VISION EVENTS (UK) LTD. - LOANHEAD
Company Profile | Company Filings |
Overview
VISION EVENTS (UK) LTD. is a Private Limited Company from LOANHEAD SCOTLAND and has the status: Active.
VISION EVENTS (UK) LTD. was incorporated 36 years ago on 22/04/1987 and has the registered number: SC104232. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
VISION EVENTS (UK) LTD. was incorporated 36 years ago on 22/04/1987 and has the registered number: SC104232. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
VISION EVENTS (UK) LTD. - LOANHEAD
This company is listed in the following categories:
77291 - Renting and leasing of media entertainment equipment
77291 - Renting and leasing of media entertainment equipment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
16 DRYDEN ROAD
LOANHEAD
EDINBURGH
EH20 9LZ
SCOTLAND
This Company Originates in : United Kingdom
Previous trading names include:
SOUND & VISION AV LIMITED (until 10/01/2013)
SOUND & VISION AV LIMITED (until 10/01/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/07/2023 | 09/08/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEVEN NEILL THORPE | Feb 1975 | British | Director | 2018-09-01 | CURRENT |
IAIN KENNEDY PUGH | Oct 1978 | British | Director | 2017-01-28 | CURRENT |
MR MARK CHRISTOPHER MCGAUCHRANE | Jul 1979 | British | Director | 2020-05-14 | CURRENT |
MR CHRISTOPHER DAVID LAING MONTGOMERY | Jun 1958 | British | Director | CURRENT | |
MRS EMMA TABITHA GLOAG | May 1972 | British | Director | 2017-01-28 | CURRENT |
MRS EMMA TABITHA GLOAG | May 1972 | British | Secretary | 2003-09-30 | CURRENT |
MR ALISTAIR LINTON ROBERTSON | May 1963 | British | Director | 2007-05-01 UNTIL 2019-02-14 | RESIGNED |
JOHN HALFNIGHT | May 1938 | British | Director | 2002-09-10 UNTIL 2004-08-16 | RESIGNED |
ALASDAIR COOPER | Jul 1958 | Director | RESIGNED | ||
KEITH JAMES HAMILTON | Aug 1964 | British | Director | 2017-02-03 UNTIL 2018-06-30 | RESIGNED |
ELIZABETH MUNRO YOUNG | Secretary | RESIGNED | |||
SALLY ANNE WALSH | Secretary | 2003-04-10 UNTIL 2003-09-30 | RESIGNED | ||
RONALD JOHN HARCUS | Secretary | 1990-07-25 UNTIL 1992-07-29 | RESIGNED | ||
ALASDAIR COOPER | Jul 1958 | Secretary | 1992-07-29 UNTIL 2003-04-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Christopher David Laing Montgomery | 2016-04-06 | 6/1958 | Loanhead Edinburgh | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Vision Events (UK) Ltd. | 2023-08-24 | 30-04-2023 | £357,332 Cash |
Vision Events (UK) Ltd. | 2022-10-08 | 30-04-2022 | £468,956 equity |
Vision Events (UK) Ltd. | 2021-11-16 | 30-04-2021 | £135,839 Cash |
VISION_EVENTS_(UK)_LIMITE - Accounts | 2021-02-26 | 30-04-2020 | £42,598 Cash £291,593 equity |
VISION_EVENTS_(UK)_LIMITE - Accounts | 2020-01-23 | 30-04-2019 | £42,296 Cash £346,792 equity |
VISION_EVENTS_(UK)_LIMITE - Accounts | 2018-10-09 | 30-04-2018 | £71,329 Cash £420,630 equity |
VISION_EVENTS_(UK)_LIMITE - Accounts | 2017-12-16 | 30-04-2017 | £31,887 Cash £295,410 equity |
VISION_EVENTS_(UK)_LIMITE - Accounts | 2017-01-10 | 30-04-2016 | £55,133 Cash £379,447 equity |