VISION MECHANICS

Company Documents

DateDescription
08/08/258 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

07/05/257 May 2025 Appointment of Mr David Alexander Wilson as a director on 2025-04-02

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

19/10/2319 October 2023 Appointment of Ms Alia Sulaiman as a director on 2023-06-21

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

02/05/232 May 2023 Director's details changed for Ms Anne Mary Elizabeth Anne Fleming on 2023-05-02

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR TOM EDWARD WATTON

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR CALLUM MADGE

View Document

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

14/06/1714 June 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR RICHARD FRANCIS THOMAS

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, SECRETARY JEFF KEMP

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR LUKE EDWARD HARRIS

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON HART

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR JEFF KEMP

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR CALLUM WAIANA WAIKATO WOODS MADGE

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MS CAROLINE ANN LYON

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, SECRETARY JEFF KEMP

View Document

12/08/1612 August 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

14/05/1614 May 2016 18/04/16 NO MEMBER LIST

View Document

11/06/1511 June 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CLARKE

View Document

27/04/1527 April 2015 18/04/15 NO MEMBER LIST

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN LINDSAY BARBER / 04/11/2014

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CLARKE

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN LINDSAY BARBER / 04/11/2014

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR GREGORY MOLLESON

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MS ISOBEL WATSON GRAY

View Document

01/08/141 August 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

05/06/145 June 2014 DIRECTOR APPOINTED MS HELEN ANN-MARIE MILNE

View Document

05/06/145 June 2014 DIRECTOR APPOINTED MR JONATHAN DAVID CLARKE

View Document

03/06/143 June 2014 18/04/14 NO MEMBER LIST

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR JODY FITCHET

View Document

29/08/1329 August 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

04/06/134 June 2013 18/04/13 NO MEMBER LIST

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR KITTY DOUGLAS-HAMILTON

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR DOBBIN

View Document

28/08/1228 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CLARKE

View Document

31/05/1231 May 2012 18/04/12 NO MEMBER LIST

View Document

31/05/1231 May 2012 SECRETARY APPOINTED MR JEFF KEMP

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, SECRETARY GREGORY MOLLESON

View Document

10/08/1110 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MR JODY FITCHET

View Document

13/05/1113 May 2011 18/04/11 NO MEMBER LIST

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA COCHRANE

View Document

27/10/1027 October 2010 CHANGE OF NAME 14/09/2010

View Document

27/10/1027 October 2010 COMPANY NAME CHANGED THE PUPPET LAB CERTIFICATE ISSUED ON 27/10/10

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JON CLARKE / 09/09/2010

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY IVITSKY MOLLESON / 18/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS. KITTY DOUGLAS-HAMILTON / 18/04/2010

View Document

06/05/106 May 2010 18/04/10 NO MEMBER LIST

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFF KEMP / 18/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ALASTAIR EDWARD DOBBIN / 18/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA COCHRANE / 18/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN LINDSAY BARBER / 18/04/2010

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED MR JON CLARKE

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED MR SIMON HART

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, DIRECTOR KATINKA HARRISON

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED MR JEFF KEMP

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED MS. KITTY DOUGLAS-HAMILTON

View Document

11/08/0911 August 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

18/06/0918 June 2009 ANNUAL RETURN MADE UP TO 18/04/09

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR KIM BERGSAGEL

View Document

27/11/0827 November 2008 ANNUAL RETURN MADE UP TO 18/04/08

View Document

08/09/088 September 2008 30/11/07 PARTIAL EXEMPTION

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR DAVID TODD

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR SHONA REPPE

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

04/06/074 June 2007 ANNUAL RETURN MADE UP TO 18/04/07

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

20/04/0620 April 2006 ANNUAL RETURN MADE UP TO 18/04/06

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/04

View Document

18/04/0518 April 2005 ANNUAL RETURN MADE UP TO 18/04/05

View Document

01/10/041 October 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/03

View Document

07/04/047 April 2004 ANNUAL RETURN MADE UP TO 18/04/04

View Document

01/10/031 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 ANNUAL RETURN MADE UP TO 18/04/03

View Document

08/10/028 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

22/04/0222 April 2002 ANNUAL RETURN MADE UP TO 18/04/02

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 COMPANY NAME CHANGED THE EDINBURGH PUPPET COMPANY CERTIFICATE ISSUED ON 27/11/01

View Document

26/11/0126 November 2001 NEW SECRETARY APPOINTED

View Document

26/11/0126 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/00

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 ANNUAL RETURN MADE UP TO 18/04/01

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

12/06/0012 June 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 ANNUAL RETURN MADE UP TO 18/04/00

View Document

02/02/002 February 2000 NEW SECRETARY APPOINTED

View Document

27/01/0027 January 2000 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 SECRETARY RESIGNED

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

25/04/9925 April 1999 ANNUAL RETURN MADE UP TO 18/04/99

View Document

24/03/9924 March 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

15/07/9815 July 1998 NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

27/05/9827 May 1998 DIRECTOR RESIGNED

View Document

27/05/9827 May 1998 ANNUAL RETURN MADE UP TO 18/04/98

View Document

09/09/979 September 1997 NEW DIRECTOR APPOINTED

View Document

09/09/979 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

09/09/979 September 1997 NEW DIRECTOR APPOINTED

View Document

05/06/975 June 1997 ANNUAL RETURN MADE UP TO 18/04/97

View Document

26/09/9626 September 1996 NEW DIRECTOR APPOINTED

View Document

19/09/9619 September 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

18/06/9618 June 1996 ANNUAL RETURN MADE UP TO 18/04/96

View Document

18/06/9618 June 1996 DIRECTOR RESIGNED

View Document

30/11/9530 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

20/04/9520 April 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/9520 April 1995 REGISTERED OFFICE CHANGED ON 20/04/95 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

20/04/9520 April 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/04/9520 April 1995 NEW DIRECTOR APPOINTED

View Document

18/04/9518 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company