Background WavePink WaveYellow Wave

VISSER PROPERTY INVESTMENTS LTD (SC666748)

VISSER PROPERTY INVESTMENTS LTD (SC666748) is an active UK company. incorporated on 8 July 2020. with registered office in Dalkeith. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VISSER PROPERTY INVESTMENTS LTD has been registered for 5 years. Current directors include VISSER, Tim Jan-Willem.

Company Number
SC666748
Status
active
Type
ltd
Incorporated
8 July 2020
Age
5 years
Address
Office 2 30/2 Eskbank Office Complex, Dalkeith, EH22 3NX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
VISSER, Tim Jan-Willem
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISSER PROPERTY INVESTMENTS LTD

VISSER PROPERTY INVESTMENTS LTD is an active company incorporated on 8 July 2020 with the registered office located in Dalkeith. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VISSER PROPERTY INVESTMENTS LTD was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

SC666748

LTD Company

Age

5 Years

Incorporated 8 July 2020

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

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
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 EH22 3NU Scotland
From: 8 July 2020To: 17 February 2021
Timeline

14 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jul 20
Owner Exit
Jul 20
Director Left
Jul 20
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
May 21
Loan Secured
Jun 21
Loan Secured
Dec 21
Loan Secured
Apr 22
New Owner
Jun 22
Loan Secured
Nov 22
Loan Secured
Feb 23
Loan Secured
Apr 24
Loan Cleared
Nov 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

VISSER, Tim Jan-Willem

Active
30/2 Eskbank Office Complex, DalkeithEH22 3NX
Born May 1987
Director
Appointed 08 Jul 2020

GILL, Matthew Danby

Resigned
Dalhousie Road, EskbankEH22 3NU
Born February 1972
Director
Appointed 08 Jul 2020
Resigned 08 Jul 2020

Persons with significant control

3

2 Active
1 Ceased

Mr Matthew Danby Gill

Ceased
Dalhousie Road, EskbankEH22 3NU
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jul 2020
Ceased 08 Jul 2020

Mr Tim Jan-Willem Visser

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

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Jul 2020

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 08 Jul 2020
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
9 June 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 May 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2021
MR01Registration of a Charge
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 Registered Office Address Company With Date Old Address New Address
17 February 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 January 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 July 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
22 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Incorporation Company
8 July 2020
NEWINCIncorporation