UKBizDB.co.uk

VIDATEC LTD

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

This company is commonly known as Vidatec Ltd. The company was founded 13 years ago and was given the registration number SC394416. The firm's registered office is in STIRLING. You can find them at Unit 1 & 2 Scion House, Stirling University Innovation Park, Stirling, . This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:VIDATEC LTD
Company Number:SC394416
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2011
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development

Office Address & Contact

Registered Address:Unit 1 & 2 Scion House, Stirling University Innovation Park, Stirling, Scotland, FK9 4NF
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodside House, C/O Metis Partners, 21-23 Woodside Place, Glasgow, United Kingdom, G3 7QL

Secretary01 February 2024Active
Flat 4a, Caledonian Mansions, 7 Otago Street, Glasgow, Scotland, G12 8JJ

Director01 October 2023Active
Woodlands, Ewanfield, Crieff, Scotland, PH7 3DA

Director01 September 2014Active
Woodlands, Ewanfield, Crieff, Scotland, PH7 3DA

Director28 February 2011Active
Terra Nova, Explorer Road, Dundee Technology Park, Dundee, Scotland, DD2 1EG

Director29 June 2017Active
Terra Nova, Explorer Road, Dundee Technology Park, Dundee, Scotland, DD2 1EG

Director29 June 2017Active
14, Mitchell Lane, Glasgow, United Kingdom, G1 3NU

Director28 February 2011Active
Millfield, Milton Of Machany, Auchterarder, Scotland, PH3 1LN

Director01 September 2014Active
Woodlands, Ewanfield, Crieff, Scotland, PH7 3DA

Director28 February 2011Active

People with Significant Control

Vidatec Holdings 2024 Ltd
Notified on:02 February 2024
Status:Active
Country of residence:Scotland
Address:Woodside House-Metis, 21 Woodside Place, Glasgow, Scotland, G3 7QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ross James Wilson
Notified on:02 February 2024
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:Scotland
Address:Suite 8,, 10 Newton Place, Glasgow, Scotland, G3 7PR
Nature of control:
  • Significant influence or control
Insights Business Holdings Ltd
Notified on:08 December 2017
Status:Active
Country of residence:Scotland
Address:Terra Nova, 3 Explorer Road, Dundee, Scotland, DD2 1EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
The Insights Group Limited
Notified on:29 June 2017
Status:Active
Country of residence:Scotland
Address:Terra Nova, 3 Explorer Road, Dundee, Scotland, DD2 1EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Paul Burrowes
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:Scotland
Address:Woodlands, Ewanfield, Crieff, Scotland, PH7 3DA
Nature of control:
  • Significant influence or control
Mr Ross William Tuffee
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:Scotland
Address:Woodlands, Ewanfield, Crieff, Scotland, PH7 3DA
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-04Address

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

Download
2024-04-19Persons with significant control

Notification of a person with significant control.

Download
2024-04-15Confirmation statement

Confirmation statement with updates.

Download
2024-02-16Accounts

Change account reference date company previous shortened.

Download
2024-02-08Persons with significant control

Notification of a person with significant control.

Download
2024-02-08Capital

Capital name of class of shares.

Download
2024-02-08Persons with significant control

Cessation of a person with significant control.

Download
2024-02-08Resolution

Resolution.

Download
2024-02-07Incorporation

Memorandum articles.

Download
2024-02-07Resolution

Resolution.

Download
2024-02-07Address

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

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2024-02-06Officers

Appoint person secretary company with name date.

Download
2024-01-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-11Accounts

Legacy.

Download
2024-01-10Other

Legacy.

Download
2024-01-10Other

Legacy.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-29Other

Legacy.

Download
2022-12-29Other

Legacy.

Download
2022-12-29Accounts

Legacy.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.