VISION MINISTRIES

Register to unlock more data on OkredoRegister

VISION MINISTRIES

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

SC262180

Incorporation date

20/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sunny Acres, Blyth Bridge, West Linton, Peeblesshire EH46 7AJCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2004)
dot icon14/06/2021
Resolutions
dot icon25/03/2021
Amended total exemption full accounts made up to 2020-06-30
dot icon03/03/2021
Micro company accounts made up to 2020-06-30
dot icon29/01/2021
Confirmation statement made on 2021-01-18 with updates
dot icon13/05/2020
Appointment of Mrs Avril Victoria Craven as a director on 2020-05-04
dot icon13/05/2020
Appointment of Mr Matthew Edward Wilson Edmondson as a director on 2020-05-04
dot icon24/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon20/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon20/01/2020
Termination of appointment of Sara Elizabeth Roberts as a director on 2020-01-20
dot icon15/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon29/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon05/03/2018
Director's details changed for Barbara Edmondson on 2018-02-12
dot icon23/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon20/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon14/12/2016
Total exemption full accounts made up to 2016-06-30
dot icon27/01/2016
Annual return made up to 2016-01-20 no member list
dot icon27/01/2016
Director's details changed for Mr Mark Anthony Taylor on 2015-09-01
dot icon27/01/2016
Director's details changed for Mrs Sara Elizabeth Roberts on 2014-07-02
dot icon19/01/2016
Total exemption full accounts made up to 2015-06-30
dot icon20/01/2015
Annual return made up to 2015-01-20 no member list
dot icon20/01/2015
Director's details changed for Barbara Edmondson on 2013-02-10
dot icon07/01/2015
Total exemption full accounts made up to 2014-06-30
dot icon30/01/2014
Total exemption full accounts made up to 2013-06-30
dot icon27/01/2014
Annual return made up to 2014-01-20 no member list
dot icon28/05/2013
Appointment of Mr Mark Anthony Taylor as a director
dot icon11/05/2013
Appointment of Mr John Richard Roberts as a director
dot icon11/05/2013
Appointment of Mrs Sara Elizabeth Roberts as a director
dot icon13/02/2013
Total exemption full accounts made up to 2012-06-30
dot icon25/01/2013
Annual return made up to 2013-01-20 no member list
dot icon16/02/2012
Total exemption full accounts made up to 2011-06-30
dot icon26/01/2012
Annual return made up to 2012-01-20 no member list
dot icon26/01/2012
Termination of appointment of David Edmondson as a secretary
dot icon01/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon20/01/2011
Annual return made up to 2011-01-20 no member list
dot icon17/11/2010
Appointment of Mr David John Edmondson as a secretary
dot icon17/11/2010
Registered office address changed from 91 Glasgow Road Strathaven South Lanarkshire ML10 6NF on 2010-11-17
dot icon17/11/2010
Director's details changed for Barbara Edmondson on 2010-07-25
dot icon17/11/2010
Termination of appointment of Mary Scott as a secretary
dot icon04/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon05/02/2010
Annual return made up to 2010-01-20 no member list
dot icon05/02/2010
Director's details changed for Barbara Edmondson on 2010-02-05
dot icon05/02/2010
Director's details changed for Barbara Edmondson on 2007-09-01
dot icon29/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon23/01/2009
Annual return made up to 20/01/09
dot icon23/01/2009
Director's change of particulars / barbara edmondson / 16/10/2008
dot icon20/03/2008
Total exemption full accounts made up to 2007-06-30
dot icon05/02/2008
Annual return made up to 20/01/08
dot icon05/02/2008
Director's particulars changed
dot icon27/08/2007
New secretary appointed
dot icon27/08/2007
Registered office changed on 27/08/07 from: carsgill cottage milton-by-aberfoyle stirling FK8 3TQ
dot icon18/08/2007
Secretary resigned
dot icon03/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon13/02/2007
Annual return made up to 20/01/07
dot icon22/01/2006
Annual return made up to 20/01/06
dot icon25/10/2005
Total exemption full accounts made up to 2005-06-30
dot icon09/02/2005
Annual return made up to 20/01/05
dot icon01/12/2004
Accounting reference date extended from 31/01/05 to 30/06/05
dot icon26/10/2004
New secretary appointed
dot icon26/10/2004
New director appointed
dot icon12/03/2004
Secretary resigned;director resigned
dot icon12/03/2004
Director resigned
dot icon20/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2020
dot iconLast change occurred
30/06/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2020
dot iconNext account date
30/06/2021
dot iconNext due on
31/03/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIAN REID LTD.
Nominee Director
20/01/2004 - 20/01/2004
6708
Edmondson, Matthew Edward Wilson
Director
04/05/2020 - Present
-
Edmondson, David John
Secretary
24/10/2010 - 03/07/2011
-
Edmondson, Barbara
Director
20/01/2004 - Present
-
Craven, Avril Victoria
Director
04/05/2020 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

121
NEW GROUND COFFEE30 Hendred Street, Oxford, Oxon OX4 2ED
Converted / Closed

Category:

Production of coffee and coffee substitutes

Comp. code:

10990030

Reg. date:

02/10/2017

Turnover:

-

No. of employees:

-
HEREFORDSHIRE REUSE AND RECYCLING ORGANISATION CICWye Valley Court Netherwood Road, Rotherwas Industrial Estate, Hereford HR2 6JG
Converted / Closed

Category:

Collection of non-hazardous waste

Comp. code:

12464088

Reg. date:

14/02/2020

Turnover:

-

No. of employees:

-
DAWSON HOUSING LTDEight Bells House, 14 Church Street, Tetbury, Gloucestershire GL8 8JG
Converted / Closed

Category:

Development of building projects

Comp. code:

10754805

Reg. date:

04/05/2017

Turnover:

-

No. of employees:

-
OXFORDSHIRE BUILDINGS TRUST LIMITED(THE)7 Knollys Close, Abingdon OX14 1XN
Converted / Closed

Category:

Other construction installation

Comp. code:

01555501

Reg. date:

09/04/1981

Turnover:

-

No. of employees:

-
THE UPPER DALES COMMUNITY LAND TRUSTHudson House Anvil Square, Reeth, Richmond, North Yorkshire DL11 6TB
Converted / Closed

Category:

Construction of domestic buildings

Comp. code:

11056046

Reg. date:

09/11/2017

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VISION MINISTRIES

VISION MINISTRIES is an(a) Converted / Closed company incorporated on 20/01/2004 with the registered office located at Sunny Acres, Blyth Bridge, West Linton, Peeblesshire EH46 7AJ. There are currently 5 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 VISION MINISTRIES?

toggle

VISION MINISTRIES is currently Converted / Closed. It was registered on 20/01/2004 and dissolved on 14/06/2021.

Where is VISION MINISTRIES located?

toggle

VISION MINISTRIES is registered at Sunny Acres, Blyth Bridge, West Linton, Peeblesshire EH46 7AJ.

What does VISION MINISTRIES do?

toggle

VISION MINISTRIES operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for VISION MINISTRIES?

toggle

The latest filing was on 14/06/2021: Resolutions.