Edinburgh
Midlothian
EH10 4PJ
Scotland
Director Name | Mr Leslie Reilly |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2012(9 years, 9 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 54 Strathcona Gardens Anniesland Glasgow G13 1DN Scotland |
Secretary Name | Corinne MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 27c Greenhill Gardens Edinburgh EH10 4BL Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.visiontradehire.com |
---|---|
Telephone | 0141 3522240 |
Telephone region | Glasgow |
Registered Address | 1a Torphichen Street Edinburgh EH3 8HX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Christopher Montgomery 50.00% Ordinary |
---|---|
50 at £1 | Leslie Reilly 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,699 |
Cash | £2,768 |
Current Liabilities | £67,092 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
8 June 2012 | Delivered 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 |
---|
21 December 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
14 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 30 April 2019 (7 pages) |
11 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
13 September 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
21 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
21 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
26 July 2016 | Confirmation statement made on 9 July 2016 with updates (7 pages) |
26 July 2016 | Confirmation statement made on 9 July 2016 with updates (7 pages) |
28 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
20 May 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
31 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
13 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
13 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
5 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
22 March 2013 | Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
22 March 2013 | Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
16 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
16 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 November 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
15 November 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
18 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 May 2012 | Termination of appointment of Corinne Macdonald as a secretary (1 page) |
17 May 2012 | Termination of appointment of Corinne Macdonald as a secretary (1 page) |
11 May 2012 | Statement of capital following an allotment of shares on 23 April 2012
|
11 May 2012 | Statement of capital following an allotment of shares on 23 April 2012
|
2 May 2012 | Appointment of Leslie Reilly as a director (3 pages) |
2 May 2012 | Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh Mid Lothian EH12 5HD on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh Mid Lothian EH12 5HD on 2 May 2012 (2 pages) |
2 May 2012 | Appointment of Leslie Reilly as a director (3 pages) |
2 May 2012 | Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh Mid Lothian EH12 5HD on 2 May 2012 (2 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
29 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (14 pages) |
29 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (14 pages) |
29 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (14 pages) |
19 May 2011 | Company name changed vision events (scotland) LIMITED\certificate issued on 19/05/11
|
19 May 2011 | Company name changed vision events (scotland) LIMITED\certificate issued on 19/05/11
|
19 May 2011 | Resolutions
|
19 May 2011 | Resolutions
|
8 March 2011 | Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 8 March 2011 (4 pages) |
8 March 2011 | Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 8 March 2011 (4 pages) |
8 March 2011 | Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 8 March 2011 (4 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
14 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (14 pages) |
14 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (14 pages) |
14 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (14 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
24 July 2009 | Return made up to 09/07/09; full list of members (5 pages) |
24 July 2009 | Return made up to 09/07/09; full list of members (5 pages) |
27 April 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
27 April 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
18 August 2008 | Return made up to 09/07/08; no change of members (6 pages) |
18 August 2008 | Return made up to 09/07/08; no change of members (6 pages) |
14 March 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
14 March 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
10 August 2007 | Return made up to 09/07/07; no change of members
|
10 August 2007 | Return made up to 09/07/07; no change of members
|
17 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
17 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
26 July 2006 | Return made up to 09/07/06; full list of members
|
26 July 2006 | Return made up to 09/07/06; full list of members
|
5 April 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
5 April 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
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) |
4 May 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
4 May 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
6 August 2004 | Return made up to 09/07/04; full list of members (6 pages) |
6 August 2004 | Return made up to 09/07/04; full list of members (6 pages) |
22 April 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
22 April 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
16 December 2003 | Return made up to 09/07/03; full list of members
|
16 December 2003 | Return made up to 09/07/03; full list of members
|
9 July 2002 | Incorporation (16 pages) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Incorporation (16 pages) |