VISION CONSULTING LIMITED

VISION CONSULTING LIMITED

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

    Company NameVISION CONSULTING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC148604
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VISION CONSULTING LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is VISION CONSULTING LIMITED located?

    Registered Office Address
    24 Canning Street
    EH3 8EG Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of VISION CONSULTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNWILCO (395) LIMITEDJan 24, 1994Jan 24, 1994

    What are the latest accounts for VISION CONSULTING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for VISION CONSULTING LIMITED?

    Last Confirmation Statement Made Up ToJan 11, 2026
    Next Confirmation Statement DueJan 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 11, 2025
    OverdueNo

    What are the latest filings for VISION CONSULTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 11, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Confirmation statement made on Jan 11, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Jan 11, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Registered office address changed from 92 Fountainbridge Edinburgh EH3 9QA Scotland to 24 Canning Street Edinburgh EH3 8EG on Aug 09, 2022

    1 pagesAD01

    Confirmation statement made on Jan 11, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Confirmation statement made on Jan 11, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Confirmation statement made on Jan 11, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Confirmation statement made on Jan 11, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    Registered office address changed from 9-10 st. Andrew Square Edinburgh EH2 2AF Scotland to 92 Fountainbridge Edinburgh EH3 9QA on Sep 30, 2018

    1 pagesAD01

    Termination of appointment of Deborah Armstrong Throup as a secretary on May 31, 2018

    1 pagesTM02

    Appointment of Mr Alan John Howat as a secretary on May 31, 2018

    2 pagesAP03

    Confirmation statement made on Jan 11, 2018 with no updates

    3 pagesCS01

    Appointment of Mrs Deborah Armstrong Throup as a secretary on Dec 31, 2017

    2 pagesAP03

    Termination of appointment of Graeme Frank Bridle Toolin as a secretary on Dec 31, 2017

    1 pagesTM02

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Registered office address changed from 4 Redheughs Rigg Edinburgh EH12 9DQ to 9-10 st. Andrew Square Edinburgh EH2 2AF on Apr 27, 2017

    1 pagesAD01

    Confirmation statement made on Jan 11, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    19 pagesAA

