Advanced company searchLink opens in new window

VISION CONSULTING LIMITED

Company number SC148604

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
16 Oct 2023 AA Full accounts made up to 31 December 2022
11 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
05 Oct 2022 AA Full accounts made up to 31 December 2021
09 Aug 2022 AD01 Registered office address changed from 92 Fountainbridge Edinburgh EH3 9QA Scotland to 24 Canning Street Edinburgh EH3 8EG on 9 August 2022
12 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
27 Sep 2021 AA Full accounts made up to 31 December 2020
19 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
26 Nov 2020 AA Full accounts made up to 31 December 2019
17 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
08 Oct 2019 AA Full accounts made up to 31 December 2018
11 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
04 Oct 2018 AA Full accounts made up to 31 December 2017
30 Sep 2018 AD01 Registered office address changed from 9-10 st. Andrew Square Edinburgh EH2 2AF Scotland to 92 Fountainbridge Edinburgh EH3 9QA on 30 September 2018
31 May 2018 TM02 Termination of appointment of Deborah Armstrong Throup as a secretary on 31 May 2018
31 May 2018 AP03 Appointment of Mr Alan John Howat as a secretary on 31 May 2018
11 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
08 Jan 2018 AP03 Appointment of Mrs Deborah Armstrong Throup as a secretary on 31 December 2017
08 Jan 2018 TM02 Termination of appointment of Graeme Frank Bridle Toolin as a secretary on 31 December 2017
01 Nov 2017 AA Full accounts made up to 31 December 2016
27 Apr 2017 AD01 Registered office address changed from 4 Redheughs Rigg Edinburgh EH12 9DQ to 9-10 st. Andrew Square Edinburgh EH2 2AF on 27 April 2017
11 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
03 Nov 2016 AA Full accounts made up to 31 December 2015
25 Jan 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
06 Oct 2015 AA Full accounts made up to 31 December 2014