ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vicast Limited

Vicast Limited is an active company incorporated on 9 October 2012 with the registered office located in Glasgow, City of Glasgow. Vicast Limited was registered 12 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
SC434394
Private limited company
Scottish Company
Age
12 years
Incorporated 9 October 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 300 days
Dated 28 October 2023 (1 year 10 months ago)
Next confirmation dated 28 October 2024
Was due on 11 November 2024 (10 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 342 days
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2023
Was due on 30 September 2024 (11 months ago)
Contact
Address
C/O Paul Murray Flat 2
8 Kirklee Gate
Glasgow
G12 0SZ
Scotland
Address changed on 23 Nov 2023 (1 year 9 months ago)
Previous address was 8 Kirklee Gate Glasgow G12 0SZ Scotland
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
43
Controllers (PSC)
2
Director • British • Lives in Scotland • Born in May 1964
Scottish Enterprise
PSC
Mr Stephen James Robertson
PSC • British • Lives in Jersey • Born in Mar 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mgi Investments Limited
Mr Paul Murray is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£124
Decreased by £4.3K (-97%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.07K
Decreased by £91.76K (-98%)
Total Liabilities
-£41.72K
Decreased by £867 (-2%)
Net Assets
-£39.66K
Decreased by £90.89K (-177%)
Debt Ratio (%)
2019%
Increased by 1973.19% (+4347%)
Latest Activity
Voluntary Strike-Off Suspended
1 Year 7 Months Ago on 9 Feb 2024
Voluntary Gazette Notice
1 Year 7 Months Ago on 30 Jan 2024
Application To Strike Off
1 Year 7 Months Ago on 24 Jan 2024
Jack Thomas Robertson Resigned
1 Year 7 Months Ago on 23 Jan 2024
Allan Currie Resigned
1 Year 7 Months Ago on 23 Jan 2024
Full Accounts Submitted
1 Year 7 Months Ago on 16 Jan 2024
Confirmation Submitted
1 Year 7 Months Ago on 15 Jan 2024
Registered Address Changed
1 Year 9 Months Ago on 23 Nov 2023
Registered Address Changed
1 Year 9 Months Ago on 23 Nov 2023
Full Accounts Submitted
2 Years 9 Months Ago on 23 Nov 2022
Get Credit Report
Discover Vicast Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Voluntary strike-off action has been suspended
Submitted on 9 Feb 2024
First Gazette notice for voluntary strike-off
Submitted on 30 Jan 2024
Application to strike the company off the register
Submitted on 24 Jan 2024
Termination of appointment of Allan Currie as a director on 23 January 2024
Submitted on 23 Jan 2024
Termination of appointment of Jack Thomas Robertson as a director on 23 January 2024
Submitted on 23 Jan 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 16 Jan 2024
Confirmation statement made on 28 October 2023 with no updates
Submitted on 15 Jan 2024
Registered office address changed from 8 Kirklee Gate Glasgow G12 0SZ Scotland to C/O Paul Murray Flat 2 8 Kirklee Gate Glasgow G12 0SZ on 23 November 2023
Submitted on 23 Nov 2023
Registered office address changed from C/O Tayside Accounting Services Unit 26 Prospect Business Centre Dundee Technology Park Dundee DD2 1TY Scotland to 8 Kirklee Gate Glasgow G12 0SZ on 23 November 2023
Submitted on 23 Nov 2023
Total exemption full accounts made up to 31 December 2021
Submitted on 23 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year