About

Registered Number: SC150401
Date of Incorporation: 21/04/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: Charles Darwin House, Edinburgh Technopole, Milton Bridge, Penicuik, Midlothian, EH26 0PY

 

Indigovision Ltd was founded on 21 April 1994 and are based in Milton Bridge, Penicuik in Midlothian. The companies directors are listed as England, David, Henken, Oscar, Maktaz, Alex, Black, Alistair Grant, Lea, Christopher Paul, Letham, Robert Alastair George, Mccomb, Holly Juliet, Mccomb, Holly Juliet, Mccomb, Holly Juliet, Vellacott, Hazel, Doctor, Alexander, Walter James Cunningham, Dr, Bennie, Alan Douglas, Blunt, Alan Martin, Keepence, Barry, Dr., Mccomb, Holly Juliet, Patrick, Alice Gail, Strzelecki, Paul Nicholas, Tansini, Sergio, Vellacott, Oliver Richard in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENKEN, Oscar 16 June 2020 - 1
MAKTAZ, Alex 16 June 2020 - 1
ALEXANDER, Walter James Cunningham, Dr 06 June 1995 24 April 1996 1
BENNIE, Alan Douglas 06 June 1995 13 September 2002 1
BLUNT, Alan Martin 01 May 2000 17 November 2000 1
KEEPENCE, Barry, Dr. 01 February 2000 14 May 2010 1
MCCOMB, Holly Juliet 09 December 2011 31 May 2016 1
PATRICK, Alice Gail 12 July 2002 29 September 2003 1
STRZELECKI, Paul Nicholas 01 February 2000 05 July 2000 1
TANSINI, Sergio 01 May 2000 26 April 2002 1
VELLACOTT, Oliver Richard 29 April 1994 09 December 2011 1
Secretary Name Appointed Resigned Total Appointments
ENGLAND, David 16 June 2020 - 1
BLACK, Alistair Grant 09 April 2012 09 January 2013 1
LEA, Christopher Paul 31 May 2016 16 June 2020 1
LETHAM, Robert Alastair George 09 January 2015 16 June 2015 1
MCCOMB, Holly Juliet 16 June 2015 31 May 2016 1
MCCOMB, Holly Juliet 09 January 2013 09 January 2015 1
MCCOMB, Holly Juliet 17 September 2010 09 April 2012 1
VELLACOTT, Hazel, Doctor 29 April 1994 07 June 1995 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
MR04 - N/A 10 July 2020
PSC05 - N/A 09 July 2020
AP03 - Appointment of secretary 17 June 2020
TM02 - Termination of appointment of secretary 17 June 2020
AP01 - Appointment of director 17 June 2020
AP01 - Appointment of director 17 June 2020
AP01 - Appointment of director 17 June 2020
CS01 - N/A 21 April 2020
MR01 - N/A 22 August 2019
MR04 - N/A 15 August 2019
MR01 - N/A 15 August 2019
AA - Annual Accounts 14 August 2019
CS01 - N/A 23 April 2019
TM01 - Termination of appointment of director 17 April 2019
AA - Annual Accounts 13 March 2019
AP01 - Appointment of director 28 February 2019
DISS40 - Notice of striking-off action discontinued 08 December 2018
GAZ1 - First notification of strike-off action in London Gazette 27 November 2018
CS01 - N/A 02 May 2018
AP01 - Appointment of director 24 January 2018
TM01 - Termination of appointment of director 03 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 13 June 2016
TM02 - Termination of appointment of secretary 03 June 2016
AP03 - Appointment of secretary 01 June 2016
TM01 - Termination of appointment of director 01 June 2016
AP01 - Appointment of director 31 May 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 31 July 2015
TM02 - Termination of appointment of secretary 16 June 2015
AP03 - Appointment of secretary 16 June 2015
AR01 - Annual Return 21 April 2015
TM02 - Termination of appointment of secretary 09 January 2015
AP03 - Appointment of secretary 09 January 2015
CH01 - Change of particulars for director 20 November 2014
AR01 - Annual Return 21 April 2014
AA - Annual Accounts 31 December 2013
AA01 - Change of accounting reference date 12 November 2013
CH01 - Change of particulars for director 12 June 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 20 February 2013
AP03 - Appointment of secretary 16 January 2013
TM02 - Termination of appointment of secretary 16 January 2013
CH03 - Change of particulars for secretary 20 November 2012
AR01 - Annual Return 08 May 2012
TM02 - Termination of appointment of secretary 09 April 2012
AP03 - Appointment of secretary 09 April 2012
AP01 - Appointment of director 16 December 2011
TM01 - Termination of appointment of director 16 December 2011
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 28 March 2011
AP03 - Appointment of secretary 23 September 2010
TM02 - Termination of appointment of secretary 23 September 2010
TM01 - Termination of appointment of director 20 May 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH03 - Change of particulars for secretary 10 May 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 31 October 2008
OC - Order of Court 27 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 June 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 May 2008
RESOLUTIONS - N/A 30 April 2008
363a - Annual Return 30 April 2008
353 - Register of members 30 April 2008
287 - Change in situation or address of Registered Office 03 December 2007
AA - Annual Accounts 15 November 2007
363a - Annual Return 26 April 2007
288c - Notice of change of directors or secretaries or in their particulars 21 February 2007
