Company NameVehicles In Video Limited
DirectorsDanny Cooksey and Matt Maley
Company StatusActive
Company NumberSC627759
CategoryPrivate Limited Company
Incorporation Date16 April 2019(5 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Danny Cooksey
Date of BirthFebruary 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2019(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPure Offices 4 Lochside Way
Park
Edinburgh
EH12 9DT
Scotland
Director NameMr Matt Maley
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2022(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressPure Offices 4 Lochside Way
Park
Edinburgh
EH12 9DT
Scotland

Location

Registered AddressPure Offices 4 Lochside Way
Park
Edinburgh
EH12 9DT
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (3 days from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
19 April 2023Change of details for Mr Mark Richard Cooksey as a person with significant control on 19 April 2023 (2 pages)
19 April 2023Change of details for Mr Danny Cooksey as a person with significant control on 19 April 2023 (2 pages)
19 April 2023Confirmation statement made on 15 April 2023 with updates (5 pages)
10 February 2023Previous accounting period shortened from 30 April 2023 to 31 December 2022 (1 page)
9 December 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
6 September 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
31 August 2022Memorandum and Articles of Association (54 pages)
31 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
4 August 2022Sub-division of shares on 28 July 2022 (4 pages)
3 August 2022Resolutions
  • RES13 ‐ Subdivision of shares 28/07/2022
(3 pages)
28 July 2022Director's details changed for Mr Danny Cooksey on 28 July 2022 (2 pages)
10 June 2022Appointment of Mr Matt Maley as a director on 10 June 2022 (2 pages)
17 May 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
14 March 2022Registered office address changed from Nexus Business Space, 21 Young Street Edinburgh Midlothian EH2 4HU Scotland to Pure Offices 4 Lochside Way Park Edinburgh EH12 9DT on 14 March 2022 (1 page)
11 March 2022Micro company accounts made up to 30 April 2021 (5 pages)
7 October 2021Micro company accounts made up to 30 April 2020 (5 pages)
25 June 2021Compulsory strike-off action has been discontinued (1 page)
24 June 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
21 June 2021Registered office address changed from 22 Young Street Edinburgh EH2 4HU Scotland to Nexus Business Space, 21 Young Street Edinburgh Midlothian EH2 4HU on 21 June 2021 (1 page)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
25 March 2021Registered office address changed from Richmor Lodge Happer Crescent Glenrothes KY7 5DN Scotland to 22 Young Street Edinburgh EH2 4HU on 25 March 2021 (1 page)
17 August 2020Registered office address changed from 175 Hendry Road Kirkcaldy Fife KY2 6BP United Kingdom to Richmor Lodge Happer Crescent Glenrothes KY7 5DN on 17 August 2020 (1 page)
4 May 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
16 April 2019Incorporation
Statement of capital on 2019-04-16
  • GBP 2
(31 pages)