Company NameGogo Vision Ltd
DirectorJordan Dean Edward Croall
Company StatusActive
Company NumberSC446880
CategoryPrivate Limited Company
Incorporation Date5 April 2013(11 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Jordan Dean Edward Croall
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2016(3 years after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Clydeview
Bothwell
Glasgow
G71 8NW
Scotland
Director NameLesley Ann Cullen
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(same day as company formation)
RoleMedia Manager
Country of ResidenceUnited Kingdom
Correspondence Address39 Kenilworth Drive
Airdrie
Lanarkshire
ML6 7EY
Scotland
Director NameMr Robert Dick
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(same day as company formation)
RoleElctronics Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Sikeside Place
Coatbridge
Lanarkshire
ML5 4HN
Scotland
Secretary NameLesley Ann Cullen
StatusResigned
Appointed05 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address39 Kenilworth Drive
Airdrie
Lanarkshire
ML6 7EY
Scotland

Contact

Websitegogovision.co.uk
Email address[email protected]
Telephone0141 4411004
Telephone regionGlasgow

Location

Registered Address24 Clydeview
Bothwell
Glasgow
G71 8NW
Scotland
ConstituencyLanark and Hamilton East
WardBothwell and Uddingston
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Lesley Ann Cullen
66.67%
Ordinary
1 at £1Robert Dick
33.33%
Ordinary

Accounts

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

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Filing History

25 January 2024Total exemption full accounts made up to 30 April 2023 (10 pages)
4 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
25 April 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
25 January 2023Confirmation statement made on 4 December 2022 with no updates (3 pages)
13 September 2022Notification of Tmd Media Ltd as a person with significant control on 3 December 2019 (2 pages)
13 September 2022Change of details for Mr Jordan Dean Edward Croall as a person with significant control on 3 December 2019 (2 pages)
13 September 2022Notification of Danielle Moran as a person with significant control on 3 December 2019 (2 pages)
15 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
27 April 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
8 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
4 December 2019Confirmation statement made on 4 December 2019 with updates (4 pages)
8 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
20 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
15 February 2018Change of details for Mr Jordan Dean Edward Croall as a person with significant control on 15 February 2018 (2 pages)
15 February 2018Director's details changed for Mr Jordan Dean Edward Croall on 15 February 2018 (2 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
6 June 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
17 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
17 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 April 2016Appointment of Mr Jordan Dean Edward Croall as a director on 25 April 2016 (2 pages)
25 April 2016Annual return made up to 5 April 2016 with a full list of shareholders (5 pages)
25 April 2016Termination of appointment of Lesley Ann Cullen as a secretary on 25 April 2016 (1 page)
25 April 2016Termination of appointment of Lesley Ann Cullen as a director on 25 April 2016 (1 page)
25 April 2016Termination of appointment of Lesley Ann Cullen as a director on 25 April 2016 (1 page)
25 April 2016Appointment of Mr Jordan Dean Edward Croall as a director on 25 April 2016 (2 pages)
25 April 2016Termination of appointment of Lesley Ann Cullen as a secretary on 25 April 2016 (1 page)
25 April 2016Termination of appointment of Robert Dick as a director on 25 April 2016 (1 page)
25 April 2016Statement of capital following an allotment of shares on 25 April 2016
  • GBP 100
(3 pages)
25 April 2016Annual return made up to 5 April 2016 with a full list of shareholders (5 pages)
25 April 2016Statement of capital following an allotment of shares on 25 April 2016
  • GBP 100
(3 pages)
25 April 2016Termination of appointment of Robert Dick as a director on 25 April 2016 (1 page)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
13 July 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 3
(5 pages)
13 July 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 3
(5 pages)
13 July 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 3
(5 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
5 December 2014Registered office address changed from 39 Kenilworth Drive Airdrie Lanarkshire ML6 7EY to 24 Clydeview Bothwell Glasgow G71 8NW on 5 December 2014 (1 page)
5 December 2014Registered office address changed from 39 Kenilworth Drive Airdrie Lanarkshire ML6 7EY to 24 Clydeview Bothwell Glasgow G71 8NW on 5 December 2014 (1 page)
5 December 2014Registered office address changed from 39 Kenilworth Drive Airdrie Lanarkshire ML6 7EY to 24 Clydeview Bothwell Glasgow G71 8NW on 5 December 2014 (1 page)
24 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 3
(5 pages)
24 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 3
(5 pages)
24 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 3
(5 pages)
5 April 2013Incorporation (38 pages)
5 April 2013Incorporation (38 pages)