About

Registered Number: SC148604
Date of Incorporation: 24/01/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: 92 Fountainbridge, Edinburgh, EH3 9QA,

 

Vision Consulting Ltd was setup in 1994, it's status at Companies House is "Active". Howat, Alan John, Adams, Gerald, Luff, Peter William, Main, David Gordon, Throup, Deborah Armstrong, Toolin, Graeme Frank Bridle, Whiriskey, Julie, Boyd, James, Flinn, Richard, Fuller, Brendan, Howard, Janet, Kelsey, Thomas, Dr, Law, Ali, O'riordan, James are the current directors of the organisation. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Gerald 05 September 2006 - 1
BOYD, James 22 April 1994 31 August 1998 1
FLINN, Richard 11 March 2003 31 May 2005 1
FULLER, Brendan 21 December 1995 15 June 2003 1
HOWARD, Janet 28 April 1994 17 November 1995 1
KELSEY, Thomas, Dr 22 April 1994 31 July 1999 1
LAW, Ali 03 May 2002 05 September 2006 1
O'RIORDAN, James 11 March 2003 31 May 2005 1
Secretary Name Appointed Resigned Total Appointments
HOWAT, Alan John 31 May 2018 - 1
LUFF, Peter William 01 October 1998 20 June 2001 1
MAIN, David Gordon 20 June 2001 09 July 2004 1
THROUP, Deborah Armstrong 31 December 2017 31 May 2018 1
TOOLIN, Graeme Frank Bridle 04 April 2005 31 December 2017 1
WHIRISKEY, Julie 14 August 1996 01 October 1998 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 04 October 2018
AD01 - Change of registered office address 30 September 2018
TM02 - Termination of appointment of secretary 31 May 2018
AP03 - Appointment of secretary 31 May 2018
CS01 - N/A 11 January 2018
AP03 - Appointment of secretary 08 January 2018
TM02 - Termination of appointment of secretary 08 January 2018
AA - Annual Accounts 01 November 2017
AD01 - Change of registered office address 27 April 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 29 February 2012
AD01 - Change of registered office address 25 January 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 26 January 2010
AA - Annual Accounts 19 December 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 01 December 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 28 January 2008
363a - Annual Return 22 February 2007
AA - Annual Accounts 01 November 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
363a - Annual Return 17 March 2006
AA - Annual Accounts 28 December 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 08 December 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 30 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
363s - Annual Return 24 February 2003
AA - Annual Accounts 31 October 2002
287 - Change in situation or address of Registered Office 23 October 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 31 January 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
288b - Notice of resignation of directors or secretaries 26 July 2001
288b - Notice of resignation of directors or secretaries 26 July 2001
288b - Notice of resignation of directors or secretaries 26 July 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
363s - Annual Return 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
AA - Annual Accounts 19 October 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
363s - Annual Return 17 April 2000
AA - Annual Accounts 27 September 1999
288b - Notice of resignation of directors or secretaries 13 August 1999
AUD - Auditor's letter of resignation 09 May 1999
363s - Annual Return 04 March 1999
287 - Change in situation or address of Registered Office 22 January 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
288a - Notice of appointment of directors or secretaries 22 December 1998
288a - Notice of appointment of directors or secretaries 22 December 1998
AA - Annual Accounts 21 October 1998
363a - Annual Return 14 May 1998
AA - Annual Accounts 17 November 1997
288b - Notice of resignation of directors or secretaries 22 May 1997
RESOLUTIONS - N/A 10 April 1997
363s - Annual Return 10 April 1997
288a - Notice of appointment of directors or secretaries 10 April 1997
288a - Notice of appointment of directors or secretaries 10 April 1997
AA - Annual Accounts 30 September 1996
363x - Annual Return 21 March 1996
363(353) - N/A 21 March 1996
363(190) - N/A 21 March 1996
288 - N/A 18 January 1996
288 - N/A 18 January 1996
288 - N/A 27 December 1995
AA - Annual Accounts 31 October 1995
363x - Annual Return 06 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 1994
288 - N/A 02 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 October 1994
287 - Change in situation or address of Registered Office 12 August 1994
288 - N/A 25 May 1994
288 - N/A 25 May 1994
288 - N/A 05 May 1994
288 - N/A 05 May 1994
288 - N/A 05 May 1994
288 - N/A 05 May 1994
288 - N/A 05 May 1994
RESOLUTIONS - N/A 03 May 1994
RESOLUTIONS - N/A 03 May 1994
MEM/ARTS - N/A 03 May 1994
CERTNM - Change of name certificate 29 April 1994
NEWINC - New incorporation documents 24 January 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.