Company NameVisio Stone Limited
DirectorsAngus James Hay and Richard Baron Cooper
Company StatusActive
Company NumberSC477104
CategoryPrivate Limited Company
Incorporation Date8 May 2014(9 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Angus James Hay
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2014(same day as company formation)
RoleBusiness Advisor
Country of ResidenceScotland
Correspondence Address5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameMr Richard Baron Cooper
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2023(8 years, 10 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameMr James George Davidson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2015(1 year, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 24 March 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland

Location

Registered Address5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 May 2023 (10 months, 3 weeks ago)
Next Return Due22 May 2024 (1 month, 3 weeks from now)

Charges

6 December 2019Delivered on: 16 December 2019
Persons entitled: Scottish Enterprise

Classification: A registered charge
Outstanding

Filing History

12 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
16 December 2019Registration of charge SC4771040001, created on 6 December 2019 (17 pages)
6 December 2019Unaudited abridged accounts made up to 31 March 2019 (11 pages)
31 July 2019Compulsory strike-off action has been discontinued (1 page)
30 July 2019Confirmation statement made on 8 May 2019 with updates (5 pages)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
11 January 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
11 January 2019Change of share class name or designation (2 pages)
11 January 2019Statement of capital following an allotment of shares on 18 December 2018
  • GBP 314.46
(8 pages)
18 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
9 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
9 May 2018Notification of Otterston Properties Limited as a person with significant control on 27 July 2017 (2 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 August 2017Change of share class name or designation (2 pages)
3 August 2017Statement of capital following an allotment of shares on 27 July 2017
  • GBP 267.41
(8 pages)
3 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 August 2017Change of share class name or designation (2 pages)
3 August 2017Statement of capital following an allotment of shares on 27 July 2017
  • GBP 267.41
(8 pages)
3 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
21 March 2017Statement of capital following an allotment of shares on 6 March 2017
  • GBP 217.41
(8 pages)
21 March 2017Sub-division of shares on 6 March 2017 (6 pages)
21 March 2017Resolutions
  • RES13 ‐ Sub-division approved 06/03/2017
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 March 2017Statement of capital following an allotment of shares on 6 March 2017
  • GBP 217.41
(8 pages)
21 March 2017Resolutions
  • RES13 ‐ Sub-division approved 06/03/2017
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
21 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
21 March 2017Change of share class name or designation (2 pages)
21 March 2017Sub-division of shares on 6 March 2017 (6 pages)
21 March 2017Change of share class name or designation (2 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 166
(4 pages)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 166
(4 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 June 2015Appointment of Mr James Davidson as a director on 16 June 2015 (2 pages)
17 June 2015Appointment of Mr James Davidson as a director on 16 June 2015 (2 pages)
12 June 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
12 June 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 166
(4 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 166
(4 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 166
(4 pages)
12 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
12 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
3 October 2014Memorandum and Articles of Association (15 pages)
3 October 2014Memorandum and Articles of Association (15 pages)
29 September 2014Statement of capital following an allotment of shares on 4 August 2014
  • GBP 133
(3 pages)
29 September 2014Statement of capital following an allotment of shares on 4 August 2014
  • GBP 133
(3 pages)
29 September 2014Statement of capital following an allotment of shares on 4 August 2014
  • GBP 133
(3 pages)
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)