Company NameVision Trade Hire Limited
DirectorsChristopher David Laing Montgomery and Leslie Reilly
Company StatusActive
Company NumberSC233936
CategoryPrivate Limited Company
Incorporation Date9 July 2002(21 years, 9 months ago)
Previous NameVision Events (Scotland) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Christopher David Laing Montgomery
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19a Merchiston Avenue
Edinburgh
Midlothian
EH10 4PJ
Scotland
Director NameMr Leslie Reilly
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2012(9 years, 9 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Strathcona Gardens
Anniesland
Glasgow
G13 1DN
Scotland
Secretary NameCorinne MacDonald
NationalityBritish
StatusResigned
Appointed09 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address27c Greenhill Gardens
Edinburgh
EH10 4BL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 July 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.visiontradehire.com
Telephone0141 3522240
Telephone regionGlasgow

Location

Registered Address1a Torphichen Street
Edinburgh
EH3 8HX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Christopher Montgomery
50.00%
Ordinary
50 at £1Leslie Reilly
50.00%
Ordinary

Financials

Year2014
Net Worth£26,699
Cash£2,768
Current Liabilities£67,092

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Charges

8 June 2012Delivered on: 16 June 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

21 December 2020Micro company accounts made up to 30 April 2020 (3 pages)
14 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 30 April 2019 (7 pages)
11 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
13 September 2018Micro company accounts made up to 30 April 2018 (2 pages)
23 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
21 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
21 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
18 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
28 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
28 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 July 2016Confirmation statement made on 9 July 2016 with updates (7 pages)
26 July 2016Confirmation statement made on 9 July 2016 with updates (7 pages)
28 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
28 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
28 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
20 May 2015Registered office address changed from Dundas House Westfield Park Eskbank Edinburgh Midlothian EH22 3FB to 1a Torphichen Street Edinburgh EH3 8HX on 20 May 2015 (1 page)
20 May 2015Registered office address changed from Dundas House Westfield Park Eskbank Edinburgh Midlothian EH22 3FB to 1a Torphichen Street Edinburgh EH3 8HX on 20 May 2015 (1 page)
28 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
31 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
31 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
31 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
13 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
13 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
22 March 2013Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
22 March 2013Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
16 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 November 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
15 November 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
18 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 May 2012Termination of appointment of Corinne Macdonald as a secretary (1 page)
17 May 2012Termination of appointment of Corinne Macdonald as a secretary (1 page)
11 May 2012Statement of capital following an allotment of shares on 23 April 2012
  • GBP 100
(4 pages)
11 May 2012Statement of capital following an allotment of shares on 23 April 2012
  • GBP 100
(4 pages)
2 May 2012Appointment of Leslie Reilly as a director (3 pages)
2 May 2012Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh Mid Lothian EH12 5HD on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh Mid Lothian EH12 5HD on 2 May 2012 (2 pages)
2 May 2012Appointment of Leslie Reilly as a director (3 pages)
2 May 2012Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh Mid Lothian EH12 5HD on 2 May 2012 (2 pages)
7 December 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
7 December 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
29 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (14 pages)
29 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (14 pages)
29 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (14 pages)
19 May 2011Company name changed vision events (scotland) LIMITED\certificate issued on 19/05/11
  • CONNOT ‐
(3 pages)
19 May 2011Company name changed vision events (scotland) LIMITED\certificate issued on 19/05/11
  • CONNOT ‐
(3 pages)
19 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-12
(1 page)
19 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-12
(1 page)
8 March 2011Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 8 March 2011 (4 pages)
8 March 2011Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 8 March 2011 (4 pages)
8 March 2011Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 8 March 2011 (4 pages)
17 September 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
17 September 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
14 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (14 pages)
14 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (14 pages)
14 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (14 pages)
28 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
28 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
24 July 2009Return made up to 09/07/09; full list of members (5 pages)
24 July 2009Return made up to 09/07/09; full list of members (5 pages)
27 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
27 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
18 August 2008Return made up to 09/07/08; no change of members (6 pages)
18 August 2008Return made up to 09/07/08; no change of members (6 pages)
14 March 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
14 March 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
10 August 2007Return made up to 09/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 2007Return made up to 09/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
17 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
26 July 2006Return made up to 09/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 2006Return made up to 09/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
5 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
19 July 2005Return made up to 09/07/05; full list of members (6 pages)
19 July 2005Return made up to 09/07/05; full list of members (6 pages)
4 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
4 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
6 August 2004Return made up to 09/07/04; full list of members (6 pages)
6 August 2004Return made up to 09/07/04; full list of members (6 pages)
22 April 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
22 April 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
16 December 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 December 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 July 2002Incorporation (16 pages)
9 July 2002Secretary resigned (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002Incorporation (16 pages)