INDIGOVISION LIMITED
Overview
Company Name | INDIGOVISION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC150401 |
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 INDIGOVISION LIMITED?
- Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment (26309) / Manufacturing
- Information technology consultancy activities (62020) / Information and communication
Where is INDIGOVISION LIMITED located?
Registered Office Address | Caledonian Exchange 1st Floor 19a Canning Street EH3 8EG Edinburgh United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INDIGOVISION LIMITED?
Company Name | From | Until |
---|---|---|
INDIGO ACTIVE VISION SYSTEMS LIMITED | Sep 06, 1995 | Sep 06, 1995 |
VISION 1 INTERNATIONAL LIMITED | May 09, 1994 | May 09, 1994 |
VISIONONE INTERNATIONAL LIMITED | Apr 21, 1994 | Apr 21, 1994 |
What are the latest accounts for INDIGOVISION 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 INDIGOVISION LIMITED?
Last Confirmation Statement Made Up To | Apr 21, 2026 |
---|---|
Next Confirmation Statement Due | May 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 21, 2025 |
Overdue | No |
What are the latest filings for INDIGOVISION LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 21, 2025 with no updates | 3 pages | CS01 | ||||||
Register(s) moved to registered inspection location Edinburgh House North St. Andrew Street Edinburgh EH2 1HJ | 1 pages | AD03 | ||||||
Register inspection address has been changed to Edinburgh House North St. Andrew Street Edinburgh EH2 1HJ | 1 pages | AD02 | ||||||
Accounts for a small company made up to Dec 31, 2023 | 18 pages | AA | ||||||
Confirmation statement made on Apr 21, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||||||
Appointment of Viviane Merendi Damiao as a director on Dec 29, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Oscar Lynn Alexander Henken as a director on Dec 29, 2023 | 1 pages | TM01 | ||||||
Second filing of Confirmation Statement dated Apr 21, 2021 | 3 pages | RP04CS01 | ||||||
Change of details for Indigovision Group Limited as a person with significant control on Sep 16, 2021 | 2 pages | PSC05 | ||||||
Confirmation statement made on Apr 21, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2021 | 51 pages | AA | ||||||
Director's details changed for Katherine Ann Maher on Dec 20, 2022 | 2 pages | CH01 | ||||||
Director's details changed for Mr Oscar Lynn Alexander Henken on Oct 04, 2022 | 2 pages | CH01 | ||||||
Director's details changed for Mr Oscar Lynn Alexander Henken on May 26, 2022 | 2 pages | CH01 | ||||||
Confirmation statement made on Apr 21, 2022 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Katherine Ann Maher on Mar 31, 2022 | 2 pages | CH01 | ||||||
Director's details changed for Katherine Ann Maher on Mar 14, 2022 | 2 pages | CH01 | ||||||
Termination of appointment of Daniel George Pekofske as a director on Feb 28, 2022 | 1 pages | TM01 | ||||||
Appointment of Katherine Ann Maher as a director on Feb 28, 2022 | 2 pages | AP01 | ||||||
Full accounts made up to Dec 31, 2020 | 51 pages | AA | ||||||
Registered office address changed from Charles Darwin House Edinburgh Technopole Milton Bridge, Penicuik Midlothian EH26 0PY to Caledonian Exchange 1st Floor 19a Canning Street Edinburgh EH3 8EG on Sep 16, 2021 | 1 pages | AD01 | ||||||
Confirmation statement made on Apr 21, 2021 with no updates | 3 pages | CS01 | ||||||
| ||||||||
Termination of appointment of Christopher Paul Lea as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||
Satisfaction of charge SC1504010004 in full | 1 pages | MR04 | ||||||
Who are the officers of INDIGOVISION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ENGLAND, David | Secretary | 1st Floor 19a Canning Street EH3 8EG Edinburgh Caledonian Exchange United Kingdom | 270891230001 | |||||||
MAHER, Katherine Ann | Director | W Monroe Street 60661 Chicago 500 Illinois United States | United States | American | Director | 293458170002 | ||||
MAKTAZ, Alex | Director | 1st Floor 19a Canning Street EH3 8EG Edinburgh Caledonian Exchange United Kingdom | United States | American | Director | 270889010001 | ||||
MERENDI DAMIAO, Viviane | Director | Las Olas Boulevard 16th Floor Fort Lauderdale Florida 33301 401 E United States | United States | Brazilian | Director | 318101520001 | ||||
SIMOES, Pedro Vasco Tadeu Felix | Director | 1st Floor 19a Canning Street EH3 8EG Edinburgh Caledonian Exchange United Kingdom | Scotland | Portuguese | Company Director | 242139220001 | ||||
BENNIE, Alan Douglas | Secretary | 18 Kettilstoun Mains EH49 6SN Linlithgow West Lothian | British | Operations Director | 1062710001 | |||||
