Company NameViewfair Limited
Company StatusActive
Company NumberSC450563
CategoryPrivate Limited Company
Incorporation Date21 May 2013(10 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alan Gillies MacDonald
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2013(1 month after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address220 West George Street
Glasgow
G2 2PG
Scotland
Director NameMiss Marna Weihe Jackson Murdoch
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2014(10 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 John Street
Glasgow
G1 1JQ
Scotland
Director NameMr Stuart William Wilson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2017(4 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address8 John Street
Glasgow
G1 1JQ
Scotland
Director NameMr Stuart William Wilson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address8 John Street
Glasgow
G1 1JQ
Scotland
Secretary NameStephen Mooney
StatusResigned
Appointed21 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address8 John Street
Glasgow
G1 1JQ
Scotland
Director NameMr Stephen Mooney
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(2 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address8 John Street
Glasgow
G1 1JQ
Scotland

Location

Registered Address8 John Street
Glasgow
G1 1JQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 December

Returns

Latest Return31 August 2023 (8 months, 1 week ago)
Next Return Due14 September 2024 (4 months, 1 week from now)

Filing History

24 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
22 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 August 2019Termination of appointment of Stephen Mooney as a director on 31 July 2019 (1 page)
6 August 2019Termination of appointment of Stephen Mooney as a secretary on 31 July 2019 (1 page)
28 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
22 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
4 October 2017Appointment of Mr Stuart William Wilson as a director on 4 October 2017 (2 pages)
4 October 2017Appointment of Mr Stuart William Wilson as a director on 4 October 2017 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
31 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(7 pages)
4 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(7 pages)
10 May 2016Appointment of Mr Stephen Mooney as a director on 26 April 2016 (2 pages)
10 May 2016Termination of appointment of Stuart William Wilson as a director on 26 April 2016 (1 page)
10 May 2016Appointment of Mr Stephen Mooney as a director on 26 April 2016 (2 pages)
10 May 2016Termination of appointment of Stuart William Wilson as a director on 26 April 2016 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(5 pages)
18 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(5 pages)
18 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(5 pages)
20 March 2014Appointment of Miss Marna Murdoch as a director (2 pages)
20 March 2014Appointment of Miss Marna Murdoch as a director (2 pages)
28 June 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
28 June 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
27 June 2013Statement of capital following an allotment of shares on 17 June 2013
  • GBP 1
(3 pages)
27 June 2013Appointment of Mr Alan Gillies Macdonald as a director (2 pages)
27 June 2013Appointment of Mr Alan Gillies Macdonald as a director (2 pages)
27 June 2013Statement of capital following an allotment of shares on 17 June 2013
  • GBP 1
(3 pages)
21 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
21 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
21 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)