VIANET LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
VIANET LIMITED is a Private Limited Company from EDINBURGH and has the status: Active.
VIANET LIMITED was incorporated 31 years ago on 15/06/1992 and has the registered number: SC138846. The accounts status is FULL and accounts are next due on 31/12/2024.
VIANET LIMITED was incorporated 31 years ago on 15/06/1992 and has the registered number: SC138846. The accounts status is FULL and accounts are next due on 31/12/2024.
VIANET LIMITED - EDINBURGH
This company is listed in the following categories:
63110 - Data processing, hosting and related activities
63110 - Data processing, hosting and related activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
4TH FLOOR
EDINBURGH
EH2 4JN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/06/2023 | 16/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK HARDWICK FOSTER | Oct 1962 | Secretary | 2009-05-20 | CURRENT | |
MR JAMES WILLIAM DICKSON | Apr 1959 | British | Director | 2008-12-11 | CURRENT |
MR MARK HARDWICK FOSTER | Oct 1962 | British | Director | 2008-12-11 | CURRENT |
RALSTON JOHN STRACHAN MCCRACKEN | Apr 1959 | British | Director | 2001-12-06 UNTIL 2002-08-02 | RESIGNED |
PENNY KING | Sep 1970 | Secretary | 2000-03-08 UNTIL 2003-04-24 | RESIGNED | |
JAMES DOUGLAS IRVINE PEARSON | British | Secretary | 1992-10-13 UNTIL 1996-06-20 | RESIGNED | |
MR RICHARD JOHN ARMIT | Aug 1973 | Secretary | 2008-04-25 UNTIL 2009-05-20 | RESIGNED | |
D.W. COMPANY SERVICES LIMITED | Secretary | 2008-03-20 UNTIL 2008-04-25 | RESIGNED | ||
MR ALASTAIR JAMES KERR | Jan 1964 | British | Secretary | 2003-04-24 UNTIL 2008-03-20 | RESIGNED |
WJB (DIRECTORS) LIMITED | Apr 1993 | Nominee Director | 1992-06-15 UNTIL 1992-10-13 | RESIGNED | |
TIMOTHY JAMES ARTHUR LAING | Oct 1954 | British | Director | 1992-10-13 UNTIL 2000-01-25 | RESIGNED |
STEVEN WILLIAM WILCOX | May 1962 | British | Director | 1997-08-04 UNTIL 1999-04-30 | RESIGNED |
MR JOHN SIDNEY THOMSON | Jan 1965 | British | Director | 2003-08-11 UNTIL 2006-02-15 | RESIGNED |
GEOFFREY TAYLOR | Oct 1961 | British | Director | 1998-12-10 UNTIL 2001-06-22 | RESIGNED |
MR IAN JACKSON ORROCK | Oct 1946 | British | Director | 2001-11-01 UNTIL 2009-09-02 | RESIGNED |
MR ANDREW MILL | Jul 1951 | British | Director | 2000-12-08 UNTIL 2003-04-04 | RESIGNED |
MR IAIN MCLEAN | Dec 1970 | Scottish | Director | 2002-12-16 UNTIL 2007-09-14 | RESIGNED |
BURNESS SOLICITORS | Corporate Nominee Secretary | 1992-06-15 UNTIL 1992-10-13 | RESIGNED | ||
MR PETER JAMES MACLAREN | Aug 1946 | British | Director | 1992-10-13 UNTIL 1997-05-20 | RESIGNED |
MR JOHN LYON | Dec 1955 | British | Director | 1997-08-04 UNTIL 1999-07-05 | RESIGNED |
MR ALASTAIR JAMES KERR | Jan 1964 | British | Director | 2002-01-28 UNTIL 2008-03-20 | RESIGNED |
ANDREW HAMILTON | Apr 1964 | British | Director | 1998-08-10 UNTIL 1999-09-06 | RESIGNED |
MR IAIN ANDREW GIBSON | Dec 1954 | British | Director | 2008-04-25 UNTIL 2009-03-30 | RESIGNED |
MR STEWART WILLIAM DARLING | Oct 1964 | British | Director | 2017-10-10 UNTIL 2021-02-23 | RESIGNED |
ERIC BEATTIE | Jan 1956 | British | Director | 1993-02-25 UNTIL 1995-12-31 | RESIGNED |
MR GRAHAM FLEMING BARNET | Sep 1963 | British | Director | 1997-05-20 UNTIL 2000-03-06 | RESIGNED |
MR BRIAN BANNATYNE | May 1965 | British | Director | 2000-02-25 UNTIL 2001-04-17 | RESIGNED |
ALAN BALFOUR | Apr 1963 | British | Director | 1997-08-04 UNTIL 2001-02-21 | RESIGNED |
MR NEIL DAVID CRABB | Aug 1967 | British | Director | 1997-05-20 UNTIL 2000-03-06 | RESIGNED |
BURNESS SOLICITORS | Corporate Nominee Secretary | 1997-05-20 UNTIL 1998-10-26 | RESIGNED | ||
CCW SECRETARIES LIMITED | Corporate Secretary | 1998-10-26 UNTIL 2000-03-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Vianet Group Plc | 2016-04-06 | Stockton-On-Tees | Ownership of shares 75 to 100 percent |