BLACK, Alistair Grant | Secretary | Charles Darwin House Edinburgh Technopole EH26 0PY Milton Bridge, Penicuik Midlothian | 168180730001 | |||||||
KNEEN, John Marcus | Secretary | 2d Gillsland Road EH10 5BW Edinburgh Lothian | British | Finance Director | 78172110005 | |||||
LEA, Christopher Paul | Secretary | Charles Darwin House Edinburgh Technopole EH26 0PY Milton Bridge, Penicuik Midlothian | 208684810001 | |||||||
LETHAM, Robert Alastair George | Secretary | Charles Darwin House Edinburgh Technopole EH26 0PY Milton Bridge, Penicuik Midlothian | 193984000001 | |||||||
MCCOMB, Holly Juliet | Secretary | Charles Darwin House Edinburgh Technopole EH26 0PY Milton Bridge, Penicuik Midlothian | 198552950001 | |||||||
MCCOMB, Holly Juliet | Secretary | Charles Darwin House Edinburgh Technopole EH26 0PY Milton Bridge, Penicuik Midlothian | 175053040001 | |||||||
MCCOMB, Holly Juliet | Secretary | Charles Darwin House Edinburgh Technopole EH26 0PY Milton Bridge, Penicuik Midlothian | 154345950001 | |||||||
PATRICK, Alice Gail | Secretary | 3 Badgers Hollow Peperharow Road GU7 2PX Godalming Surrey | British | 83293090001 | ||||||
VELLACOTT, Hazel, Doctor | Secretary | Galavale House Broughton ML12 6HQ Biggar Lanarkshire | British | 38969070001 | ||||||
HBJ SECRETARIAL LIMITED | Secretary | Exchange Tower 19 Canning Street EH3 8EH Edinburgh Midlothian | 665080001 | |||||||
ALEXANDER, Walter James Cunningham, Dr | Director | Lothian Cottage Newtongrange EH22 4TS Dalkeith Midlothian | Scotland | British | Technical Director | 19232250002 | ||||
BENNIE, Alan Douglas | Director | 18 Kettilstoun Mains EH49 6SN Linlithgow West Lothian | British | Operations Director | 1062710001 | |||||
BLUNT, Alan Martin | Director | 4/6 Newbattle Terrace EH10 4RT Edinburgh Midlothian | British | Director | 74641110001 | |||||
CATHERY, Robert Maitland | Director | Dipley Grange Dipley Road, Hartley Wintney RG27 8JP Hook Hampshire | England | British | Stockbroker | 70678720001 | ||||
GROSSART, Hamish Mcleod | Director | Pitlour Strathmiglo KY14 7RS Cupar Fife | Scotland | British | Director / Banker | 37900007 | ||||
HENKEN, Oscar Lynn Alexander | Director | 1st Floor 19a Canning Street EH3 8EG Edinburgh Caledonian Exchange United Kingdom | Germany | German | Director | 270890000012 | ||||
KEEPENCE, Barry, Dr. | Director | Scrogbank Nr Walkerburn EH43 6DE Peebles | Scotland | British | Chief Technical Officer | 152342050001 | ||||
KNEEN, John Marcus | Director | Charles Darwin House Edinburgh Technopole EH26 0PY Milton Bridge, Penicuik Midlothian | Scotland | British | Ceo | 78172110006 | ||||
LEA, Christopher Paul | Director | Charles Darwin House Edinburgh Technopole EH26 0PY Milton Bridge, Penicuik Midlothian | Scotland | British | Certified Chartered Accountant | 183317630001 | ||||
MCCOMB, Holly Juliet | Director | Charles Darwin House Edinburgh Technopole EH26 0PY Milton Bridge, Penicuik Midlothian | Scotland | British | Chartered Accountant | 165371600001 | ||||
MINTY, Alistair Forbes | Director | 17 White Dales EH10 7JQ Edinburgh | Scotland | British | Sales & Marketing Director | 86601910001 | ||||
PATRICK, Alice Gail | Director | 3 Badgers Hollow Peperharow Road GU7 2PX Godalming Surrey | British | Finance Director | 83293090001 | |||||
PEKOFSKE, Daniel George | Director | 1st Floor 19a Canning Street EH3 8EG Edinburgh Caledonian Exchange United Kingdom | United States | American | Director | 286564790001 | ||||
RITCHIE, Ian Cleland | Director | Coppertop Green Lane EH18 1HE Lasswade Midlothian | Scotland | British | Company Director | 1378450002 | ||||
STRZELECKI, Paul Nicholas | Director | 5 Wooburn Grange Grange Drive HP10 0QU Wooburn Green Buckinghamshire | England | British | Managing Director | 119209310001 | ||||
TANSINI, Sergio | Director | Oak Lodge 98 Fulmer Road SL9 7EG Gerrards Cross Buckinghamshire | Italian | Director | 71020050001 | |||||
THEASBY, Paul | Director | Charles Darwin House Edinburgh Technopole EH26 0PY Milton Bridge, Penicuik Midlothian | Scotland | British | Chartered Engineer | 78632890001 | ||||
VELLACOTT, Oliver Richard | Director | Amazondean Farm EH26 9NE Carlops Midlothian | Scotland | British | Chief Executive Officer | 38969000004 | ||||
HENDERSON BOYD JACKSON LIMITED | Director | Exchange Tower 19 Canning Street EH3 8EH Edinburgh Midlothian | 38561180001 |
Who are the persons with significant control of INDIGOVISION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Indigovision Group Limited | Apr 06, 2016 | 1st Floor 19a Canning Street EH3 8HE Edinburgh Caledonian Exchange United Kingdom | No | ||||||||||
| |||||||||||||
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