Company NameVision Consulting Limited
DirectorsWilliam Augustine Glennon and Gerald Adams
Company StatusActive
Company NumberSC148604
CategoryPrivate Limited Company
Incorporation Date24 January 1994(30 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr William Augustine Glennon
Date of BirthMay 1958 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed28 April 1994(3 months after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceIreland
Correspondence Address47 Belgrave Square
Rathmines
Dublin 6
Ireland
Director NameGerald Adams
Date of BirthMarch 1958 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed05 September 2006(12 years, 7 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address57 Belmont Avenue
Donnybrook
Dublin 4
Ireland
Secretary NameMr Alan John Howat
StatusCurrent
Appointed31 May 2018(24 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address7 Crosslaw Avenue
Lanark
ML11 9AY
Scotland
Director NameDavid Hardie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMaureen Sheila Coutts
NationalityBritish
StatusResigned
Appointed24 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameDr Thomas Kelsey
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(2 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 1999)
RoleChartered Engineer
Correspondence AddressThe Sheiling
Perth Road
Stanley
Perthshire
PH1 4NF
Scotland
Director NameJames Boyd
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(2 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 1998)
RoleIT Development Manager
Correspondence Address26 East Glebe
Stonehaven
Kincardineshire
AB3 2HW
Scotland
Director NameMr Alan Stuart Dingley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(2 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 14 August 1996)
RoleIT Consultant
Country of ResidenceScotland
Correspondence AddressWester Howe
Charlestown
Dunfermline
Fife
KY11 3DW
Scotland
Secretary NameMr Alan Stuart Dingley
NationalityBritish
StatusResigned
Appointed22 April 1994(2 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 14 August 1996)
RoleIT Consultant
Country of ResidenceScotland
Correspondence AddressWester Howe
Charlestown
Dunfermline
Fife
KY11 3DW
Scotland
Director NameJanet Howard
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed28 April 1994(3 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 November 1995)
RoleCompany Director
Correspondence AddressAghfarrel
Brittas
County Dublin
Irish
Director NameBrendan Fuller
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed21 December 1995(1 year, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 June 2003)
RoleManagement Consultant
Correspondence Address21 Ardlui Park
Blackrock
Dublin
Irish
Director NameAndrew Jeremy Sayers
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 08 July 1998)
RoleCompany Director
Correspondence AddressAuerbach House Wey Road
Weybridge
Surrey
KT13 8HN
Secretary NameJulie Whiriskey
NationalityBritish
StatusResigned
Appointed14 August 1996(2 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 1998)
RoleOperations Manager
Correspondence Address5/5 North Werber Place
Fettes Village
Edinburgh
EH4 1TE
Scotland
Director NameAlastair Paterson Wilkie
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(4 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 12 October 2001)
RoleManaging Director
Correspondence Address4 Cammo Gardens
Edinburgh
EH4 8EH
Scotland
Secretary NameMr Peter William Luff
NationalityNew Zealander
StatusResigned
Appointed01 October 1998(4 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 June 2001)
RoleAccountant
Correspondence Address44 Westgarth Avenue
Edinburgh
Midlothian
EH13 0BD
Scotland
Director NameJohn Paterson Falconer
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 March 2001)
RoleSales Director
Correspondence Address29 Milndavie Road
Strathblane
Stirlingshire
G63 9EW
Scotland
Director NameMartin Charles White
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(6 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 January 2001)
RoleComputer Services Director
Correspondence Address42 New Brighton Road
Emsworth
Hampshire
PO10 7QR
Director NameMr Brian Norman Millhouse
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(6 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 June 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Craiglockhart Loan
Edinburgh
EH14 1JG
Scotland
Secretary NameDavid Gordon Main
NationalityBritish
StatusResigned
Appointed20 June 2001(7 years, 4 months after company formation)
Appointment Duration3 years (resigned 09 July 2004)
RoleFin Controller
Correspondence Address63 Cash Feus
Strathmiglo
Fife
KY14 7QP
Scotland
Director NameMr Hamish Wilson Taylor
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(8 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2004)
RoleChief Exec
Country of ResidenceScotland
Correspondence Address206 Colinton Road
Edinburgh
EH14 1BP
Scotland
Director NameAli Law
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(8 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 September 2006)
RoleCompany Director
Correspondence Address106 Craigcrook Road
Edinburgh
Lothian
EH4 3PN
Scotland
Director NameRichard Flinn
Date of BirthMay 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed11 March 2003(9 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2005)
RoleCompany Director
Correspondence Address22/4 Timber Bush
Edinburgh
Lothian
EH6 6QH
Scotland
Director NameJames O'Riordan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed11 March 2003(9 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2005)
RoleCompany Director
Correspondence Address24 Pemberton, Herbert Road
Bray
County Wicklow
Irish
Secretary NameMr Brian Norman Millhouse
NationalityBritish
StatusResigned
