VISIONWARE LIMITED

Princess Exchange Princess Exchange, Edinburgh, EH3 9EE, Scotland
StatusDISSOLVED
Company No.SC144829
CategoryPrivate Limited Company
Incorporated09 Jun 1993
Age30 years, 11 months, 22 days
JurisdictionScotland
Dissolution18 Jul 2023
Years10 months, 13 days

SUMMARY

VISIONWARE LIMITED is an dissolved private limited company with number SC144829. It was incorporated 30 years, 11 months, 22 days ago, on 09 June 1993 and it was dissolved 10 months, 13 days ago, on 18 July 2023. The company address is Princess Exchange Princess Exchange, Edinburgh, EH3 9EE, Scotland.



Company Fillings

Gazette dissolved liquidation

Date: 18 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting scotland

Date: 18 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13(Scot)

Documents

View document PDF

Legacy

Date: 05 Dec 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/11/22

Documents

View document PDF

Resolution

Date: 05 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2022

Action Date: 02 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Anthony Spicer

Appointment date: 2022-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2022

Action Date: 02 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-02

Officer name: Mr Michael Stoddard

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2022

Action Date: 02 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-02

Officer name: Wayne Andrew Story

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2022

Action Date: 02 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-02

Officer name: Martin David Franks

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip David Rowland

Termination date: 2022-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2022

Action Date: 18 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-18

Officer name: Mr Martin David Franks

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 May 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Stoddard

Termination date: 2021-05-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Address

Type: AD01

New address: Princess Exchange 1 Earl Grey Street Edinburgh EH3 9EE

Change date: 2021-04-12

Old address: 105 West George Street Glasgow Strathclyde G2 1PB

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 2021

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-02-01

Officer name: Turcan Connell Company Secretaries

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Change to a person with significant control

Date: 30 Mar 2020

Action Date: 29 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Civica Uk Limited

Change date: 2020-03-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Kenneth David Cooper

Termination date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wayne Andrew Story

Change date: 2018-10-12

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-12

Officer name: Mr Phillip David Rowland

Documents

View document PDF

Change account reference date company current extended

Date: 17 Sep 2018

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

New date: 2019-09-30

Made up date: 2019-03-31

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2018

Action Date: 25 May 2018

Category: Capital

Type: SH01

Date: 2018-05-25

Capital : 50,953 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-25

Officer name: Wayne Andrew Story

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-25

Officer name: Phillip David Rowland

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jun 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-25

Officer name: Joan Mccabe

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Thomas Scanlon

Termination date: 2018-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-25

Officer name: Mike Collett

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-25

Officer name: George Reginald Elliott

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Jun 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-05-25

Officer name: Michael Stoddard

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jun 2018

Action Date: 25 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Civica Uk Limited

Notification date: 2018-05-25

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jun 2018

Action Date: 25 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-25

Psc name: Gordon Kenneth David Cooper

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-22

Officer name: William Ross Mcintosh

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2017

Action Date: 19 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-19

Capital : 47,695.00 GBP

Documents

View document PDF

Resolution

Date: 06 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-01

Officer name: George Reginald Elliott

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Aug 2016

Action Date: 25 Aug 2016

Category: Capital

Type: SH19

Capital : 44,603 GBP

Date: 2016-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Thomas Scanlon

Appointment date: 2016-08-17

Documents

View document PDF

Legacy

Date: 25 Aug 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 25 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-06

Officer name: Alexander Morrison Mcdougall

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-19

Officer name: Mike Collett

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-19

Officer name: Paul William Michael Roscoe

Documents

View document PDF

Accounts with accounts type small

Date: 10 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Resolution

Date: 04 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2015

Action Date: 04 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-04

Capital : 48,089 GBP

Documents

View document PDF

Resolution

Date: 03 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Accounts with accounts type small

Date: 25 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Resolution

Date: 24 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage alter floating charge with number

Date: 22 Oct 2014

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 7

Documents

View document PDF

Mortgage alter floating charge with number

Date: 11 Oct 2014

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 9

Documents

Capital allotment shares

Date: 09 Oct 2014

Action Date: 03 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-03

Capital : 48,061.15 GBP

Documents

View document PDF

Second filing of form with form type

Date: 27 Jun 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Capital allotment shares

Date: 08 May 2014

Action Date: 30 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-30

Capital : 48,068.15 GBP

Documents

View document PDF

Resolution

Date: 08 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul William Michael Roscoe

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Ross Mcintosh

Documents

View document PDF

Accounts with accounts type small

Date: 10 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Morrison Mcdougall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Mortgage alter floating charge with number

Date: 19 Apr 2013

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 7

Documents

View document PDF

Mortgage alter floating charge with number

Date: 10 Apr 2013

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 9

Documents

View document PDF

Legacy

Date: 27 Mar 2013

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Resolution

Date: 13 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Mar 2013

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2011

Action Date: 01 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-01

Documents

View document PDF

Memorandum articles

Date: 09 May 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 09 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination director company with name

Date: 02 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Clinton

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2010

Action Date: 01 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-01

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Clinton

Change date: 2010-06-01

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gordon Cooper

Change date: 2010-06-01

Documents

View document PDF

Accounts with accounts type small

Date: 16 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / gordon cooper / 05/06/2009

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF


Some Companies

ENGINEERING AND MANUFACTORING SERVICES UK LIMITED

CARIOCCA BUSINESS PARK,MANCHESTER,M40 8BB

Number:11741518
Status:ACTIVE
Category:Private Limited Company

REDBOWS LTD

MERLIN COURT,PRESTATYN,LL19 9NU

Number:05185125
Status:ACTIVE
Category:Private Limited Company

SERPENTAPE LTD

38 ELYSIAN STREET,MANCHESTER,M11 2GH

Number:11525949
Status:ACTIVE
Category:Private Limited Company

SK TRADERS LTD

160 LONDON ROAD,LONDON,IG11 8BB

Number:11459197
Status:ACTIVE
Category:Private Limited Company

SRQ CONSULTANCY LTD

28 THE BROADWAY,DUDLEY,DY1 3EE

Number:11712261
Status:ACTIVE
Category:Private Limited Company

SWIN OXYN LIMITED

2ND FLOOR BERKELEY SQUARE,LONDON,W1J 6BD

Number:11769904
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source