VIS ENTERTAINMENT LIMITED

VIS ENTERTAINMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameVIS ENTERTAINMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC160499
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of VIS ENTERTAINMENT LIMITED?

    • (7220) /

    Where is VIS ENTERTAINMENT LIMITED located?

    Registered Office Address
    c/o FRP ADVISORY LLP
    Apex 3 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of VIS ENTERTAINMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    VIS ENTERTAINMENT PLCSep 19, 2000Sep 19, 2000
    VIS INTERACTIVE PLCOct 03, 1996Oct 03, 1996
    VIS INTERACTIVE MEDIA PRODUCTIONS LIMITEDMar 12, 1996Mar 12, 1996
    SANDALWOOD LIMITEDSep 20, 1995Sep 20, 1995

    What are the latest accounts for VIS ENTERTAINMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2003

    What is the status of the latest annual return for VIS ENTERTAINMENT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for VIS ENTERTAINMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Notice of final meeting of creditors

    4 pages4.17(Scot)

    Registered office address changed from * Tenon 160 Dundee Street Edinburgh EH11 1DQ* on Dec 12, 2013

    2 pagesAD01

    legacy

    1 pages287

    Notice of move from Administration to Creditors Voluntary Liquidation

    4 pages2.25B(Scot)

    Administrator's progress report

    4 pages2.20B(Scot)

    Administrator's progress report

    4 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    legacy

    22 pages2.18B(Scot)

    Appointment of an administrator

    7 pages2.11B(Scot)

    legacy

    1 pages288b

    legacy

    15 pages363s

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages225

    Group of companies' accounts made up to Nov 30, 2003

    29 pagesAA

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Re-registration of Memorandum and Articles

    29 pagesMAR

    Who are the officers of VIS ENTERTAINMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CALDER, Laura Anne
    45 Craigie Road
    PH2 0BL Perth
    Secretary
    45 Craigie Road
    PH2 0BL Perth
    British95681520001
    BURNS, Patrick
    5 Argyle Park Terrace
    EH9 1JY Edinburgh
    Lothian
    Director
    5 Argyle Park Terrace
    EH9 1JY Edinburgh
    Lothian
    British85517860001
    LEWANDOWSKI, Kenneth Macdonald Arthur
    5 Allanwater Gardens
    Bridge Of Allan
    FK9 4DW Stirling
    Stirlingshire
    Director
    5 Allanwater Gardens
    Bridge Of Allan
    FK9 4DW Stirling
    Stirlingshire
    ScotlandBritish14010460001
    MUSCI, Raymond
    20760 Monte Sunsett Drive
    CA95120 San Jose
    California
    Usa
    Director
    20760 Monte Sunsett Drive
    CA95120 San Jose
    California
    Usa
    American98815340001
    RITCHIE, Ian Cleland
    Coppertop
    Green Lane
    EH18 1HE Lasswade
    Midlothian
    Director
    Coppertop
    Green Lane
    EH18 1HE Lasswade
    Midlothian
    ScotlandBritish1378450002
    VAN DER KUYL, Christiaan Richard David
    Balmyle, Balmyle Road
    DD5 1JJ Broughty Ferry
    Director
    Balmyle, Balmyle Road
    DD5 1JJ Broughty Ferry
    ScotlandBritish45567930004
    WILLIAMS, Anthony Ronald
    17 Burlington Street
    BA1 2SB Bath
    Avon & Somerset
    Director
    17 Burlington Street
    BA1 2SB Bath
    Avon & Somerset
    EnglandBritish72612720001
    BAILLIE, Peter
    5 Norwood Crescent
    DD2 1PD Dundee
    Angus
    Secretary
    5 Norwood Crescent
    DD2 1PD Dundee
    Angus
    British247740001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    BLP SECRETARIES LIMITED
    130 St Vincent Street
    G2 5SE Glasgow
    Lanarkshire
    Secretary
    130 St Vincent Street
    G2 5SE Glasgow
    Lanarkshire
    78293470001
    AMBLER, Stephen Michael
    1995 Vincent Drive
    San Martin
    California 95046
    Usa
    Director
    1995 Vincent Drive
    San Martin
    California 95046
    Usa
    British77170170002
    BAILLIE, Peter
    5 Norwood Crescent
    DD2 1PD Dundee
    Angus
    Director
    5 Norwood Crescent
    DD2 1PD Dundee
    Angus
    British247740001
    BOYLE, John
    Kinnell House
    Howwood
    PA9 1AG Johnstone
    Renfrewshire
    Director
    Kinnell House
    Howwood
    PA9 1AG Johnstone
    Renfrewshire
    British13608470003
    CATTO, Alexander Gordon, The Honourable
    81 Kinnerton Street
    SW1X 8ED London
    Director
    81 Kinnerton Street
    SW1X 8ED London
    United KingdomBritish66386240001
    EDGAR, Leslie Hugh
    Gosterwood Manor
    Forest Green
    RH5 5RX Dorking
    Surrey
    Director
    Gosterwood Manor
    Forest Green
    RH5 5RX Dorking
    Surrey
    EnglandIrish40432810002
    FREW, Paul Mathew Linkstone
    Cloverlea Birtley Road
    Bramley
    GU5 0HX Guildford
    Surrey
    Director
    Cloverlea Birtley Road
    Bramley
    GU5 0HX Guildford
    Surrey
    British49855720001
    GATLAND, Timothy
    131 Glasgow Road
    PH2 0LU Perth
    Director
    131 Glasgow Road
    PH2 0LU Perth
    ScotlandBritish69887950001
    KARWOSKI, Jane Catherine
    2b Belford Park
    EH4 3DP Edinburgh
    Director
    2b Belford Park
    EH4 3DP Edinburgh
    American54275930002
    LAPPING, Andrew Christopher
    Hindley House
    Hindley Estate
    NE43 7SA Stocksfield
    Northumberland
    Director
    Hindley House
    Hindley Estate
    NE43 7SA Stocksfield
    Northumberland
    United KingdomBritish113467730001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    MCCALL, William
    Ingleston 12 Northbank Road
    Kirkintilloch
    G66 1EU Glasgow
    Director
    Ingleston 12 Northbank Road
    Kirkintilloch
    G66 1EU Glasgow
    British39902920002
    NISEN, William George
    88 South Park
    94107 San Francisco
    Usa
    Director
    88 South Park
    94107 San Francisco
    Usa
    Usa49110990003
    NISEN, William George
    88 South Park
    94107 San Francisco
    Usa
    Director
    88 South Park
    94107 San Francisco
    Usa
    Usa49110990003
    ROBINSON, Antony Lawrence
    12 Grigor Avenue
    EH4 2PQ Edinburgh
    Midlothian
    Director
    12 Grigor Avenue
    EH4 2PQ Edinburgh
    Midlothian
    British66674670001