    Who are the officers of VISION CONSULTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOWAT, Alan John
    Crosslaw Avenue
    ML11 9AY Lanark
    7
    Scotland
    Secretary
    Crosslaw Avenue
    ML11 9AY Lanark
    7
    Scotland
    246908780001
    ADAMS, Gerald
    57 Belmont Avenue
    DUBLIN 4 Donnybrook
    Ireland
    Director
    57 Belmont Avenue
    DUBLIN 4 Donnybrook
    Ireland
    IrelandIrishCompany Director49320790001
    GLENNON, William Augustine
    47 Belgrave Square
    Rathmines
    Dublin 6
    Ireland
    Director
    47 Belgrave Square
    Rathmines
    Dublin 6
    Ireland
    IrelandIrishCompany Director49320890001
    DINGLEY, Alan Stuart
    Wester Howe
    Charlestown
    KY11 3DW Dunfermline
    Fife
    Secretary
    Wester Howe
    Charlestown
    KY11 3DW Dunfermline
    Fife
    BritishIt Consultant40861570002
    LUFF, Peter William
    44 Westgarth Avenue
    EH13 0BD Edinburgh
    Midlothian
    Secretary
    44 Westgarth Avenue
    EH13 0BD Edinburgh
    Midlothian
    New ZealanderAccountant33333220004
    MAIN, David Gordon
    63 Cash Feus
    KY14 7QP Strathmiglo
    Fife
    Secretary
    63 Cash Feus
    KY14 7QP Strathmiglo
    Fife
    BritishFin Controller77133650001
    MILLHOUSE, Brian Norman
    49 Craiglockhart Loan
    EH14 1JG Edinburgh
    Secretary
    49 Craiglockhart Loan
    EH14 1JG Edinburgh
    BritishDirector74688610001
    THROUP, Deborah Armstrong
    Rombalds Crescent
    Silsden
    BD20 0LE Keighley
    7
    England
    Secretary
    Rombalds Crescent
    Silsden
    BD20 0LE Keighley
    7
    England
    241792050001
    TOOLIN, Graeme Frank Bridle
    80 Craigentinny Avenue
    EH7 6PX Edinburgh
    Midlothian
    Secretary
    80 Craigentinny Avenue
    EH7 6PX Edinburgh
    Midlothian
    BritishAccountant19519680001
    WHIRISKEY, Julie
    5/5 North Werber Place
    Fettes Village
    EH4 1TE Edinburgh
    Secretary
    5/5 North Werber Place
    Fettes Village
    EH4 1TE Edinburgh
    BritishOperations Manager52265680001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    BOYD, James
    26 East Glebe
    AB3 2HW Stonehaven
    Kincardineshire
    Director
    26 East Glebe
    AB3 2HW Stonehaven
    Kincardineshire
    BritishIt Development Manager38804980001
    COUTTS, Maureen Sheila
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004630001
    DINGLEY, Alan Stuart
    Wester Howe
    Charlestown
    KY11 3DW Dunfermline
    Fife
    Director
    Wester Howe
    Charlestown
    KY11 3DW Dunfermline
    Fife
    ScotlandBritishIt Consultant40861570002
    FALCONER, John Paterson
    29 Milndavie Road
    Strathblane
    G63 9EW Stirlingshire
    Director
    29 Milndavie Road
    Strathblane
    G63 9EW Stirlingshire
    BritishSales Director99530160001
    FLINN, Richard
    22/4 Timber Bush
    EH6 6QH Edinburgh
    Lothian
    Director
    22/4 Timber Bush
    EH6 6QH Edinburgh
    Lothian
    IrishDirector91893540001
    FULLER, Brendan
    21 Ardlui Park
    Blackrock
    IRISH Dublin
    Ireland
    Director
    21 Ardlui Park
    Blackrock
    IRISH Dublin
    Ireland
    IrishManagement Consultant46012780001
    HARDIE, David
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004620001
    HOWARD, Janet
    Aghfarrel
    IRISH Brittas
    County Dublin
    Ireland
    Director
    Aghfarrel
    IRISH Brittas
    County Dublin
    Ireland
    IrishCompany Director39085070001
    KELSEY, Thomas, Dr
    The Sheiling
    Perth Road
    PH1 4NF Stanley
    Perthshire
    Director
    The Sheiling
    Perth Road
    PH1 4NF Stanley
    Perthshire
    BritishChartered Engineer32164130001
    LAW, Ali
    106 Craigcrook Road
    EH4 3PN Edinburgh
    Lothian
    Director
    106 Craigcrook Road
    EH4 3PN Edinburgh
    Lothian
    BritishDirector84201690001
    MILLHOUSE, Brian Norman
    49 Craiglockhart Loan
    EH14 1JG Edinburgh
    Director
    49 Craiglockhart Loan
    EH14 1JG Edinburgh
    ScotlandBritishDirector74688610001
    O'RIORDAN, James
    24 Pemberton, Herbert Road
    IRISH Bray
    County Wicklow
    Ireland
    Director
    24 Pemberton, Herbert Road
    IRISH Bray
    County Wicklow
    Ireland
    IrishDirector91893630001
    SAYERS, Andrew Jeremy
    Auerbach House Wey Road
    KT13 8HN Weybridge
    Surrey
    Director
    Auerbach House Wey Road
    KT13 8HN Weybridge
    Surrey
    BritishDirector49320660001
    TAYLOR, Hamish Wilson
    206 Colinton Road
    EH14 1BP Edinburgh
    Director
    206 Colinton Road
    EH14 1BP Edinburgh
    ScotlandBritishChief Exec52229450001
    WHITE, Martin Charles
    42 New Brighton Road
    PO10 7QR Emsworth
    Hampshire
    Director
    42 New Brighton Road
    PO10 7QR Emsworth
    Hampshire
    BritishComputer Services Director74267170003
    WILKIE, Alastair Paterson
    4 Cammo Gardens
    EH4 8EH Edinburgh
    Director
    4 Cammo Gardens
    EH4 8EH Edinburgh
    BritishManaging Director41822140002

    Who are the persons with significant control of VISION CONSULTING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr William Augustine Glennon
    Canning Street
    EH3 8EG Edinburgh
    24
    Scotland
    Apr 06, 2016
    Canning Street
    EH3 8EG Edinburgh
    24
    Scotland
    No
    Nationality: Irish
    Country of Residence: Ireland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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