VEHICLES IN VIDEO LIMITED
Overview
Company Name | VEHICLES IN VIDEO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC627759 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of VEHICLES IN VIDEO LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is VEHICLES IN VIDEO LIMITED located?
Registered Office Address | 3f, 26 Howe Street EH3 6TG Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for VEHICLES IN VIDEO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for VEHICLES IN VIDEO LIMITED?
Last Confirmation Statement Made Up To | Apr 15, 2025 |
---|---|
Next Confirmation Statement Due | Apr 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 15, 2024 |
Overdue | No |
What are the latest filings for VEHICLES IN VIDEO LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Pure Offices 4 Lochside Way Park Edinburgh EH12 9DT Scotland to 3F, 26 Howe Street Edinburgh EH3 6TG on Oct 03, 2024 | 1 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Apr 15, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||||||||||||||
Change of details for Mr Mark Richard Cooksey as a person with significant control on Apr 19, 2023 | 2 pages | PSC04 | ||||||||||||||
Change of details for Mr Danny Cooksey as a person with significant control on Apr 19, 2023 | 2 pages | PSC04 | ||||||||||||||
Confirmation statement made on Apr 15, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Previous accounting period shortened from Apr 30, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||||||
Total exemption full accounts made up to Apr 30, 2022 | 7 pages | AA | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 54 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Sub-division of shares on Jul 28, 2022 | 4 pages | SH02 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Danny Cooksey on Jul 28, 2022 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Matt Maley as a director on Jun 10, 2022 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Apr 15, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from Nexus Business Space, 21 Young Street Edinburgh Midlothian EH2 4HU Scotland to Pure Offices 4 Lochside Way Park Edinburgh EH12 9DT on Mar 14, 2022 | 1 pages | AD01 | ||||||||||||||
Micro company accounts made up to Apr 30, 2021 | 5 pages | AA | ||||||||||||||
Micro company accounts made up to Apr 30, 2020 | 5 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Confirmation statement made on Apr 15, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from 22 Young Street Edinburgh EH2 4HU Scotland to Nexus Business Space, 21 Young Street Edinburgh Midlothian EH2 4HU on Jun 21, 2021 | 1 pages | AD01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Registered office address changed from Richmor Lodge Happer Crescent Glenrothes KY7 5DN Scotland to 22 Young Street Edinburgh EH2 4HU on Mar 25, 2021 | 1 pages | AD01 | ||||||||||||||
Who are the officers of VEHICLES IN VIDEO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COOKSEY, Danny | Director | Howe Street EH3 6TG Edinburgh 3f, 26 Scotland | United Kingdom | British | Sales Manager | 257594120002 | ||||
MALEY, Matt | Director | Howe Street EH3 6TG Edinburgh 3f, 26 Scotland | Scotland | Scottish | Business Executive | 287162570001 |
Who are the persons with significant control of VEHICLES IN VIDEO LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Danny Cooksey | Apr 16, 2019 | Howe Street EH3 6TG Edinburgh 3f, 26 Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mark Richard Cooksey | Apr 16, 2019 | Middleton Road GU15 3TU Camberley East Brook House United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
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