Vision Outsourcing Limited

DataGardener
dissolved

Vision Outsourcing Limited

sc288618Private Limited With Share Capital

1 Dornie Court, Thornliebank Industrial Estate, Glasgow, G468AU
Incorporated

09/08/2005

Company Age

20 years

Directors

1

Employees

SIC Code

32300

Risk

Company Overview

Registration, classification & business activity

Vision Outsourcing Limited (sc288618) is a private limited with share capital incorporated on 09/08/2005 (20 years old) and registered in glasgow, G468AU. The company operates under SIC code 32300 - manufacture of sports goods.

Private Limited With Share Capital
SIC: 32300
Incorporated 09/08/2005
G468AU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1

Filed Documents

52
Gazette Dissolved Compulsory
Category:Gazette
Date:21-02-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-12-2020
Gazette Notice Compulsory
Category:Gazette
Date:24-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-08-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:08-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-11-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-08-2017
Gazette Notice Compulsory
Category:Gazette
Date:01-08-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-11-2016
Gazette Notice Compulsory
Category:Gazette
Date:01-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2012
Termination Director Company With Name
Category:Officers
Date:14-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2012
Termination Secretary Company With Name
Category:Officers
Date:13-12-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-03-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-09-2011
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-08-2011
Gazette Notice Compulsary
Category:Gazette
Date:01-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-07-2010
Legacy
Category:Annual Return
Date:10-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-07-2009
Legacy
Category:Annual Return
Date:05-09-2008
Legacy
Category:Annual Return
Date:06-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-06-2007
Legacy
Category:Annual Return
Date:17-11-2006
Legacy
Category:Address
Date:06-04-2006
Legacy
Category:Officers
Date:06-04-2006
Legacy
Category:Officers
Date:19-08-2005
Legacy
Category:Officers
Date:11-08-2005
Legacy
Category:Officers
Date:11-08-2005
Legacy
Category:Officers
Date:11-08-2005
Legacy
Category:Capital
Date:11-08-2005
Resolution
Category:Resolution
Date:11-08-2005
Incorporation Company
Category:Incorporation
Date:09-08-2005

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/12/2020
Filing Date18/01/2020
Latest Accounts31/12/2018

Trading Addresses

Unit B3/5/C, Trump House, 15 Edison Street, Glasgow, Lanarkshire, G524JW
1 Dornie Court, Thornliebank Industrial Estate, Thornliebank, Glasgow, G468AURegistered

Related Companies

1

Contact

1 Dornie Court, Thornliebank Industrial Estate, Glasgow, G468AU