General information

Name:

Vigers Ip Limited

Office Address:

272 Bath Street G2 4JR Glasgow

Number: SC424135

Incorporation date: 2012-05-15

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Vigers Ip started its business in 2012 as a Private Limited Company registered with number: SC424135. This company has been active for twelve years and the present status is active. The firm's registered office is based in Glasgow at 272 Bath Street. Anyone can also locate the company by the post code : G2 4JR. This business's Standard Industrial Classification Code is 71122 meaning Engineering related scientific and technical consulting activities. The company's most recent filed accounts documents describe the period up to 2022/05/31 and the most recent confirmation statement was released on 2022/11/30.

The information we have related to the following enterprise's management reveals there are two directors: Lisa G. and Iain P. who became members of the Management Board on Monday 1st July 2013 and Tuesday 15th May 2012. In addition, the managing director's efforts are regularly supported by a secretary - Iain P., who joined the firm on Tuesday 15th May 2012.

Financial data based on annual reports

Company staff

Lisa G.

Role: Director

Appointed: 01 July 2013

Latest update: 21 March 2024

Iain P.

Role: Director

Appointed: 15 May 2012

Latest update: 21 March 2024

Iain P.

Role: Secretary

Appointed: 15 May 2012

Latest update: 21 March 2024

People with significant control

Executives who have control over the firm are as follows: Iain P. owns 1/2 or less of company shares and has 3/4 to full of voting rights. Lisa G. owns 1/2 or less of company shares.

Iain P.
Notified on 6 April 2017
Nature of control:
3/4 to full of voting rights
right to manage directors
1/2 or less of shares
Lisa G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Iain P.
Notified on 6 April 2016
Ceased on 26 May 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Lisa G.
Notified on 6 April 2016
Ceased on 26 May 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 14 December 2023
Confirmation statement last made up date 30 November 2022
Annual Accounts 21 August 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 21 August 2014
Annual Accounts 15th January 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 15th January 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts 5 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 5 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on Wednesday 31st May 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

6 Laurel Grove Danestone

Post code:

AB22 8YJ

City / Town:

Aberdeen

HQ address,
2014

Address:

6 Laurel Grove Danestone

Post code:

AB22 8YJ

City / Town:

Aberdeen

HQ address,
2015

Address:

11 North Road Ormesby

Post code:

NR29 3SA

City / Town:

Great Yarmouth

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
11
Company Age

Similar companies nearby

Closest companies