INDIGOVISION LIMITED

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

    Company NameINDIGOVISION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC150401
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of INDIGOVISION LIMITED?

    Previous Company Names
    Company NameFromUntil
    INDIGO ACTIVE VISION SYSTEMS LIMITEDSep 06, 1995Sep 06, 1995
    VISION 1 INTERNATIONAL LIMITEDMay 09, 1994May 09, 1994
    VISIONONE INTERNATIONAL LIMITED Apr 21, 1994Apr 21, 1994

    What are the latest accounts for INDIGOVISION 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 INDIGOVISION LIMITED?

    Last Confirmation Statement Made Up ToApr 21, 2026
    Next Confirmation Statement DueMay 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 21, 2025
    OverdueNo

    What are the latest filings for INDIGOVISION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 21, 2025 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location Edinburgh House North St. Andrew Street Edinburgh EH2 1HJ

    1 pagesAD03

    Register inspection address has been changed to Edinburgh House North St. Andrew Street Edinburgh EH2 1HJ

    1 pagesAD02

    Accounts for a small company made up to Dec 31, 2023

    18 pagesAA

    Confirmation statement made on Apr 21, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Appointment of Viviane Merendi Damiao as a director on Dec 29, 2023

    2 pagesAP01

    Termination of appointment of Oscar Lynn Alexander Henken as a director on Dec 29, 2023

    1 pagesTM01

    Second filing of Confirmation Statement dated Apr 21, 2021

    3 pagesRP04CS01

    Change of details for Indigovision Group Limited as a person with significant control on Sep 16, 2021

    2 pagesPSC05

    Confirmation statement made on Apr 21, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    51 pagesAA

    Director's details changed for Katherine Ann Maher on Dec 20, 2022

    2 pagesCH01

    Director's details changed for Mr Oscar Lynn Alexander Henken on Oct 04, 2022

    2 pagesCH01

    Director's details changed for Mr Oscar Lynn Alexander Henken on May 26, 2022

    2 pagesCH01

    Confirmation statement made on Apr 21, 2022 with no updates

    3 pagesCS01

    Director's details changed for Katherine Ann Maher on Mar 31, 2022

    2 pagesCH01

    Director's details changed for Katherine Ann Maher on Mar 14, 2022

    2 pagesCH01

    Termination of appointment of Daniel George Pekofske as a director on Feb 28, 2022

    1 pagesTM01

    Appointment of Katherine Ann Maher as a director on Feb 28, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    51 pagesAA

    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 pagesAD01

    Confirmation statement made on Apr 21, 2021 with no updates

    3 pagesCS01
    Annotations
    DateAnnotation
    Jun 09, 2023Second Filing The information on the form CS01 has been replaced by a second filing on 09/06/2023

