VISION I PROPERTIES LIMITED
Overview
Company Name | VISION I PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC332664 |
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 VISION I PROPERTIES LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is VISION I PROPERTIES LIMITED located?
Registered Office Address | 4 Lynedoch Place C/O Nka Chartered Certified Accountants G3 6AB Glasgow Lanarkshire Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for VISION I PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2019 |
What are the latest filings for VISION I PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Registered office address changed from C/O Am Plus Accountancy Ltd Office 1, Chryston Business Centre, Cloverhill Place Glasgow G69 9DQ to 4 Lynedoch Place C/O Nka Chartered Certified Accountants Glasgow Lanarkshire G3 6AB on Mar 09, 2022 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Oct 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Oct 19, 2020 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Oct 19, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2018 | 10 pages | AA | ||||||||||
Change of details for Mr. Nazim Bashir as a person with significant control on Oct 19, 2018 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Oct 19, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 19, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 19, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Oct 19, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Oct 19, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Oct 19, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2012 | 7 pages | AA | ||||||||||
Registered office address changed from * 5 Glen Devon Grove Cumbernauld Glasgow G68 0FW United Kingdom* on Apr 26, 2013 | 1 pages | AD01 | ||||||||||
Registered office address changed from * C/O D.M. Mcnaught & Co. Ltd. 166 Buchanan Street Glasgow G1 2LS United Kingdom* on Mar 12, 2013 | 1 pages | AD01 | ||||||||||
Who are the officers of VISION I PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BASHIR, Nazim | Director | 100 Hamilton Avenue G41 4EX Glasgow Strathclyde | Scotland | British | Director | 93388340001 | ||||
BASHIR, Babar | Secretary | 100 Hamilton Avenue G41 4EX Glasgow Lanarkshire | British | Secretary | 101872750001 | |||||
AFT SECRETARIES LIMITED | Secretary | Acorn House 49 Hydepark Street G3 8BW Glasgow | 120008100001 | |||||||
AFT DIRECTORS LIMITED | Director | Acorn House 49 Hydepark Street G3 8BW Glasgow | 120205880001 |
Who are the persons with significant control of VISION I PROPERTIES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Nazim Bashir | Apr 06, 2016 | Office 1, Chryston Business Centre, Cloverhill Place G69 9DQ Glasgow C/O Am Plus Accountancy Ltd United Kingdom | No |
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