Dissolved
Dissolved 2014-07-29
Company Information for VIS ENTERTAINMENT LIMITED
95 HAYMARKET TERRACE, EDINBURGH, EH12 5HD,
|
Company Registration Number
SC160499
Private Limited Company
Dissolved Dissolved 2014-07-29 |
Company Name | ||||
---|---|---|---|---|
VIS ENTERTAINMENT LIMITED | ||||
Legal Registered Office | ||||
95 HAYMARKET TERRACE EDINBURGH EH12 5HD Other companies in EH12 | ||||
Previous Names | ||||
|
Company Number | SC160499 | |
---|---|---|
Date formed | 1995-09-20 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2003-11-30 | |
Date Dissolved | 2014-07-29 | |
Type of accounts | GROUP |
Last Datalog update: | 2015-05-13 02:17:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
VIS ENTERTAINMENT, LLC | 5575 S. SEMORAN BLVD ORLANDO FL 32822 | Inactive | Company formed on the 2017-02-15 |
Officer | Role | Date Appointed |
---|---|---|
LAURA ANNE CALDER |
||
PATRICK BURNS |
||
KENNETH MACDONALD ARTHUR LEWANDOWSKI |
||
RAYMOND MUSCI |
||
IAN CLELAND RITCHIE |
||
CHRISTIAN RICHARD DAVID VAN DER KUYL |
||
ANTHONY RONALD WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN MICHAEL AMBLER |
Director | ||
PETER BAILLIE |
Director | ||
ALEXANDER GORDON CATTO |
Director | ||
ANDREW CHRISTOPHER LAPPING |
Director | ||
PETER BAILLIE |
Company Secretary | ||
JOHN BOYLE |
Director | ||
JANE CATHERINE KARWOSKI |
Director | ||
TIMOTHY GATLAND |
Director | ||
LESLIE HUGH EDGAR |
Director | ||
WILLIAM MCCALL |
Director | ||
ANTONY LAWRENCE ROBINSON |
Director | ||
BLP SECRETARIES LIMITED |
Company Secretary | ||
PAUL MATHEW LINKSTONE FREW |
Director | ||
WILLIAM GEORGE NISEN |
Director | ||
WILLIAM GEORGE NISEN |
Director | ||
BRIAN REID |
Nominated Secretary | ||
STEPHEN MABBOTT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SG FOUNDATION | Director | 2016-11-15 | CURRENT | 2012-01-23 | Active | |
SHOT SCOPE TECHNOLOGIES LIMITED | Director | 2016-06-17 | CURRENT | 2014-12-16 | Active | |
ACTIVE STIRLING LIMITED | Director | 2014-04-29 | CURRENT | 2006-03-10 | Active | |
ACTIVE STIRLING TRADING LIMITED | Director | 2014-04-29 | CURRENT | 2007-03-16 | Active | |
WG STRUCTURES LIMITED | Director | 2014-01-14 | CURRENT | 2014-01-07 | Active - Proposal to Strike off | |
EMBLATION LIMITED | Director | 2009-06-05 | CURRENT | 2008-08-11 | Active | |
W G RENFREW LTD. | Director | 2008-03-28 | CURRENT | 2005-06-13 | Liquidation | |
LOMOND HOMES LIMITED | Director | 2007-07-04 | CURRENT | 2001-09-06 | In Administration/Administrative Receiver | |
IKL PROPERTY LTD. | Director | 2007-03-08 | CURRENT | 2007-02-27 | Active | |
SILVER OF THE STARS | Director | 2006-05-10 | CURRENT | 2006-01-06 | Active | |
THE SCOTTISH GOLDSMITHS TRUST | Director | 2004-12-14 | CURRENT | 2000-05-02 | Active | |
THE SCOTTISH COUNCIL FOR DEVELOPMENT AND INDUSTRY | Director | 2018-01-19 | CURRENT | 1946-11-08 | Active | |
TERN PLC | Director | 2017-06-01 | CURRENT | 2004-05-18 | Active | |
KROTOS LTD | Director | 2015-10-30 | CURRENT | 2013-09-09 | Active | |
NATIONAL THEATRE OF SCOTLAND | Director | 2014-05-28 | CURRENT | 2002-07-18 | Active | |
CAS (EBT) LIMITED | Director | 2014-01-09 | CURRENT | 2013-10-21 | Active | |
RED FOX MEDIA LTD | Director | 2012-11-29 | CURRENT | 2011-05-19 | In Administration/Administrative Receiver | |
SALTIRE VENTURES LIMITED | Director | 2012-05-14 | CURRENT | 2012-05-14 | Dissolved 2017-11-07 | |
BLIPFOTO LIMITED | Director | 2012-03-29 | CURRENT | 2007-07-10 | Dissolved 2017-08-12 | |
EDINBURGH SCIENCE WORLDWIDE LTD | Director | 2011-01-28 | CURRENT | 2011-01-28 | Active | |
DYNAMIC EARTH ENTERPRISES LIMITED | Director | 2011-01-01 | CURRENT | 1992-07-01 | Active | |
THE GO GROUP UK LTD | Director | 2009-04-28 | CURRENT | 1998-12-21 | Dissolved 2015-06-02 | |
GLASGOW OPPORTUNITIES | Director | 2008-08-27 | CURRENT | 1983-07-04 | Dissolved 2015-08-11 | |
IOMART GROUP PLC | Director | 2007-12-21 | CURRENT | 2000-02-28 | Active | |
EDINBURGH SCIENCE LTD | Director | 2007-03-09 | CURRENT | 1987-08-31 | Active | |
