VISION CONSULTING LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH2 2AF

Company number SC148604
Status Active
Incorporation Date 24 January 1994
Company Type Private Limited Company
Address 9-10 ST. ANDREW SQUARE, EDINBURGH, SCOTLAND, EH2 2AF
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 1,000 . The most likely internet sites of VISION CONSULTING LIMITED are www.visionconsulting.co.uk, and www.vision-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Vision Consulting Limited is a Private Limited Company. The company registration number is SC148604. Vision Consulting Limited has been working since 24 January 1994. The present status of the company is Active. The registered address of Vision Consulting Limited is 9 10 St Andrew Square Edinburgh Scotland Eh2 2af. . TOOLIN, Graeme Frank Bridle is a Secretary of the company. ADAMS, Gerald is a Director of the company. GLENNON, William Augustine is a Director of the company. Secretary DINGLEY, Alan Stuart has been resigned. Secretary LUFF, Peter William has been resigned. Secretary MAIN, David Gordon has been resigned. Secretary MILLHOUSE, Brian Norman has been resigned. Secretary WHIRISKEY, Julie has been resigned. Nominee Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director BOYD, James has been resigned. Nominee Director COUTTS, Maureen Sheila has been resigned. Director DINGLEY, Alan Stuart has been resigned. Director FALCONER, John Paterson has been resigned. Director FLINN, Richard has been resigned. Director FULLER, Brendan has been resigned. Nominee Director HARDIE, David has been resigned. Director HOWARD, Janet has been resigned. Director KELSEY, Thomas, Dr has been resigned. Director LAW, Ali has been resigned. Director MILLHOUSE, Brian Norman has been resigned. Director O'RIORDAN, James has been resigned. Director SAYERS, Andrew Jeremy has been resigned. Director TAYLOR, Hamish Wilson has been resigned. Director WHITE, Martin Charles has been resigned. Director WILKIE, Alastair Paterson has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
TOOLIN, Graeme Frank Bridle
Appointed Date: 04 April 2005

Director
ADAMS, Gerald
Appointed Date: 05 September 2006
67 years old

Director
GLENNON, William Augustine
Appointed Date: 28 April 1994
67 years old

Resigned Directors

Secretary
DINGLEY, Alan Stuart
Resigned: 14 August 1996
Appointed Date: 22 April 1994

Secretary
LUFF, Peter William
Resigned: 20 June 2001
Appointed Date: 01 October 1998

Secretary
MAIN, David Gordon
Resigned: 09 July 2004
Appointed Date: 20 June 2001

Secretary
MILLHOUSE, Brian Norman
Resigned: 04 April 2005
Appointed Date: 09 July 2004

Secretary
WHIRISKEY, Julie
Resigned: 01 October 1998
Appointed Date: 14 August 1996

Nominee Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 22 April 1994
Appointed Date: 24 January 1994

Director
BOYD, James
Resigned: 31 August 1998
Appointed Date: 22 April 1994
73 years old

Nominee Director
COUTTS, Maureen Sheila
Resigned: 22 April 1994
Appointed Date: 24 January 1994

Director
DINGLEY, Alan Stuart
Resigned: 14 August 1996
Appointed Date: 22 April 1994
60 years old

Director
FALCONER, John Paterson
Resigned: 09 March 2001
Appointed Date: 06 October 1999
77 years old

Director
FLINN, Richard
Resigned: 31 May 2005
Appointed Date: 11 March 2003
67 years old

Director
FULLER, Brendan
Resigned: 15 June 2003
Appointed Date: 21 December 1995
67 years old

Nominee Director
HARDIE, David
Resigned: 22 April 1994
Appointed Date: 24 January 1994
71 years old

Director
HOWARD, Janet
Resigned: 17 November 1995
Appointed Date: 28 April 1994
64 years old

Director
KELSEY, Thomas, Dr
Resigned: 31 July 1999
Appointed Date: 22 April 1994
82 years old

Director
LAW, Ali
Resigned: 05 September 2006
Appointed Date: 03 May 2002
58 years old

Director
MILLHOUSE, Brian Norman
Resigned: 08 June 2005
Appointed Date: 11 September 2000
70 years old

Director
O'RIORDAN, James
Resigned: 31 May 2005
Appointed Date: 11 March 2003
60 years old

Director
SAYERS, Andrew Jeremy
Resigned: 08 July 1998
Appointed Date: 06 March 1996
80 years old

Director
TAYLOR, Hamish Wilson
Resigned: 31 July 2004
Appointed Date: 04 February 2002
65 years old

Director
WHITE, Martin Charles
Resigned: 01 January 2001
Appointed Date: 04 September 2000
72 years old

Director
WILKIE, Alastair Paterson
Resigned: 12 October 2001
Appointed Date: 16 March 1998
66 years old

Persons With Significant Control

Mr William Augustine Glennon
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

VISION CONSULTING LIMITED Events

11 Jan 2017
Confirmation statement made on 11 January 2017 with updates
03 Nov 2016
Full accounts made up to 31 December 2015
25 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000

06 Oct 2015
Full accounts made up to 31 December 2014
13 Feb 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000

...
... and 96 more events
03 May 1994
Memorandum and Articles of Association

03 May 1994
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

03 May 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

29 Apr 1994
Company name changed dunwilco (395) LIMITED\certificate issued on 29/04/94
24 Jan 1994
Incorporation