    Termination of appointment of Christopher Paul Lea as a director on Dec 31, 2020

    1 pagesTM01

    Satisfaction of charge SC1504010004 in full

    1 pagesMR04

    Who are the officers of INDIGOVISION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ENGLAND, David
    1st Floor
    19a Canning Street
    EH3 8EG Edinburgh
    Caledonian Exchange
    United Kingdom
    Secretary
    1st Floor
    19a Canning Street
    EH3 8EG Edinburgh
    Caledonian Exchange
    United Kingdom
    270891230001
    MAHER, Katherine Ann
    W Monroe Street
    60661 Chicago
    500
    Illinois
    United States
    Director
    W Monroe Street
    60661 Chicago
    500
    Illinois
    United States
    United StatesAmericanDirector293458170002
    MAKTAZ, Alex
    1st Floor
    19a Canning Street
    EH3 8EG Edinburgh
    Caledonian Exchange
    United Kingdom
    Director
    1st Floor
    19a Canning Street
    EH3 8EG Edinburgh
    Caledonian Exchange
    United Kingdom
    United StatesAmericanDirector270889010001
    MERENDI DAMIAO, Viviane
    Las Olas Boulevard
    16th Floor Fort Lauderdale
    Florida 33301
    401 E
    United States
    Director
    Las Olas Boulevard
    16th Floor Fort Lauderdale
    Florida 33301
    401 E
    United States
    United StatesBrazilianDirector318101520001
    SIMOES, Pedro Vasco Tadeu Felix
    1st Floor
    19a Canning Street
    EH3 8EG Edinburgh
    Caledonian Exchange
    United Kingdom
    Director
    1st Floor
    19a Canning Street
    EH3 8EG Edinburgh
    Caledonian Exchange
    United Kingdom
    ScotlandPortugueseCompany Director242139220001
    BENNIE, Alan Douglas
    18 Kettilstoun Mains
    EH49 6SN Linlithgow
    West Lothian
    Secretary
    18 Kettilstoun Mains
    EH49 6SN Linlithgow
    West Lothian
    BritishOperations Director1062710001
    BLACK, Alistair Grant
    Charles Darwin House
    Edinburgh Technopole
    EH26 0PY Milton Bridge, Penicuik
    Midlothian
    Secretary
    Charles Darwin House
    Edinburgh Technopole
    EH26 0PY Milton Bridge, Penicuik
    Midlothian
    168180730001
    KNEEN, John Marcus
    2d Gillsland Road
    EH10 5BW Edinburgh
    Lothian
    Secretary
    2d Gillsland Road
    EH10 5BW Edinburgh
    Lothian
    BritishFinance Director78172110005
    LEA, Christopher Paul
    Charles Darwin House
    Edinburgh Technopole
    EH26 0PY Milton Bridge, Penicuik
    Midlothian
    Secretary
    Charles Darwin House
    Edinburgh Technopole
    EH26 0PY Milton Bridge, Penicuik
    Midlothian
    208684810001
    LETHAM, Robert Alastair George
    Charles Darwin House
    Edinburgh Technopole
    EH26 0PY Milton Bridge, Penicuik
    Midlothian
    Secretary
    Charles Darwin House
    Edinburgh Technopole
    EH26 0PY Milton Bridge, Penicuik
    Midlothian
    193984000001
    MCCOMB, Holly Juliet
    Charles Darwin House
    Edinburgh Technopole
    EH26 0PY Milton Bridge, Penicuik
    Midlothian
    Secretary
    Charles Darwin House
    Edinburgh Technopole
    EH26 0PY Milton Bridge, Penicuik
    Midlothian
    198552950001
    MCCOMB, Holly Juliet
    Charles Darwin House
    Edinburgh Technopole
    EH26 0PY Milton Bridge, Penicuik
    Midlothian
    Secretary
    Charles Darwin House
    Edinburgh Technopole
    EH26 0PY Milton Bridge, Penicuik
    Midlothian
    175053040001
    MCCOMB, Holly Juliet
    Charles Darwin House
    Edinburgh Technopole
    EH26 0PY Milton Bridge, Penicuik
    Midlothian
    Secretary
    Charles Darwin House
    Edinburgh Technopole
    EH26 0PY Milton Bridge, Penicuik
    Midlothian
    154345950001
    PATRICK, Alice Gail
    3 Badgers Hollow
    Peperharow Road
    GU7 2PX Godalming
    Surrey
    Secretary
    3 Badgers Hollow
    Peperharow Road
    GU7 2PX Godalming
    Surrey
    British83293090001
    VELLACOTT, Hazel, Doctor
    Galavale House
    Broughton
    ML12 6HQ Biggar
    Lanarkshire
    Secretary
    Galavale House
    Broughton
    ML12 6HQ Biggar
    Lanarkshire
    British38969070001
    HBJ SECRETARIAL LIMITED
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    Secretary
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    665080001
    ALEXANDER, Walter James Cunningham, Dr
    Lothian Cottage
    Newtongrange
    EH22 4TS Dalkeith
    Midlothian
    Director
    Lothian Cottage
    Newtongrange
    EH22 4TS Dalkeith
    Midlothian
    ScotlandBritishTechnical Director19232250002
    BENNIE, Alan Douglas
    18 Kettilstoun Mains
    EH49 6SN Linlithgow
    West Lothian
    Director
    18 Kettilstoun Mains
    EH49 6SN Linlithgow