Appointed09 July 2004(10 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 04 April 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Craiglockhart Loan
Edinburgh
EH14 1JG
Scotland
Secretary NameMr Graeme Frank Bridle Toolin
NationalityBritish
StatusResigned
Appointed04 April 2005(11 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 December 2017)
RoleAccountant
Correspondence Address80 Craigentinny Avenue
Edinburgh
Midlothian
EH7 6PX
Scotland
Secretary NameMrs Deborah Armstrong Throup
StatusResigned
Appointed31 December 2017(23 years, 11 months after company formation)
Appointment Duration5 months (resigned 31 May 2018)
RoleCompany Director
Correspondence Address7 Rombalds Crescent
Silsden
Keighley
BD20 0LE
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed24 January 1994(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websitewww.vision.com
Email address[email protected]
Telephone0121 2983725
Telephone regionBirmingham

Location

Registered Address24 Canning Street
Edinburgh
EH3 8EG
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£2,425,626
Gross Profit£714,179
Net Worth£1,146,220
Cash£647,160
Current Liabilities£245,446

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

19 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
26 November 2020Full accounts made up to 31 December 2019 (21 pages)
17 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (18 pages)
11 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (19 pages)
30 September 2018Registered office address changed from 9-10 st. Andrew Square Edinburgh EH2 2AF Scotland to 92 Fountainbridge Edinburgh EH3 9QA on 30 September 2018 (1 page)
31 May 2018Appointment of Mr Alan John Howat as a secretary on 31 May 2018 (2 pages)
31 May 2018Termination of appointment of Deborah Armstrong Throup as a secretary on 31 May 2018 (1 page)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
8 January 2018Appointment of Mrs Deborah Armstrong Throup as a secretary on 31 December 2017 (2 pages)
8 January 2018Termination of appointment of Graeme Frank Bridle Toolin as a secretary on 31 December 2017 (1 page)
8 January 2018Appointment of Mrs Deborah Armstrong Throup as a secretary on 31 December 2017 (2 pages)
8 January 2018Termination of appointment of Graeme Frank Bridle Toolin as a secretary on 31 December 2017 (1 page)
1 November 2017Full accounts made up to 31 December 2016 (18 pages)
1 November 2017Full accounts made up to 31 December 2016 (18 pages)
27 April 2017Registered office address changed from 4 Redheughs Rigg Edinburgh EH12 9DQ to 9-10 st. Andrew Square Edinburgh EH2 2AF on 27 April 2017 (1 page)
27 April 2017Registered office address changed from 4 Redheughs Rigg Edinburgh EH12 9DQ to 9-10 st. Andrew Square Edinburgh EH2 2AF on 27 April 2017 (1 page)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
3 November 2016Full accounts made up to 31 December 2015 (19 pages)
3 November 2016Full accounts made up to 31 December 2015 (19 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(5 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(5 pages)
6 October 2015Full accounts made up to 31 December 2014 (15 pages)
6 October 2015Full accounts made up to 31 December 2014 (15 pages)
13 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(5 pages)
13 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(5 pages)
30 September 2014Full accounts made up to 31 December 2013 (15 pages)
30 September 2014Full accounts made up to 31 December 2013 (15 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
(5 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
30 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
24 October 2012Full accounts made up to 31 December 2011 (15 pages)
24 October 2012Full accounts made up to 31 December 2011 (15 pages)
29 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
25 January 2012Registered office address changed from Fettes Park 496 Ferry Road Edinburgh EH5 2DL on 25 January 2012 (1 page)
25 January 2012Registered office address changed from Fettes Park 496 Ferry Road Edinburgh EH5 2DL on 25 January 2012 (1 page)
6 October 2011Full accounts made up to 31 December 2010 (15 pages)
6 October 2011Full accounts made up to 31 December 2010 (15 pages)
11 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
30 September 2010Full accounts made up to 31 December 2009 (15 pages)
30 September 2010Full accounts made up to 31 December 2009 (15 pages)
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
19 December 2009Full accounts made up to 31 December 2008 (14 pages)
19 December 2009Full accounts made up to 31 December 2008 (14 pages)
26 January 2009Return made up to 24/01/09; full list of members (3 pages)
26 January 2009Return made up to 24/01/09; full list of members (3 pages)
1 December 2008Full accounts made up to 31 December 2007 (14 pages)
1 December 2008Full accounts made up to 31 December 2007 (14 pages)
29 January 2008Full accounts made up to 31 December 2006 (15 pages)
29 January 2008Full accounts made up to 31 December 2006 (15 pages)
28 January 2008Return made up to 24/01/08; full list of members (2 pages)
28 January 2008Return made up to 24/01/08; full list of members (2 pages)
22 February 2007Return made up to 24/01/07; full list of members (2 pages)
22 February 2007Return made up to 24/01/07; full list of members (2 pages)
1 November 2006Full accounts made up to 31 December 2005 (15 pages)
1 November 2006Full accounts made up to 31 December 2005 (15 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
17 March 2006Return made up to 24/01/06; full list of members (2 pages)
17 March 2006Return made up to 24/01/06; full list of members (2 pages)
28 December 2005Full accounts made up to 31 December 2004 (13 pages)
28 December 2005Full accounts made up to 31 December 2004 (13 pages)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
