UKBizDB.co.uk

VISION CONSULTING LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:92 Fountainbridge, Edinburgh, Scotland, EH3 9QA
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Crosslaw Avenue, Lanark, Scotland, ML11 9AY

Secretary31 May 2018Active
57 Belmont Avenue, Donnybrook, DUBLIN 4

Director05 September 2006Active
47 Belgrave Square, Rathmines, Dublin 6, Ireland,

Director28 April 1994Active
Wester Howe, Charlestown, Dunfermline, KY11 3DW

Secretary22 April 1994Active
44 Westgarth Avenue, Edinburgh, EH13 0BD

Secretary01 October 1998Active
63 Cash Feus, Strathmiglo, KY14 7QP

Secretary20 June 2001Active
49 Craiglockhart Loan, Edinburgh, EH14 1JG

Secretary09 July 2004Active
7, Rombalds Crescent, Silsden, Keighley, England, BD20 0LE

Secretary31 December 2017Active
80 Craigentinny Avenue, Edinburgh, EH7 6PX

Secretary04 April 2005Active
5/5 North Werber Place, Fettes Village, Edinburgh, EH4 1TE

Secretary14 August 1996Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Secretary24 January 1994Active
26 East Glebe, Stonehaven, AB3 2HW

Director22 April 1994Active
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Nominee Director24 January 1994Active
Wester Howe, Charlestown, Dunfermline, KY11 3DW

Director22 April 1994Active
29 Milndavie Road, Strathblane, Stirlingshire, G63 9EW

Director06 October 1999Active
22/4 Timber Bush, Edinburgh, EH6 6QH

Director11 March 2003Active
21 Ardlui Park, Blackrock, Dublin, Ireland, IRISH

Director21 December 1995Active
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Nominee Director24 January 1994Active
Aghfarrel, Brittas, Ireland, IRISH

Director28 April 1994Active
The Sheiling, Perth Road, Stanley, PH1 4NF

Director22 April 1994Active
106 Craigcrook Road, Edinburgh, EH4 3PN

Director03 May 2002Active
49 Craiglockhart Loan, Edinburgh, EH14 1JG

Director11 September 2000Active
24 Pemberton, Herbert Road, Bray, Ireland, IRISH

Director11 March 2003Active
Auerbach House Wey Road, Weybridge, KT13 8HN

Director06 March 1996Active
206 Colinton Road, Edinburgh, EH14 1BP

Director04 February 2002Active
42 New Brighton Road, Emsworth, PO10 7QR

Director04 September 2000Active
4 Cammo Gardens, Edinburgh, EH4 8EH

Director16 March 1998Active

People with Significant Control

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:
  • 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
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type full.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-08-09Address

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

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type full.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-09-30Address

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

Download
2018-05-31Officers

Termination secretary company with name termination date.

Download
2018-05-31Officers

Appoint person secretary company with name date.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Officers

Appoint person secretary company with name date.

Download
2018-01-08Officers

Termination secretary company with name termination date.

Download
2017-11-01Accounts

Accounts with accounts type full.

Download
2017-04-27Address

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

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Accounts

Accounts with accounts type full.

Download
2016-01-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.