About

Registered Number: SC328153
Date of Incorporation: 23/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Norton Park, 57 Albion Road, Edinburgh, Midlothian, EH7 5QY

 

Founded in 2007, Visualise Scotland are based in Edinburgh, it's status is listed as "Active". This business has 21 directors listed as Amet, Lorene Eve Aurelie, Cattanach, Joyce Agnes, Edwards, Claire Mary, Kilpatrick, Andrew Thomas, Mair, Sarah, Wallace, Scott, Harvey, Miranda Anna, Scott, Graeme, Collins, Linda, Collins, Timothy, Harkess, Diane Elizabeth, Harvey, Miranda Anna, Keenan, John James, Macgregor, Lynda, Mcmillan, Sinead, Minto, Marlyn, Nisbet, Margaret Louis Mcallister, Prain, Iain, Rintoul, Margaret, Rintoul, Robert Grant, Scott, Graeme at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMET, Lorene Eve Aurelie 11 October 2018 - 1
CATTANACH, Joyce Agnes 11 October 2017 - 1
EDWARDS, Claire Mary 21 November 2019 - 1
KILPATRICK, Andrew Thomas 26 March 2020 - 1
MAIR, Sarah 11 October 2017 - 1
WALLACE, Scott 23 July 2020 - 1
COLLINS, Linda 23 July 2007 06 December 2007 1
COLLINS, Timothy 23 July 2007 06 November 2018 1
HARKESS, Diane Elizabeth 23 July 2007 09 October 2014 1
HARVEY, Miranda Anna 20 April 2011 21 November 2019 1
KEENAN, John James 02 September 2014 19 March 2015 1
MACGREGOR, Lynda 11 October 2018 20 May 2020 1
MCMILLAN, Sinead 11 October 2018 21 November 2019 1
MINTO, Marlyn 06 December 2007 30 November 2009 1
NISBET, Margaret Louis Mcallister 01 September 2011 19 June 2014 1
PRAIN, Iain 09 October 2014 11 October 2017 1
RINTOUL, Margaret 23 July 2007 01 December 2008 1
RINTOUL, Robert Grant 23 July 2007 01 December 2008 1
SCOTT, Graeme 29 April 2016 21 November 2019 1
Secretary Name Appointed Resigned Total Appointments
HARVEY, Miranda Anna 09 October 2014 07 December 2017 1
SCOTT, Graeme 07 December 2017 21 November 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 14 September 2020
AP01 - Appointment of director 27 August 2020
AP01 - Appointment of director 27 August 2020
AP01 - Appointment of director 27 August 2020
TM01 - Termination of appointment of director 27 August 2020
CS01 - N/A 24 August 2020
AA - Annual Accounts 18 December 2019
TM01 - Termination of appointment of director 06 December 2019
TM01 - Termination of appointment of director 02 December 2019
AP01 - Appointment of director 02 December 2019
TM01 - Termination of appointment of director 02 December 2019
TM02 - Termination of appointment of secretary 02 December 2019
CS01 - N/A 25 June 2019
AP01 - Appointment of director 19 November 2018
AP01 - Appointment of director 06 November 2018
AP01 - Appointment of director 06 November 2018
TM01 - Termination of appointment of director 06 November 2018
AA - Annual Accounts 14 September 2018
CS01 - N/A 21 June 2018
AP03 - Appointment of secretary 11 December 2017
TM02 - Termination of appointment of secretary 11 December 2017
RESOLUTIONS - N/A 24 November 2017
AP01 - Appointment of director 30 October 2017
AP01 - Appointment of director 30 October 2017
TM01 - Termination of appointment of director 30 October 2017
CC04 - Statement of companies objects 30 October 2017
AA - Annual Accounts 17 October 2017
CS01 - N/A 26 July 2017
AA01 - Change of accounting reference date 09 January 2017
AA01 - Change of accounting reference date 31 December 2016
AA - Annual Accounts 04 October 2016
CS01 - N/A 29 July 2016
AP01 - Appointment of director 25 July 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 10 August 2015
AP01 - Appointment of director 21 April 2015
TM01 - Termination of appointment of director 21 April 2015
AP03 - Appointment of secretary 21 November 2014
TM01 - Termination of appointment of director 19 November 2014
TM02 - Termination of appointment of secretary 19 November 2014
AA - Annual Accounts 09 September 2014
AP01 - Appointment of director 09 September 2014
AR01 - Annual Return 19 August 2014
TM01 - Termination of appointment of director 08 July 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 01 August 2013
TM01 - Termination of appointment of director 15 March 2013
TM02 - Termination of appointment of secretary 15 March 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 09 August 2012
AP01 - Appointment of director 01 December 2011
AP01 - Appointment of director 01 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AP01 - Appointment of director 01 December 2009
TM01 - Termination of appointment of director 01 December 2009
363a - Annual Return 24 July 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
AA - Annual Accounts 21 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
363a - Annual Return 08 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
225 - Change of Accounting Reference Date 31 July 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 27 July 2007
NEWINC - New incorporation documents 23 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.