Advanced company searchLink opens in new window

IBISVISION LIMITED

Company number SC463676

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)
08 Oct 2020 PSC02 Notification of Deepbridge Capital Llp as a person with significant control on 30 August 2019
08 Oct 2020 PSC07 Cessation of William Blair Macgregor Donaldson as a person with significant control on 29 September 2020
08 Oct 2020 PSC07 Cessation of Marjorie Stuart Donaldson as a person with significant control on 29 September 2020
01 Oct 2020 TM01 Termination of appointment of Savvas Ioannou Neophytou as a director on 31 October 2019
01 Oct 2020 AP01 Appointment of Mr Tobias Ellis Stone as a director on 17 May 2019
01 Oct 2020 SH01 Statement of capital following an allotment of shares on 29 September 2020
  • GBP 207.619
01 Oct 2020 AP01 Appointment of Mr Adam Wolman as a director on 29 September 2020
27 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
09 Jun 2020 AD01 Registered office address changed from Spiersbridge House - Suite 45 1 Spiersbridge Way Thornliebank Glasgow G46 8NG Scotland to 60 st. Enoch Square 5th Floor Glasgow G1 4AG on 9 June 2020
04 Mar 2020 CS01 Confirmation statement made on 20 December 2019 with updates
06 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Sep 2019 SH01 Statement of capital following an allotment of shares on 30 August 2019
  • GBP 189.383
29 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
21 Aug 2019 CS01 Confirmation statement made on 20 December 2018 with updates
17 Jun 2019 AP01 Appointment of Justin Birley as a director on 17 June 2019
02 May 2019 AD01 Registered office address changed from Medicity Scotland Bo'ness Road Newhouse Lanarkshire ML1 5UH Scotland to Spiersbridge House - Suite 45 1 Spiersbridge Way Thornliebank Glasgow G46 8NG on 2 May 2019
20 Dec 2018 CS01 Confirmation statement made on 13 November 2018 with updates
22 Aug 2018 AA Unaudited abridged accounts made up to 30 November 2017
11 Apr 2018 SH02 Sub-division of shares on 27 March 2018
11 Apr 2018 SH01 Statement of capital following an allotment of shares on 27 March 2018
  • GBP 174.109
03 Apr 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Existing 14,933 ordianrty shares of £0.01 be sub-divided into 149,330 ordinary shares of £0.001 27/03/2018
  • RES10 ‐ Resolution of allotment of securities
22 Dec 2017 CS01 Confirmation statement made on 13 November 2017 with updates
21 Dec 2017 PSC01 Notification of Mark Douglas Roger as a person with significant control on 12 December 2016
06 Sep 2017 AA Total exemption small company accounts made up to 30 November 2016
04 May 2017 SH01 Statement of capital following an allotment of shares on 5 April 2017
  • GBP 149.33