VISIONWARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameVISIONWARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC144829
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of VISIONWARE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is VISIONWARE LIMITED located?

    Registered Office Address
    Princess Exchange
    1 Earl Grey Street
    EH3 9EE Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of VISIONWARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    VISIONWARE PLCJan 11, 2001Jan 11, 2001
    CHANNEL - ONE (SCOTLAND) LIMITEDJun 09, 1993Jun 09, 1993

    What are the latest accounts for VISIONWARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2021

    What are the latest filings for VISIONWARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    22 pagesLIQ13(Scot)

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce cap redemption reserve / propose dividend 23/11/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 23, 2022

    LRESSP

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 23, 2022

    LRESSP

    Appointment of Mr David Anthony Spicer as a director on Nov 02, 2022

    2 pagesAP01

    Appointment of Mr Michael Stoddard as a director on Nov 02, 2022

    2 pagesAP01

    Termination of appointment of Wayne Andrew Story as a director on Nov 02, 2022

    1 pagesTM01

    Termination of appointment of Martin David Franks as a director on Nov 02, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2021

    5 pagesAA

    Confirmation statement made on May 01, 2022 with updates

    7 pagesCS01

    Termination of appointment of Phillip David Rowland as a director on Feb 28, 2022

    1 pagesTM01

    Appointment of Mr Martin David Franks as a director on Jan 18, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2020

    5 pagesAA

    Termination of appointment of Michael Stoddard as a secretary on May 05, 2021

    1 pagesTM02

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Registered office address changed from 105 West George Street Glasgow Strathclyde G2 1PB to Princess Exchange 1 Earl Grey Street Edinburgh EH3 9EE on Apr 12, 2021

    1 pagesAD01

    Accounts for a small company made up to Sep 30, 2019

    18 pagesAA

    Appointment of Turcan Connell Company Secretaries as a secretary on Feb 01, 2021

    2 pagesAP04

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Change of details for Civica Uk Limited as a person with significant control on Mar 29, 2020

    2 pagesPSC05

    Satisfaction of charge 7 in full

    1 pagesMR04

    Who are the officers of VISIONWARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TURCAN CONNELL COMPANY SECRETARIES LIMITED
    1 Earl Grey Street
    EH3 9EE Edinburgh
    Princes Exchange
    Midlothian
    Scotland
    Secretary
    1 Earl Grey Street
    EH3 9EE Edinburgh
    Princes Exchange
    Midlothian
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC396460
    159071750001
    SPICER, David Anthony
    1 Earl Grey Street
    EH3 9EE Edinburgh
    Princess Exchange
    Scotland
    Director
    1 Earl Grey Street
    EH3 9EE Edinburgh
    Princess Exchange
    Scotland
    EnglandBritishCompany Director283653530001
    STODDARD, Michael
    1 Earl Grey Street
    EH3 9EE Edinburgh
    Princess Exchange
    Scotland
    Director
    1 Earl Grey Street
    EH3 9EE Edinburgh
    Princess Exchange
    Scotland
    EnglandBritishCompany Director301794190001
    COOPER, Gordon
    35 Dunvegan Gardens
    EH54 9ER Livingston
    West Lothian
    Secretary
    35 Dunvegan Gardens
    EH54 9ER Livingston
    West Lothian
    BritishSalesman34850320001
    FLEMING, Martin
    23 Letham Way
    Dalgety Bay
    KY11 5FQ Dunfermline
    Fife
    Secretary
    23 Letham Way
    Dalgety Bay
    KY11 5FQ Dunfermline
    Fife
    British47129000001
    MCCABE, Joan
    36 Hardhill Road
    EH48 3BW Bathgate
    West Lothian
    Secretary
    36 Hardhill Road
    EH48 3BW Bathgate
    West Lothian
    British59063190002
    MILLIGAN, William Barry
    107 St Johns Drive
    KY12 7TL Dunfermline
    Fife
    Secretary
    107 St Johns Drive
    KY12 7TL Dunfermline
    Fife
    British34850380001
    MILLIGAN, William Barry
    107 St Johns Drive
    KY12 7TL Dunfermline
    Fife
    Secretary
    107 St Johns Drive
    KY12 7TL Dunfermline
    Fife
    British34850380001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    STODDARD, Michael
    Burston Road
    SW15 6AR Putney
    2
    London
    United Kingdom
    Secretary
    Burston Road
    SW15 6AR Putney
    2
    London
    United Kingdom
    247285860001
    CLINTON, William
    2 Albyn Drive
    Murieston
    EH54 9JN Livingston
    West Lothian
    Director
    2 Albyn Drive
    Murieston
    EH54 9JN Livingston
    West Lothian
    United KingdomBritishSales Executive47137600001
    COLLETT, Mike
    105 West George Street
    Glasgow
    G2 1PB Strathclyde
    Director
    105 West George Street
    Glasgow
    G2 1PB Strathclyde
    United StatesAmericanNone205954260001
    COOPER, Gordon Kenneth David
    Woodhill 74 Auchenlodment Road
    Elderslie
    PA5 9PD Johnstone
    Renfrewshire
    Director
    Woodhill 74 Auchenlodment Road
    Elderslie
    PA5 9PD Johnstone
    Renfrewshire
    ScotlandBritishManaging Director34850320002
    ELLIOTT, George Reginald
    105 West George Street
    Glasgow
    G2 1PB Strathclyde
    Director
    105 West George Street
    Glasgow
    G2 1PB Strathclyde
    ScotlandBritishDirector216076740001
    FRANKS, Martin David
    1 Earl Grey Street
    EH3 9EE Edinburgh
    Princess Exchange
    Scotland
    Director
    1 Earl Grey Street
    EH3 9EE Edinburgh
    Princess Exchange
    Scotland
    United KingdomBritishDirector173954290002
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001
    MACALPINE, Colin
    26 The Bridges
    Dalgety Bay
    KY11 5XZ Dunfermline
    Fife
    Director
    26 The Bridges
    Dalgety Bay
    KY11 5XZ Dunfermline
    Fife
    BritishSalesman466410001
    MCDOUGALL, Alexander Morrison
    Hazelden Road
    G77 6RR Glasgow
    Duisdale
    Scotland
    Director
    Hazelden Road
    G77 6RR Glasgow
    Duisdale
    Scotland
    United KingdomBritishChartered Accountant67155220007
    MCINTOSH, William Ross
    105 West George Street
    Glasgow
    G2 1PB Strathclyde
    Director
    105 West George Street
    Glasgow
    G2 1PB Strathclyde
    ScotlandBritishChief Operating Officer184172780001
    MILLIGAN, William Barry
    107 St Johns Drive
    KY12 7TL Dunfermline
    Fife
    Director
    107 St Johns Drive
    KY12 7TL Dunfermline
    Fife
    ScotlandBritishSales Manager34850380001
    ROSCOE, Paul William Michael
    Grove Street
    Suite 2-400
    MA 02466 Newton
    275
    Massachusetts
    Usa
    Director
    Grove Street
    Suite 2-400
    MA 02466 Newton
    275
    Massachusetts
    Usa
    UsaBritishChief Executive Officer184185260001
    ROWLAND, Phillip David
    1 Earl Grey Street
    EH3 9EE Edinburgh
    Princess Exchange
    Scotland
    Director
    1 Earl Grey Street
    EH3 9EE Edinburgh
    Princess Exchange
    Scotland
    United KingdomBritishDirector147804610018
    SCANLON, Robert Thomas
    105 West George Street
    Glasgow
    G2 1PB Strathclyde
    Director
    105 West George Street
    Glasgow
    G2 1PB Strathclyde
    United StatesAmericanDirector212935990001
    STORY, Wayne Andrew
    1 Earl Grey Street
    EH3 9EE Edinburgh
    Princess Exchange
    Scotland
    Director
    1 Earl Grey Street
    EH3 9EE Edinburgh
    Princess Exchange
    Scotland
    United KingdomBritishDirector203683330021

