About

Registered Number: SC164258
Date of Incorporation: 19/03/1996 (29 years and 1 month ago)
Company Status: Active
Registered Address: Flexspace, 15 Pitreavie Court Priory Accounting & Tax Ltd, Queensferry Road, Dunfermline, KY11 8UU,

 

Founded in 1996, Virtual Information Systems Ltd has its registered office in Dunfermline. This organisation has one director listed as Smith, Peter John in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Peter John 19 March 1996 - 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 02 April 2020
AA - Annual Accounts 02 April 2019
CH01 - Change of particulars for director 20 March 2019
CS01 - N/A 20 March 2019
AD01 - Change of registered office address 18 September 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 26 April 2017
AD01 - Change of registered office address 22 March 2017
AA - Annual Accounts 23 January 2017
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 13 April 2016
AR01 - Annual Return 26 March 2015
CH01 - Change of particulars for director 16 December 2014
AD01 - Change of registered office address 16 December 2014
AR01 - Annual Return 27 November 2014
CH01 - Change of particulars for director 27 November 2014
AR01 - Annual Return 26 November 2014
AR01 - Annual Return 26 November 2014
CH01 - Change of particulars for director 26 November 2014
AR01 - Annual Return 25 November 2014
AR01 - Annual Return 25 November 2014
CH01 - Change of particulars for director 24 November 2014
AD01 - Change of registered office address 24 November 2014
CH01 - Change of particulars for director 17 November 2014
CH01 - Change of particulars for director 17 November 2014
CH01 - Change of particulars for director 17 November 2014
AR01 - Annual Return 17 November 2014
AR01 - Annual Return 17 November 2014
AR01 - Annual Return 17 November 2014
TM02 - Termination of appointment of secretary 17 November 2014
AD01 - Change of registered office address 17 November 2014
AA - Annual Accounts 09 October 2014
CH01 - Change of particulars for director 09 October 2014
AD01 - Change of registered office address 09 October 2014
AR01 - Annual Return 09 October 2014
DISS40 - Notice of striking-off action discontinued 04 October 2014
GAZ1 - First notification of strike-off action in London Gazette 11 July 2014
AA - Annual Accounts 03 February 2014
AA - Annual Accounts 27 January 2014
AA - Annual Accounts 03 January 2014
DISS40 - Notice of striking-off action discontinued 30 October 2010
AA - Annual Accounts 27 October 2010
DISS16(SOAS) - N/A 06 July 2010
GAZ1 - First notification of strike-off action in London Gazette 25 June 2010
DISS40 - Notice of striking-off action discontinued 28 November 2009
AA - Annual Accounts 25 November 2009
DISS16(SOAS) - N/A 04 November 2009
GAZ1 - First notification of strike-off action in London Gazette 21 August 2009
AA - Annual Accounts 28 March 2009
AA - Annual Accounts 12 November 2007
AA - Annual Accounts 05 October 2006
AA - Annual Accounts 24 March 2006
AA - Annual Accounts 13 July 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 01 June 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 31 May 2003
363s - Annual Return 17 April 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 05 June 2002
363s - Annual Return 30 October 2001
AA - Annual Accounts 16 October 2001
363s - Annual Return 21 June 2000
AA - Annual Accounts 03 September 1999
363s - Annual Return 19 August 1999
AA - Annual Accounts 21 May 1999
363s - Annual Return 26 January 1999
AA - Annual Accounts 31 January 1998
363s - Annual Return 27 May 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 November 1996
287 - Change in situation or address of Registered Office 20 June 1996
CERTNM - Change of name certificate 14 June 1996
RESOLUTIONS - N/A 12 June 1996
MEM/ARTS - N/A 04 June 1996
288 - N/A 28 May 1996
288 - N/A 28 May 1996
288 - N/A 28 May 1996
288 - N/A 28 May 1996
NEWINC - New incorporation documents 19 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.