About

Registered Number: SC262180
Date of Incorporation: 20/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Sunny Acres, Blyth Bridge, West Linton, Peeblesshire, EH46 7AJ

 

Vision Ministries was registered on 20 January 2004, it's status at Companies House is "Active". The organisation has 7 directors listed as Craven, Avril Victoria, Edmondson, Barbara, Edmondson, Matthew Edward Wilson, Taylor, Mark Anthony, Edmondson, David John, Robinson, Angela Diane, Scott, Mary Alexandra at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAVEN, Avril Victoria 04 May 2020 - 1
EDMONDSON, Barbara 20 January 2004 - 1
EDMONDSON, Matthew Edward Wilson 04 May 2020 - 1
TAYLOR, Mark Anthony 03 December 2012 - 1
Secretary Name Appointed Resigned Total Appointments
EDMONDSON, David John 24 October 2010 03 July 2011 1
ROBINSON, Angela Diane 20 January 2004 31 July 2007 1
SCOTT, Mary Alexandra 04 August 2007 24 October 2010 1

Filing History

Document Type Date
AP01 - Appointment of director 13 May 2020
AP01 - Appointment of director 13 May 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 20 January 2020
TM01 - Termination of appointment of director 20 January 2020
AA - Annual Accounts 15 February 2019
CS01 - N/A 29 January 2019
CH01 - Change of particulars for director 05 March 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 27 January 2016
CH01 - Change of particulars for director 27 January 2016
CH01 - Change of particulars for director 27 January 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 20 January 2015
CH01 - Change of particulars for director 20 January 2015
AA - Annual Accounts 07 January 2015
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 27 January 2014
AP01 - Appointment of director 28 May 2013
AP01 - Appointment of director 11 May 2013
AP01 - Appointment of director 11 May 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 26 January 2012
TM02 - Termination of appointment of secretary 26 January 2012
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 20 January 2011
AP03 - Appointment of secretary 17 November 2010
AD01 - Change of registered office address 17 November 2010
CH01 - Change of particulars for director 17 November 2010
TM02 - Termination of appointment of secretary 17 November 2010
AA - Annual Accounts 04 March 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 29 April 2009
363a - Annual Return 23 January 2009
288c - Notice of change of directors or secretaries or in their particulars 23 January 2009
AA - Annual Accounts 20 March 2008
363a - Annual Return 05 February 2008
288c - Notice of change of directors or secretaries or in their particulars 05 February 2008
288a - Notice of appointment of directors or secretaries 27 August 2007
287 - Change in situation or address of Registered Office 27 August 2007
288b - Notice of resignation of directors or secretaries 18 August 2007
AA - Annual Accounts 03 May 2007
363s - Annual Return 13 February 2007
363a - Annual Return 22 January 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 09 February 2005
225 - Change of Accounting Reference Date 01 December 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
NEWINC - New incorporation documents 20 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.