VISIONCALL LIMITED
Overview
| Company Name | VISIONCALL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC277261 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VISIONCALL LIMITED?
- Retail sale by opticians (47782) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Other human health activities (86900) / Human health and social work activities
Where is VISIONCALL LIMITED located?
| Registered Office Address | Cambuslang Investment Park 125 Cambuslang Road Cambuslang G32 8NB Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VISIONCALL LIMITED?
| Company Name | From | Until |
|---|---|---|
| ANDPAR (124) LIMITED | Dec 09, 2004 | Dec 09, 2004 |
What are the latest accounts for VISIONCALL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 30, 2022 |
What is the status of the latest confirmation statement for VISIONCALL LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 10, 2023 |
What are the latest filings for VISIONCALL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Previous accounting period shortened from Mar 30, 2023 to Mar 29, 2023 | 1 pages | AA01 | ||
Cessation of Visioncall Group Limited as a person with significant control on Sep 21, 2022 | 1 pages | PSC07 | ||
Notification of Outsideclinic Limited as a person with significant control on Sep 21, 2022 | 2 pages | PSC02 | ||
Termination of appointment of Richard John Gibson as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Mar 30, 2022 | 21 pages | AA | ||
legacy | 31 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Mar 10, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Vishal Khurana as a director on Aug 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Caroline Rae as a director on Aug 31, 2022 | 1 pages | TM01 | ||
Appointment of Mr Henry John Pitman as a director on Aug 31, 2022 | 2 pages | AP01 | ||
Appointment of Mr Richard John Gibson as a director on Aug 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Alan Graeme Manson as a director on Jul 27, 2022 | 1 pages | TM01 | ||
Satisfaction of charge SC2772610004 in full | 1 pages | MR04 | ||
Confirmation statement made on Mar 10, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge SC2772610003 in full | 1 pages | MR04 | ||
Registration of charge SC2772610004, created on Feb 21, 2022 | 19 pages | MR01 | ||
Audit exemption subsidiary accounts made up to Mar 30, 2021 | 21 pages | AA | ||
legacy | 30 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Cessation of Outsideclinic Limited as a person with significant control on Sep 03, 2021 | 1 pages | PSC07 | ||
Who are the officers of VISIONCALL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PITMAN, Henry John | Director | Flood Street SW3 5SU London 75 England | England | British | 272309230001 | |||||
| POORAN, Ricky Monie Ram | Secretary | 17 Woodvale Avenue Giffnock G46 6RG Glasgow Lanarkshire | British | 74758130001 | ||||||
| THE ANDERSON PARTNERSHIP | Nominee Secretary | Charles Oakley House 125 West Regent Street G2 2SA Glasgow | 900028810001 | |||||||
| DEVLIN, Renato | Director | 17 Dornford Avenue G32 9NN Glasgow | Scotland | British | 74758120001 | |||||
| GIBSON, Richard John | Director | Rectory Close Wroughton SN4 0TJ Swindon 12 England | England | British | 207423530001 | |||||
| KHURANA, Vishal | Director | 125 Cambuslang Road Cambuslang G32 8NB Glasgow Cambuslang Investment Park | England | British | 214667500001 | |||||
| LE PREVOST, Michelle Suzanne | Director | 125 Cambuslang Road Cambuslang G32 8NB Glasgow Cambuslang Investment Park | Scotland | British | 263165890001 | |||||
| MANSON, Alan Graeme | Director | 125 Cambuslang Road Cambuslang G32 8NB Glasgow Cambuslang Investment Park | Scotland | British | 1052520002 | |||||
| MCGUIRE, Brian Stephen | Director | South Beach KA10 6EQ Troon 85 Ayrshire Scotland | Scotland | British | 115689950001 | |||||
| POORAN, Ricky Monie Ram | Director | 17 Woodvale Avenue Giffnock G46 6RG Glasgow Lanarkshire | Scotland | British | 74758130001 | |||||
| RAE, Caroline | Director | 125 Cambuslang Road Cambuslang G32 8NB Glasgow Cambuslang Investment Park | Scotland | British | 135828710001 | |||||
| ANDPAR LIMITED | Nominee Director | Charles Oakley House 125 West Regent Street G2 2SA Glasgow | 900028800001 | |||||||
| ANDPARCO LIMITED | Nominee Director | Charles Oakley House 125 West Regent Street G2 2SA Glasgow | 900028790001 |
Who are the persons with significant control of VISIONCALL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Outsideclinic Limited | Sep 21, 2022 | Viscount Way South Marston Industrial Estate SN3 4TN Swindon Stirling House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Outsideclinic Limited | Sep 03, 2021 | 10-14 High Street SN1 3EP Swindon Old Town Court England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Visioncall Group Limited | Feb 10, 2017 | Cambuslang Road G32 8NB Glasgow 125 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Brian Stephen Mcguire | Apr 06, 2016 | 125 Cambuslang Road Cambuslang G32 8NB Glasgow Cambuslang Investment Park | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Renato Devlin | Apr 06, 2016 | 125 Cambuslang Road Cambuslang G32 8NB Glasgow Cambuslang Investment Park | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Rickey Monieram Pooran | Apr 06, 2016 | 125 Cambuslang Road Cambuslang G32 8NB Glasgow Cambuslang Investment Park | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
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