Background WavePink WaveYellow Wave

VISIO STONE LIMITED (SC477104)

VISIO STONE LIMITED (SC477104) is an active UK company. incorporated on 8 May 2014. with registered office in Dundee. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. VISIO STONE LIMITED has been registered for 11 years. Current directors include COOPER, Richard Baron, HAY, Angus James.

Company Number
SC477104
Status
active
Type
ltd
Incorporated
8 May 2014
Age
11 years
Address
5 West Victoria Dock Road, Dundee, DD1 3JT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
COOPER, Richard Baron, HAY, Angus James
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISIO STONE LIMITED

VISIO STONE LIMITED is an active company incorporated on 8 May 2014 with the registered office located in Dundee. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. VISIO STONE LIMITED was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

SC477104

LTD Company

Age

11 Years

Incorporated 8 May 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

5 West Victoria Dock Road Dundee, DD1 3JT,

Timeline

13 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
May 14
Funding Round
Sept 14
Director Joined
Jun 15
Funding Round
Mar 17
Share Issue
Mar 17
Funding Round
Aug 17
Funding Round
Jan 19
Loan Secured
Dec 19
Owner Exit
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Funding Round
Jan 24
Funding Round
May 24
7
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COOPER, Richard Baron

Active
West Victoria Dock Road, DundeeDD1 3JT
Born December 1955
Director
Appointed 24 Mar 2023

HAY, Angus James

Active
West Victoria Dock Road, DundeeDD1 3JT
Born April 1968
Director
Appointed 08 May 2014

DAVIDSON, James George

Resigned
West Victoria Dock Road, DundeeDD1 3JT
Born September 1965
Director
Appointed 16 Jun 2015
Resigned 24 Mar 2023

Persons with significant control

2

1 Active
1 Ceased
North St. David Street, EdinburghEH2 1AW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jul 2017

Mr James George Davidson

Ceased
West Victoria Dock Road, DundeeDD1 3JT
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2017
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
12 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Capital Allotment Shares
15 May 2024
SH01Allotment of Shares
Capital Allotment Shares
31 January 2024
SH01Allotment of Shares
Memorandum Articles
30 January 2024
MAMA
Resolution
30 January 2024
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
24 January 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
24 January 2024
RP04CS01RP04CS01
Capital Variation Of Rights Attached To Shares
17 January 2024
SH10Notice of Particulars of Variation
Memorandum Articles
17 January 2024
MAMA
Resolution
17 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
7 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
6 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement
30 July 2019
CS01Confirmation Statement
Gazette Notice Compulsory
30 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Name Of Class Of Shares
11 January 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 January 2019
SH01Allotment of Shares
Resolution
11 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 May 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Capital Allotment Shares
3 August 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
3 August 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
3 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Capital Allotment Shares
21 March 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
21 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
21 March 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
21 March 2017
RESOLUTIONSResolutions
Resolution
21 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
12 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Resolution
12 November 2014
RESOLUTIONSResolutions
Memorandum Articles
3 October 2014
MAMA
Capital Allotment Shares
29 September 2014
SH01Allotment of Shares
Incorporation Company
8 May 2014
NEWINCIncorporation