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.
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 | : |
|
Registered Address | : | 60 St. Enoch Square, 5th Floor, Glasgow, Scotland, G1 4AG |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
60, St. Enoch Square, 5th Floor, Glasgow, Scotland, G1 4AG | Director | 06 February 2024 | Active |
60, St. Enoch Square, 5th Floor, Glasgow, Scotland, G1 4AG | Director | 12 December 2016 | Active |
60, St. Enoch Square, 5th Floor, Glasgow, Scotland, G1 4AG | Director | 10 December 2015 | Active |
60, St. Enoch Square, 5th Floor, Glasgow, Scotland, G1 4AG | Director | 29 September 2020 | Active |
Deepbridge House, Honeycomb East, Chester Business Park, Chester, United Kingdom, CH4 9QN | Corporate Director | 06 February 2024 | Active |
45, Carlton Place, Aberdeen, United Kingdom, AB15 4BR | Secretary | 13 November 2013 | Active |
60, St. Enoch Square, 5th Floor, Glasgow, Scotland, G1 4AG | Director | 17 June 2019 | Active |
45, Carlton Place, Aberdeen, United Kingdom, AB15 4BR | Director | 13 November 2013 | Active |
45, Carlton Place, Aberdeen, United Kingdom, AB15 4BR | Director | 13 November 2013 | Active |
45, Carlton Place, Aberdeen, Scotland, AB15 4BR | Director | 01 April 2016 | Active |
60, St. Enoch Square, 5th Floor, Glasgow, Scotland, G1 4AG | Director | 17 May 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-09 | Officers | Appoint person director company with name date. | Download |
2024-02-09 | Officers | Appoint corporate director company with name date. | Download |
2024-02-09 | Officers | Termination director company with name termination date. | Download |
2024-02-09 | Officers | Termination director company with name termination date. | Download |
2023-09-06 | Accounts | Accounts amended with made up date. | Download |
2023-08-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-05 | Resolution | Resolution. | Download |
2023-04-05 | Capital | Capital allotment shares. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-31 | Accounts | Change account reference date company previous shortened. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-08 | Officers | Change person director company with change date. | Download |
2021-01-08 | Officers | Change person director company with change date. | Download |
2020-10-12 | Incorporation | Memorandum articles. | Download |
2020-10-12 | Resolution | Resolution. | Download |
2020-10-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-08 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.