VIDATEC LTD - DUNDEE


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

Description Filing date
Officers. Appointment date: 2023-10-01. Officer name: Mr Ross Wilson. 2023-10-04 View Report
Officers. Termination date: 2023-08-31. Officer name: Greig Clark Johnston. 2023-08-31 View Report
Confirmation statement. Statement with no updates. 2023-04-25 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-12-29 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22. 2022-12-29 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22. 2022-12-29 View Report
Accounts. Legacy. 2022-12-29 View Report
Confirmation statement. Statement with no updates. 2022-04-01 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-12-17 View Report
Accounts. Legacy. 2021-12-17 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21. 2021-12-16 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21. 2021-12-16 View Report
Address. New address: 1st Floor, Innovation House 17 Luna Place Dundee DD2 1TP. Old address: Unit 1 & 2 Scion House Stirling University Innovation Park Stirling FK9 4NF Scotland. Change date: 2021-09-02. 2021-09-02 View Report
Confirmation statement. Statement with no updates. 2021-05-06 View Report
Accounts. Accounts type total exemption full. 2021-04-19 View Report
Confirmation statement. Statement with no updates. 2020-05-07 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 28/02/2019. 2020-03-10 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 28/02/2018. 2020-03-10 View Report
Persons with significant control. Notification date: 2017-12-08. Psc name: Insights Business Holdings Ltd. 2020-03-10 View Report
Persons with significant control. Cessation date: 2017-12-08. Psc name: The Insights Group Limited. 2020-03-09 View Report
Officers. Termination date: 2018-12-21. Officer name: Paul Burrowes. 2020-03-09 View Report
Officers. Termination date: 2018-07-06. Officer name: Ross William Tuffee. 2020-03-09 View Report
Accounts. Accounts type small. 2020-01-03 View Report
Confirmation statement. Statement with no updates. 2019-04-04 View Report
Accounts. Accounts type small. 2018-12-31 View Report
Address. Change date: 2018-09-14. New address: Unit 1 & 2 Scion House Stirling University Innovation Park Stirling FK9 4NF. Old address: Woodlands Ewanfield Crieff Perthshire PH7 3DA United Kingdom. 2018-09-14 View Report
Resolution. Description: Resolutions. 2018-09-13 View Report
Confirmation statement. Statement. 2018-03-13 View Report
Persons with significant control. Psc name: The Insights Group Limited. Notification date: 2017-06-29. 2018-02-08 View Report
Persons with significant control. Cessation date: 2017-06-29. Psc name: Paul Burrowes. 2018-02-08 View Report
Persons with significant control. Cessation date: 2017-06-29. Psc name: Ross William Tuffee. 2018-02-08 View Report
Accounts. Accounts type total exemption full. 2017-10-02 View Report
Accounts. Change account reference date company current extended. 2017-07-07 View Report
Officers. Appointment date: 2017-06-29. Officer name: Mr Greig Clark Johnston. 2017-07-07 View Report
Officers. Officer name: Mr Andrew Jonathan Lothian. Appointment date: 2017-06-29. 2017-07-07 View Report
Officers. Termination date: 2017-06-29. Officer name: Kerry Tuffee. 2017-07-07 View Report
Officers. Termination date: 2017-06-29. Officer name: Jillian Burrowes. 2017-07-07 View Report
Mortgage. Charge creation date: 2017-07-04. Charge number: SC3944160002. 2017-07-05 View Report
Confirmation statement. Statement with updates. 2017-03-07 View Report
Officers. Officer name: Mr Paul Burrowes. Change date: 2017-02-21. 2017-02-21 View Report
Accounts. Accounts type total exemption small. 2016-10-12 View Report
Annual return. With made up date full list shareholders. 2016-03-29 View Report
Accounts. Accounts type total exemption small. 2015-11-04 View Report
Address. Change date: 2015-10-01. Old address: Woodlands Ewanfield Crieff PH7 3DA. New address: Woodlands Ewanfield Crieff Perthshire PH7 3DA. 2015-10-01 View Report
Officers. Change date: 2015-10-01. Officer name: Mr Ross William Tuffee. 2015-10-01 View Report
Officers. Officer name: Mr Paul Burrowes. Change date: 2015-10-01. 2015-10-01 View Report
Mortgage. Charge number: SC3944160001. Charge creation date: 2015-08-20. 2015-08-25 View Report
Capital. Capital name of class of shares. 2015-06-10 View Report
Capital. Date: 2015-04-24. 2015-06-10 View Report
Resolution. Description: Resolutions. 2015-06-10 View Report