Background WavePink WaveYellow Wave

VISSER & CO LTD. (SC636011)

VISSER & CO LTD. (SC636011) is an active UK company. incorporated on 12 July 2019. with registered office in Dalkeith. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. VISSER & CO LTD. has been registered for 6 years. Current directors include VISSER, Tim Jan-Willem.

Company Number
SC636011
Status
active
Type
ltd
Incorporated
12 July 2019
Age
6 years
Address
Office 2 30/2 Eskbank Office Complex, Dalkeith, EH22 3NX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
VISSER, Tim Jan-Willem
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISSER & CO LTD.

VISSER & CO LTD. is an active company incorporated on 12 July 2019 with the registered office located in Dalkeith. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. VISSER & CO LTD. was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

SC636011

LTD Company

Age

6 Years

Incorporated 12 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Office 2 30/2 Eskbank Office Complex Hardengreen Industrial Estate Dalkeith, EH22 3NX,

Previous Addresses

40/14 Hardengreen Business Park Dalhousie Road Eskbank Midlothian EH22 3NU Scotland
From: 12 July 2019To: 17 February 2021
Timeline

16 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Loan Secured
Nov 19
Loan Secured
Feb 20
Loan Secured
Mar 20
Loan Secured
Jun 20
Loan Secured
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Sept 20
Loan Secured
Sept 20
Loan Secured
Oct 20
Loan Secured
Oct 21
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

VISSER, Tim Jan-Willem

Active
30/2 Eskbank Office Complex, DalkeithEH22 3NX
Born May 1987
Director
Appointed 12 Jul 2019

Persons with significant control

2

Mr Matthew Danby Gill

Active
30/2 Eskbank Office Complex, DalkeithEH22 3NX
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jul 2019

Mr Tim Jan-Willem Visser

Active
30/2 Eskbank Office Complex, DalkeithEH22 3NX
Born May 1987

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 12 Jul 2019
Fundings
Financials
Latest Activities

Filing History

31

Mortgage Satisfy Charge Full
23 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
17 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
17 February 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 February 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2019
MR01Registration of a Charge
Incorporation Company
12 July 2019
NEWINCIncorporation