    West Lothian
    BritishOperations Director1062710001
    BLUNT, Alan Martin
    4/6 Newbattle Terrace
    EH10 4RT Edinburgh
    Midlothian
    Director
    4/6 Newbattle Terrace
    EH10 4RT Edinburgh
    Midlothian
    BritishDirector74641110001
    CATHERY, Robert Maitland
    Dipley Grange
    Dipley Road, Hartley Wintney
    RG27 8JP Hook
    Hampshire
    Director
    Dipley Grange
    Dipley Road, Hartley Wintney
    RG27 8JP Hook
    Hampshire
    EnglandBritishStockbroker70678720001
    GROSSART, Hamish Mcleod
    Pitlour
    Strathmiglo
    KY14 7RS Cupar
    Fife
    Director
    Pitlour
    Strathmiglo
    KY14 7RS Cupar
    Fife
    ScotlandBritishDirector / Banker37900007
    HENKEN, Oscar Lynn Alexander
    1st Floor
    19a Canning Street
    EH3 8EG Edinburgh
    Caledonian Exchange
    United Kingdom
    Director
    1st Floor
    19a Canning Street
    EH3 8EG Edinburgh
    Caledonian Exchange
    United Kingdom
    GermanyGermanDirector270890000012
    KEEPENCE, Barry, Dr.
    Scrogbank
    Nr Walkerburn
    EH43 6DE Peebles
    Director
    Scrogbank
    Nr Walkerburn
    EH43 6DE Peebles
    ScotlandBritishChief Technical Officer152342050001
    KNEEN, John Marcus
    Charles Darwin House
    Edinburgh Technopole
    EH26 0PY Milton Bridge, Penicuik
    Midlothian
    Director
    Charles Darwin House
    Edinburgh Technopole
    EH26 0PY Milton Bridge, Penicuik
    Midlothian
    ScotlandBritishCeo78172110006
    LEA, Christopher Paul
    Charles Darwin House
    Edinburgh Technopole
    EH26 0PY Milton Bridge, Penicuik
    Midlothian
    Director
    Charles Darwin House
    Edinburgh Technopole
    EH26 0PY Milton Bridge, Penicuik
    Midlothian
    ScotlandBritishCertified Chartered Accountant183317630001
    MCCOMB, Holly Juliet
    Charles Darwin House
    Edinburgh Technopole
    EH26 0PY Milton Bridge, Penicuik
    Midlothian
    Director
    Charles Darwin House
    Edinburgh Technopole
    EH26 0PY Milton Bridge, Penicuik
    Midlothian
    ScotlandBritishChartered Accountant165371600001
    MINTY, Alistair Forbes
    17 White Dales
    EH10 7JQ Edinburgh
    Director
    17 White Dales
    EH10 7JQ Edinburgh
    ScotlandBritishSales & Marketing Director86601910001
    PATRICK, Alice Gail
    3 Badgers Hollow
    Peperharow Road
    GU7 2PX Godalming
    Surrey
    Director
    3 Badgers Hollow
    Peperharow Road
    GU7 2PX Godalming
    Surrey
    BritishFinance Director83293090001
    PEKOFSKE, Daniel George
    1st Floor
    19a Canning Street
    EH3 8EG Edinburgh
    Caledonian Exchange
    United Kingdom
    Director
    1st Floor
    19a Canning Street
    EH3 8EG Edinburgh
    Caledonian Exchange
    United Kingdom
    United StatesAmericanDirector286564790001
    RITCHIE, Ian Cleland
    Coppertop
    Green Lane
    EH18 1HE Lasswade
    Midlothian
    Director
    Coppertop
    Green Lane
    EH18 1HE Lasswade
    Midlothian
    ScotlandBritishCompany Director1378450002
    STRZELECKI, Paul Nicholas
    5 Wooburn Grange
    Grange Drive
    HP10 0QU Wooburn Green
    Buckinghamshire
    Director
    5 Wooburn Grange
    Grange Drive
    HP10 0QU Wooburn Green
    Buckinghamshire
    EnglandBritishManaging Director119209310001
    TANSINI, Sergio
    Oak Lodge
    98 Fulmer Road
    SL9 7EG Gerrards Cross
    Buckinghamshire
    Director
    Oak Lodge
    98 Fulmer Road
    SL9 7EG Gerrards Cross
    Buckinghamshire
    ItalianDirector71020050001
    THEASBY, Paul
    Charles Darwin House
    Edinburgh Technopole
    EH26 0PY Milton Bridge, Penicuik
    Midlothian
    Director
    Charles Darwin House
    Edinburgh Technopole
    EH26 0PY Milton Bridge, Penicuik
    Midlothian
    ScotlandBritishChartered Engineer78632890001
    VELLACOTT, Oliver Richard
    Amazondean Farm
    EH26 9NE Carlops
    Midlothian
    Director
    Amazondean Farm
    EH26 9NE Carlops
    Midlothian
    ScotlandBritishChief Executive Officer38969000004
    HENDERSON BOYD JACKSON LIMITED
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    Director
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    38561180001

    Who are the persons with significant control of INDIGOVISION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Indigovision Group Limited
    1st Floor
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    United Kingdom
    Apr 06, 2016
    1st Floor
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration Number208809
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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