Company NameVisual Intelligence Solutions Ltd
DirectorMark James Newlands
Company StatusActive
Company NumberSC536711
CategoryPrivate Limited Company
Incorporation Date31 May 2016(7 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Mark James Newlands
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(3 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodside Place
Glasgow
G3 7QF
Scotland
Director NameMr John Grimley
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2016(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressC/O Grimley And Company 172 Kelvinhaugh Street
Glasgow
G3 8PR
Scotland

Location

Registered Address4 Woodside Place
Glasgow
G3 7QF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

16 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
21 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
27 October 2021Confirmation statement made on 30 September 2021 with updates (4 pages)
31 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
30 December 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
1 November 2019Registered office address changed from C/O Grimley and Company 172 Kelvinhaugh Street Glasgow G3 8PR United Kingdom to 4 Woodside Place Glasgow G3 7QF on 1 November 2019 (1 page)
8 October 2019Termination of appointment of John Grimley as a director on 30 September 2019 (1 page)
8 October 2019Cessation of John Grimley as a person with significant control on 30 September 2019 (1 page)
8 October 2019Appointment of Mr Mark James Newlands as a director on 30 September 2019 (2 pages)
8 October 2019Notification of Mark James Newlands as a person with significant control on 30 September 2019 (2 pages)
8 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
2 July 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
22 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
9 June 2018Compulsory strike-off action has been discontinued (1 page)
8 June 2018Micro company accounts made up to 31 May 2017 (2 pages)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
9 August 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
9 August 2017Notification of John Grimley as a person with significant control on 1 June 2016 (2 pages)
9 August 2017Notification of John Grimley as a person with significant control on 1 June 2016 (2 pages)
31 May 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-31
  • GBP 100
(22 pages)
31 May 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-31
  • GBP 100
(22 pages)