About

Registered Number: SC191741
Date of Incorporation: 07/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: 107 Bell Street, Glasgow, G4 0QT

 

Tvi Vision Ltd was setup in 1998, it's status at Companies House is "Active". The companies director is listed as Smith, Wendy Jane in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SMITH, Wendy Jane 10 April 2002 - 1

Filing History

Document Type Date
CS01 - N/A 21 December 2019
AA - Annual Accounts 20 December 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 14 December 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 20 December 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 07 December 2016
AR01 - Annual Return 27 December 2015
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 07 January 2014
CERTNM - Change of name certificate 18 March 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 03 January 2013
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 20 December 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
363a - Annual Return 30 December 2008
AA - Annual Accounts 26 September 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 28 December 2006
287 - Change in situation or address of Registered Office 28 December 2006
287 - Change in situation or address of Registered Office 20 December 2006
AA - Annual Accounts 07 December 2006
AA - Annual Accounts 19 January 2006
363a - Annual Return 05 January 2006
363s - Annual Return 06 January 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 15 December 2003
AA - Annual Accounts 25 June 2003
363s - Annual Return 10 December 2002
AA - Annual Accounts 29 July 2002
287 - Change in situation or address of Registered Office 24 May 2002
128(4) - Notice of assignment of name or new name to any class of shares 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
363s - Annual Return 19 December 2001
AA - Annual Accounts 04 October 2001
363a - Annual Return 05 January 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 January 2001
123 - Notice of increase in nominal capital 05 January 2001
287 - Change in situation or address of Registered Office 08 November 2000
RESOLUTIONS - N/A 10 October 2000
RESOLUTIONS - N/A 10 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2000
MEM/ARTS - N/A 10 October 2000
AA - Annual Accounts 09 October 2000
225 - Change of Accounting Reference Date 09 October 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
363a - Annual Return 21 March 2000
287 - Change in situation or address of Registered Office 13 March 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
410(Scot) - N/A 15 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
225 - Change of Accounting Reference Date 11 March 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
CERTNM - Change of name certificate 10 February 1999
NEWINC - New incorporation documents 07 December 1998

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 01 April 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.