VISIONWARE LIMITED: Filings
Overview
| Company Name | VISIONWARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC144829 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
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 | ||||||||||||||
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