COMPUTER APPLICATION SERVICES LIMITED | Director | 2005-12-16 | CURRENT | 1986-12-12 | Active | |
DYNAMIC EARTH CHARITABLE TRUST | Director | 2004-09-01 | CURRENT | 1992-06-08 | Active | |
PENTECH ADVISORY LP LIMITED | Director | 2001-06-06 | CURRENT | 2001-06-06 | Active | |
COPPERTOP CONCEPTS LIMITED | Director | 1997-12-17 | CURRENT | 1997-10-29 | Dissolved 2013-12-06 | |
THE DIGITAL FUNDERS LTD | Director | 2016-05-04 | CURRENT | 2016-05-04 | Active - Proposal to Strike off | |
HEATCITY LIMITED | Director | 2014-03-18 | CURRENT | 2014-03-18 | Active | |
DIGITAL LOFT LIMITED | Director | 2013-11-07 | CURRENT | 2013-11-07 | Active | |
NEAR EAST FOUNDATION UK | Director | 2012-10-11 | CURRENT | 2012-10-11 | Active | |
WOLFORD ENTERTAINMENT LIMITED | Director | 2010-10-21 | CURRENT | 2010-10-21 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/2013 FROM TENON 160 DUNDEE STREET EDINBURGH EH11 1DQ | |
287 | REGISTERED OFFICE CHANGED ON 17/05/07 FROM: SEABRAES PERTH ROAD DUNDEE DD1 4LN | |
2.25B(Scot) | ADMINISTRATION TO CVL | |
2.20B(Scot) | ADMINISTRATORS PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATORS PROGRESS REPORT | |
2.22B(Scot) | EXTENSION OF ADMINISTRATION | |
2.18B(Scot) | RESULT OF MEETING OF CREDITORS | |
2.11B(Scot) | APPOINTMENT OF ADMINISTRATOR | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/04 TO 30/06/04 | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/03 | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
53 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE | |
RES02 | REREG PLC-PRI 15/03/04 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/02 | |
288a | NEW DIRECTOR APPOINTED | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
416(Scot) | PARTICULARS OF PROPERTY MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 09/12/02 FROM: 130 ST VINCENT STREET GLASGOW G2 5HF | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/09/02; CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/01 | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/09/01; CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/11/00 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 16/01/01--------- £ SI 19430@.1=1943 £ IC 473593/475536 | |
123 | NC INC ALREADY ADJUSTED 29/12/00 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES |
Final Meetings | 2014-03-21 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ASSIGNATION IN SECURITY | Outstanding | SOE DEVELOPMENT LIMITED | |
FLOATING CHARGE | Outstanding | SOE DEVELOPMENTS LIMITED | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Satisfied | SCOTTISH EQUITY PARTNERSHIP | |
BOND & FLOATING CHARGE | Satisfied | NOBLE GROSSART INVESTMENTS LIMITED | |
BOND & FLOATING CHARGE | Satisfied | 3I GROUP PLC | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
The top companies supplying to UK government with the same SIC code (7220 - Software consultancy and supply) as VIS ENTERTAINMENT LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | VIS ENTERTAINMENT LIMITED | Event Date | 2014-03-21 |
Company Number: SC160499 Notice is hereby given pursuant to section 106 of the Insolvency Act 1986, that a final meeting of the members of the above named company will be held at, FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD on 24 April 2014 at 10.00am (members) to be followed at 10.15am by a final meeting of creditors, for the purposes of receiving the Liquidators report on the winding up and to determine whether the Liquidator should be released. A member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member or creditor of the company. Proxies for use at either of the meetings must be lodged at my offices at FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD or by email at david.stevenson@frpadvisory.com no later than 12 noon on the business day preceding the date of the meetings. Thomas Campbell MacLennan , Liquidator (IP No. 8209) 19 March 2014. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |