logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Burgoyne, Jason Anthony
    Director born in May 1977
    Individual (39 offsprings)
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    OF - Director → CIF 0
  • 2
    FIRST SECRETARIES LIMITED
    icon of addressFirst Floor, Templeback, 10 Temple Back, Bristol
    Dissolved Corporate (1 parent, 225 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2003-08-29 ~ dissolved
    OF - Secretary → CIF 0
  • 3
    VISTRA SECRETARIES (UK) LIMITED - now
    JORDAN SECRETARIES LIMITED - 2019-04-05
    icon of address21 St Thomas Street, Bristol
    Dissolved Corporate (4 parents, 1450 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 21
  • 1
    Fuller, John Stewart
    Director born in June 1956
    Individual (11 offsprings)
    Officer
    icon of calendar 1995-03-06 ~ 1996-07-12
    OF - Director → CIF 0
  • 2
    Wilson, Eric Charles
    Director born in November 1947
    Individual
    Officer
    icon of calendar ~ 1997-07-31
    OF - Director → CIF 0
  • 3
    Cooper, Paul John
    None Supplied born in July 1957
    Individual (46 offsprings)
    Officer
    icon of calendar 2016-12-20 ~ 2018-09-12
    OF - Director → CIF 0
  • 4
    Law, Janis
    Solicitor born in September 1964
    Individual
    Officer
    icon of calendar 2007-03-02 ~ 2007-07-13
    OF - Director → CIF 0
  • 5
    Rees, Nicholas Daryl
    Director born in May 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2007-10-01 ~ 2017-01-03
    OF - Director → CIF 0
  • 6
    Scott, William John
    Director born in November 1939
    Individual
    Officer
    icon of calendar ~ 1993-11-02
    OF - Director → CIF 0
    Scott, William John
    Individual
    Officer
    icon of calendar ~ 1993-11-02
    OF - Secretary → CIF 0
  • 7
    Whitwell, Michael
    Director born in September 1934
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-03-30
    OF - Director → CIF 0
  • 8
    Taylor, Robin John
    Individual
    Officer
    icon of calendar 1995-03-06 ~ 2003-12-22
    OF - Secretary → CIF 0
  • 9
    Curtis, Stephen Russell
    Director born in February 1948
    Individual
    Officer
    icon of calendar 1997-01-02 ~ 2003-12-12
    OF - Director → CIF 0
  • 10
    Kelly, Barbara Ann
    Director born in March 1957
    Individual
    Officer
    icon of calendar 2003-12-12 ~ 2007-09-28
    OF - Director → CIF 0
  • 11
    Jones, Matthew
    Director born in August 1983
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-11-27 ~ 2020-02-14
    OF - Director → CIF 0
  • 12
    Farman, Debbie Jane
    None Supplied born in October 1965
    Individual (8 offsprings)
    Officer
    icon of calendar 2013-05-31 ~ 2023-12-31
    OF - Director → CIF 0
  • 13
    Rudge, David
    None Supplied born in January 1970
    Individual (39 offsprings)
    Officer
    icon of calendar 2016-12-20 ~ 2017-03-16
    OF - Director → CIF 0
  • 14
    Townsend, Paul Michael
    Director born in December 1962
    Individual (14 offsprings)
    Officer
    icon of calendar 2007-10-01 ~ 2013-05-17
    OF - Director → CIF 0
  • 15
    Mcneil, David John
    Director born in March 1937
    Individual
    Officer
    icon of calendar ~ 2003-03-31
    OF - Director → CIF 0
  • 16
    Mathie, James Wright
    Director born in October 1943
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-03-30
    OF - Director → CIF 0
  • 17
    Filmer, Simon Wickham
    None Supplied born in September 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-03-16 ~ 2018-09-12
    OF - Director → CIF 0
  • 18
    Cockburn, Andrew Scott
    Director born in January 1957
    Individual
    Officer
    icon of calendar 1995-03-06 ~ 2020-12-31
    OF - Director → CIF 0
  • 19
    Bennett, David Andrew
    Solicitor born in March 1938
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2005-03-15
    OF - Director → CIF 0
  • 20
    WEST OF ENGLAND TRUST LIMITED(THE) - now
    FULLARCH LIMITED - 1982-06-16
    icon of address21 St Thomas Street, Bristol
    Dissolved Corporate (6 parents, 6 offsprings)
    Officer
    1993-11-02 ~ 2003-08-29
    PE - Secretary → CIF 0
  • 21
    icon of address21 St Thomas Street, Bristol
    Corporate
    Officer
    2003-12-12 ~ 2003-12-12
    PE - Director → CIF 0
parent relation
Company in focus

