Background WavePink WaveYellow Wave

VISUAL PRINT AND DESIGN SCOTLAND LIMITED (SC592021)

VISUAL PRINT AND DESIGN SCOTLAND LIMITED (SC592021) is an active UK company. incorporated on 20 March 2018. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in other publishing activities. VISUAL PRINT AND DESIGN SCOTLAND LIMITED has been registered for 8 years. Current directors include HUNSTONE, Graham.

Company Number
SC592021
Status
active
Type
ltd
Incorporated
20 March 2018
Age
8 years
Address
SC592021 - COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh, EH7 9HR
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
HUNSTONE, Graham
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISUAL PRINT AND DESIGN SCOTLAND LIMITED

VISUAL PRINT AND DESIGN SCOTLAND LIMITED is an active company incorporated on 20 March 2018 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. VISUAL PRINT AND DESIGN SCOTLAND LIMITED was registered 8 years ago.(SIC: 58190)

Status

active

Active since 8 years ago

Company No

SC592021

LTD Company

Age

8 Years

Incorporated 20 March 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

1y 8m left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 9 April 2026 (Just now)
Period: 1 April 2025 - 31 March 2026(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2027
Period: 1 April 2026 - 31 March 2027

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 10 April 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

SC592021 - COMPANIES HOUSE DEFAULT ADDRESS Edinburgh, EH7 9HR,

Previous Addresses

Woodlands Lamington Biggar ML12 6HP United Kingdom
From: 20 March 2018To: 1 October 2020
Timeline

2 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Mar 18
Director Left
Nov 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HUNSTONE, Graham

Active
EdinburghEH7 9HR
Born December 1976
Director
Appointed 20 Mar 2018

NOBLE-THOMPSON, Lorraine

Resigned
Bath Street, GlasgowG2 4JR
Born February 1962
Director
Appointed 20 Mar 2018
Resigned 31 Oct 2020

Persons with significant control

1

Mr Graham Hunstone

Active
EdinburghEH7 9HR
Born December 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 Mar 2018
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
10 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2026
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Service Address Applied Psc
3 December 2025
RP10RP10
Default Companies House Service Address Applied Officer
3 December 2025
RP09RP09
Default Companies House Registered Office Address Applied
3 December 2025
RP05RP05
Accounts With Accounts Type Micro Entity
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
6 September 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Incorporation Company
20 March 2018
NEWINCIncorporation