CRUCIAL VISUAL COMMUNICATIONS CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

CRUCIAL VISUAL COMMUNICATIONS CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC177250

Incorporation date

15/07/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 17 City Quay, Camperdown Street, Dundee DD1 3JACopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1997)
dot icon25/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon31/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon25/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon26/08/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon22/02/2024
Micro company accounts made up to 2023-05-31
dot icon17/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon11/08/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon27/07/2021
Confirmation statement made on 2021-07-15 with updates
dot icon18/02/2021
Micro company accounts made up to 2020-05-31
dot icon29/07/2020
Confirmation statement made on 2020-07-15 with updates
dot icon19/02/2020
Micro company accounts made up to 2019-05-31
dot icon07/08/2019
Confirmation statement made on 2019-07-15 with updates
dot icon26/11/2018
Micro company accounts made up to 2018-05-31
dot icon07/08/2018
Confirmation statement made on 2018-07-15 with updates
dot icon07/08/2018
Director's details changed for Mr Timothy John Parker Dixon on 2018-08-07
dot icon06/08/2018
Change of details for Mr George Paul Craigie as a person with significant control on 2016-07-15
dot icon06/08/2018
Change of details for Mr Timothy John Parker Dixon as a person with significant control on 2016-07-15
dot icon06/08/2018
Termination of appointment of Angela Craigie as a secretary on 2017-03-01
dot icon06/08/2018
Director's details changed for Mr Timothy John Parker Dixon on 2018-08-06
dot icon26/02/2018
Micro company accounts made up to 2017-05-31
dot icon31/07/2017
Register inspection address has been changed from 36-38 Baltic Street Montrose Angus DD10 8EX Scotland to Unit 17 City Quay, Camperdown Street Dundee DD1 3JA
dot icon30/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon29/06/2017
Director's details changed for Mr Timothy John Parker Dixon on 2017-06-29
dot icon29/06/2017
Director's details changed for Mr George Paul Craigie on 2017-06-29
dot icon29/06/2017
Director's details changed for Mr Timothy John Parker Dixon on 2017-06-28
dot icon15/05/2017
Registered office address changed from Rosslyn House, 134 High Street Laurencekirk Kincardineshire AB30 1BL to Unit 17 City Quay Camperdown Street Dundee DD1 3JA on 2017-05-15
dot icon28/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon29/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon05/05/2016
Registration of charge SC1772500002, created on 2016-04-28
dot icon03/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon06/08/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon06/08/2015
Director's details changed for Timothy John Parker Dixon on 2015-07-01
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon11/08/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon09/08/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon09/08/2013
Register inspection address has been changed
dot icon08/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon26/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon23/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon12/08/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon12/08/2011
Director's details changed for Timothy John Parker Dixon on 2011-08-12
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon11/08/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon11/08/2010
Director's details changed for Timothy John Parker Dixon on 2010-07-15
dot icon11/08/2010
Director's details changed for George Craigie on 2010-07-15
dot icon03/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon11/08/2009
Return made up to 15/07/09; full list of members
dot icon11/08/2009
Director's change of particulars / timothy dixon / 10/07/2009
dot icon19/01/2009
Total exemption full accounts made up to 2008-05-31
dot icon21/11/2008
Return made up to 15/07/08; full list of members
dot icon29/08/2008
Particulars of a mortgage or charge / charge no: 1
dot icon25/06/2008
Director appointed timothy john parker dixon
dot icon25/06/2008
Appointment terminated director angela craigie
dot icon30/05/2008
Ad 15/05/08\gbp si 98@1=98\gbp ic 2/100\
dot icon30/05/2008
Accounting reference date shortened from 31/07/2008 to 31/05/2008
dot icon17/01/2008
Total exemption full accounts made up to 2007-07-31
dot icon24/07/2007
Return made up to 15/07/07; no change of members
dot icon28/03/2007
Total exemption full accounts made up to 2006-07-31
dot icon14/08/2006
Return made up to 15/07/06; full list of members
dot icon23/02/2006
Total exemption full accounts made up to 2005-07-31
dot icon11/08/2005
Return made up to 15/07/05; full list of members
dot icon10/03/2005
Total exemption full accounts made up to 2004-07-31
dot icon03/03/2005
New director appointed
dot icon21/07/2004
Return made up to 15/07/04; full list of members
dot icon08/12/2003
Total exemption full accounts made up to 2003-07-31
dot icon22/07/2003
Return made up to 15/07/03; full list of members
dot icon22/01/2003
Total exemption full accounts made up to 2002-07-31
dot icon25/07/2002
Return made up to 15/07/02; full list of members
dot icon04/12/2001
Total exemption full accounts made up to 2001-07-31
dot icon18/07/2001
Return made up to 15/07/01; full list of members
dot icon13/12/2000
Full accounts made up to 2000-07-31
dot icon24/07/2000
Return made up to 15/07/00; full list of members
dot icon29/03/2000
Full accounts made up to 1999-07-31
dot icon06/09/1999
Return made up to 15/07/99; no change of members
dot icon01/06/1999
Full accounts made up to 1998-07-31
dot icon20/07/1998
Return made up to 15/07/98; full list of members
dot icon15/07/1997
Secretary resigned
dot icon15/07/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
94.14K
-
0.00
-
-
2022
11
80.39K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dixon, Timothy John Parker
Director
01/06/2008 - Present
-
Craigie, George Paul
Director
15/07/1997 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRUCIAL VISUAL COMMUNICATIONS CONSULTANCY LIMITED

CRUCIAL VISUAL COMMUNICATIONS CONSULTANCY LIMITED is an(a) Active company incorporated on 15/07/1997 with the registered office located at Unit 17 City Quay, Camperdown Street, Dundee DD1 3JA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRUCIAL VISUAL COMMUNICATIONS CONSULTANCY LIMITED?

toggle

CRUCIAL VISUAL COMMUNICATIONS CONSULTANCY LIMITED is currently Active. It was registered on 15/07/1997 .

Where is CRUCIAL VISUAL COMMUNICATIONS CONSULTANCY LIMITED located?

toggle

CRUCIAL VISUAL COMMUNICATIONS CONSULTANCY LIMITED is registered at Unit 17 City Quay, Camperdown Street, Dundee DD1 3JA.

What does CRUCIAL VISUAL COMMUNICATIONS CONSULTANCY LIMITED do?

toggle

CRUCIAL VISUAL COMMUNICATIONS CONSULTANCY LIMITED operates in the Video production activities (59.11/2 - SIC 2007) sector.

What is the latest filing for CRUCIAL VISUAL COMMUNICATIONS CONSULTANCY LIMITED?

toggle

The latest filing was on 25/02/2026: Total exemption full accounts made up to 2025-05-31.