Company Information for IBISVISION LIMITED
60 ST. ENOCH SQUARE, 5TH FLOOR, GLASGOW, G1 4AG,
|
Company Registration Number
SC463676
Private Limited Company
Active |
Company Name | |
---|---|
IBISVISION LIMITED | |
Legal Registered Office | |
60 ST. ENOCH SQUARE 5TH FLOOR GLASGOW G1 4AG Other companies in AB15 | |
Company Number | SC463676 | |
---|---|---|
Company ID Number | SC463676 | |
Date formed | 2013-11-13 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 29/08/2024 | |
Latest return | 13/11/2015 | |
Return next due | 11/12/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB193267288 |
Last Datalog update: | 2024-04-06 14:55:18 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SAVVAS IOANNOU NEOPHYTOU |
||
MARK DOUGLAS ROGER |
||
MICHIEL JOHAN HENDRIK SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM BLAIR MACGREGOR DONALDSON |
Director | ||
MARJORIE STUART DONALDSON |
Company Secretary | ||
MARJORIE STUART DONALDSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PHYSIOPAL DIGITAL LTD | Director | 2018-01-19 | CURRENT | 2017-06-28 | Active - Proposal to Strike off | |
SAMPLE TRACKER LTD | Director | 2018-01-19 | CURRENT | 2017-04-28 | Active - Proposal to Strike off | |
REMEDY MEDPASS LTD | Director | 2018-01-19 | CURRENT | 2017-04-28 | Active - Proposal to Strike off | |
AUDIOLOGY METRICS LIMITED | Director | 2017-08-22 | CURRENT | 2017-04-28 | Active | |
AQUARATE LIMITED | Director | 2017-08-22 | CURRENT | 2017-04-28 | Active | |
BLOOD SENSE LIMITED | Director | 2017-08-22 | CURRENT | 2017-04-28 | Active - Proposal to Strike off | |
STENT TEK LIMITED | Director | 2017-06-19 | CURRENT | 2014-10-31 | Active | |
ELASMOGEN LIMITED | Director | 2017-04-05 | CURRENT | 2014-01-15 | Active | |
GLYCONICS LIMITED | Director | 2017-04-05 | CURRENT | 2013-10-22 | Active | |
T-EDTA LTD | Director | 2017-04-05 | CURRENT | 2014-07-01 | Active - Proposal to Strike off | |
TOOKIE LIMITED | Director | 2017-04-05 | CURRENT | 2015-03-25 | Active | |
KEIA LTD | Director | 2017-04-04 | CURRENT | 2016-10-13 | Active | |
CELL LANE LIMITED | Director | 2017-03-13 | CURRENT | 2017-01-27 | Active - Proposal to Strike off | |
FEN EP LIMITED | Director | 2017-03-07 | CURRENT | 2014-05-21 | Active | |
ZILICO LIMITED | Director | 2017-02-02 | CURRENT | 2006-02-28 | Active | |
CARE CUBE SOLUTIONS LTD | Director | 2017-01-04 | CURRENT | 2015-06-24 | Active | |
FRESH WELLNESS LIMITED | Director | 2016-07-01 | CURRENT | 2016-07-01 | Active - Proposal to Strike off | |
RENEPHRA LIMITED | Director | 2016-06-15 | CURRENT | 2009-02-10 | Active - Proposal to Strike off | |
MANCHESTER BIOTECH LIMITED | Director | 2016-04-01 | CURRENT | 2013-10-28 | Liquidation | |
ELIGOCHEM LIMITED | Director | 2016-03-31 | CURRENT | 2012-08-28 | Active | |
TRANSCRIPTOGEN LTD | Director | 2016-03-31 | CURRENT | 2013-03-25 | Active | |
TORAFUGU LTD | Director | 2016-03-29 | CURRENT | 2016-03-29 | Active - Proposal to Strike off | |
CERNERETEC LTD | Director | 2016-01-25 | CURRENT | 2016-01-25 | Active | |
TORAFUGU TECH LTD | Director | 2016-01-05 | CURRENT | 2016-01-05 | Active - Proposal to Strike off | |
UNITED ART LIMITED | Director | 2018-05-09 | CURRENT | 2018-05-09 | Active | |
CLASS 4 KIDS LTD | Director | 2017-11-01 | CURRENT | 2013-09-03 | Active | |
UNITED ART LEASING LIMITED | Director | 2017-03-23 | CURRENT | 2017-03-23 | Active | |
PHYSIOMEDICS LIMITED | Director | 2016-10-28 | CURRENT | 2010-12-06 | In Administration | |
OPEN FREQUENCY LIMITED | Director | 2016-07-01 | CURRENT | 2016-07-01 | Liquidation | |
VIVOLUTION LTD | Director | 2011-02-24 | CURRENT | 2011-02-24 | Active | |
EDINBURGH TEAHOUSES (WHOLESALE) LTD. | Director | 2018-02-15 | CURRENT | 2012-03-23 | Active | |
FINDR LTD | Director | 2016-01-15 | CURRENT | 2013-12-19 | Active - Proposal to Strike off | |
GUSTO ARTISAN FOODS LIMITED | Director | 2014-10-16 | CURRENT | 2013-04-17 | Active - Proposal to Strike off | |
APOLLO INFORMAL INVESTMENTS LIMITED | Director | 2014-06-02 | CURRENT | 2013-10-01 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/03/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 09/02/24, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR JUSTIN BIRLEY | ||