419a(Scot) - N/A 13 February 2007
410(Scot) - N/A 23 December 2006
AA - Annual Accounts 11 October 2006
288c - Notice of change of directors or secretaries or in their particulars 02 June 2006
363a - Annual Return 21 April 2006
353 - Register of members 21 April 2006
287 - Change in situation or address of Registered Office 21 April 2006
AA - Annual Accounts 12 December 2005
363a - Annual Return 22 June 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 24 May 2004
288a - Notice of appointment of directors or secretaries 10 December 2003
287 - Change in situation or address of Registered Office 04 December 2003
288b - Notice of resignation of directors or secretaries 16 October 2003
363s - Annual Return 24 April 2003
AA - Annual Accounts 04 March 2003
288a - Notice of appointment of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
288b - Notice of resignation of directors or secretaries 17 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
363s - Annual Return 03 May 2002
AA - Annual Accounts 24 December 2001
419a(Scot) - N/A 17 July 2001
MEM/ARTS - N/A 09 July 2001
363s - Annual Return 27 April 2001
288b - Notice of resignation of directors or secretaries 24 January 2001
AA - Annual Accounts 06 December 2000
288b - Notice of resignation of directors or secretaries 23 October 2000
288b - Notice of resignation of directors or secretaries 23 October 2000
288b - Notice of resignation of directors or secretaries 23 October 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2000
RESOLUTIONS - N/A 21 July 2000
RESOLUTIONS - N/A 21 July 2000
RESOLUTIONS - N/A 21 July 2000
MEM/ARTS - N/A 21 July 2000
CERTNM - Change of name certificate 18 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 June 2000
288b - Notice of resignation of directors or secretaries 28 June 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
363s - Annual Return 17 May 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
AA - Annual Accounts 22 December 1999
MEM/ARTS - N/A 25 November 1999
RESOLUTIONS - N/A 23 November 1999
RESOLUTIONS - N/A 23 November 1999
RESOLUTIONS - N/A 23 November 1999
MEM/ARTS - N/A 23 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 1999
123 - Notice of increase in nominal capital 23 November 1999
RESOLUTIONS - N/A 15 November 1999
RESOLUTIONS - N/A 15 November 1999
MEM/ARTS - N/A 15 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1999
288c - Notice of change of directors or secretaries or in their particulars 19 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1999
363s - Annual Return 24 May 1999
AA - Annual Accounts 10 November 1998
RESOLUTIONS - N/A 16 July 1998
RESOLUTIONS - N/A 16 July 1998
RESOLUTIONS - N/A 16 July 1998
RESOLUTIONS - N/A 16 July 1998
RESOLUTIONS - N/A 16 July 1998
123 - Notice of increase in nominal capital 16 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 1998
288c - Notice of change of directors or secretaries or in their particulars 16 July 1998
363s - Annual Return 26 May 1998
RESOLUTIONS - N/A 07 April 1998
RESOLUTIONS - N/A 07 April 1998
MEM/ARTS - N/A 07 April 1998
AA - Annual Accounts 11 December 1997
288c - Notice of change of directors or secretaries or in their particulars 03 December 1997
287 - Change in situation or address of Registered Office 03 December 1997
363s - Annual Return 14 May 1997
288b - Notice of resignation of directors or secretaries 14 May 1997
AA - Annual Accounts 15 November 1996
AUD - Auditor's letter of resignation 15 November 1996
410(Scot) - N/A 13 November 1996
288 - N/A 05 September 1996
288 - N/A 20 August 1996
RESOLUTIONS - N/A 25 July 1996
RESOLUTIONS - N/A 25 July 1996
RESOLUTIONS - N/A 25 July 1996
RESOLUTIONS - N/A 25 July 1996
MEM/ARTS - N/A 25 July 1996
123 - Notice of increase in nominal capital 25 July 1996
363s - Annual Return 17 May 1996
AA - Annual Accounts 30 October 1995
CERTNM - Change of name certificate 05 September 1995
288 - N/A 15 August 1995
287 - Change in situation or address of Registered Office 15 August 1995
288 - N/A 05 July 1995
288 - N/A 05 July 1995
RESOLUTIONS - N/A 12 June 1995
RESOLUTIONS - N/A 12 June 1995
RESOLUTIONS - N/A 12 June 1995
RESOLUTIONS - N/A 12 June 1995
RESOLUTIONS - N/A 12 June 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 June 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1995
288 - N/A 12 June 1995
288 - N/A 12 June 1995
MEM/ARTS - N/A 12 June 1995
363s - Annual Return 07 June 1995
PRE95 - N/A 01 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 December 1994
410(Scot) - N/A 15 August 1994
288 - N/A 17 May 1994
288 - N/A 17 May 1994
CERTNM - Change of name certificate 06 May 1994
NEWINC - New incorporation documents 21 April 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 August 2019 Fully Satisfied

N/A

A registered charge 09 August 2019 Outstanding

N/A

Bond & floating charge 15 December 2006 Fully Satisfied

N/A

Floating charge 01 November 1996 Fully Satisfied

N/A

Bond & floating charge 09 August 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.