VISTRA (SCOTLAND) LIMITED

Previous names
OSWALDS OF EDINBURGH LIMITED - 1995-04-03
JORDANS (SCOTLAND) LIMITED - 2019-04-05
Standard Industrial Classification
69102 - Solicitors
63110 - Data Processing, Hosting And Related Activities
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Average Number of Employees
32020-01-01 ~ 2020-12-31
32019-01-01 ~ 2019-12-31
Par Value of Share
Class 1 ordinary share
12020-01-01 ~ 2020-12-31
Turnover/Revenue
179,833 GBP2020-01-01 ~ 2020-12-31
177,893 GBP2019-01-01 ~ 2019-12-31
Cost of Sales
-193,147 GBP2020-01-01 ~ 2020-12-31
-160,124 GBP2019-01-01 ~ 2019-12-31
Gross Profit/Loss
-13,314 GBP2020-01-01 ~ 2020-12-31
17,769 GBP2019-01-01 ~ 2019-12-31
Distribution Costs
-2,566 GBP2020-01-01 ~ 2020-12-31
-8,545 GBP2019-01-01 ~ 2019-12-31
Administrative Expenses
-116,989 GBP2020-01-01 ~ 2020-12-31
-60,504 GBP2019-01-01 ~ 2019-12-31
Profit/Loss on Ordinary Activities Before Tax
-132,869 GBP2020-01-01 ~ 2020-12-31
-51,280 GBP2019-01-01 ~ 2019-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
704 GBP2019-01-01 ~ 2019-12-31
Profit/Loss
-132,869 GBP2020-01-01 ~ 2020-12-31
-50,576 GBP2019-01-01 ~ 2019-12-31
Comprehensive Income/Expense
-132,869 GBP2020-01-01 ~ 2020-12-31
-50,576 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment
3,721 GBP2020-12-31
4,921 GBP2019-12-31
Fixed Assets - Investments
2 GBP2020-12-31
2 GBP2019-12-31
Fixed Assets
3,723 GBP2020-12-31
4,923 GBP2019-12-31
Debtors
39,087 GBP2020-12-31
40,233 GBP2019-12-31
Cash at bank and in hand
62,545 GBP2020-12-31
169,880 GBP2019-12-31
Current Assets
101,632 GBP2020-12-31
210,113 GBP2019-12-31
Net Current Assets/Liabilities
-123,872 GBP2020-12-31
7,797 GBP2019-12-31
Total Assets Less Current Liabilities
-120,149 GBP2020-12-31
12,720 GBP2019-12-31
Equity
Called up share capital
1,000 GBP2020-12-31
1,000 GBP2019-12-31
1,000 GBP2018-12-31
Retained earnings (accumulated losses)
-121,149 GBP2020-12-31
11,720 GBP2019-12-31
62,296 GBP2018-12-31
Equity
-120,149 GBP2020-12-31
12,720 GBP2019-12-31
63,296 GBP2018-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-132,869 GBP2020-01-01 ~ 2020-12-31
-50,576 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
22,568 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
18,847 GBP2020-12-31
17,647 GBP2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
1,200 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment
Furniture and fittings
3,721 GBP2020-12-31
4,921 GBP2019-12-31
Investments in Group Undertakings
Cost valuation
2 GBP2019-12-31
Investments in Group Undertakings
2 GBP2020-12-31
2 GBP2019-12-31
Amounts Owed by Group Undertakings
Current
10,829 GBP2019-12-31
Prepayments/Accrued Income
Current
10,910 GBP2020-12-31
554 GBP2019-12-31
Debtors
Current, Amounts falling due within one year
39,087 GBP2020-12-31
Amounts falling due within one year, Current
40,233 GBP2019-12-31
Amounts owed to group undertakings
Current
177,908 GBP2020-12-31
134,118 GBP2019-12-31
Other Creditors
Current
19,000 GBP2020-12-31
Accrued Liabilities/Deferred Income
Current
28,596 GBP2020-12-31
68,198 GBP2019-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
17,380 GBP2020-12-31
17,380 GBP2019-12-31
Between one and five year
34,760 GBP2020-12-31
52,140 GBP2019-12-31
All periods
52,140 GBP2020-12-31
69,520 GBP2019-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000 shares2020-12-31
Profit/Loss
Retained earnings (accumulated losses)
-132,869 GBP2020-01-01 ~ 2020-12-31

  • VISTRA (SCOTLAND) LIMITED
    Info
    OSWALDS OF EDINBURGH LIMITED - 1995-04-03
    JORDANS (SCOTLAND) LIMITED - 1995-04-03
    Registered number SC057796
    icon of address4th Floor, 115 George Street, Edinburgh EH2 4JN
    Private Limited Company incorporated on 1975-05-16 and dissolved on 2024-07-23 (49 years 2 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.