Company NameVisible Capital Limited
Company StatusDissolved
Company NumberSC616317
CategoryPrivate Limited Company
Incorporation Date17 December 2018(5 years, 4 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Christian Edward Burgin
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2a King's Stables Road
Edinburgh
EH1 2JY
Scotland
Director NameMr Ross Laurie
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBirchbank Main Road
Guildtown
Perth
PH2 6BS
Scotland
Director NameMr Richard Braidwood
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Mansionhouse Road
Edinburgh
EH9 2JD
Scotland

Location

Registered Address2a King's Stables Road
Edinburgh
EH1 2JY
Scotland
ConstituencyEdinburgh East
WardCity Centre

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

18 December 2020Notification of a person with significant control statement (2 pages)
14 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 December 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 December 2020Confirmation statement made on 9 December 2020 with updates (5 pages)
8 December 2020Cessation of Ross Laurie as a person with significant control on 7 December 2020 (1 page)
8 December 2020Cessation of Richard Braidwood as a person with significant control on 7 December 2020 (1 page)
8 December 2020Cessation of Christian Edward Burgin as a person with significant control on 7 December 2020 (1 page)
8 December 2020Statement of capital following an allotment of shares on 7 December 2020
  • GBP 1,463.1
(3 pages)
3 September 2020Registered office address changed from 1 Lochrin Square 92 - 98 Fountainbridge Edinburgh EH3 9QA to 2a King's Stables Road Edinburgh EH1 2JY on 3 September 2020 (1 page)
4 August 2020Sub-division of shares on 15 May 2020 (4 pages)
11 May 2020Statement of capital following an allotment of shares on 17 April 2020
  • GBP 1,272
(3 pages)
6 January 2020Confirmation statement made on 16 December 2019 with updates (5 pages)
31 December 2019Registered office address changed from 1/6 Raeburn Street Edinburgh EH4 1HY United Kingdom to 1 Lochrin Square 92 - 98 Fountainbridge Edinburgh EH3 9QA on 31 December 2019 (2 pages)
23 December 2019Statement of capital following an allotment of shares on 18 November 2019
  • GBP 1,080
(5 pages)
23 December 2019Statement of capital following an allotment of shares on 22 November 2019
  • GBP 1,269
(5 pages)
10 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors authorisation 18/11/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
17 December 2018Incorporation
Statement of capital on 2018-12-17
  • GBP 999
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)