General information

Name:

Visual Sales Limited

Office Address:

First Floor, Quay 2, 139 Fountainbridge EH3 9QG Edinburgh

Number: SC425701

Incorporation date: 2012-06-07

Dissolution date: 2018-11-28

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm was located in Edinburgh with reg. no. SC425701. This company was started in 2012. The headquarters of the firm was situated at First Floor, Quay 2, 139 Fountainbridge. The postal code for this address is EH3 9QG. This enterprise was dissolved in 2018, which means it had been active for six years.

Catriona T. and Stephen T. were the enterprise's directors and were running the firm from 2012 to 2018.

Executives who controlled the firm include: Cathriona T. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Steven T. had substantial control or influence over the company owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Stephen T.

Role: Secretary

Appointed: 07 June 2012

Latest update: 23 June 2023

Catriona T.

Role: Director

Appointed: 07 June 2012

Latest update: 23 June 2023

Stephen T.

Role: Director

Appointed: 07 June 2012

Latest update: 23 June 2023

People with significant control

Cathriona T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Steven T.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 March 2017
Account last made up date 30 June 2015
Confirmation statement next due date 18 July 2017
Confirmation statement last made up date 04 July 2016
Annual Accounts 4 March 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 4 March 2014
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 27 March 2015
Annual Accounts 15 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 15 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 28th, November 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47540 : Retail sale of electrical household appliances in specialised stores
6
Company Age

Similar companies nearby

Closest companies