NXVISION LIMITED

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

    Company NameNXVISION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC282611
    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 NXVISION LIMITED?

    • (7260) /

    Where is NXVISION LIMITED located?

    Registered Office Address
    c/o ECS
    Whinnyhall
    Kinglassie
    KY5 0UB Lochgelly
    Fife
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of NXVISION LIMITED?

    Previous Company Names
    Company NameFromUntil
    INXSTOR LIMITEDApr 04, 2005Apr 04, 2005

    What are the latest accounts for NXVISION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for NXVISION 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

    1 pages4.17(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 10, 2010

    LRESEX

    Annual return made up to Apr 04, 2010 with full list of shareholders

    19 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2010

    Statement of capital on May 18, 2010

    • Capital: GBP 7,162.96
    SH01

    Director's details changed for Doctor Glenn Ritchie Gordon Craib on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mark Warren Smith on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mark Warren Smith on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mark Warren Smith on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Doctor Glenn Ritchie Gordon Craib on Oct 01, 2009

    2 pagesCH01

    Termination of appointment of Stephen Gray as a director

    1 pagesTM01

    Registered office address changed from Unit 27, Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ on Apr 06, 2010

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2008

    8 pagesAA

    legacy

    14 pages363a

    legacy

    1 pages287

    Accounts for a small company made up to Dec 31, 2007

    6 pagesAA

    legacy

    3 pages410(Scot)

    legacy

    3 pages410(Scot)

    Alterations to floating charge 2

    5 pages466(Scot)

    Alterations to floating charge 3

    5 pages466(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    15 pages363s

    legacy

    2 pages288a

    Memorandum and Articles of Association

    27 pagesMA

    Certificate of change of name

    Company name changed inxstor LIMITED\certificate issued on 18/01/08
    2 pagesCERTNM

    Who are the officers of NXVISION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COMBE, Anthony David
    26 Broomieknowe
    KY11 4YR Dunfermline
    Fife
    Secretary
    26 Broomieknowe
    KY11 4YR Dunfermline
    Fife
    British969440001
    COMBE, Anthony David
    26 Broomieknowe
    KY11 4YR Dunfermline
    Fife
    Director
    26 Broomieknowe
    KY11 4YR Dunfermline
    Fife
    ScotlandBritish969440001
    CRAIB, Glenn Ritchie Gordon, Dr
    c/o Ecs
    Kinglassie
    KY5 0UB Lochgelly
    Whinnyhall
    Fife
    Scotland
    Director
    c/o Ecs
    Kinglassie
    KY5 0UB Lochgelly
    Whinnyhall
    Fife
    Scotland
    ScotlandBritish123972090002
    SMITH, Mark Warren
    c/o Ecs
    Kinglassie
    KY5 0UB Lochgelly
    Whinnyhall
    Fife
    Scotland
    Director
    c/o Ecs
    Kinglassie
    KY5 0UB Lochgelly
    Whinnyhall
    Fife
    Scotland
    FranceBritish104086920001
    LAMB, David
    39 Hillpark Brae
    EH4 7TD Edinburgh
    Secretary
    39 Hillpark Brae
    EH4 7TD Edinburgh
    British48827530002
    STEVENSON, Jill
    Flat 3fl
    11 Forres Street
    EH3 6BJ Edinburgh
    Midlothian
    Secretary
    Flat 3fl
    11 Forres Street
    EH3 6BJ Edinburgh
    Midlothian
    British63080070002
    GRAY, Stephen Douglas
    4 General Court
    FOREIGN Granthan
    New Hampshire 03753
    Usa
    Director
    4 General Court
    FOREIGN Granthan
    New Hampshire 03753
    Usa
    Usa116380310001
    LAMB, David
    39 Hillpark Brae
    EH4 7TD Edinburgh
    Director
    39 Hillpark Brae
    EH4 7TD Edinburgh
    ScotlandBritish48827530002
    LESLIE, James Barrett Maclaren
    1 The Old Station
    Rumbling Bridge
    KY13 0QP Kinross
    Fife
    Director
    1 The Old Station
    Rumbling Bridge
    KY13 0QP Kinross
    Fife
    United KingdomBritish67467790001

    Does NXVISION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jul 11, 2008
    Delivered On Jul 17, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Scottish Enterprise
    Transactions
    • Jul 17, 2008Alteration to a floating charge (466 Scot)
    • Jul 17, 2008Registration of a charge (410)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jul 11, 2008
    Delivered On Jul 17, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Braveheart Investment Group PLC
    Transactions
    • Jul 17, 2008Alteration to a floating charge (466 Scot)
    • Jul 17, 2008Registration of a charge (410)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jul 04, 2007
    Delivered On Jul 12, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 12, 2007Registration of a charge (410)
    • Jul 12, 2008Statement of satisfaction of a charge in full or part (419a)

    Does NXVISION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 11, 2011Dissolved on
    Aug 10, 2010Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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