About

Registered Number: SC092466
Date of Incorporation: 28/03/1985 (39 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/12/2019 (4 years and 6 months ago)
Registered Address: Viewpoint House, 4 South Oswald Road, Edinburgh, EH9 2HG

 

Viewpoint Scotland Ltd was founded on 28 March 1985 and are based in Edinburgh. We do not know the number of employees at Viewpoint Scotland Ltd. The companies directors are Vaughan, Howard Fulton, Barnes, Robin, Stewart, Roger Alfred, Begg, Christopher John Adam, Ellam, Catherine Shirley, Fairbairn, Jennifer, Granton, Alexander Cathcart, Mcintosh, Henry Bisset, Mclaughlin, Dorothy Ann, Beaton, John, Clunie, Vicki, Denholm, Jane Septiha, Duff, Robert, Hamilton, Richard Duncan, Hay, Andrew Fotheringham, Ingham, Anne Evelyn, Keymer, Agnes Anderson, Law, William Blyth, Mcdonald, Elizabeth Isobel, Morrison, Elspeth Margaret, Oliver, Alexander Ross, Penman, Elisabeth Stewart, Percival, Richard Thomas, Sharp, Colin Keith.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Robin 20 November 2018 - 1
STEWART, Roger Alfred 23 August 2010 - 1
BEATON, John 19 September 2017 20 November 2018 1
CLUNIE, Vicki N/A 31 January 2004 1
DENHOLM, Jane Septiha N/A 14 September 1994 1
DUFF, Robert 12 January 2000 31 July 2005 1
HAMILTON, Richard Duncan 19 April 2002 30 June 2010 1
HAY, Andrew Fotheringham N/A 27 April 2006 1
INGHAM, Anne Evelyn N/A 25 May 1992 1
KEYMER, Agnes Anderson 15 September 1994 31 March 2004 1
LAW, William Blyth N/A 25 May 1992 1
MCDONALD, Elizabeth Isobel N/A 17 January 2004 1
MORRISON, Elspeth Margaret 18 February 2010 27 July 2017 1
OLIVER, Alexander Ross 12 January 2000 27 April 2006 1
PENMAN, Elisabeth Stewart 25 May 1992 09 December 1999 1
PERCIVAL, Richard Thomas 12 January 2000 27 April 2006 1
SHARP, Colin Keith 27 April 2006 31 August 2008 1
Secretary Name Appointed Resigned Total Appointments
VAUGHAN, Howard Fulton 19 March 2019 - 1
BEGG, Christopher John Adam 18 January 2002 27 April 2006 1
ELLAM, Catherine Shirley 09 December 1999 23 June 2000 1
FAIRBAIRN, Jennifer 24 April 2008 16 August 2016 1
GRANTON, Alexander Cathcart 01 September 1991 31 March 1998 1
MCINTOSH, Henry Bisset 27 April 2006 24 April 2008 1
MCLAUGHLIN, Dorothy Ann 16 August 2016 30 November 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 December 2019
AA - Annual Accounts 03 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 01 October 2019
DS01 - Striking off application by a company 23 September 2019
AP03 - Appointment of secretary 09 May 2019
AP01 - Appointment of director 19 March 2019
TM01 - Termination of appointment of director 12 March 2019
TM02 - Termination of appointment of secretary 12 March 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 18 October 2018
AP01 - Appointment of director 21 March 2018
TM01 - Termination of appointment of director 21 March 2018
CS01 - N/A 19 October 2017
TM01 - Termination of appointment of director 17 October 2017
AA - Annual Accounts 09 October 2017
RESOLUTIONS - N/A 03 November 2016
CS01 - N/A 01 November 2016
AA - Annual Accounts 27 September 2016
AP03 - Appointment of secretary 25 August 2016
TM02 - Termination of appointment of secretary 25 August 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 30 September 2015
AUD - Auditor's letter of resignation 07 November 2014
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 05 September 2014
CERTNM - Change of name certificate 04 February 2014
AP01 - Appointment of director 04 February 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 25 October 2010
TM01 - Termination of appointment of director 25 October 2010
AP01 - Appointment of director 26 August 2010
AP01 - Appointment of director 22 March 2010
TM01 - Termination of appointment of director 22 March 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 27 November 2008
288b - Notice of resignation of directors or secretaries 27 November 2008
288b - Notice of resignation of directors or secretaries 27 November 2008
AA - Annual Accounts 22 October 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
AA - Annual Accounts 14 November 2007
363s - Annual Return 06 November 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 23 November 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
363s - Annual Return 27 October 2005
AA - Annual Accounts 11 October 2005
288b - Notice of resignation of directors or secretaries 04 August 2005
AA - Annual Accounts 30 January 2005
363s - Annual Return 10 November 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 17 November 2003
225 - Change of Accounting Reference Date 09 November 2003
363s - Annual Return 15 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
AA - Annual Accounts 08 November 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
AA - Annual Accounts 23 November 2001
363s - Annual Return 05 November 2001
363s - Annual Return 17 November 2000
AA - Annual Accounts 17 November 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
363s - Annual Return 20 December 1999
AA - Annual Accounts 20 December 1999
288a - Notice of appointment of directors or secretaries 20 December 1999
363b - Annual Return 15 December 1998
AA - Annual Accounts 09 December 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
RESOLUTIONS - N/A 26 November 1997
AA - Annual Accounts 26 November 1997
363s - Annual Return 15 October 1997
363s - Annual Return 14 October 1996
AA - Annual Accounts 22 April 1996
363s - Annual Return 09 October 1995
AA - Annual Accounts 12 July 1995
363s - Annual Return 11 October 1994
288 - N/A 11 October 1994
AA - Annual Accounts 18 May 1994
AUD - Auditor's letter of resignation 01 November 1993
363s - Annual Return 07 October 1993
AA - Annual Accounts 17 June 1993
287 - Change in situation or address of Registered Office 13 April 1993
363s - Annual Return 18 November 1992
288 - N/A 16 October 1992
AA - Annual Accounts 14 October 1992
288 - N/A 12 October 1992
287 - Change in situation or address of Registered Office 21 September 1992
287 - Change in situation or address of Registered Office 01 June 1992
AA - Annual Accounts 23 September 1991
363a - Annual Return 23 September 1991
288 - N/A 10 September 1991
AA - Annual Accounts 28 January 1991
363a - Annual Return 28 January 1991
AA - Annual Accounts 19 December 1989
363 - Annual Return 03 November 1989
288 - N/A 10 March 1989
363 - Annual Return 13 January 1989
AA - Annual Accounts 14 July 1988
MISC - Miscellaneous document 22 June 1988
288 - N/A 09 February 1988
363 - Annual Return 05 February 1988
288 - N/A 05 February 1988
AA - Annual Accounts 05 February 1988
363 - Annual Return 21 July 1987
NEWINC - New incorporation documents 28 March 1985

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.