VISION SOUND & LIGHT LIMITED

Bishop's Court Bishop's Court, Aberdeen, AB10 1YL
StatusDISSOLVED
Company No.SC261121
CategoryPrivate Limited Company
Incorporated18 Dec 2003
Age20 years, 6 months, 1 day
JurisdictionScotland
Dissolution21 Jun 2013
Years10 years, 11 months, 28 days

SUMMARY

VISION SOUND & LIGHT LIMITED is an dissolved private limited company with number SC261121. It was incorporated 20 years, 6 months, 1 day ago, on 18 December 2003 and it was dissolved 10 years, 11 months, 28 days ago, on 21 June 2013. The company address is Bishop's Court Bishop's Court, Aberdeen, AB10 1YL.



Company Fillings

Gazette dissolved liquidation

Date: 21 Jun 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation court order early dissolution

Date: 21 Mar 2013

Category: Insolvency

Sub Category: Court-order

Type: O/C EARLY DISS

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Mar 2011

Action Date: 28 Mar 2011

Category: Address

Type: AD01

Old address: C/O Mclay, Mcalister & Mcgibbon 145 st. Vincent Street Glasgow G2 5JF United Kingdom

Change date: 2011-03-28

Documents

View document PDF

Liquidation compulsory notice winding up scotland

Date: 17 Feb 2011

Category: Insolvency

Type: CO4.2(Scot)

Documents

View document PDF

Liquidation compulsory winding up order scotland

Date: 17 Feb 2011

Category: Insolvency

Sub Category: Compulsory

Type: 4.2(Scot)

Documents

View document PDF

Liquidation compulsory appointment provisional liquidator scotland

Date: 14 Jan 2011

Category: Insolvency

Sub Category: Compulsory

Type: 4.9(Scot)

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Dec 2010

Action Date: 24 Dec 2010

Category: Address

Type: AD01

Old address: 29 Commercial Street Dundee DD1 3DG

Change date: 2010-12-24

Documents

View document PDF

Termination director company with name

Date: 14 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dawn Mitchell

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Ogden

Documents

View document PDF

Change account reference date company current extended

Date: 18 May 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

New date: 2010-06-30

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2010

Action Date: 18 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-18

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2010

Action Date: 18 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-18

Officer name: Dawn Mitchell

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2010

Action Date: 18 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gary Langlands

Change date: 2009-12-18

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Jan 2010

Action Date: 18 Dec 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Blackadders Llp

Change date: 2009-12-18

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2010

Action Date: 18 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-18

Officer name: Angela Mary Ogden

Documents

View document PDF

Appoint corporate secretary company with name

Date: 10 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Blackadders Llp

Documents

View document PDF

Termination secretary company with name

Date: 10 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Blackadders

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glen Ogden

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed angela mary ogden

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed dawn mitchell

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed glen andrew ogden

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 20/09/07 from: stannergate house 41 dundee road west broughty ferry, dundee angus DD5 1NB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/04 to 31/03/05

Documents

View document PDF

Mortgage alter floating charge

Date: 29 May 2004

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Mortgage alter floating charge

Date: 29 May 2004

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Mortgage alter floating charge

Date: 27 May 2004

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 17 Mar 2004

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2004

Category: Capital

Type: 88(2)R

Description: Ad 27/01/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 13 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Jan 2004

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 26 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 26 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 18 Dec 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONCEPT D&B LTD

XL BUSINESS SOLUTIONS LTD,CLECKHEATON,BD19 3TT

Number:07400401
Status:LIQUIDATION
Category:Private Limited Company

DAK LOGISTICS LTD

47A ST NEOTS ROAD,EATON FORD,PE19 7BA

Number:11031030
Status:ACTIVE
Category:Private Limited Company

LLOYDS BANK CORPORATE MARKETS PLC

25 GRESHAM STREET,LONDON,EC2V 7HN

Number:10399850
Status:ACTIVE
Category:Public Limited Company

PEACE MEDICAL SERVICES LIMITED

FIELDHEAD BAGGERWOOD ROAD,SHEFFIELD,S35 7AX

Number:10099275
Status:ACTIVE
Category:Private Limited Company

RAPA SYSTEMS LIMITED

20 O'CALLAGHAN'S ROAD,NEWRY,BT35 9LX

Number:NI646950
Status:ACTIVE
Category:Private Limited Company

TERESA RICE HR CONSULTANCY LTD

12 HAVILAND ROAD,WIMBORNE,BH21 7RG

Number:10591941
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