VISIONWARE LIMITED
Overview
Company Name | VISIONWARE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC144829 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of VISIONWARE LIMITED?
Company Name | From | Until |
---|---|---|
VISIONWARE PLC | Jan 11, 2001 | Jan 11, 2001 |
CHANNEL - ONE (SCOTLAND) LIMITED | Jun 09, 1993 | Jun 09, 1993 |
What are the latest accounts for VISIONWARE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2021 |
What are the latest filings for VISIONWARE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Final account prior to dissolution in MVL (final account attached) | 22 pages | LIQ13(Scot) | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr David Anthony Spicer as a director on Nov 02, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Michael Stoddard as a director on Nov 02, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Wayne Andrew Story as a director on Nov 02, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Martin David Franks as a director on Nov 02, 2022 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2021 | 5 pages | AA | ||||||||||||||
Confirmation statement made on May 01, 2022 with updates | 7 pages | CS01 | ||||||||||||||
Termination of appointment of Phillip David Rowland as a director on Feb 28, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Martin David Franks as a director on Jan 18, 2022 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2020 | 5 pages | AA | ||||||||||||||
Termination of appointment of Michael Stoddard as a secretary on May 05, 2021 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Accounts for a small company made up to Sep 30, 2019 | 18 pages | AA | ||||||||||||||
Appointment of Turcan Connell Company Secretaries as a secretary on Feb 01, 2021 | 2 pages | AP04 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Civica Uk Limited as a person with significant control on Mar 29, 2020 | 2 pages | PSC05 | ||||||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||||||
Who are the officers of VISIONWARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TURCAN CONNELL COMPANY SECRETARIES LIMITED | Secretary | 1 Earl Grey Street EH3 9EE Edinburgh Princes Exchange Midlothian Scotland |
| 159071750001 | ||||||||||
SPICER, David Anthony | Director | 1 Earl Grey Street EH3 9EE Edinburgh Princess Exchange Scotland | England | British | Company Director | 283653530001 | ||||||||
STODDARD, Michael | Director | 1 Earl Grey Street EH3 9EE Edinburgh Princess Exchange Scotland | England | British | Company Director | 301794190001 | ||||||||
COOPER, Gordon | Secretary | 35 Dunvegan Gardens EH54 9ER Livingston West Lothian | British | Salesman | 34850320001 | |||||||||
FLEMING, Martin | Secretary | 23 Letham Way Dalgety Bay KY11 5FQ Dunfermline Fife | British | 47129000001 | ||||||||||
MCCABE, Joan | Secretary | 36 Hardhill Road EH48 3BW Bathgate West Lothian | British | 59063190002 | ||||||||||
MILLIGAN, William Barry | Secretary | 107 St Johns Drive KY12 7TL Dunfermline Fife | British | 34850380001 | ||||||||||
MILLIGAN, William Barry | Secretary | 107 St Johns Drive KY12 7TL Dunfermline Fife | British | 34850380001 | ||||||||||
REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||||||
STODDARD, Michael | Secretary | Burston Road SW15 6AR Putney 2 London United Kingdom | 247285860001 | |||||||||||
CLINTON, William | Director | 2 Albyn Drive Murieston EH54 9JN Livingston West Lothian | United Kingdom | British | Sales Executive | 47137600001 | ||||||||
COLLETT, Mike | Director | 105 West George Street Glasgow G2 1PB Strathclyde | United States | American | None | 205954260001 | ||||||||
COOPER, Gordon Kenneth David | Director | Woodhill 74 Auchenlodment Road Elderslie PA5 9PD Johnstone Renfrewshire | Scotland | British | Managing Director | 34850320002 | ||||||||
ELLIOTT, George Reginald | Director | 105 West George Street Glasgow G2 1PB Strathclyde | Scotland | British | Director | 216076740001 | ||||||||
FRANKS, Martin David | Director | 1 Earl Grey Street EH3 9EE Edinburgh Princess Exchange Scotland | United Kingdom | British | Director | 173954290002 | ||||||||
MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow Strathclyde | British | 900007110001 | ||||||||||
MACALPINE, Colin | Director | 26 The Bridges Dalgety Bay KY11 5XZ Dunfermline Fife | British | Salesman | 466410001 | |||||||||
MCDOUGALL, Alexander Morrison | Director | Hazelden Road G77 6RR Glasgow Duisdale Scotland | United Kingdom | British | Chartered Accountant | 67155220007 | ||||||||
MCINTOSH, William Ross | Director | 105 West George Street Glasgow G2 1PB Strathclyde | Scotland | British | Chief Operating Officer | 184172780001 | ||||||||
MILLIGAN, William Barry | Director | 107 St Johns Drive KY12 7TL Dunfermline Fife | Scotland | British | Sales Manager | 34850380001 | ||||||||
ROSCOE, Paul William Michael | Director | Grove Street Suite 2-400 MA 02466 Newton 275 Massachusetts Usa | Usa | British | Chief Executive Officer | 184185260001 | ||||||||
ROWLAND, Phillip David | Director | 1 Earl Grey Street EH3 9EE Edinburgh Princess Exchange Scotland | United Kingdom | British | Director | 147804610018 | ||||||||
SCANLON, Robert Thomas | Director | 105 West George Street Glasgow G2 1PB Strathclyde | United States | American | Director | 212935990001 | ||||||||
STORY, Wayne Andrew | Director | 1 Earl Grey Street EH3 9EE Edinburgh Princess Exchange Scotland | United Kingdom | British | Director | 203683330021 |
Who are the persons with significant control of VISIONWARE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Civica Uk Limited | May 25, 2018 | Stamford Street SE1 9LQ London Southbank Central England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Gordon Kenneth David Cooper | Apr 06, 2016 | 105 West George Street Glasgow G2 1PB Strathclyde | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
|
Does VISIONWARE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
|
Does VISIONWARE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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