    Does VIS ENTERTAINMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignation in security
    Created On Oct 10, 2003
    Delivered On Oct 21, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The assignation of the ipr assets (defined in the attached schedule).
    Persons Entitled
    • Soe Development Limited
    Transactions
    • Oct 21, 2003Registration of a charge (410)
    Floating charge
    Created On Aug 27, 2003
    Delivered On Aug 30, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Whole right title and interest in 'state of emergency' & 'state of emergency ii'.
    Contains Floating Charge: Yes
    Persons Entitled
    • Soe Developments Limited
    Transactions
    • Aug 30, 2003Registration of a charge (410)
    • Aug 30, 2003Alteration to a floating charge (466 Scot)
    • Oct 21, 2003Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Legal charge
    Created On Nov 17, 2000
    Acquired On Nov 30, 2002
    Delivered On Dec 12, 2002
    Satisfied
    Amount secured
    £210,000
    Short particulars
    Park place farm, caldbourne road, carisbooke, isle of wight--title number IW42658.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 12, 2002Registration of an acquisition (416)
    • Feb 27, 2004Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jun 26, 1998
    Delivered On Jul 13, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Jul 13, 1998Registration of a charge (410)
    • Jul 24, 1998Alteration to a floating charge (466 Scot)
    • Jan 27, 2003Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jun 26, 1998
    Delivered On Jul 13, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Noble Grossart Investments Limited
    Transactions
    • Jul 13, 1998Registration of a charge (410)
    • Jul 24, 1998Alteration to a floating charge (466 Scot)
    • Jan 27, 2003Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jun 26, 1998
    Delivered On Jul 13, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Scottish Equity Partnership
    Transactions
    • Jul 13, 1998Registration of a charge (410)
    • Jul 24, 1998Alteration to a floating charge (466 Scot)
    • Jan 27, 2003Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jun 24, 1998
    Delivered On Jul 01, 1998
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 01, 1998Registration of a charge (410)
    • Jul 24, 1998Alteration to a floating charge (466 Scot)
    • Sep 11, 2003Alteration to a floating charge (466 Scot)
    • Oct 24, 2003Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Feb 27, 1998
    Delivered On Mar 11, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 11, 1998Registration of a charge (410)
    • Jul 07, 1998Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Aug 30, 1996
    Delivered On Sep 06, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 06, 1996Registration of a charge (410)
    • Nov 27, 1996Statement of satisfaction of a charge in full or part (419a)

    Does VIS ENTERTAINMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 20, 2007Administration ended
    Apr 07, 2005Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Kenneth Robert Craig
    1 Royal Terrace
    Edinburgh
    EH7 5AD
    practitioner
    1 Royal Terrace
    Edinburgh
    EH7 5AD
    Thomas Campbell Maclennan
    1 Royal Terrace
    Edinburgh
    EH7 5AD
    practitioner
    1 Royal Terrace
    Edinburgh
    EH7 5AD
    2
    DateType
    Jul 29, 2014Dissolved on
    Mar 20, 2007Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Thomas Campbell Maclennan
    1 Royal Terrace
    Edinburgh
    EH7 5AD
    practitioner
    1 Royal Terrace
    Edinburgh
    EH7 5AD
    Kenneth Robert Craig
    1 Royal Terrace
    Edinburgh
    EH7 5AD
    practitioner
    1 Royal Terrace
    Edinburgh
    EH7 5AD
    Notesscottish-insolvency-info

    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