Company NameVision International Products Limited
Company StatusDissolved
Company NumberSC372690
CategoryPrivate Limited Company
Incorporation Date9 February 2010(14 years, 2 months ago)
Dissolution Date11 September 2015 (8 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMohammed Naveed Qaisar
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Morris Crescent
Motherwell
Lanarkshire
ML1 5NH
Scotland
Director NameMr Farhaj-Uddin Ahmad Siddiqui
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAcorn House 49 Hydepark Street
Glasgow
G3 8BW
Scotland

Location

Registered Address41 Morrison Street
Glasgow
G5 8LB
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mohammed Naveed Qaisar
100.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

11 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2015First Gazette notice for voluntary strike-off (1 page)
22 May 2015First Gazette notice for voluntary strike-off (1 page)
11 May 2015Application to strike the company off the register (2 pages)
11 May 2015Application to strike the company off the register (2 pages)
27 November 2014Registered office address changed from 22 Milnpark Street Glasgow G41 1BB to 41 Morrison Street Glasgow G5 8LB on 27 November 2014 (1 page)
27 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
27 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
27 November 2014Registered office address changed from 22 Milnpark Street Glasgow G41 1BB to 41 Morrison Street Glasgow G5 8LB on 27 November 2014 (1 page)
19 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 1
(3 pages)
19 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 1
(3 pages)
19 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 1
(3 pages)
6 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
6 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
28 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
14 December 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
14 December 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
24 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
19 January 2012Accounts for a dormant company made up to 28 February 2011 (2 pages)
19 January 2012Accounts for a dormant company made up to 28 February 2011 (2 pages)
13 January 2012Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW United Kingdom on 13 January 2012 (1 page)
13 January 2012Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW United Kingdom on 13 January 2012 (1 page)
25 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
25 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
25 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
11 May 2010Appointment of Mohammed Naveed as a director (2 pages)
11 May 2010Appointment of Mohammed Naveed as a director (2 pages)
11 May 2010Director's details changed for Mohammed Naveed on 11 May 2010 (2 pages)
11 May 2010Director's details changed for Mohammed Naveed on 11 May 2010 (2 pages)
10 February 2010Termination of appointment of Farhaj Siddiqui as a director (1 page)
10 February 2010Termination of appointment of Farhaj Siddiqui as a director (1 page)
9 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)