Company NameVisser Property Investments Ltd
DirectorTim Jan-Willem Visser
Company StatusActive
Company NumberSC666748
CategoryPrivate Limited Company
Incorporation Date8 July 2020(3 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Tim Jan-Willem Visser
Date of BirthMay 1987 (Born 36 years ago)
NationalityDutch
StatusCurrent
Appointed08 July 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 2 30/2 Eskbank Office Complex
Hardengreen Industrial Estate
Dalkeith
EH22 3NX
Scotland
Director NameMr Matthew Danby Gill
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40/14 Hardengreen Business Park Dalhousie Road
Eskbank
EH22 3NU
Scotland

Location

Registered AddressOffice 2 30/2 Eskbank Office Complex
Hardengreen Industrial Estate
Dalkeith
EH22 3NX
Scotland
ConstituencyMidlothian
WardMidlothian East
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return20 January 2024 (2 months, 1 week ago)
Next Return Due3 February 2025 (10 months, 1 week from now)

Charges

9 February 2023Delivered on: 13 February 2023
Persons entitled: Deij Capital Limited

Classification: A registered charge
Particulars: 46 balcarres street, edinburgh, EH10 5JQ.
Outstanding
3 November 2022Delivered on: 7 November 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 258-259 dalry road, edinburgh, EH11 2JQ registered under title number MID120398.
Outstanding
22 April 2022Delivered on: 28 April 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding
23 December 2021Delivered on: 29 December 2021
Persons entitled: Deij Capital Limited (Company Number: 08802438)

Classification: A registered charge
Particulars: All and whole subjects 43 assembly street, edinburgh EH6 7BQ being the subjects registered in the land register of scotland under title number MID14344.
Outstanding
21 June 2021Delivered on: 1 July 2021
Persons entitled: Deij Capital Limited (Company Number: 08802438)

Classification: A registered charge
Particulars: All and whole subjects 258-259, dalry road, edinburgh, EH11 2JQ being the subjects registered in the land register of scotland under title number MID120398.
Outstanding
17 May 2021Delivered on: 18 May 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: All and whole the property known as and forming the south back house on the ground flat entering by the common passage and stair number five smithfield street (otherwise known as five/two smithfield street) in the city of edinburgh and county of midlothian, together with the whole rights joint, common, mutual, sole and otherwise effeiring thereto and forming the subjects more particularly described in and disponed by the said disposition by mrs margaret edmond mcouat or ferguson or ross in favour of brian forbes and mrs sylvia rose valentine forbes dated and recorded as aforesaid; together with (one) the whole other rights, joint, common, mutual, sole and otherwise effeiring thereto; (two) the heritable fittings and fixtures therein and thereon; (three) the parts, privileges and pertinents; and (four) the borrowers whole right, title and interest present and future in and to the property hereby secured.
Outstanding
19 April 2021Delivered on: 30 April 2021
Persons entitled: Deij Capital Limited

Classification: A registered charge
Particulars: All and whole 42-44 buccleuch street, edinburgh, EH8 9LP being the subjects registered in the land register of scotland under title number MID190670.
Outstanding
23 April 2021Delivered on: 29 April 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: All and whole the subjects known as 12/11 wardlaw street, edinburgh, EH11 1TR registered in the land register of scotland under title number MID66509.
Outstanding

Filing History

13 February 2023Registration of charge SC6667480008, created on 9 February 2023 (6 pages)
30 January 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
25 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
7 November 2022Registration of charge SC6667480007, created on 3 November 2022 (4 pages)
9 June 2022Notification of Matthew Gill as a person with significant control on 8 July 2020 (2 pages)
20 May 2022Change of details for Mr Tim Jan-Willem Visser as a person with significant control on 8 July 2020 (2 pages)
20 May 2022Director's details changed for Mr Tim Jan-Willem Visser on 8 July 2020 (2 pages)
28 April 2022Registration of charge SC6667480006, created on 22 April 2022 (13 pages)
27 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
25 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
29 December 2021Registration of charge SC6667480005, created on 23 December 2021 (4 pages)
1 July 2021Registration of charge SC6667480004, created on 21 June 2021 (4 pages)
18 May 2021Registration of charge SC6667480003, created on 17 May 2021 (5 pages)
30 April 2021Registration of charge SC6667480002, created on 19 April 2021 (5 pages)
29 April 2021Registration of charge SC6667480001, created on 23 April 2021 (4 pages)
17 February 2021Registered office address changed from 40/14 Hardengreen Business Park Dalhousie Road Eskbank EH22 3NU Scotland to Office 2 30/2 Eskbank Office Complex Hardengreen Industrial Estate Dalkeith EH22 3NX on 17 February 2021 (1 page)
17 February 2021Change of details for Mr Tim Jan-Willem Visser as a person with significant control on 17 February 2021 (2 pages)
17 February 2021Director's details changed for Mr Tim Jan-Willem Visser on 17 February 2021 (2 pages)
20 January 2021Change of details for Mr Tim Jan-Willem Visser as a person with significant control on 9 July 2020 (2 pages)
20 January 2021Confirmation statement made on 20 January 2021 with updates (4 pages)
29 July 2020Confirmation statement made on 29 July 2020 with updates (4 pages)
29 July 2020Change of details for Mr Tim Jan-Willem Visser as a person with significant control on 8 July 2020 (2 pages)
22 July 2020Termination of appointment of Matthew Danby Gill as a director on 8 July 2020 (1 page)
22 July 2020Cessation of Matthew Danby Gill as a person with significant control on 8 July 2020 (1 page)
8 July 2020Incorporation
Statement of capital on 2020-07-08
  • GBP 100
(42 pages)