Virtual Interconnect Limited

General information

Name:

Virtual Interconnect Ltd

Office Address:

Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh

Number: SC266882

Incorporation date: 2004-04-23

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Virtual Interconnect started its operations in 2004 as a Private Limited Company with reg. no. SC266882. This particular company has been operating for twenty years and the present status is active. The company's headquarters is registered in Edinburgh at Suite 2, Ground Floor Orchard Brae House. Anyone can also locate the company utilizing the postal code : EH4 2HS. The firm has operated under three names. The first name, Newco (788), was switched on 2004-05-20 to Virtual Interconnect Systems. The current name, in use since 2004, is Virtual Interconnect Limited. This company's declared SIC number is 82990 meaning Other business support service activities not elsewhere classified. The firm's most recent annual accounts cover the period up to 2022-06-30 and the most current confirmation statement was released on 2023-05-03.

From the information we have gathered, this business was started in 2004-04-23 and has been run by four directors, out of whom two (Sandra F. and Bernard G.) are still in the management. At least one secretary in this firm is a limited company: Mbm Secretarial Services Limited.

  • Previous company's names
  • Virtual Interconnect Limited 2004-07-01
  • Virtual Interconnect Systems Limited 2004-05-20
  • Newco (788) Limited 2004-04-23

Financial data based on annual reports

Company staff

Sandra F.

Role: Director

Appointed: 14 May 2004

Latest update: 20 April 2024

Bernard G.

Role: Director

Appointed: 14 May 2004

Latest update: 20 April 2024

Role: Corporate Secretary

Appointed: 23 April 2004

Address: Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom

Latest update: 20 April 2024

People with significant control

Executives who control the firm include: Sandra F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Bernard G. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Sandra F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Bernard G.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 17 May 2024
Confirmation statement last made up date 03 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 14 April 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 14 April 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 31 March 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts 28 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 28 March 2013
Annual Accounts 26 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 26 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2022-06-30 (AA)
filed on: 30th, June 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

5th Floor 125 Princes Street

Post code:

EH2 4AD

City / Town:

Edinburgh

HQ address,
2013

Address:

5th Floor 125 Princes Street

Post code:

EH2 4AD

City / Town:

Edinburgh

HQ address,
2014

Address:

5th Floor 125 Princes Street

Post code:

EH2 4AD

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
20
Company Age

Closest Companies - by postcode