Background WavePink WaveYellow Wave

INDIGOVISION LIMITED (SC150401)

INDIGOVISION LIMITED (SC150401) is an active UK company. incorporated on 21 April 1994. with registered office in Edinburgh. The company operates in the Manufacturing sector, engaged in unknown sic code (26309) and 1 other business activities. INDIGOVISION LIMITED has been registered for 31 years.

Company Number
SC150401
Status
active
Type
ltd
Incorporated
21 April 1994
Age
31 years
Address
Caledonian Exchange 1st Floor, Edinburgh, EH3 8EG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26309)
SIC Codes
26309, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDIGOVISION LIMITED

INDIGOVISION LIMITED is an active company incorporated on 21 April 1994 with the registered office located in Edinburgh. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26309) and 1 other business activity. INDIGOVISION LIMITED was registered 31 years ago.(SIC: 26309, 62020)

Status

active

Active since 31 years ago

Company No

SC150401

LTD Company

Age

31 Years

Incorporated 21 April 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

INDIGO ACTIVE VISION SYSTEMS LIMITED
From: 6 September 1995To: 18 July 2000
VISION 1 INTERNATIONAL LIMITED
From: 9 May 1994To: 6 September 1995
VISIONONE INTERNATIONAL LIMITED
From: 21 April 1994To: 9 May 1994
Contact
Address

Caledonian Exchange 1st Floor 19a Canning Street Edinburgh, EH3 8EG,

Previous Addresses

Charles Darwin House Edinburgh Technopole Milton Bridge, Penicuik Midlothian EH26 0PY
From: 21 April 1994To: 16 September 2021
Timeline

26 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Apr 94
Director Left
May 10
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
May 16
Director Left
May 16
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Feb 19
Director Left
Apr 19
Loan Cleared
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Loan Cleared
Jul 20
Loan Cleared
Aug 20
Director Left
Mar 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Dec 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

