VISION CONSULTING LIMITED
Overview
Company Name | VISION CONSULTING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC148604 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of VISION CONSULTING LIMITED?
Company Name | From | Until |
---|---|---|
DUNWILCO (395) LIMITED | Jan 24, 1994 | Jan 24, 1994 |
What are the latest accounts for VISION CONSULTING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for VISION CONSULTING LIMITED?
Last Confirmation Statement Made Up To | Jan 11, 2026 |
---|---|
Next Confirmation Statement Due | Jan 25, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 11, 2025 |
Overdue | No |
What are the latest filings for VISION CONSULTING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 11, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||
Confirmation statement made on Jan 11, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||
Confirmation statement made on Jan 11, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||
Registered office address changed from 92 Fountainbridge Edinburgh EH3 9QA Scotland to 24 Canning Street Edinburgh EH3 8EG on Aug 09, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jan 11, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||
Confirmation statement made on Jan 11, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||
Confirmation statement made on Jan 11, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||
Confirmation statement made on Jan 11, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 19 pages | AA | ||
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 pages | AD01 | ||
Termination of appointment of Deborah Armstrong Throup as a secretary on May 31, 2018 | 1 pages | TM02 | ||
Appointment of Mr Alan John Howat as a secretary on May 31, 2018 | 2 pages | AP03 | ||
Confirmation statement made on Jan 11, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Deborah Armstrong Throup as a secretary on Dec 31, 2017 | 2 pages | AP03 | ||
Termination of appointment of Graeme Frank Bridle Toolin as a secretary on Dec 31, 2017 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2016 | 18 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Jan 11, 2017 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2015 | 19 pages | AA | ||
Who are the officers of VISION CONSULTING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOWAT, Alan John | Secretary | Crosslaw Avenue ML11 9AY Lanark 7 Scotland | 246908780001 | |||||||
ADAMS, Gerald | Director | 57 Belmont Avenue DUBLIN 4 Donnybrook Ireland | Ireland | Irish | Company Director | 49320790001 | ||||
GLENNON, William Augustine | Director | 47 Belgrave Square Rathmines Dublin 6 Ireland | Ireland | Irish | Company Director | 49320890001 | ||||
DINGLEY, Alan Stuart | Secretary | Wester Howe Charlestown KY11 3DW Dunfermline Fife | British | It Consultant | 40861570002 | |||||
LUFF, Peter William | Secretary | 44 Westgarth Avenue EH13 0BD Edinburgh Midlothian | New Zealander | Accountant | 33333220004 | |||||
MAIN, David Gordon | Secretary | 63 Cash Feus KY14 7QP Strathmiglo Fife | British | Fin Controller | 77133650001 | |||||
MILLHOUSE, Brian Norman | Secretary | 49 Craiglockhart Loan EH14 1JG Edinburgh | British | Director | 74688610001 | |||||
THROUP, Deborah Armstrong | Secretary | Rombalds Crescent Silsden BD20 0LE Keighley 7 England | 241792050001 | |||||||
TOOLIN, Graeme Frank Bridle | Secretary | 80 Craigentinny Avenue EH7 6PX Edinburgh Midlothian | British | Accountant | 19519680001 | |||||
WHIRISKEY, Julie | Secretary | 5/5 North Werber Place Fettes Village EH4 1TE Edinburgh | British | Operations Manager | 52265680001 | |||||
D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||
BOYD, James | Director | 26 East Glebe AB3 2HW Stonehaven Kincardineshire | British | It Development Manager | 38804980001 | |||||
COUTTS, Maureen Sheila | Nominee Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | British | 900004630001 | ||||||
DINGLEY, Alan Stuart | Director | Wester Howe Charlestown KY11 3DW Dunfermline Fife | Scotland | British | It Consultant | 40861570002 | ||||
FALCONER, John Paterson | Director | 29 Milndavie Road Strathblane G63 9EW Stirlingshire | British | Sales Director | 99530160001 | |||||
FLINN, Richard | Director | 22/4 Timber Bush EH6 6QH Edinburgh Lothian | Irish | Director | 91893540001 | |||||
FULLER, Brendan | Director | 21 Ardlui Park Blackrock IRISH Dublin Ireland | Irish | Management Consultant | 46012780001 | |||||
HARDIE, David | Nominee Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | British | 900004620001 | ||||||
HOWARD, Janet | Director | Aghfarrel IRISH Brittas County Dublin Ireland | Irish | Company Director | 39085070001 | |||||
KELSEY, Thomas, Dr | Director | The Sheiling Perth Road PH1 4NF Stanley Perthshire | British | Chartered Engineer | 32164130001 | |||||
LAW, Ali | Director | 106 Craigcrook Road EH4 3PN Edinburgh Lothian | British | Director | 84201690001 | |||||
MILLHOUSE, Brian Norman | Director | 49 Craiglockhart Loan EH14 1JG Edinburgh | Scotland | British | Director | 74688610001 | ||||
O'RIORDAN, James | Director | 24 Pemberton, Herbert Road IRISH Bray County Wicklow Ireland | Irish | Director | 91893630001 | |||||
SAYERS, Andrew Jeremy | Director | Auerbach House Wey Road KT13 8HN Weybridge Surrey | British | Director | 49320660001 | |||||
TAYLOR, Hamish Wilson | Director | 206 Colinton Road EH14 1BP Edinburgh | Scotland | British | Chief Exec | 52229450001 | ||||
WHITE, Martin Charles | Director | 42 New Brighton Road PO10 7QR Emsworth Hampshire | British | Computer Services Director | 74267170003 | |||||
WILKIE, Alastair Paterson | Director | 4 Cammo Gardens EH4 8EH Edinburgh | British | Managing Director | 41822140002 |
Who are the persons with significant control of VISION CONSULTING LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr William Augustine Glennon | Apr 06, 2016 | Canning Street EH3 8EG Edinburgh 24 Scotland | No |
Nationality: Irish Country of Residence: Ireland | |||
Natures of Control
|
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