3 Brickfield Portobello Edinburgh EH15 1TF to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 5 February 2019 (1 page)
18 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
10 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
1 December 2017Appointment of Ms Anna Karolina Maciulewicz as a secretary on 1 December 2017 (2 pages)
1 December 2017Appointment of Ms Anna Karolina Maciulewicz as a secretary on 1 December 2017 (2 pages)
22 November 2017Micro company accounts made up to 30 April 2017 (3 pages)
22 November 2017Micro company accounts made up to 30 April 2017 (3 pages)
3 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
5 October 2016Registered office address changed from 3/4 Kimmerghame Terrace Edinburgh EH4 2GG to 3 Brickfield Portobello Edinburgh EH15 1TF on 5 October 2016 (2 pages)
5 October 2016Registered office address changed from 3/4 Kimmerghame Terrace Edinburgh EH4 2GG to 3 Brickfield Portobello Edinburgh EH15 1TF on 5 October 2016 (2 pages)
15 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 1
(3 pages)
15 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 1
(3 pages)
1 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
1 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
25 September 2015Company name changed visavis uk consultancy LTD.\certificate issued on 25/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-24
(3 pages)
25 September 2015Company name changed visavis uk consultancy LTD.\certificate issued on 25/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-24
(3 pages)
5 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
5 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
7 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
7 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
29 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)