227

Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
17 April 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 April 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
9 June 2023
RP04CS01RP04CS01
Change To A Person With Significant Control
9 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
21 August 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 July 2020
MR04Satisfaction of Charge
Change To A Person With Significant Control
9 July 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
17 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 June 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 August 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
13 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Gazette Filings Brought Up To Date
8 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 November 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 June 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Full
31 July 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 June 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 June 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
9 January 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 January 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
20 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 April 2014
AR01AR01
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
12 November 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Full
20 February 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
16 January 2013
TM02Termination of Secretary
Change Person Secretary Company With Change Date
20 November 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Termination Secretary Company With Name
9 April 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 April 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Full
28 March 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
23 September 2010
TM02Termination of Secretary
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 January 2010
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Court Order
27 June 2008
OCOC
Legacy
24 June 2008
88(2)Return of Allotment of Shares
Legacy
15 May 2008
88(3)88(3)
Legacy
15 May 2008
88(2)Return of Allotment of Shares
Resolution
30 April 2008
RESOLUTIONSResolutions
Legacy
30 April 2008
363aAnnual Return
Legacy
30 April 2008
353353
Legacy
3 December 2007
287Change of Registered Office
Accounts With Accounts Type Full
15 November 2007
AAAnnual Accounts
Legacy
26 April 2007
363aAnnual Return
Legacy
21 February 2007
288cChange of Particulars
Legacy
13 February 2007
419a(Scot)419a(Scot)
Legacy
23 December 2006
410(Scot)410(Scot)
Accounts With Accounts Type Full
11 October 2006
AAAnnual Accounts
Legacy
2 June 2006
288cChange of Particulars
Legacy
21 April 2006
363aAnnual Return
Legacy
21 April 2006
353353
Legacy
21 April 2006
287Change of Registered Office
Accounts With Accounts Type Full
12 December 2005
AAAnnual Accounts
Legacy
22 June 2005
363aAnnual Return
Accounts With Accounts Type Full
18 November 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2004
AAAnnual Accounts
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
287Change of Registered Office
Legacy
16 October 2003
288bResignation of Director or Secretary
Legacy
24 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2003
AAAnnual Accounts
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
3 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2001
AAAnnual Accounts
Legacy
17 July 2001
419a(Scot)419a(Scot)
Memorandum Articles
9 July 2001
MEM/ARTSMEM/ARTS
Legacy
27 April 2001
363sAnnual Return (shuttle)
Legacy
24 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 December 2000
AAAnnual Accounts
Legacy
23 October 2000
288bResignation of Director or Secretary
Legacy
23 October 2000
288bResignation of Director or Secretary
Legacy
23 October 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
88(3)88(3)
Legacy
2 August 2000
88(2)R88(2)R
Memorandum Articles
21 July 2000
MEM/ARTSMEM/ARTS
Resolution
21 July 2000
RESOLUTIONSResolutions
Resolution
21 July 2000
RESOLUTIONSResolutions
Resolution
21 July 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 June 2000
88(2)R88(2)R
Legacy
28 June 2000
122122
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
363sAnnual Return (shuttle)
Legacy
7 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 December 1999
AAAnnual Accounts
Memorandum Articles
25 November 1999
MEM/ARTSMEM/ARTS
Memorandum Articles
23 November 1999
MEM/ARTSMEM/ARTS
Legacy
23 November 1999
88(2)R88(2)R
Resolution
23 November 1999
RESOLUTIONSResolutions
Resolution
23 November 1999
RESOLUTIONSResolutions
Resolution
23 November 1999
RESOLUTIONSResolutions
Legacy
23 November 1999
123Notice of Increase in Nominal Capital
Memorandum Articles
15 November 1999
MEM/ARTSMEM/ARTS
Resolution
15 November 1999
RESOLUTIONSResolutions
Resolution
15 November 1999
RESOLUTIONSResolutions
Legacy
7 September 1999
88(2)R88(2)R
Legacy
19 August 1999
288cChange of Particulars
Legacy
19 August 1999
88(2)R88(2)R
Legacy
24 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1998
AAAnnual Accounts
Legacy
16 July 1998
123Notice of Increase in Nominal Capital
Legacy
16 July 1998
88(2)R88(2)R
Resolution
16 July 1998
RESOLUTIONSResolutions
Resolution
16 July 1998
RESOLUTIONSResolutions
Resolution
16 July 1998
RESOLUTIONSResolutions
Resolution
16 July 1998
RESOLUTIONSResolutions
Resolution
16 July 1998
RESOLUTIONSResolutions
Legacy
16 July 1998
288cChange of Particulars
Legacy
26 May 1998
363sAnnual Return (shuttle)
Memorandum Articles
7 April 1998
MEM/ARTSMEM/ARTS
Resolution
7 April 1998
RESOLUTIONSResolutions
Resolution
7 April 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 December 1997
AAAnnual Accounts
Legacy
3 December 1997
288cChange of Particulars
Legacy
3 December 1997
287Change of Registered Office
Legacy
14 May 1997
363sAnnual Return (shuttle)
Legacy
14 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 November 1996
AAAnnual Accounts
Auditors Resignation Company
15 November 1996
AUDAUD
Legacy
13 November 1996
410(Scot)410(Scot)
Legacy
5 September 1996
288288
Legacy
20 August 1996
288288
Memorandum Articles
25 July 1996
MEM/ARTSMEM/ARTS
Legacy
25 July 1996
123Notice of Increase in Nominal Capital
Resolution
25 July 1996
RESOLUTIONSResolutions
Resolution
25 July 1996
RESOLUTIONSResolutions
Resolution
25 July 1996
RESOLUTIONSResolutions
Resolution
25 July 1996
RESOLUTIONSResolutions
Legacy
17 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1995
AAAnnual Accounts
Certificate Change Of Name Company
5 September 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 August 1995
288288
Legacy
15 August 1995
287Change of Registered Office
Legacy
5 July 1995
288288
Legacy
5 July 1995
288288
Legacy
12 June 1995
122122
Legacy
12 June 1995
122122
Legacy
12 June 1995
88(2)R88(2)R
Legacy
12 June 1995
88(2)R88(2)R
Legacy
12 June 1995
88(2)R88(2)R
Legacy
12 June 1995
88(2)R88(2)R
Legacy
12 June 1995
288288
Legacy
12 June 1995
288288
Memorandum Articles
12 June 1995
MEM/ARTSMEM/ARTS
Resolution
12 June 1995
RESOLUTIONSResolutions
Resolution
12 June 1995
RESOLUTIONSResolutions
Resolution
12 June 1995
RESOLUTIONSResolutions
Resolution
12 June 1995
RESOLUTIONSResolutions
Resolution
12 June 1995
RESOLUTIONSResolutions
Legacy
7 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 December 1994
224224
Legacy
15 August 1994
410(Scot)410(Scot)
Legacy
17 May 1994
288288
Legacy
17 May 1994
288288
Certificate Change Of Name Company
6 May 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 April 1994
NEWINCIncorporation