UKBizDB.co.uk

TECHNOLOGY ASSOCIATION OF VISUALLY IMPAIRED PEOPLE

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

This company is commonly known as Technology Association Of Visually Impaired People. The company was founded 29 years ago and was given the registration number SC155406. The firm's registered office is in EDINBURGH. You can find them at C/o Lindsays Ws, Caledonian Exchange,, 19a Canning Street, Edinburgh, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:TECHNOLOGY ASSOCIATION OF VISUALLY IMPAIRED PEOPLE
Company Number:SC155406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 1995
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:C/o Lindsays Ws, Caledonian Exchange,, 19a Canning Street, Edinburgh, Scotland, EH3 8HE
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19a, C/O Lindsays Llp, Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland, EH3 8HE

Secretary13 November 2021Active
19a, C/O Lindsays Llp, Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland, EH3 8HE

Director13 November 2021Active
19a, C/O Lindsays Llp, Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland, EH3 8HE

Director18 January 1995Active
19a, C/O Lindsays Llp, Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland, EH3 8HE

Director07 October 2018Active
19a, C/O Lindsays Llp, Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland, EH3 8HE

Director05 November 2023Active
19a, C/O Lindsays Llp, Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland, EH3 8HE

Director07 October 2018Active
19a, C/O Lindsays Llp, Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland, EH3 8HE

Director14 May 2020Active
19a, C/O Lindsays Llp, Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland, EH3 8HE

Director13 November 2021Active
19a, C/O Lindsays Llp, Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland, EH3 8HE

Director09 September 2021Active
19a, C/O Lindsays Llp, Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland, EH3 8HE

Director05 November 2023Active
Torch House, Hallaton, Market Harborough, Uk, LE16 8UJ

Secretary21 July 2000Active
C/O Lindsays Ws, 19a Canning Street, Edinburgh, EH3 8HE

Secretary08 October 2016Active
19a, C/O Lindsays Llp, Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland, EH3 8HE

Secretary13 June 2019Active
2 Northbank, Craigie Place, Perth, Scotland, PH2 0BB

Secretary24 December 2017Active
5 Windle Court, Locking Stumps, Warrington, WA3 7NG

Secretary18 January 1995Active
C/O Lindsays Ws, 19a Canning Street, Edinburgh, EH3 8HE

Secretary10 October 2015Active
47, Beechfield Road, Stockport, England, SK3 8SF

Secretary26 November 2017Active
14 Comiston Springs Avenue, Edinburgh, EH10 6LY

Secretary19 July 2002Active
14 Comiston Springs Avenue, Edinburgh, EH10 6LY

Secretary10 June 1995Active
C/O Lindsays Ws, 19a Canning Street, Edinburgh, EH3 8HE

Secretary15 July 2010Active
39 Grove Park Road, Bristol, BS4 4JH

Secretary21 July 2006Active
4, Almond Walk, Headley Lane, Bishopsworth, Uk, BS13 7BJ

Secretary21 July 2006Active
C/O Lindsays Ws, 19a Canning Street, Edinburgh, EH3 8HE

Secretary14 July 2011Active
Torch House, Hallaton, Market Harborough, Uk, LE16 8UJ

Director13 June 1998Active
C/O Lindsays Ws, 19a Canning Street, Edinburgh, EH3 8HE

Director13 October 2012Active
19a, C/O Lindsays Llp, Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland, EH3 8HE

Director01 March 2017Active
43 Broadlands Avenue, Chesham, HP5 1AL

Director18 July 1996Active
C/O Lindsays Ws, 19a Canning Street, Edinburgh, EH3 8HE

Director10 October 2015Active
Flat 2 509 Caledonian Road, London, N7 9RN

Director10 June 1995Active
137, Almond Road, Gorleston, Great Yarmouth, England, NR31 8EN

Director07 October 2018Active
C/O Lindsays Ws, 19a Canning Street, Edinburgh, EH3 8HE

Director22 July 2010Active
69, Argyle Street, Nottingham, England, NG7 3JX

Director12 October 2013Active
C/O Lindsays Ws, 19a Canning Street, Edinburgh, EH3 8HE

Director08 February 2018Active
2, Craigie Place, Perth, Scotland, PH2 0BB

Director26 November 2017Active
19 Pocklington Lodge, Rylett Road, London, W12 9PQ

Director21 July 2000Active

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 (6 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
2024-01-10Officers

Appoint person director company with name date.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2024-01-10Officers

Appoint person director company with name date.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2023-11-02Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Officers

Change person director company with change date.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Officers

Change person director company with change date.

Download
2022-01-22Officers

Appoint person secretary company with name date.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-11-16Officers

Termination secretary company with name termination date.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-07-08Address

Change registered office address company with date old address new address.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Officers

Second filing of director termination with name.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Officers

Second filing of director appointment with name.

Download
2020-09-24Officers

Second filing of director appointment with name.

Download

Copyright © 2024. All rights reserved.