Company NameVisioncom Integrated Ltd
DirectorIan Paterson
Company StatusActive
Company NumberSC305035
CategoryPrivate Limited Company
Incorporation Date5 July 2006(17 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Ian Paterson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Secretary NameSkene Edwards Llp (Corporation)
StatusResigned
Appointed05 July 2006(same day as company formation)
Correspondence Address5 Albyn Place
Edinburgh
EH2 4NJ
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 2009(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 January 2011)
Correspondence AddressQuatermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland

Location

Registered AddressThe Old Bakehouse
77a High Street
Linlithgow
EH49 7ED
Scotland
ConstituencyLinlithgow and East Falkirk
WardLinlithgow
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Ian Paterson
100.00%
Ordinary

Financials

Year2014
Net Worth£87,525
Cash£17,964
Current Liabilities£53,591

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return5 July 2023 (8 months, 3 weeks ago)
Next Return Due19 July 2024 (3 months, 3 weeks from now)

Filing History

16 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
11 May 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
18 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
18 July 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
12 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
16 March 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
13 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
5 July 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
5 July 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
19 February 2017Registered office address changed from C/O Marchwood Accountancy Services Ltd 39 Marchwood Crescent Bathgate West Lothian EH48 1DA to 46 Charlotte Square Edinburgh EH2 4HQ on 19 February 2017 (1 page)
19 February 2017Registered office address changed from C/O Marchwood Accountancy Services Ltd 39 Marchwood Crescent Bathgate West Lothian EH48 1DA to 46 Charlotte Square Edinburgh EH2 4HQ on 19 February 2017 (1 page)
19 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
13 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
13 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
13 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
10 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
10 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
30 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
30 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
30 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
13 February 2014Registered office address changed from C/O Marchwood Accountancy Services Ltd 77a High Street Linlithgow West Lothian EH49 7ED Scotland on 13 February 2014 (1 page)
13 February 2014Registered office address changed from C/O Marchwood Accountancy Services Ltd 77a High Street Linlithgow West Lothian EH49 7ED Scotland on 13 February 2014 (1 page)
19 January 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
19 January 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
6 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
6 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
1 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
1 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
1 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
6 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
5 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
5 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
23 July 2012Registered office address changed from 5 Melville Crescent Edinburgh EH3 7JA Scotland on 23 July 2012 (1 page)
23 July 2012Registered office address changed from 5 Melville Crescent Edinburgh EH3 7JA Scotland on 23 July 2012 (1 page)
29 May 2012Director's details changed for Ian Paterson on 29 May 2012 (2 pages)
29 May 2012Director's details changed for Ian Paterson on 29 May 2012 (2 pages)
29 May 2012Registered office address changed from 22 Great King Street Edinburgh EH3 6QH on 29 May 2012 (1 page)
29 May 2012Registered office address changed from 22 Great King Street Edinburgh EH3 6QH on 29 May 2012 (1 page)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
25 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
25 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
25 July 2011Director's details changed for Ian Paterson on 25 July 2011 (2 pages)
25 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
25 July 2011Director's details changed for Ian Paterson on 25 July 2011 (2 pages)
19 July 2011Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
19 July 2011Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
14 February 2011Termination of appointment of a secretary (2 pages)
14 February 2011Termination of appointment of a secretary (2 pages)
14 February 2011Registered office address changed from Quatermile Two 2 Lister Square Edinburgh EH3 9GL on 14 February 2011 (2 pages)
14 February 2011Registered office address changed from Quatermile Two 2 Lister Square Edinburgh EH3 9GL on 14 February 2011 (2 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
19 July 2010Director's details changed for Ian Paterson on 4 July 2010 (2 pages)
19 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Ian Paterson on 4 July 2010 (2 pages)
19 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Ian Paterson on 4 July 2010 (2 pages)
23 November 2009Appointment of Morton Fraser Secretaries Limited as a secretary (3 pages)
23 November 2009Registered office address changed from 5 Albyn Place Edinburgh EH2 4NJ on 23 November 2009 (2 pages)
23 November 2009Registered office address changed from 5 Albyn Place Edinburgh EH2 4NJ on 23 November 2009 (2 pages)
23 November 2009Termination of appointment of Skene Edwards Llp as a secretary (2 pages)
23 November 2009Appointment of Morton Fraser Secretaries Limited as a secretary (3 pages)
23 November 2009Termination of appointment of Skene Edwards Llp as a secretary (2 pages)
4 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
4 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
20 August 2009Return made up to 05/07/09; full list of members (3 pages)
20 August 2009Return made up to 05/07/09; full list of members (3 pages)
4 August 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
4 August 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
7 July 2008Return made up to 05/07/08; full list of members (3 pages)
7 July 2008Return made up to 05/07/08; full list of members (3 pages)
5 December 2007Accounting reference date extended from 31/07/07 to 30/11/07 (1 page)
5 December 2007Accounting reference date extended from 31/07/07 to 30/11/07 (1 page)
12 July 2007Return made up to 05/07/07; full list of members (2 pages)
12 July 2007Return made up to 05/07/07; full list of members (2 pages)
2 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2006Incorporation (17 pages)
5 July 2006Incorporation (17 pages)