5 April 2005New secretary appointed (1 page)
5 April 2005Secretary resigned (1 page)
5 April 2005New secretary appointed (1 page)
5 April 2005Secretary resigned (1 page)
27 January 2005Return made up to 24/01/05; full list of members (3 pages)
27 January 2005Return made up to 24/01/05; full list of members (3 pages)
8 December 2004Full accounts made up to 31 December 2003 (14 pages)
8 December 2004Full accounts made up to 31 December 2003 (14 pages)
16 September 2004New secretary appointed (2 pages)
16 September 2004New secretary appointed (2 pages)
3 September 2004Secretary resigned (1 page)
3 September 2004Secretary resigned (1 page)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
10 February 2004Full accounts made up to 31 December 2002 (14 pages)
10 February 2004Full accounts made up to 31 December 2002 (14 pages)
30 January 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 January 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
28 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003Director resigned (1 page)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003Director resigned (1 page)
22 August 2003New director appointed (2 pages)
24 February 2003Return made up to 24/01/03; full list of members (8 pages)
24 February 2003Return made up to 24/01/03; full list of members (8 pages)
31 October 2002Full accounts made up to 31 December 2001 (13 pages)
31 October 2002Full accounts made up to 31 December 2001 (13 pages)
23 October 2002Registered office changed on 23/10/02 from: orchard brae house 30 queensferry road edinburgh midlothian EH4 2HG (1 page)
23 October 2002Registered office changed on 23/10/02 from: orchard brae house 30 queensferry road edinburgh midlothian EH4 2HG (1 page)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
11 February 2002Return made up to 24/01/02; full list of members (7 pages)
11 February 2002Return made up to 24/01/02; full list of members (7 pages)
31 January 2002Full accounts made up to 31 December 2000 (13 pages)
31 January 2002Full accounts made up to 31 December 2000 (13 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
26 July 2001New secretary appointed (2 pages)
26 July 2001Director resigned (1 page)
26 July 2001Secretary resigned (1 page)
26 July 2001Director resigned (1 page)
26 July 2001Secretary resigned (1 page)
26 July 2001Director resigned (1 page)
26 July 2001New secretary appointed (2 pages)
26 July 2001Director resigned (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 February 2001New director appointed (2 pages)
8 February 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 October 2000Full accounts made up to 31 December 1999 (12 pages)
19 October 2000Full accounts made up to 31 December 1999 (12 pages)
17 April 2000Return made up to 24/01/00; full list of members (7 pages)
17 April 2000Return made up to 24/01/00; full list of members (7 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
27 September 1999Full accounts made up to 31 December 1998 (11 pages)
27 September 1999Full accounts made up to 31 December 1998 (11 pages)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
9 May 1999Auditor's resignation (1 page)
9 May 1999Auditor's resignation (1 page)
4 March 1999Return made up to 24/01/99; full list of members (8 pages)
4 March 1999Return made up to 24/01/99; full list of members (8 pages)
22 January 1999Registered office changed on 22/01/99 from: 130 st vincent street glasgow G2 5TS (1 page)
22 January 1999Registered office changed on 22/01/99 from: 130 st vincent street glasgow G2 5TS (1 page)
13 January 1999Director resigned (1 page)
13 January 1999Secretary resigned (1 page)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
13 January 1999Secretary resigned (1 page)
22 December 1998New secretary appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New secretary appointed (2 pages)
22 December 1998New director appointed (2 pages)
21 October 1998Full accounts made up to 31 December 1997 (12 pages)
21 October 1998Full accounts made up to 31 December 1997 (12 pages)
14 May 1998Return made up to 24/01/98; no change of members (6 pages)
14 May 1998Return made up to 24/01/98; no change of members (6 pages)
17 November 1997Full accounts made up to 31 December 1996 (12 pages)
17 November 1997Full accounts made up to 31 December 1996 (12 pages)
22 May 1997Secretary resigned;director resigned (1 page)
22 May 1997Secretary resigned;director resigned (1 page)
10 April 1997New secretary appointed (2 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New secretary appointed (2 pages)
10 April 1997New director appointed (2 pages)
10 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 April 1997Return made up to 24/01/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
10 April 1997Return made up to 24/01/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 September 1996Full accounts made up to 31 December 1995 (13 pages)
30 September 1996Full accounts made up to 31 December 1995 (13 pages)
21 March 1996Return made up to 24/01/96; full list of members (8 pages)
21 March 1996Return made up to 24/01/96; full list of members (8 pages)
18 January 1996New director appointed (2 pages)
18 January 1996Secretary's particulars changed (2 pages)
18 January 1996Secretary's particulars changed (2 pages)
18 January 1996New director appointed (2 pages)
27 December 1995Director resigned (4 pages)
27 December 1995Director resigned (4 pages)
31 October 1995Full accounts made up to 31 December 1994 (12 pages)
31 October 1995Full accounts made up to 31 December 1994 (12 pages)
29 April 1994Company name changed dunwilco (395) LIMITED\certificate issued on 29/04/94 (2 pages)
29 April 1994Company name changed dunwilco (395) LIMITED\certificate issued on 29/04/94 (2 pages)
24 January 1994Incorporation (25 pages)
24 January 1994Incorporation (25 pages)