VISIONCALL LIMITED

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

    Company NameVISIONCALL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC277261
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of VISIONCALL LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANDPAR (124) LIMITEDDec 09, 2004Dec 09, 2004

    What are the latest accounts for VISIONCALL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 30, 2022

    What is the status of the latest confirmation statement for VISIONCALL LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 10, 2023

    What are the latest filings for VISIONCALL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period shortened from Mar 30, 2023 to Mar 29, 2023

    1 pagesAA01

    Cessation of Visioncall Group Limited as a person with significant control on Sep 21, 2022

    1 pagesPSC07

    Notification of Outsideclinic Limited as a person with significant control on Sep 21, 2022

    2 pagesPSC02

    Termination of appointment of Richard John Gibson as a director on Dec 31, 2023

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Mar 30, 2022

    21 pagesAA

    legacy

    31 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Mar 10, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Vishal Khurana as a director on Aug 31, 2022

    1 pagesTM01

    Termination of appointment of Caroline Rae as a director on Aug 31, 2022

    1 pagesTM01

    Appointment of Mr Henry John Pitman as a director on Aug 31, 2022

    2 pagesAP01

    Appointment of Mr Richard John Gibson as a director on Aug 31, 2022

    2 pagesAP01

    Termination of appointment of Alan Graeme Manson as a director on Jul 27, 2022

    1 pagesTM01

    Satisfaction of charge SC2772610004 in full

    1 pagesMR04

    Confirmation statement made on Mar 10, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge SC2772610003 in full

    1 pagesMR04

    Registration of charge SC2772610004, created on Feb 21, 2022

    19 pagesMR01

    Audit exemption subsidiary accounts made up to Mar 30, 2021

    21 pagesAA

    legacy

    30 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Cessation of Outsideclinic Limited as a person with significant control on Sep 03, 2021

    1 pagesPSC07

    Who are the officers of VISIONCALL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PITMAN, Henry John
    Flood Street
    SW3 5SU London
    75
    England
    Director
    Flood Street
    SW3 5SU London
    75
    England
    EnglandBritish272309230001
    POORAN, Ricky Monie Ram
    17 Woodvale Avenue
    Giffnock
    G46 6RG Glasgow
    Lanarkshire
    Secretary
    17 Woodvale Avenue
    Giffnock
    G46 6RG Glasgow
    Lanarkshire
    British74758130001
    THE ANDERSON PARTNERSHIP
    Charles Oakley House
    125 West Regent Street
    G2 2SA Glasgow
    Nominee Secretary
    Charles Oakley House
    125 West Regent Street
    G2 2SA Glasgow
    900028810001
    DEVLIN, Renato
    17 Dornford Avenue
    G32 9NN Glasgow
    Director
    17 Dornford Avenue
    G32 9NN Glasgow
    ScotlandBritish74758120001
    GIBSON, Richard John
    Rectory Close
    Wroughton
    SN4 0TJ Swindon
    12
    England
    Director
    Rectory Close
    Wroughton
    SN4 0TJ Swindon
    12
    England
    EnglandBritish207423530001
    KHURANA, Vishal
    125 Cambuslang Road
    Cambuslang
    G32 8NB Glasgow
    Cambuslang Investment Park
    Director
    125 Cambuslang Road
    Cambuslang
    G32 8NB Glasgow
    Cambuslang Investment Park
    EnglandBritish214667500001
    LE PREVOST, Michelle Suzanne
    125 Cambuslang Road
    Cambuslang
    G32 8NB Glasgow
    Cambuslang Investment Park
    Director
    125 Cambuslang Road
    Cambuslang
    G32 8NB Glasgow
    Cambuslang Investment Park
    ScotlandBritish263165890001
    MANSON, Alan Graeme
    125 Cambuslang Road
    Cambuslang
    G32 8NB Glasgow
    Cambuslang Investment Park
    Director
    125 Cambuslang Road
    Cambuslang
    G32 8NB Glasgow
    Cambuslang Investment Park
    ScotlandBritish1052520002
    MCGUIRE, Brian Stephen
    South Beach
    KA10 6EQ Troon
    85
    Ayrshire
    Scotland
    Director
    South Beach
    KA10 6EQ Troon
    85
    Ayrshire
    Scotland
    ScotlandBritish115689950001
    POORAN, Ricky Monie Ram
    17 Woodvale Avenue
    Giffnock
    G46 6RG Glasgow
    Lanarkshire
    Director
    17 Woodvale Avenue
    Giffnock
    G46 6RG Glasgow
    Lanarkshire
    ScotlandBritish74758130001
    RAE, Caroline
    125 Cambuslang Road
    Cambuslang
    G32 8NB Glasgow
    Cambuslang Investment Park
    Director
    125 Cambuslang Road
    Cambuslang
    G32 8NB Glasgow
    Cambuslang Investment Park
    ScotlandBritish135828710001
    ANDPAR LIMITED
    Charles Oakley House
    125 West Regent Street
    G2 2SA Glasgow
    Nominee Director
    Charles Oakley House
    125 West Regent Street
    G2 2SA Glasgow
    900028800001
    ANDPARCO LIMITED
    Charles Oakley House
    125 West Regent Street
    G2 2SA Glasgow
    Nominee Director
    Charles Oakley House
    125 West Regent Street
    G2 2SA Glasgow
    900028790001

    Who are the persons with significant control of VISIONCALL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Outsideclinic Limited
    Viscount Way
    South Marston Industrial Estate
    SN3 4TN Swindon
    Stirling House
    England
    Sep 21, 2022
    Viscount Way
    South Marston Industrial Estate
    SN3 4TN Swindon
    Stirling House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number02788492
    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.
    10-14 High Street
    SN1 3EP Swindon
    Old Town Court
    England
    Sep 03, 2021
    10-14 High Street
    SN1 3EP Swindon
    Old Town Court
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02788492
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Visioncall Group Limited
    Cambuslang Road
    G32 8NB Glasgow
    125
    Scotland
    Feb 10, 2017
    Cambuslang Road
    G32 8NB Glasgow
    125
    Scotland
    Yes
    Legal FormCompany Limited By Shares
    Legal AuthorityCompanies Act 2006
    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.
    Mr Brian Stephen Mcguire
    125 Cambuslang Road
    Cambuslang
    G32 8NB Glasgow
    Cambuslang Investment Park
    Apr 06, 2016
    125 Cambuslang Road
    Cambuslang
    G32 8NB Glasgow
    Cambuslang Investment Park
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Renato Devlin
    125 Cambuslang Road
    Cambuslang
    G32 8NB Glasgow
    Cambuslang Investment Park
    Apr 06, 2016
    125 Cambuslang Road
    Cambuslang
    G32 8NB Glasgow
    Cambuslang Investment Park
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Rickey Monieram Pooran
    125 Cambuslang Road
    Cambuslang
    G32 8NB Glasgow
    Cambuslang Investment Park
    Apr 06, 2016
    125 Cambuslang Road
    Cambuslang
    G32 8NB Glasgow
    Cambuslang Investment Park
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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