About

Registered Number: SC204097
Date of Incorporation: 18/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 55 North Castle Street, Edinburgh, Midlothian, EH2 3QA

 

Having been setup in 2000, User Vision Ltd has its registered office in Midlothian, it has a status of "Active". Denning, Stephen, Kirk, Emma, Rourke, Christopher John are the current directors of the company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENNING, Stephen 01 April 2015 - 1
KIRK, Emma 19 May 2005 - 1
ROURKE, Christopher John 23 February 2000 - 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 06 June 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 26 May 2016
AP01 - Appointment of director 03 May 2016
AR01 - Annual Return 10 March 2016
RESOLUTIONS - N/A 22 December 2015
SH01 - Return of Allotment of shares 22 December 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 December 2015
SH08 - Notice of name or other designation of class of shares 22 December 2015
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 20 February 2013
CH01 - Change of particulars for director 20 February 2013
CH01 - Change of particulars for director 20 February 2013
CH03 - Change of particulars for secretary 19 February 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 30 May 2007
363s - Annual Return 15 March 2007
AA - Annual Accounts 26 June 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 01 August 2005
287 - Change in situation or address of Registered Office 18 July 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 14 December 2003
287 - Change in situation or address of Registered Office 18 October 2003
363s - Annual Return 24 February 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 15 March 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 12 March 2001
RESOLUTIONS - N/A 16 October 2000
RESOLUTIONS - N/A 16 October 2000
RESOLUTIONS - N/A 16 October 2000
287 - Change in situation or address of Registered Office 24 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2000
CERTNM - Change of name certificate 16 June 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
287 - Change in situation or address of Registered Office 18 May 2000
288b - Notice of resignation of directors or secretaries 24 February 2000
288b - Notice of resignation of directors or secretaries 24 February 2000
287 - Change in situation or address of Registered Office 24 February 2000
NEWINC - New incorporation documents 18 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.