Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > IBISVISION LIMITED
Company Information for

IBISVISION LIMITED

60 ST. ENOCH SQUARE, 5TH FLOOR, GLASGOW, G1 4AG,
Company Registration Number
SC463676
Private Limited Company
Active

Company Overview

About Ibisvision Ltd
IBISVISION LIMITED was founded on 2013-11-13 and has its registered office in Glasgow. The organisation's status is listed as "Active". Ibisvision Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
IBISVISION LIMITED
 
Legal Registered Office
60 ST. ENOCH SQUARE
5TH FLOOR
GLASGOW
G1 4AG
Other companies in AB15
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of IBISVISION LIMITED

Current Directors
Officer Role Date Appointed
SAVVAS IOANNOU NEOPHYTOU
Director 2016-04-01
MARK DOUGLAS ROGER
Director 2016-12-12
MICHIEL JOHAN HENDRIK SMITH
Director 2015-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM BLAIR MACGREGOR DONALDSON
Director 2013-11-13 2016-12-12
MARJORIE STUART DONALDSON
Company Secretary 2013-11-13 2016-08-09
MARJORIE STUART DONALDSON
Director 2013-11-13 2016-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAVVAS IOANNOU NEOPHYTOU PHYSIOPAL DIGITAL LTD Director 2018-01-19 CURRENT 2017-06-28 Active - Proposal to Strike off
SAVVAS IOANNOU NEOPHYTOU SAMPLE TRACKER LTD Director 2018-01-19 CURRENT 2017-04-28 Active - Proposal to Strike off
SAVVAS IOANNOU NEOPHYTOU REMEDY MEDPASS LTD Director 2018-01-19 CURRENT 2017-04-28 Active - Proposal to Strike off
SAVVAS IOANNOU NEOPHYTOU AUDIOLOGY METRICS LIMITED Director 2017-08-22 CURRENT 2017-04-28 Active
SAVVAS IOANNOU NEOPHYTOU AQUARATE LIMITED Director 2017-08-22 CURRENT 2017-04-28 Active
SAVVAS IOANNOU NEOPHYTOU BLOOD SENSE LIMITED Director 2017-08-22 CURRENT 2017-04-28 Active - Proposal to Strike off
SAVVAS IOANNOU NEOPHYTOU STENT TEK LIMITED Director 2017-06-19 CURRENT 2014-10-31 Active
SAVVAS IOANNOU NEOPHYTOU ELASMOGEN LIMITED Director 2017-04-05 CURRENT 2014-01-15 Active
SAVVAS IOANNOU NEOPHYTOU GLYCONICS LIMITED Director 2017-04-05 CURRENT 2013-10-22 Active
SAVVAS IOANNOU NEOPHYTOU T-EDTA LTD Director 2017-04-05 CURRENT 2014-07-01 Active - Proposal to Strike off
SAVVAS IOANNOU NEOPHYTOU TOOKIE LIMITED Director 2017-04-05 CURRENT 2015-03-25 Active
SAVVAS IOANNOU NEOPHYTOU KEIA LTD Director 2017-04-04 CURRENT 2016-10-13 Active
SAVVAS IOANNOU NEOPHYTOU CELL LANE LIMITED Director 2017-03-13 CURRENT 2017-01-27 Active - Proposal to Strike off
SAVVAS IOANNOU NEOPHYTOU FEN EP LIMITED Director 2017-03-07 CURRENT 2014-05-21 Active
SAVVAS IOANNOU NEOPHYTOU ZILICO LIMITED Director 2017-02-02 CURRENT 2006-02-28 Active
SAVVAS IOANNOU NEOPHYTOU CARE CUBE SOLUTIONS LTD Director 2017-01-04 CURRENT 2015-06-24 Active
SAVVAS IOANNOU NEOPHYTOU FRESH WELLNESS LIMITED Director 2016-07-01 CURRENT 2016-07-01 Active - Proposal to Strike off
SAVVAS IOANNOU NEOPHYTOU RENEPHRA LIMITED Director 2016-06-15 CURRENT 2009-02-10 Active - Proposal to Strike off
SAVVAS IOANNOU NEOPHYTOU MANCHESTER BIOTECH LIMITED Director 2016-04-01 CURRENT 2013-10-28 Liquidation
SAVVAS IOANNOU NEOPHYTOU ELIGOCHEM LIMITED Director 2016-03-31 CURRENT 2012-08-28 Active
SAVVAS IOANNOU NEOPHYTOU TRANSCRIPTOGEN LTD Director 2016-03-31 CURRENT 2013-03-25 Active
SAVVAS IOANNOU NEOPHYTOU TORAFUGU LTD Director 2016-03-29 CURRENT 2016-03-29 Active - Proposal to Strike off
SAVVAS IOANNOU NEOPHYTOU CERNERETEC LTD Director 2016-01-25 CURRENT 2016-01-25 Active
SAVVAS IOANNOU NEOPHYTOU TORAFUGU TECH LTD Director 2016-01-05 CURRENT 2016-01-05 Active - Proposal to Strike off
MARK DOUGLAS ROGER UNITED ART LIMITED Director 2018-05-09 CURRENT 2018-05-09 Active
MARK DOUGLAS ROGER CLASS 4 KIDS LTD Director 2017-11-01 CURRENT 2013-09-03 Active
MARK DOUGLAS ROGER UNITED ART LEASING LIMITED Director 2017-03-23 CURRENT 2017-03-23 Active
MARK DOUGLAS ROGER PHYSIOMEDICS LIMITED Director 2016-10-28 CURRENT 2010-12-06 In Administration
MARK DOUGLAS ROGER OPEN FREQUENCY LIMITED Director 2016-07-01 CURRENT 2016-07-01 Liquidation
MARK DOUGLAS ROGER VIVOLUTION LTD Director 2011-02-24 CURRENT 2011-02-24 Active
MICHIEL JOHAN HENDRIK SMITH EDINBURGH TEAHOUSES (WHOLESALE) LTD. Director 2018-02-15 CURRENT 2012-03-23 Active
MICHIEL JOHAN HENDRIK SMITH FINDR LTD Director 2016-01-15 CURRENT 2013-12-19 Active - Proposal to Strike off
MICHIEL JOHAN HENDRIK SMITH GUSTO ARTISAN FOODS LIMITED Director 2014-10-16 CURRENT 2013-04-17 Active - Proposal to Strike off
MICHIEL JOHAN HENDRIK SMITH APOLLO INFORMAL INVESTMENTS LIMITED Director 2014-06-02 CURRENT 2013-10-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27CONFIRMATION STATEMENT MADE ON 27/03/24, WITH UPDATES
2024-03-11CONFIRMATION STATEMENT MADE ON 09/02/24, WITH UPDATES
2024-02-09APPOINTMENT TERMINATED, DIRECTOR JUSTIN BIRLEY
2024-02-09APPOINTMENT TERMINATED, DIRECTOR TOBIAS ELLIS STONE
2024-02-09Appointment of Deepbridge Ned Limited as director on 2024-02-06
2024-02-09DIRECTOR APPOINTED MR STEVEN ANDREW INGRAM
2023-09-06Amended accounts made up to 2021-11-30
2023-08-29Unaudited abridged accounts made up to 2022-11-30
2023-04-0504/04/23 STATEMENT OF CAPITAL GBP 210.481
2023-04-05Resolutions passed:<ul><li>Resolution Section 561 authorised to allot 04/04/2023</ul>
2023-02-09CONFIRMATION STATEMENT MADE ON 09/02/23, WITH UPDATES
2023-01-16CONFIRMATION STATEMENT MADE ON 16/01/23, WITH UPDATES
2023-01-13CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES
2022-08-31Unaudited abridged accounts made up to 2021-11-30
2022-01-24CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-10-07AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-31AA01Previous accounting period shortened from 30/11/20 TO 29/11/20
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES
2021-01-08CH01Director's details changed for Mr Michiel Johan Hendrik Smith on 2021-01-08
2020-10-12MEM/ARTSARTICLES OF ASSOCIATION
2020-10-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-10-08PSC07CESSATION OF WILLIAM BLAIR MACGREGOR DONALDSON AS A PERSON OF SIGNIFICANT CONTROL
2020-10-08PSC02Notification of Deepbridge Capital Llp as a person with significant control on 2019-08-30
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR SAVVAS IOANNOU NEOPHYTOU
2020-10-01AP01DIRECTOR APPOINTED MR ADAM WOLMAN
2020-10-01SH0129/09/20 STATEMENT OF CAPITAL GBP 207.619
2020-08-27AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/20 FROM Spiersbridge House - Suite 45 1 Spiersbridge Way Thornliebank Glasgow G46 8NG Scotland
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES
2019-09-06RES10Resolutions passed:
  • Resolution of allotment of securities
2019-09-04SH0130/08/19 STATEMENT OF CAPITAL GBP 189.383
2019-08-29AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES
2019-06-17AP01DIRECTOR APPOINTED JUSTIN BIRLEY
2019-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/19 FROM Medicity Scotland Bo'ness Road Newhouse Lanarkshire ML1 5UH Scotland
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES
2018-04-11LATEST SOC11/04/18 STATEMENT OF CAPITAL;GBP 149.33
2018-04-11SH02Sub-division of shares on 2018-03-27
2018-04-11SH0127/03/18 STATEMENT OF CAPITAL GBP 174.109