    Who are the persons with significant control of VISIONWARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    May 25, 2018
    Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01628868
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Gordon Kenneth David Cooper
    105 West George Street
    Glasgow
    G2 1PB Strathclyde
    Apr 06, 2016
    105 West George Street
    Glasgow
    G2 1PB Strathclyde
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does VISIONWARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Mar 22, 2013
    Delivered On Mar 27, 2013
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Office premises comprising the whole of the second floor at 105 west george street glasgow part of the building forming 97 to 113 west george street second floor premises GLA156870.
    Persons Entitled
    • Maven Capital Partners UK LLP
    Transactions
    • Mar 27, 2013Registration of a charge (MG01s)
    • Jun 11, 2018Satisfaction of a charge (MR04)
    Floating charge
    Created On Feb 26, 2013
    Delivered On Mar 12, 2013
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Maven Capital Partners UK LLP
    Transactions
    • Mar 12, 2013Registration of a charge (MG01s)
    • Apr 10, 2013Alteration to a floating charge (466 Scot)
    • Oct 11, 2014Alteration to a floating charge (466 Scot)
    • Jun 11, 2018Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Standard security
    Created On Dec 11, 2006
    Delivered On Dec 15, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Second floor 105 west george street glasgow GLA156870.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 15, 2006Registration of a charge (410)
    • Jun 11, 2018Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Aug 28, 2006
    Delivered On Sep 13, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 13, 2006Registration of a charge (410)
    • Apr 19, 2013Alteration to a floating charge (466 Scot)
    • Oct 22, 2014Alteration to a floating charge (466 Scot)
    • Mar 27, 2020Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Standard security
    Created On May 12, 2004
    Delivered On May 15, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Second floor, fyfe chambers, 105 west george street, glasgow GLA156870.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 15, 2004Registration of a charge (410)
    • Jun 20, 2007Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Apr 22, 2004
    Delivered On Apr 29, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 29, 2004Registration of a charge (410)
    • Nov 29, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Mar 28, 1994
    Delivered On Mar 30, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Fife Regional Council
    Transactions
    • Mar 30, 1994Registration of a charge (410)
    • Mar 30, 1994Alteration to a floating charge (466 Scot)
    • Mar 30, 1994Alteration to a floating charge (466 Scot)
    • Apr 28, 2004Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Floating charge
    Created On Mar 17, 1994
    Delivered On Mar 29, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Scottish Enterprise Fife Limited
    Transactions
    • Mar 29, 1994Registration of a charge (410)
    • Mar 30, 1994Alteration to a floating charge (466 Scot)
    • Nov 12, 1999Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Floating charge
    Created On Jan 25, 1994
    Delivered On Feb 02, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 02, 1994Registration of a charge (410)
    • Mar 30, 1994Alteration to a floating charge (466 Scot)
    • Aug 07, 2004Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes

    Does VISIONWARE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 18, 2023Due to be dissolved on
    Nov 23, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0