UKBizDB.co.uk

VICAST LIMITED

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

This company is commonly known as Vicast Limited. The company was founded 11 years ago and was given the registration number SC434394. The firm's registered office is in DUNDEE. You can find them at Unit 26 Prospect Business Centre, Dundee Technology Park, Dundee, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:VICAST LIMITED
Company Number:SC434394
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2012
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Unit 26 Prospect Business Centre, Dundee Technology Park, Dundee, Scotland, DD2 1TY
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Paul Murray, Flat 2, 8 Kirklee Gate, Glasgow, Scotland, G12 0SZ

Director01 February 2013Active
266, St. Vincent Street, Glasgow, Scotland, G2 5RL

Director17 October 2012Active
C/O Paul Murray, Flat 2, 8 Kirklee Gate, Glasgow, Scotland, G12 0SZ

Director24 April 2018Active
Unit 26, Prospect Business Centre, Dundee Technology Park, Dundee, Scotland, DD2 1TY

Director28 September 2017Active
Bto Solicitors, 48, St. Vincent Street, Glasgow, Scotland, G2 5HS

Director27 September 2013Active
Unit 26, Prospect Business Centre, Dundee Technology Park, Dundee, Scotland, DD2 1TY

Director30 September 2015Active
Bto Solicitors, 48, St. Vincent Street, Glasgow, Scotland, G2 5HS

Director22 September 2014Active
Unit 26, Prospect Business Centre, Dundee Technology Park, Dundee, Scotland, DD2 1TY

Director29 March 2013Active
52, Southbrae Drive, Glasgow, Scotland, G13 1QD

Director19 August 2015Active
C/O Paul Murray, Flat 2, 8 Kirklee Gate, Glasgow, Scotland, G12 0SZ

Director27 June 2017Active
266, St. Vincent Street, Glasgow, Scotland, G2 5RL

Director09 October 2012Active
Unit 26, Prospect Business Centre, Dundee Technology Park, Dundee, Scotland, DD2 1TY

Director30 November 2015Active
266, St. Vincent Street, Glasgow, Scotland, G2 5RL

Director17 October 2012Active

People with Significant Control

Mr Stephen James Robertson
Notified on:14 June 2021
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:20, Bentinck Street, London, England, W1U 2EU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin Edward Bain
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:Scotland
Address:Unit 26, Prospect Business Centre, Dundee, Scotland, DD2 1TY
Nature of control:
  • Significant influence or control
Ms Nicola Young
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:Scotland
Address:Unit 26, Prospect Business Centre, Dundee, Scotland, DD2 1TY
Nature of control:
  • Significant influence or control
Scottish Enterprise
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Atrium Court, 50 Waterloo Street, Glasgow, Scotland, G2 6HQ
Nature of control:
  • Significant influence or control

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
2024-02-09Dissolution

Dissolution voluntary strike off suspended.

Download
2024-01-30Gazette

Gazette notice voluntary.

Download
2024-01-24Dissolution

Dissolution application strike off company.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2024-01-16Accounts

Accounts with accounts type total exemption full.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Address

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

Download
2023-11-23Address

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

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Persons with significant control

Notification of a person with significant control.

Download
2021-06-16Resolution

Resolution.

Download
2021-06-16Persons with significant control

Change to a person with significant control.

Download
2021-06-15Capital

Capital allotment shares.

Download
2021-04-07Accounts

Accounts amended with accounts type total exemption full.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.