APPOINTMENT TERMINATED, DIRECTOR TOBIAS ELLIS STONE | ||
Appointment of Deepbridge Ned Limited as director on 2024-02-06 | ||
DIRECTOR APPOINTED MR STEVEN ANDREW INGRAM | ||
Amended accounts made up to 2021-11-30 | ||
Unaudited abridged accounts made up to 2022-11-30 | ||
04/04/23 STATEMENT OF CAPITAL GBP 210.481 | ||
Resolutions passed:<ul><li>Resolution Section 561 authorised to allot 04/04/2023</ul> | ||
CONFIRMATION STATEMENT MADE ON 09/02/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 16/01/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES | ||
Unaudited abridged accounts made up to 2021-11-30 | ||
CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/11/20 TO 29/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Michiel Johan Hendrik Smith on 2021-01-08 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
PSC07 | CESSATION OF WILLIAM BLAIR MACGREGOR DONALDSON AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Deepbridge Capital Llp as a person with significant control on 2019-08-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAVVAS IOANNOU NEOPHYTOU | |
AP01 | DIRECTOR APPOINTED MR ADAM WOLMAN | |
SH01 | 29/09/20 STATEMENT OF CAPITAL GBP 207.619 | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/20 FROM Spiersbridge House - Suite 45 1 Spiersbridge Way Thornliebank Glasgow G46 8NG Scotland | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES | |
RES10 | Resolutions passed:
| |
SH01 | 30/08/19 STATEMENT OF CAPITAL GBP 189.383 | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED JUSTIN BIRLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/19 FROM Medicity Scotland Bo'ness Road Newhouse Lanarkshire ML1 5UH Scotland | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES | |
LATEST SOC | 11/04/18 STATEMENT OF CAPITAL;GBP 149.33 | |
SH02 | Sub-division of shares on 2018-03-27 | |
SH01 | 27/03/18 STATEMENT OF CAPITAL GBP 174.109 | |
RES13 | EXISTING 14,933 ORDIANRTY SHARES OF £0.01 BE SUB-DIVIDED INTO 149,330 ORDINARY SHARES OF £0.001 27/03/2018 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK DOUGLAS ROGER | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/05/17 STATEMENT OF CAPITAL;GBP 149.33 | |
SH01 | 05/04/17 STATEMENT OF CAPITAL GBP 149.33 | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/17 FROM Medicity Scotland, Bo'ness Road, Newhouse, Lanark Medicity Scotland Bo'ness Road Newhouse Lanarkshire ML1 5UH Scotland | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/17 FROM 45 Carlton Place Aberdeen AB15 4BR | |
AP01 | DIRECTOR APPOINTED MR MARK DOUGLAS ROGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM BLAIR MACGREGOR DONALDSON | |
LATEST SOC | 28/11/16 STATEMENT OF CAPITAL;GBP 133.73 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARJORIE STUART DONALDSON | |
TM02 | Termination of appointment of Marjorie Stuart Donaldson on 2016-08-09 | |
AP01 | DIRECTOR APPOINTED DR SAVVAS NEOPHYTOU | |
SH01 | 01/04/16 STATEMENT OF CAPITAL GBP 133.73 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 01/04/2016 | |
RES10 | Resolutions passed:
| |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/12/15 STATEMENT OF CAPITAL;GBP 120.36 | |
SH01 | 10/12/15 STATEMENT OF CAPITAL GBP 120.36 | |
AP01 | DIRECTOR APPOINTED MR MICHIEL JOHAN HENDRIK SMITH | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 10/12/2015 | |
AR01 | 13/11/15 FULL LIST | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 107.52 | |
SH01 | 27/04/15 STATEMENT OF CAPITAL GBP 107.52 | |
SH02 | SUB-DIVISION 16/04/15 | |
RES01 | ADOPT ARTICLES 16/04/2015 | |
RES13 | SUB-DIVIDE 100 ORDINARY SHARES OF £1 EACH INTO 10,000 ORDINARY SHARES OF £0.01 EACH 16/04/2015 | |
LATEST SOC | 07/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/11/14 FULL LIST | |
LATEST SOC | 13/11/13 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IBISVISION LIMITED
The top companies supplying to UK government with the same SIC code (26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control) as IBISVISION LIMITED are:
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. |