Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Scottish Council On Visual Impairment
The Scottish Council On Visual Impairment is a dissolved company incorporated on 26 November 2010 with the registered office located in Perth, Perth and Kinross. The Scottish Council On Visual Impairment was registered 14 years ago.
Watch Company
Status
Dissolved
Dissolved on
5 October 2021
(3 years ago)
Was
10 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
SC389560
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Scottish Company
Age
14 years
Incorporated
26 November 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about The Scottish Council On Visual Impairment
Contact
Address
6 Atholl Crescent
Perth
PH1 5JN
Scotland
Same address for the past
4 years
Companies in PH1 5JN
Telephone
01324631474
Email
Unreported
Website
Scovi.org.uk
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Mr Niall Foley
Director • Engagement Manager • Irish • Lives in Scotland • Born in Oct 1977
Jacquie Winning
Director • Centre Manager • British • Lives in Scotland • Born in Jan 1965
Mr Adam Hillhouse
Director • Head Of Enterprise • British • Lives in Scotland • Born in Apr 1963
Mr Carl Thomas Hodson
Director • Chief Executive • British • Lives in Scotland • Born in Apr 1967
Mr Campbell Chalmers
Director • British • Lives in Scotland • Born in Oct 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Mar 2021
For period
31 Mar
⟶
31 Mar 2021
Traded for
12 months
Cash in Bank
£840
Decreased by £10.48K (-93%)
Turnover
£1.32K
Decreased by £1.56K (-54%)
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£840
Decreased by £108.64K (-99%)
Total Liabilities
-£840
Same as previous period
Net Assets
£0
Decreased by £108.64K (-100%)
Debt Ratio (%)
100%
Increased by 99.23% (+12933%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
3 Years Ago on 5 Oct 2021
Voluntary Strike-Off Suspended
4 Years Ago on 17 Aug 2021
Voluntary Gazette Notice
4 Years Ago on 20 Jul 2021
Application To Strike Off
4 Years Ago on 9 Jul 2021
Full Accounts Submitted
4 Years Ago on 11 May 2021
Confirmation Submitted
4 Years Ago on 16 Nov 2020
Full Accounts Submitted
4 Years Ago on 3 Nov 2020
Registered Address Changed
4 Years Ago on 21 Oct 2020
Rebecca Barr Resigned
5 Years Ago on 30 Jun 2020
Louise Hunter Resigned
5 Years Ago on 11 Jun 2020
Get Alerts
Get Credit Report
Discover The Scottish Council On Visual Impairment's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 5 Oct 2021
Voluntary strike-off action has been suspended
Submitted on 17 Aug 2021
First Gazette notice for voluntary strike-off
Submitted on 20 Jul 2021
Application to strike the company off the register
Submitted on 9 Jul 2021
Total exemption full accounts made up to 31 March 2021
Submitted on 11 May 2021
Confirmation statement made on 4 November 2020 with no updates
Submitted on 16 Nov 2020
Total exemption full accounts made up to 31 March 2020
Submitted on 3 Nov 2020
Registered office address changed from 50 C/O, Royal Blind Gillespie Crescent Edinburgh EH10 4JB Scotland to 6 Atholl Crescent Perth PH1 5JN on 21 October 2020
Submitted on 21 Oct 2020
Termination of appointment of Rebecca Barr as a director on 30 June 2020
Submitted on 10 Jul 2020
Termination of appointment of Louise Hunter as a director on 11 June 2020
Submitted on 10 Jul 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs