Advanced company searchLink opens in new window

VISION FC UK LIMITED

Company number SC417495

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2018 DS01 Application to strike the company off the register
08 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates
08 Dec 2017 AD01 Registered office address changed from C/O the a9 Partnership Limited Chartered Accountants 57/59 High Street Dunblane Perthshire FK15 0EE to 1 st Colme Street Scotia Accounting 1 st Colme Street Edinburgh EH3 6AA on 8 December 2017
17 Sep 2017 AA Micro company accounts made up to 31 March 2017
06 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
02 Dec 2016 AD02 Register inspection address has been changed from 19 Cramond Avenue Edinburgh EH4 6NA Scotland to 15 Bishops Park Mid Calder Livingston West Lothian EH53 0SQ
02 Dec 2016 TM01 Termination of appointment of Christopher Crowe as a director on 19 September 2016
02 Dec 2016 TM01 Termination of appointment of Richard Matthew Carlin as a director on 19 September 2016
18 Apr 2016 SH01 Statement of capital following an allotment of shares on 18 April 2016
  • GBP 12
18 Apr 2016 AP01 Appointment of Mr. Khalid Khames as a director on 14 April 2016
09 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 6
01 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 6
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Apr 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 6
20 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Nov 2013 AA01 Previous accounting period extended from 28 February 2013 to 31 March 2013
12 Mar 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
12 Mar 2013 CH01 Director's details changed for Mr Richard Matthew Carlin on 11 March 2013
12 Mar 2013 CH01 Director's details changed for Mr Christopher Crowe on 11 March 2013
12 Mar 2013 AD02 Register inspection address has been changed
27 Nov 2012 AD01 Registered office address changed from 498 Great Western Road Glasgow G12 8EW Scotland on 27 November 2012