Thornhill
Stirling
FK8 3QF
Scotland
Secretary Name | Ms Caroline Jane Laing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | Stirling Business Centre Wellgreen Place Stirling FK8 2DZ Scotland |
Director Name | Mr Scott James Dickson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 21 November 2018) |
Role | Graphic Design Director |
Country of Residence | Scotland |
Correspondence Address | 7 Stonefield Avenue Paisley Glasgow PA2 7RN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | vizibilitydesign.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01786 469023 |
Telephone region | Stirling |
Registered Address | C/O The Prg Partnership 12a Bridgewater Place Erskine PA8 7AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
Year | 2013 |
---|---|
Net Worth | £597 |
Cash | £28,152 |
Current Liabilities | £94,741 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 April 2014 | Delivered on: 1 May 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
20 August 2008 | Delivered on: 28 August 2008 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
1 November 2019 | Termination of appointment of Scott James Dickson as a director on 21 November 2018 (1 page) |
---|---|
27 November 2018 | Registered office address changed from Stirling Business Centre Wellgreen Place Stirling FK8 2DZ to C/O the Prg Partnership 12a Bridgewater Place Erskine PA8 7AA on 27 November 2018 (1 page) |
26 November 2018 | Resolutions
|
11 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
1 May 2014 | Registration of charge 2338960002 (20 pages) |
1 May 2014 | Registration of charge 2338960002 (20 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
20 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (3 pages) |
20 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (3 pages) |
20 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Termination of appointment of Caroline Laing as a secretary (1 page) |
30 January 2013 | Termination of appointment of Caroline Laing as a secretary (1 page) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
25 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
29 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
13 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 November 2010 | Secretary's details changed for Ms Caroline Jane Laing on 5 November 2010 (1 page) |
7 November 2010 | Secretary's details changed for Ms Caroline Jane Laing on 5 November 2010 (1 page) |
7 November 2010 | Secretary's details changed for Ms Caroline Jane Laing on 5 November 2010 (1 page) |
17 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 August 2009 | Return made up to 09/07/09; full list of members (3 pages) |
12 August 2009 | Return made up to 09/07/09; full list of members (3 pages) |
9 July 2009 | Appointment terminated director david guthrie (1 page) |
9 July 2009 | Appointment terminated director david guthrie (1 page) |
27 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
27 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
11 September 2008 | Return made up to 09/07/08; full list of members (4 pages) |
11 September 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
11 September 2008 | Return made up to 09/07/08; full list of members (4 pages) |
11 September 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 July 2008 | Ad 30/06/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
2 July 2008 | Ad 30/06/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
17 April 2008 | Director appointed scott james dickson (2 pages) |
17 April 2008 | Director appointed scott james dickson (2 pages) |
14 April 2008 | Company name changed vizion internet LIMITED\certificate issued on 14/04/08 (2 pages) |
14 April 2008 | Company name changed vizion internet LIMITED\certificate issued on 14/04/08 (2 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
29 August 2007 | Return made up to 09/07/07; full list of members (5 pages) |
29 August 2007 | Return made up to 09/07/07; full list of members (5 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
25 July 2006 | Return made up to 09/07/06; full list of members (6 pages) |
25 July 2006 | Return made up to 09/07/06; full list of members (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
19 July 2005 | Return made up to 09/07/05; full list of members (6 pages) |
19 July 2005 | Return made up to 09/07/05; full list of members (6 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
6 July 2004 | Return made up to 09/07/04; full list of members (6 pages) |
6 July 2004 | Return made up to 09/07/04; full list of members (6 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
18 August 2003 | Return made up to 09/07/03; full list of members (6 pages) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | Return made up to 09/07/03; full list of members (6 pages) |
18 August 2003 | New secretary appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | New secretary appointed (2 pages) |
7 April 2003 | Registered office changed on 07/04/03 from: 18 broad street stirling FK8 3QF (1 page) |
7 April 2003 | Registered office changed on 07/04/03 from: 18 broad street stirling FK8 3QF (1 page) |
10 July 2002 | Secretary resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Incorporation (16 pages) |
9 July 2002 | Incorporation (16 pages) |