VISION CONSULTING LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-10-16 View Report
Confirmation statement. Statement with no updates. 2023-01-11 View Report
Accounts. Accounts type full. 2022-10-05 View Report
Address. New address: 24 Canning Street Edinburgh EH3 8EG. Old address: 92 Fountainbridge Edinburgh EH3 9QA Scotland. Change date: 2022-08-09. 2022-08-09 View Report
Confirmation statement. Statement with no updates. 2022-01-12 View Report
Accounts. Accounts type full. 2021-09-27 View Report
Confirmation statement. Statement with no updates. 2021-01-19 View Report
Accounts. Accounts type full. 2020-11-26 View Report
Confirmation statement. Statement with no updates. 2020-01-17 View Report
Accounts. Accounts type full. 2019-10-08 View Report
Confirmation statement. Statement with no updates. 2019-01-11 View Report
Accounts. Accounts type full. 2018-10-04 View Report
Address. Old address: 9-10 st. Andrew Square Edinburgh EH2 2AF Scotland. Change date: 2018-09-30. New address: 92 Fountainbridge Edinburgh EH3 9QA. 2018-09-30 View Report
Officers. Termination date: 2018-05-31. Officer name: Deborah Armstrong Throup. 2018-05-31 View Report
Officers. Appointment date: 2018-05-31. Officer name: Mr Alan John Howat. 2018-05-31 View Report
Confirmation statement. Statement with no updates. 2018-01-11 View Report
Officers. Officer name: Mrs Deborah Armstrong Throup. Appointment date: 2017-12-31. 2018-01-08 View Report
Officers. Officer name: Graeme Frank Bridle Toolin. Termination date: 2017-12-31. 2018-01-08 View Report
Accounts. Accounts type full. 2017-11-01 View Report
Address. New address: 9-10 st. Andrew Square Edinburgh EH2 2AF. Change date: 2017-04-27. Old address: 4 Redheughs Rigg Edinburgh EH12 9DQ. 2017-04-27 View Report
Confirmation statement. Statement with updates. 2017-01-11 View Report
Accounts. Accounts type full. 2016-11-03 View Report
Annual return. With made up date full list shareholders. 2016-01-25 View Report
Accounts. Accounts type full. 2015-10-06 View Report
Annual return. With made up date full list shareholders. 2015-02-13 View Report
Accounts. Accounts type full. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2014-01-24 View Report
Accounts. Accounts type full. 2013-10-07 View Report
Annual return. With made up date full list shareholders. 2013-01-30 View Report
Accounts. Accounts type full. 2012-10-24 View Report
Annual return. With made up date full list shareholders. 2012-02-29 View Report
Address. Old address: Fettes Park 496 Ferry Road Edinburgh EH5 2DL. Change date: 2012-01-25. 2012-01-25 View Report
Accounts. Accounts type full. 2011-10-06 View Report
Annual return. With made up date full list shareholders. 2011-02-11 View Report
Accounts. Accounts type full. 2010-09-30 View Report
Annual return. With made up date full list shareholders. 2010-01-26 View Report
Accounts. Accounts type full. 2009-12-19 View Report
Annual return. Legacy. 2009-01-26 View Report
Accounts. Accounts type full. 2008-12-01 View Report
Accounts. Accounts type full. 2008-01-29 View Report
Annual return. Legacy. 2008-01-28 View Report
Annual return. Legacy. 2007-02-22 View Report
Accounts. Accounts type full. 2006-11-01 View Report
Officers. Description: New director appointed. 2006-09-25 View Report
Officers. Description: Director resigned. 2006-09-22 View Report
Annual return. Legacy. 2006-03-17 View Report
Accounts. Accounts type full. 2005-12-28 View Report
Officers. Description: Director resigned. 2005-06-10 View Report
Officers. Description: Director resigned. 2005-06-10 View Report
Officers. Description: Director resigned. 2005-06-10 View Report