Visit Helensburgh Limited

DataGardener
visit helensburgh limited
live
Unknown

Visit Helensburgh Limited

sc379040Private Limited With Share Capital

13B West King Street, Helensburgh, G848UN
Incorporated

24/05/2010

Company Age

15 years

Directors

1

Employees

SIC Code

79909

Risk

low risk

Company Overview

Registration, classification & business activity

Visit Helensburgh Limited (sc379040) is a private limited with share capital incorporated on 24/05/2010 (15 years old) and registered in helensburgh, G848UN. The company operates under SIC code 79909 - other reservation service activities n.e.c..

Visit helensburgh limited is an internet company based out of 51 moss street, paisley, renfrewshire, united kingdom.

Private Limited With Share Capital
SIC: 79909
Unknown
Incorporated 24/05/2010
G848UN

Financial Overview

Total Assets

£551.4K

Liabilities

£569.1K

Net Assets

£-17.7K

Cash

£5

Key Metrics

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

84
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-04-2026
Resolution
Category:Resolution
Date:17-02-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-02-2026
Administrative Restoration Company
Category:Restoration
Date:16-02-2026
Gazette Dissolved Compulsory
Category:Gazette
Date:20-01-2026
Gazette Notice Compulsory
Category:Gazette
Date:04-11-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-03-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-11-2024
Gazette Notice Compulsory
Category:Gazette
Date:05-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2024
Administrative Restoration Company
Category:Restoration
Date:19-01-2024
Gazette Dissolved Compulsory
Category:Gazette
Date:07-11-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:26-04-2023
Gazette Notice Compulsory
Category:Gazette
Date:25-04-2023
Resolution
Category:Resolution
Date:14-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-09-2022
Administrative Restoration Company
Category:Restoration
Date:13-09-2022
Gazette Dissolved Compulsory
Category:Gazette
Date:12-07-2022
Gazette Notice Compulsory
Category:Gazette
Date:26-04-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-11-2021
Gazette Notice Compulsory
Category:Gazette
Date:02-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-02-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-01-2021
Gazette Notice Compulsory
Category:Gazette
Date:01-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-10-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-08-2019
Gazette Notice Compulsory
Category:Gazette
Date:20-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-09-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:10-03-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:06-03-2018
Mortgage Alter Charge With Charge Number Charge Creation Date
Category:Mortgage
Date:06-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-03-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2017
Gazette Notice Compulsory
Category:Gazette
Date:15-08-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-02-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-02-2016
Gazette Notice Compulsory
Category:Gazette
Date:01-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:30-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-10-2014
Mortgage Alter Floating Charge
Category:Mortgage
Date:26-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:29-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-08-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:17-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:05-04-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-03-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:23-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-08-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:12-07-2012
Resolution
Category:Resolution
Date:12-07-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-06-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:12-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:12-01-2011
Termination Director Company With Name
Category:Officers
Date:25-05-2010
Termination Secretary Company With Name
Category:Officers
Date:25-05-2010
Incorporation Company
Category:Incorporation
Date:24-05-2010

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date28/02/2027
Filing Date28/02/2025
Latest Accounts31/05/2024

Trading Addresses

13B West King Street, Helensburgh, G848UNRegistered

Contact

13B West King Street, Helensburgh, G848UN