Warning: file_put_contents(c/7e52669ead3ab92970297fb03e2c1c05.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Visioncall Properties Limited, G32 8NB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VISIONCALL PROPERTIES LIMITED

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

This company is commonly known as Visioncall Properties Limited. The company was founded 17 years ago and was given the registration number SC307217. The firm's registered office is in GLASGOW. You can find them at Cambuslang Investment Park 125 Cambuslang Road, Cambuslang, Glasgow, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:VISIONCALL PROPERTIES LIMITED
Company Number:SC307217
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2006
End of financial year:30 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Cambuslang Investment Park 125 Cambuslang Road, Cambuslang, Glasgow, G32 8NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fulford House, Easter Howgate, Edinburgh, Scotland, EH26 0PG

Director22 September 2021Active
85 South Beach, Troon, KA10 6EQ

Director22 September 2006Active
17 Woodvale Avenue, Giffnock, Glasgow, G46 6RG

Secretary22 September 2006Active
Charles Oakley House, 125 West Regent Street, Glasgow, G2 2SA

Corporate Secretary21 August 2006Active
17 Dornford Avenue, Glasgow, G32 9NN

Director22 September 2006Active
17 Woodvale Avenue, Giffnock, Glasgow, G46 6RG

Director22 September 2006Active
125 West Regent Street, Glasgow, G2 2SA

Corporate Director21 August 2006Active

People with Significant Control

Visioncall Properties Holdings Limited
Notified on:10 February 2017
Status:Active
Country of residence:Scotland
Address:125, Cambuslang Road, Glasgow, Scotland, G32 8NB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Renato Devlin
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Address:Cambuslang Investment Park, 125 Cambuslang Road, Glasgow, G32 8NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rickey Pooran
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:Cambuslang Investment Park, 125 Cambuslang Road, Glasgow, G32 8NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian Stephen Mcguire
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:Scotland
Address:Fulford House, Easter Howgate, Edinburgh, Scotland, EH26 0PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-25Mortgage

Mortgage satisfy charge full.

Download
2024-03-25Mortgage

Mortgage satisfy charge full.

Download
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Mortgage

Mortgage satisfy charge full.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Address

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

Download
2021-09-22Officers

Appoint person director company with name date.

Download
2021-09-03Resolution

Resolution.

Download
2021-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Mortgage

Mortgage alter floating charge with number.

Download
2019-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Accounts

Accounts with accounts type total exemption full.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.