Company NameVisionsms Ltd.
Company StatusDissolved
Company NumberSC292013
CategoryPrivate Limited Company
Incorporation Date20 October 2005(18 years, 6 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr John Kerr
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2013(8 years after company formation)
Appointment Duration5 years, 3 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-23 Woodside Place
Glasgow
G3 7QF
Scotland
Director NameMr John Gabriel Martin Crozier
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Elie Road
Westcraigs
Blantyre
Lanarkshire
G72 0GX
Scotland
Director NameMr John Michael Crozier
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(1 year, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 04 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Elie Road
Westcraigs
Glasgow
Lanarkshire
G72 0GX
Scotland
Secretary NameMr Edward Andrew Crozier
NationalityBritish
StatusResigned
Appointed08 December 2006(1 year, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 02 December 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Letham Drive
Newlands
Glasgow
Lanarkshire
G43 2SL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 October 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 October 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address20-23 Woodside Place
Glasgow
G3 7QF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

10k at £0.01John Kerr
100.00%
Ordinary

Financials

Year2014
Net Worth£2,830
Cash£88,691
Current Liabilities£85,861

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2017Voluntary strike-off action has been suspended (1 page)
27 May 2017Voluntary strike-off action has been suspended (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017Application to strike the company off the register (1 page)
21 March 2017Application to strike the company off the register (1 page)
15 February 2017Compulsory strike-off action has been discontinued (1 page)
15 February 2017Compulsory strike-off action has been discontinued (1 page)
14 February 2017Confirmation statement made on 20 October 2016 with updates (6 pages)
14 February 2017Confirmation statement made on 20 October 2016 with updates (6 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
3 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
3 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
13 November 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
13 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(4 pages)
13 November 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
13 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(4 pages)
12 November 2014Compulsory strike-off action has been suspended (1 page)
12 November 2014Compulsory strike-off action has been suspended (1 page)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
11 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
6 November 2013Appointment of Mr John Kerr as a director (3 pages)
6 November 2013Appointment of Mr John Kerr as a director (3 pages)
6 November 2013Termination of appointment of John Crozier as a director (2 pages)
6 November 2013Termination of appointment of John Crozier as a director (2 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 December 2012Registered office address changed from 10 Elie Road Westcraigs Blantyre Glasgow Lanarkshire G72 0GX United Kingdom on 18 December 2012 (1 page)
18 December 2012Registered office address changed from 10 Elie Road Westcraigs Blantyre Glasgow Lanarkshire G72 0GX United Kingdom on 18 December 2012 (1 page)
18 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
16 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
9 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
9 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 July 2010Registered office address changed from Unit 6 39 Durham Street Glasgow G41 1BS Scotland on 29 July 2010 (1 page)
29 July 2010Registered office address changed from Unit 6 39 Durham Street Glasgow G41 1BS Scotland on 29 July 2010 (1 page)
13 May 2010Total exemption small company accounts made up to 31 October 2008 (5 pages)
13 May 2010Total exemption small company accounts made up to 31 October 2008 (5 pages)
21 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 April 2010Sub-division of shares on 2 March 2010 (6 pages)
21 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 April 2010Sub-division of shares on 2 March 2010 (6 pages)
21 April 2010Sub-division of shares on 2 March 2010 (6 pages)
19 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
19 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
10 December 2009Termination of appointment of Edward Crozier as a secretary (2 pages)
10 December 2009Termination of appointment of Edward Crozier as a secretary (2 pages)
26 October 2009Registered office address changed from Suite 1 Unit 6 59 Durham Street Glasgow G41 1BS on 26 October 2009 (1 page)
26 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Mr John Michael Crozier on 20 October 2009 (2 pages)
26 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
26 October 2009Registered office address changed from Suite 1 Unit 6 59 Durham Street Glasgow G41 1BS on 26 October 2009 (1 page)
26 October 2009Director's details changed for Mr John Michael Crozier on 20 October 2009 (2 pages)
11 March 2009Appointment terminated director john crozier (1 page)
11 March 2009Appointment terminated director john crozier (1 page)
28 November 2008Return made up to 20/10/08; full list of members (4 pages)
28 November 2008Return made up to 20/10/08; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 November 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
12 August 2008Registered office changed on 12/08/2008 from abbotsford house abbotsford place glasgow G5 9SS (1 page)
12 August 2008Registered office changed on 12/08/2008 from abbotsford house abbotsford place glasgow G5 9SS (1 page)
15 January 2008Return made up to 20/10/07; full list of members (3 pages)
15 January 2008Return made up to 20/10/07; full list of members (3 pages)
21 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
21 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
9 February 2007Return made up to 20/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 February 2007Return made up to 20/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 December 2006Registered office changed on 14/12/06 from: 5 oswald street glasgow G1 4QR (1 page)
14 December 2006New secretary appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006Ad 08/12/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 December 2006Ad 08/12/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 December 2006New secretary appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006Registered office changed on 14/12/06 from: 5 oswald street glasgow G1 4QR (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Secretary resigned (1 page)
24 October 2005Secretary resigned (1 page)
20 October 2005Incorporation (16 pages)
20 October 2005Incorporation (16 pages)