VISION EVENTS (UK) LTD.
DALKEITH SOUND & VISION AV LIMITED

Hellopages » Midlothian » Midlothian » EH22 3FB

Company number SC104232
Status Active
Incorporation Date 22 April 1987
Company Type Private Limited Company
Address DUNDAS HOUSE WESTFIELD PARK, ESKBANK, DALKEITH, MIDLOTHIAN, EH22 3FB
Home Country United Kingdom
Nature of Business 77291 - Renting and leasing of media entertainment equipment
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Appointment of Emma Tabitha Gloag as a director on 28 January 2017; Appointment of Keith James Hamilton as a director on 3 February 2017; Appointment of Iain Kennedy Pugh as a director on 28 January 2017. The most likely internet sites of VISION EVENTS (UK) LTD. are www.visioneventsuk.co.uk, and www.vision-events-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. The distance to to Brunstane Rail Station is 3.9 miles; to Edinburgh Rail Station is 6.1 miles; to Prestonpans Rail Station is 6.1 miles; to Haymarket Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vision Events Uk Ltd is a Private Limited Company. The company registration number is SC104232. Vision Events Uk Ltd has been working since 22 April 1987. The present status of the company is Active. The registered address of Vision Events Uk Ltd is Dundas House Westfield Park Eskbank Dalkeith Midlothian Eh22 3fb. . GLOAG, Emma Tabitha is a Secretary of the company. GLOAG, Emma Tabitha is a Director of the company. HAMILTON, Keith James is a Director of the company. MONTGOMERY, Christopher David Laing is a Director of the company. PUGH, Iain Kennedy is a Director of the company. ROBERTSON, Alistair Linton is a Director of the company. Secretary COOPER, Alasdair has been resigned. Secretary HARCUS, Ronald John has been resigned. Secretary WALSH, Sally Anne has been resigned. Secretary YOUNG, Elizabeth Munro has been resigned. Director COOPER, Alasdair has been resigned. Director HALFNIGHT, John has been resigned. The company operates in "Renting and leasing of media entertainment equipment".


Current Directors

Secretary
GLOAG, Emma Tabitha
Appointed Date: 30 September 2003

Director
GLOAG, Emma Tabitha
Appointed Date: 28 January 2017
53 years old

Director
HAMILTON, Keith James
Appointed Date: 03 February 2017
61 years old


Director
PUGH, Iain Kennedy
Appointed Date: 28 January 2017
47 years old

Director
ROBERTSON, Alistair Linton
Appointed Date: 01 May 2007
62 years old

Resigned Directors

Secretary
COOPER, Alasdair
Resigned: 10 April 2003
Appointed Date: 29 July 1992

Secretary
HARCUS, Ronald John
Resigned: 29 July 1992
Appointed Date: 25 July 1990

Secretary
WALSH, Sally Anne
Resigned: 30 September 2003
Appointed Date: 10 April 2003

Secretary
YOUNG, Elizabeth Munro
Resigned: 25 July 1990

Director
COOPER, Alasdair
Resigned: 10 April 2003
67 years old

Director
HALFNIGHT, John
Resigned: 16 August 2004
Appointed Date: 10 September 2002
87 years old

Persons With Significant Control

Mr Christopher David Laing Montgomery
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

VISION EVENTS (UK) LTD. Events

27 Feb 2017
Appointment of Emma Tabitha Gloag as a director on 28 January 2017
27 Feb 2017
Appointment of Keith James Hamilton as a director on 3 February 2017
27 Feb 2017
Appointment of Iain Kennedy Pugh as a director on 28 January 2017
09 Jan 2017
Total exemption small company accounts made up to 30 April 2016
03 Nov 2016
Registration of charge SC1042320007, created on 31 October 2016
...
... and 105 more events
20 May 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 May 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 May 1987
Registered office changed on 15/05/87 from: 24 castle street edinburgh EH2 3HT

22 Apr 1987
Incorporation
16 Apr 1987
Certificate of Incorporation

VISION EVENTS (UK) LTD. Charges

31 October 2016
Charge code SC10 4232 0007
Delivered: 3 November 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Units 2 and 3, 16 dryden road, bilston glen industrial…
20 June 2016
Charge code SC10 4232 0006
Delivered: 27 June 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains floating charge…
12 August 2014
Charge code SC10 4232 0005
Delivered: 27 August 2014
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member)
Description: Contains floating charge…
18 November 2002
Floating charge
Delivered: 22 November 2002
Status: Satisfied on 11 April 2015
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Undertaking and all property and assets present and future…
8 December 2000
Standard security
Delivered: 18 December 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 11A & 11B south gyle crescent, edinburgh.
14 November 2000
Bond & floating charge
Delivered: 29 November 2000
Status: Satisfied on 9 September 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
21 July 1987
Bond & floating charge
Delivered: 11 August 1987
Status: Satisfied on 30 October 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…