This company is commonly known as Vision Consulting Limited. The company was founded 30 years ago and was given the registration number SC148604. The firm's registered office is in EDINBURGH. You can find them at 92 Fountainbridge, , Edinburgh, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | VISION CONSULTING LIMITED |
---|---|---|
Company Number | : | SC148604 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 92 Fountainbridge, Edinburgh, Scotland, EH3 9QA |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Crosslaw Avenue, Lanark, Scotland, ML11 9AY | Secretary | 31 May 2018 | Active |
57 Belmont Avenue, Donnybrook, DUBLIN 4 | Director | 05 September 2006 | Active |
47 Belgrave Square, Rathmines, Dublin 6, Ireland, | Director | 28 April 1994 | Active |
Wester Howe, Charlestown, Dunfermline, KY11 3DW | Secretary | 22 April 1994 | Active |
44 Westgarth Avenue, Edinburgh, EH13 0BD | Secretary | 01 October 1998 | Active |
63 Cash Feus, Strathmiglo, KY14 7QP | Secretary | 20 June 2001 | Active |
49 Craiglockhart Loan, Edinburgh, EH14 1JG | Secretary | 09 July 2004 | Active |
7, Rombalds Crescent, Silsden, Keighley, England, BD20 0LE | Secretary | 31 December 2017 | Active |
80 Craigentinny Avenue, Edinburgh, EH7 6PX | Secretary | 04 April 2005 | Active |
5/5 North Werber Place, Fettes Village, Edinburgh, EH4 1TE | Secretary | 14 August 1996 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Nominee Secretary | 24 January 1994 | Active |
26 East Glebe, Stonehaven, AB3 2HW | Director | 22 April 1994 | Active |
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Nominee Director | 24 January 1994 | Active |
Wester Howe, Charlestown, Dunfermline, KY11 3DW | Director | 22 April 1994 | Active |
29 Milndavie Road, Strathblane, Stirlingshire, G63 9EW | Director | 06 October 1999 | Active |
22/4 Timber Bush, Edinburgh, EH6 6QH | Director | 11 March 2003 | Active |
21 Ardlui Park, Blackrock, Dublin, Ireland, IRISH | Director | 21 December 1995 | Active |
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Nominee Director | 24 January 1994 | Active |
Aghfarrel, Brittas, Ireland, IRISH | Director | 28 April 1994 | Active |
The Sheiling, Perth Road, Stanley, PH1 4NF | Director | 22 April 1994 | Active |
106 Craigcrook Road, Edinburgh, EH4 3PN | Director | 03 May 2002 | Active |
49 Craiglockhart Loan, Edinburgh, EH14 1JG | Director | 11 September 2000 | Active |
24 Pemberton, Herbert Road, Bray, Ireland, IRISH | Director | 11 March 2003 | Active |
Auerbach House Wey Road, Weybridge, KT13 8HN | Director | 06 March 1996 | Active |
206 Colinton Road, Edinburgh, EH14 1BP | Director | 04 February 2002 | Active |
42 New Brighton Road, Emsworth, PO10 7QR | Director | 04 September 2000 | Active |
4 Cammo Gardens, Edinburgh, EH4 8EH | Director | 16 March 1998 | Active |
Mr William Augustine Glennon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | Irish |
Country of residence | : | Scotland |
Address | : | 24, Canning Street, Edinburgh, Scotland, EH3 8EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-16 | Accounts | Accounts with accounts type full. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type full. | Download |
2022-08-09 | Address | Change registered office address company with date old address new address. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type full. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Accounts | Accounts with accounts type full. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-09-30 | Address | Change registered office address company with date old address new address. | Download |
2018-05-31 | Officers | Termination secretary company with name termination date. | Download |
2018-05-31 | Officers | Appoint person secretary company with name date. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Officers | Appoint person secretary company with name date. | Download |
2018-01-08 | Officers | Termination secretary company with name termination date. | Download |
2017-11-01 | Accounts | Accounts with accounts type full. | Download |
2017-04-27 | Address | Change registered office address company with date old address new address. | Download |
2017-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-03 | Accounts | Accounts with accounts type full. | Download |
2016-01-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.