Company number SC396140
Status Active
Incorporation Date 23 March 2011
Company Type Private Limited Company
Address SUITE 43, SUITES 43, BONNINGTON BOND, 2 ANDERSON PLACE, EDINBURGH, SCOTLAND, EH6 5NP
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Previous accounting period shortened from 30 April 2016 to 29 April 2016; Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-28
GBP 1,031.42
. The most likely internet sites of VISTABEE LIMITED are www.vistabee.co.uk, and www.vistabee.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. Vistabee Limited is a Private Limited Company.
The company registration number is SC396140. Vistabee Limited has been working since 23 March 2011.
The present status of the company is Active. The registered address of Vistabee Limited is Suite 43 Suites 43 Bonnington Bond 2 Anderson Place Edinburgh Scotland Eh6 5np. . DURIE, John Ian is a Director of the company. REILLY, Steven is a Director of the company. Secretary MORTON FRASER SECRETARIES LIMITED has been resigned. Director FLYNN, Austin has been resigned. Director MORTON FRASER DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".
Current Directors
Resigned Directors
Secretary
MORTON FRASER SECRETARIES LIMITED
Resigned: 11 April 2011
Appointed Date: 23 March 2011
Director
FLYNN, Austin
Resigned: 11 April 2011
Appointed Date: 23 March 2011
58 years old
Director
MORTON FRASER DIRECTORS LIMITED
Resigned: 11 April 2011
Appointed Date: 23 March 2011
Persons With Significant Control
Mr Steven Reilly
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more
VISTABEE LIMITED Events
29 Mar 2017
Confirmation statement made on 23 March 2017 with updates
26 Jan 2017
Previous accounting period shortened from 30 April 2016 to 29 April 2016
28 Mar 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-28
31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
21 Jul 2015
Registered office address changed from Suites 43 & 44, Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland to Suite 43, Suites 43, Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 21 July 2015
...
... and 25 more events
16 May 2011
Termination of appointment of Morton Fraser Directors Limited as a director
16 May 2011
Appointment of Steven Reilly as a director
13 Apr 2011
Company name changed lister square (no.36) LIMITED\certificate issued on 13/04/11
13 Apr 2011
Resolutions
-
RES15 ‐
Change company name resolution on 2011-04-11
23 Mar 2011
Incorporation