-
VIDATEC LTD - Woodside House Office 1.37, 21 Woodside Place, Glasgow, G3 7QL, United Kingdom
Company Information
- Company registration number
- SC394416
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Woodside House Office 1.37
- 21 Woodside Place
- Glasgow
- G3 7QL
- Scotland Woodside House Office 1.37, 21 Woodside Place, Glasgow, G3 7QL, Scotland UK
Management
- Managing Directors
- WILSON, Ross James
- Company secretaries
- BAIRD, Iain Sydney Russell
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-02-28
- Age Of Company 2011-02-28 13 years
- SIC/NACE
- 62011
Ownership
- Beneficial Owners
- -
- -
- -
- -
- Vidatec Holdings 2024 Ltd
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- DOGFISH MOBILE LTD.
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Last Return Made Up To:
- 2013-02-28
- Annual Return
- Due Date: 2024-03-14
- Last Date: 2023-02-28
-
VIDATEC LTD Company Description
- VIDATEC LTD is a ltd registered in United Kingdom with the Company reg no SC394416. Its current trading status is "live". It was registered 2011-02-28. It was previously called DOGFISH MOBILE LTD.. It has declared SIC or NACE codes as "62011". It has 1 director and 1 secretary. The latest accounts are filed up to 29/02/2012. The latest annual return was filed up to 2013-02-28.It can be contacted at Woodside House Office 1.37 .
Get VIDATEC LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Vidatec Ltd - Woodside House Office 1.37, 21 Woodside Place, Glasgow, G3 7QL, United Kingdom
- 2011-02-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for VIDATEC LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
capital-name-of-class-of-shares (2024-02-08) - SH08
-
notification-of-a-person-with-significant-control (2024-02-08) - PSC02
-
cessation-of-a-person-with-significant-control (2024-02-08) - PSC07
-
resolution (2024-02-08) - RESOLUTIONS
-
memorandum-articles (2024-02-07) - MA
-
resolution (2024-02-07) - RESOLUTIONS
-
legacy (2024-01-10) - GUARANTEE2
-
legacy (2024-01-10) - AGREEMENT2
-
legacy (2024-01-11) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2024-01-11) - AA
-
appoint-person-secretary-company-with-name-date (2024-02-06) - AP03
-
termination-director-company-with-name-termination-date (2024-02-07) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2024-02-07) - AD01
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-04-25) - CS01
-
appoint-person-director-company-with-name-date (2023-10-04) - AP01
-
termination-director-company-with-name-termination-date (2023-08-31) - TM01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-04-01) - CS01
-
legacy (2022-12-29) - GUARANTEE2
-
legacy (2022-12-29) - AGREEMENT2
-
legacy (2022-12-29) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-12-29) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-05-06) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-09-02) - AD01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-12-17) - AA
-
accounts-with-accounts-type-total-exemption-full (2021-04-19) - AA
-
legacy (2021-12-16) - AGREEMENT2
-
legacy (2021-12-16) - GUARANTEE2
-
legacy (2021-12-17) - PARENT_ACC
keyboard_arrow_right 2020
-
notification-of-a-person-with-significant-control (2020-03-10) - PSC02
-
confirmation-statement-with-no-updates (2020-05-07) - CS01
-
legacy (2020-03-10) - RP04CS01
-
accounts-with-accounts-type-small (2020-01-03) - AA
-
termination-director-company-with-name-termination-date (2020-03-09) - TM01
-
cessation-of-a-person-with-significant-control (2020-03-09) - PSC07
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-04-04) - CS01
keyboard_arrow_right 2018
-
resolution (2018-09-13) - RESOLUTIONS
-
confirmation-statement (2018-03-13) - CS01
-
notification-of-a-person-with-significant-control (2018-02-08) - PSC02
-
cessation-of-a-person-with-significant-control (2018-02-08) - PSC07
-
accounts-with-accounts-type-small (2018-12-31) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-09-14) - AD01
keyboard_arrow_right 2017
-
change-account-reference-date-company-current-extended (2017-07-07) - AA01
-
appoint-person-director-company-with-name-date (2017-07-07) - AP01
-
termination-director-company-with-name-termination-date (2017-07-07) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-05) - MR01
-
confirmation-statement-with-updates (2017-03-07) - CS01
-
change-person-director-company-with-change-date (2017-02-21) - CH01
-
accounts-with-accounts-type-total-exemption-full (2017-10-02) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-29) - AR01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-25) - MR01
-
capital-alter-shares-subdivision (2015-06-10) - SH02
-
change-person-director-company-with-change-date (2015-10-01) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-10-01) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-11-04) - AA
-
resolution (2015-06-10) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-17) - AR01
-
capital-name-of-class-of-shares (2015-06-10) - SH08
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-11-05) - AP01
-
accounts-with-accounts-type-total-exemption-small (2014-06-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-25) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-06-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-26) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-06-13) - AA
keyboard_arrow_right 2011
-
termination-director-company-with-name (2011-03-22) - TM01
-
capital-allotment-shares (2011-03-16) - SH01
-
appoint-person-director-company-with-name (2011-03-16) - AP01
-
incorporation-company (2011-02-28) - NEWINC
-
resolution (2011-11-22) - RESOLUTIONS