Company NameThe Visible Group Ltd
DirectorScott Thorburn
Company StatusActive
Company NumberSC660075
CategoryPrivate Limited Company
Incorporation Date28 April 2020(3 years, 11 months ago)
Previous NameInkvisible Ltd

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities
Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Director

Director NameMr Scott Thorburn
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address95 West Regent Street
2nd Floor, Front Suite
Glasgow
G2 2BA
Scotland

Location

Registered Address95 West Regent Street
2nd Floor, Front Suite
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return11 May 2023 (10 months, 3 weeks ago)
Next Return Due25 May 2024 (1 month, 3 weeks from now)

Charges

3 June 2021Delivered on: 10 June 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
15 May 2021Delivered on: 1 June 2021
Persons entitled: Scottish Growth Scheme - Business Loans Scotland Debt Finance L.P.

Classification: A registered charge
Outstanding

Filing History

14 June 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
29 November 2022Company name changed inkvisible LTD\certificate issued on 29/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-28
(3 pages)
11 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
19 January 2022Accounts for a dormant company made up to 30 April 2021 (4 pages)
8 September 2021Alterations to floating charge SC6600750001 (16 pages)
18 August 2021Registered office address changed from 31 the Wynd Cumbernauld Glasgow G67 2st Scotland to 95 West Regent Street 2nd Floor, Front Suite Glasgow G2 2BA on 18 August 2021 (1 page)
10 June 2021Registration of charge SC6600750002, created on 3 June 2021 (17 pages)
4 June 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
1 June 2021Registration of charge SC6600750001, created on 15 May 2021 (8 pages)
28 April 2020Incorporation
Statement of capital on 2020-04-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)