2018-04-03RES13EXISTING 14,933 ORDIANRTY SHARES OF £0.01 BE SUB-DIVIDED INTO 149,330 ORDINARY SHARES OF £0.001 27/03/2018
2018-04-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-04-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES
2017-12-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK DOUGLAS ROGER
2017-09-06AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 149.33
2017-05-04SH0105/04/17 STATEMENT OF CAPITAL GBP 149.33
2017-04-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-04-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/17 FROM Medicity Scotland, Bo'ness Road, Newhouse, Lanark Medicity Scotland Bo'ness Road Newhouse Lanarkshire ML1 5UH Scotland
2017-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/17 FROM 45 Carlton Place Aberdeen AB15 4BR
2016-12-16AP01DIRECTOR APPOINTED MR MARK DOUGLAS ROGER
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BLAIR MACGREGOR DONALDSON
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 133.73
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-08-19TM01APPOINTMENT TERMINATED, DIRECTOR MARJORIE STUART DONALDSON
2016-08-19TM02Termination of appointment of Marjorie Stuart Donaldson on 2016-08-09
2016-04-15AP01DIRECTOR APPOINTED DR SAVVAS NEOPHYTOU
2016-04-15SH0101/04/16 STATEMENT OF CAPITAL GBP 133.73
2016-04-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-04-15RES01ADOPT ARTICLES 01/04/2016
2016-04-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2016-04-14AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 120.36
2015-12-14SH0110/12/15 STATEMENT OF CAPITAL GBP 120.36
2015-12-14AP01DIRECTOR APPOINTED MR MICHIEL JOHAN HENDRIK SMITH
2015-12-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-12-14RES01ADOPT ARTICLES 10/12/2015
2015-12-01AR0113/11/15 FULL LIST
2015-07-09AA30/11/14 TOTAL EXEMPTION SMALL
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 107.52
2015-04-29SH0127/04/15 STATEMENT OF CAPITAL GBP 107.52
2015-04-29SH02SUB-DIVISION 16/04/15
2015-04-29RES01ADOPT ARTICLES 16/04/2015
2015-04-29RES13SUB-DIVIDE 100 ORDINARY SHARES OF £1 EACH INTO 10,000 ORDINARY SHARES OF £0.01 EACH 16/04/2015
2014-12-07LATEST SOC07/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-07AR0113/11/14 FULL LIST
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-11-13New incorporation
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
265 - Manufacture of instruments and appliances for measuring, testing and navigation; watches and clocks
26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control




Licences & Regulatory approval
We could not find any licences issued to IBISVISION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IBISVISION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IBISVISION LIMITED does not have any mortgage charges so there is no mortgagee data available

  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

Filed Financial Reports
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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

Intangible Assets
Patents
We have not found any records of IBISVISION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IBISVISION LIMITED
Trademarks
We have not found any records of IBISVISION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IBISVISION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where IBISVISION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IBISVISION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IBISVISION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.