UKBizDB.co.uk

IBISVISION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ibisvision Limited. The company was founded 10 years ago and was given the registration number SC463676. The firm's registered office is in GLASGOW. You can find them at 60 St. Enoch Square, 5th Floor, Glasgow, . This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:IBISVISION LIMITED
Company Number:SC463676
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2013
End of financial year:30 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:60 St. Enoch Square, 5th Floor, Glasgow, Scotland, G1 4AG
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, St. Enoch Square, 5th Floor, Glasgow, Scotland, G1 4AG

Director06 February 2024Active
60, St. Enoch Square, 5th Floor, Glasgow, Scotland, G1 4AG

Director12 December 2016Active
60, St. Enoch Square, 5th Floor, Glasgow, Scotland, G1 4AG

Director10 December 2015Active
60, St. Enoch Square, 5th Floor, Glasgow, Scotland, G1 4AG

Director29 September 2020Active
Deepbridge House, Honeycomb East, Chester Business Park, Chester, United Kingdom, CH4 9QN

Corporate Director06 February 2024Active
45, Carlton Place, Aberdeen, United Kingdom, AB15 4BR

Secretary13 November 2013Active
60, St. Enoch Square, 5th Floor, Glasgow, Scotland, G1 4AG

Director17 June 2019Active
45, Carlton Place, Aberdeen, United Kingdom, AB15 4BR

Director13 November 2013Active
45, Carlton Place, Aberdeen, United Kingdom, AB15 4BR

Director13 November 2013Active
45, Carlton Place, Aberdeen, Scotland, AB15 4BR

Director01 April 2016Active
60, St. Enoch Square, 5th Floor, Glasgow, Scotland, G1 4AG

Director17 May 2019Active

People with Significant Control

Deepbridge Capital Llp
Notified on:30 August 2019
Status:Active
Country of residence:United Kingdom
Address:Deepbridge House, Honeycomb East, Chester, United Kingdom, CH4 9QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Douglas Roger
Notified on:12 December 2016
Status:Active
Date of birth:December 2016
Nationality:British
Country of residence:Scotland
Address:60, St. Enoch Square, Glasgow, Scotland, G1 4AG
Nature of control:
  • Significant influence or control
Mr William Blair Macgregor Donaldson
Notified on:13 November 2016
Status:Active
Date of birth:December 1940
Nationality:British
Country of residence:Scotland
Address:60, St. Enoch Square, Glasgow, Scotland, G1 4AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Marjorie Stuart Donaldson
Notified on:06 April 2016
Status:Active
Date of birth:May 1942
Nationality:British
Country of residence:Scotland
Address:60, St. Enoch Square, Glasgow, Scotland, G1 4AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2024-02-09Officers

Appoint person director company with name date.

Download
2024-02-09Officers

Appoint corporate director company with name date.

Download
2024-02-09Officers

Termination director company with name termination date.

Download
2024-02-09Officers

Termination director company with name termination date.

Download
2023-09-06Accounts

Accounts amended with made up date.

Download
2023-08-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-05Resolution

Resolution.

Download
2023-04-05Capital

Capital allotment shares.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Accounts

Change account reference date company previous shortened.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-01-08Officers

Change person director company with change date.

Download
2021-01-08Officers

Change person director company with change date.

Download
2020-10-12Incorporation

Memorandum articles.

Download
2020-10-12Resolution

Resolution.

Download
2020-10-08Persons with significant control

Cessation of a person with significant control.

Download
2020-10-08Persons with significant control

Notification of a person with significant control.

Download
2020-10-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.