Background WavePink WaveYellow Wave

VIEWFAIR LIMITED (SC450563)

VIEWFAIR LIMITED (SC450563) is an active UK company. incorporated on 21 May 2013. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. VIEWFAIR LIMITED has been registered for 12 years. Current directors include WILSON, Stuart William.

Company Number
SC450563
Status
active
Type
ltd
Incorporated
21 May 2013
Age
12 years
Address
8 John Street, Glasgow, G1 1JQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WILSON, Stuart William
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIEWFAIR LIMITED

VIEWFAIR LIMITED is an active company incorporated on 21 May 2013 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. VIEWFAIR LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

SC450563

LTD Company

Age

12 Years

Incorporated 21 May 2013

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

8 John Street Glasgow, G1 1JQ,

Timeline

11 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Director Joined
Jun 13
Funding Round
Jun 13
Director Joined
Mar 14
Director Joined
May 16
Director Left
May 16
Director Joined
Oct 17
Director Left
Aug 19
Director Left
Aug 25
Director Left
Aug 25
Owner Exit
Aug 25
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

WILSON, Stuart William

Active
John Street, GlasgowG1 1JQ
Born October 1970
Director
Appointed 04 Oct 2017

MOONEY, Stephen

Resigned
John Street, GlasgowG1 1JQ
Secretary
Appointed 21 May 2013
Resigned 31 Jul 2019

MACDONALD, Alan Gillies

Resigned
West George Street, GlasgowG2 2PG
Born April 1948
Director
Appointed 26 Jun 2013
Resigned 30 Jul 2025

MOONEY, Stephen

Resigned
John Street, GlasgowG1 1JQ
Born October 1965
Director
Appointed 26 Apr 2016
Resigned 31 Jul 2019

MURDOCH, Marna Weihe Jackson

Resigned
John Street, GlasgowG1 1JQ
Born August 1969
Director
Appointed 17 Mar 2014
Resigned 30 Jul 2025

WILSON, Stuart William

Resigned
John Street, GlasgowG1 1JQ
Born October 1970
Director
Appointed 21 May 2013
Resigned 26 Apr 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Stuart William Wilson

Active
John Street, GlasgowG1 1JQ
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 May 2017

Miss Marna Weihe Jackson Murdoch

Ceased
John Street, GlasgowG1 1JQ
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jul 2025
Fundings
Financials
Latest Activities

Filing History

49

Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
9 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
14 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
30 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
14 February 2022
RP04CS01RP04CS01
Change To A Person With Significant Control
11 February 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
2 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 February 2021
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
24 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
28 June 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Capital Allotment Shares
27 June 2013
SH01Allotment of Shares
Incorporation Company
21 May 2013
NEWINCIncorporation