VISIONWARE LIMITED
STRATHCLYDE

Hellopages » Glasgow City » Glasgow City » G2 1PB
Company number SC144829
Status Active
Incorporation Date 9 June 1993
Company Type Private Limited Company
Address 105 WEST GEORGE STREET, GLASGOW, STRATHCLYDE, G2 1PB
Home Country United Kingdom
Nature of Business 58290 - Other software publishing
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Statement of capital following an allotment of shares on 19 January 2017 GBP 47,695.00 ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Appointment of George Reginald Elliott as a director on 1 October 2016. The most likely internet sites of VISIONWARE LIMITED are www.visionware.co.uk, and www.visionware.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Cathcart Rail Station is 3.1 miles; to Baillieston Rail Station is 5.6 miles; to Busby Rail Station is 5.7 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Visionware Limited is a Private Limited Company. The company registration number is SC144829. Visionware Limited has been working since 09 June 1993. The present status of the company is Active. The registered address of Visionware Limited is 105 West George Street Glasgow Strathclyde G2 1pb. . MCCABE, Joan is a Secretary of the company. COLLETT, Mike is a Director of the company. COOPER, Gordon Kenneth David is a Director of the company. ELLIOTT, George Reginald is a Director of the company. MCINTOSH, William Ross is a Director of the company. SCANLON, Robert Thomas is a Director of the company. Secretary COOPER, Gordon has been resigned. Secretary FLEMING, Martin has been resigned. Secretary MILLIGAN, William Barry has been resigned. Secretary MILLIGAN, William Barry has been resigned. Nominee Secretary REID, Brian has been resigned. Director CLINTON, William has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MACALPINE, Colin has been resigned. Director MCDOUGALL, Alexander Morrison has been resigned. Director MILLIGAN, William Barry has been resigned. Director ROSCOE, Paul William Michael has been resigned. The company operates in "Other software publishing".


Current Directors

Secretary
MCCABE, Joan
Appointed Date: 01 May 1998

Director
COLLETT, Mike
Appointed Date: 19 February 2016
59 years old

Director
COOPER, Gordon Kenneth David
Appointed Date: 09 June 1993
67 years old

Director
ELLIOTT, George Reginald
Appointed Date: 01 October 2016
73 years old

Director
MCINTOSH, William Ross
Appointed Date: 20 December 2013
63 years old

Director
SCANLON, Robert Thomas
Appointed Date: 17 August 2016
76 years old

Resigned Directors

Secretary
COOPER, Gordon
Resigned: 18 October 1995
Appointed Date: 09 June 1993

Secretary
FLEMING, Martin
Resigned: 27 September 1996
Appointed Date: 13 March 1996

Secretary
MILLIGAN, William Barry
Resigned: 05 June 1998
Appointed Date: 27 September 1996

Secretary
MILLIGAN, William Barry
Resigned: 13 March 1996
Appointed Date: 18 October 1995

Nominee Secretary
REID, Brian
Resigned: 09 June 1993
Appointed Date: 09 June 1993

Director
CLINTON, William
Resigned: 01 March 2011
Appointed Date: 01 May 1998
71 years old

Nominee Director
MABBOTT, Stephen
Resigned: 09 June 1993
Appointed Date: 09 June 1993
75 years old

Director
MACALPINE, Colin
Resigned: 05 February 1996
Appointed Date: 09 June 1993
74 years old

Director
MCDOUGALL, Alexander Morrison
Resigned: 06 June 2016
Appointed Date: 01 August 2013
65 years old

Director
MILLIGAN, William Barry
Resigned: 05 June 1998
Appointed Date: 09 June 1993
73 years old

Director
ROSCOE, Paul William Michael
Resigned: 19 February 2016
Appointed Date: 20 December 2013
58 years old

VISIONWARE LIMITED Events

14 Feb 2017
Statement of capital following an allotment of shares on 19 January 2017
  • GBP 47,695.00

06 Feb 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

11 Oct 2016
Appointment of George Reginald Elliott as a director on 1 October 2016
23 Sep 2016
Accounts for a small company made up to 31 March 2016
25 Aug 2016
Statement of capital on 25 August 2016
  • GBP 44,603

...
... and 138 more events
11 Jun 1993
New secretary appointed;new director appointed

11 Jun 1993
New director appointed

10 Jun 1993
Secretary resigned

10 Jun 1993
Director resigned

09 Jun 1993
Incorporation

VISIONWARE LIMITED Charges

22 March 2013
Standard security
Delivered: 27 March 2013
Status: Outstanding
Persons entitled: Maven Capital Partners UK LLP
Description: Office premises comprising the whole of the second floor at…
26 February 2013
Floating charge
Delivered: 12 March 2013
Status: Outstanding
Persons entitled: Maven Capital Partners UK LLP
Description: Undertaking & all property & assets present & future…
11 December 2006
Standard security
Delivered: 15 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Second floor 105 west george street glasgow GLA156870.
28 August 2006
Bond & floating charge
Delivered: 13 September 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
12 May 2004
Standard security
Delivered: 15 May 2004
Status: Satisfied on 20 June 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Second floor, fyfe chambers, 105 west george street…
22 April 2004
Bond & floating charge
Delivered: 29 April 2004
Status: Satisfied on 29 November 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
28 March 1994
Floating charge
Delivered: 30 March 1994
Status: Satisfied on 28 April 2004
Persons entitled: The Fife Regional Council
Description: Undertaking and all property and assets present and future…
17 March 1994
Floating charge
Delivered: 29 March 1994
Status: Satisfied on 12 November 1999
Persons entitled: Scottish Enterprise Fife Limited
Description: Undertaking and all property and assets present and future…
25 January 1994
Floating charge
Delivered: 2 February 1994
Status: Satisfied on 7 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…