Background WavePink WaveYellow Wave

SKYVISION INTERNATIONAL LIMITED (SC153156)

SKYVISION INTERNATIONAL LIMITED (SC153156) is an active UK company. incorporated on 21 September 1994. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities and 1 other business activities. SKYVISION INTERNATIONAL LIMITED has been registered for 31 years. Current directors include GALLACHER, Adam Charles, HERLIHY, Francis, MASON, Michael William and 2 others.

Company Number
SC153156
Status
active
Type
ltd
Incorporated
21 September 1994
Age
31 years
Address
65 Sussex Street, Glasgow, G41 1DX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
GALLACHER, Adam Charles, HERLIHY, Francis, MASON, Michael William, RYDER, Alasdair Alan, Dr, TUCKWELL, George William, Dr
SIC Codes
71111, 71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKYVISION INTERNATIONAL LIMITED

SKYVISION INTERNATIONAL LIMITED is an active company incorporated on 21 September 1994 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities and 1 other business activity. SKYVISION INTERNATIONAL LIMITED was registered 31 years ago.(SIC: 71111, 71200)

Status

active

Active since 31 years ago

Company No

SC153156

LTD Company

Age

31 Years

Incorporated 21 September 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 April 2024 - 6 April 2025(14 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 7 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

MOUNTWEST 27 LIMITED
From: 21 September 1994To: 7 October 1994
Contact
Address

65 Sussex Street Glasgow, G41 1DX,

Previous Addresses

28 Albyn Place Aberdeen AB10 1YL United Kingdom
From: 6 February 2018To: 13 April 2021
34 Albyn Place Aberdeen Aberdeenshire AB9 1FW
From: 21 September 1994To: 6 February 2018
Timeline

9 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Sept 94
Director Joined
Apr 21
Director Joined
Apr 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Sept 24
Loan Secured
Sept 24
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

EVANS, Sally

Active
Sussex Street, GlasgowG41 1DX
Secretary
Appointed 30 Mar 2021

GALLACHER, Adam Charles

Active
Sussex Street, GlasgowG41 1DX
Born April 1971
Director
Appointed 29 Oct 1995

HERLIHY, Francis

Active
Sussex Street, GlasgowG41 1DX
Born January 1966
Director
Appointed 01 Apr 2025

MASON, Michael William

Active
Sussex Street, GlasgowG41 1DX
Born October 1964
Director
Appointed 10 Aug 2001

RYDER, Alasdair Alan, Dr

Active
Sussex Street, GlasgowG41 1DX
Born September 1961
Director
Appointed 29 Oct 1995

TUCKWELL, George William, Dr

Active
Sussex Street, GlasgowG41 1DX
Born October 1973
Director
Appointed 30 Mar 2021

MASON, Michael William

Resigned
5 Aldersey Way, BunburyCW6 9GN
Secretary
Appointed 10 Aug 2001
Resigned 30 Mar 2021

RYDER, Sheila Caroline, Dr.

Resigned
The Forge Pentre Lane, ChesterCH3 8BX
Secretary
Appointed 22 Feb 1999
Resigned 10 Aug 2001

STRONACHS

Resigned
34 Albyn Place, AberdeenAB10 1FW
Corporate nominee secretary
Appointed 21 Sept 1994
Resigned 22 Feb 1999

ALLAN, David Martin

Resigned
Silverdale South Avenue, AberdeenAB15 9LP
Born October 1946
Director
Appointed 21 Sept 1994
Resigned 29 Oct 1995

DRAPER, Abigail Sarah

Resigned
Sussex Street, GlasgowG41 1DX
Born November 1970
Director
Appointed 30 Mar 2021
Resigned 31 Mar 2025

HENRY, Michael Evens

Resigned
5858 Westheimer, Houston77057
Born October 1948
Director
Appointed 29 Oct 1995
Resigned 06 Jun 2001

HYDE, Ronald Ray

Resigned
1 Airport Road, Kennedy78119
Born December 1948
Director
Appointed 29 Oct 1995
Resigned 06 Jun 2001

Persons with significant control

2

20 Farringdon Street, LondonEC4A 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Aug 2021
NewburyRG14 1QL

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2017
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
24 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 September 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 September 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
28 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 October 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 October 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 February 2008
AAAnnual Accounts
Legacy
9 November 2007
363aAnnual Return
Legacy
16 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 October 2006
AAAnnual Accounts
Legacy
23 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2005
AAAnnual Accounts
Legacy
4 January 2005
288cChange of Particulars
Legacy
6 December 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
15 November 2004
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Legacy
11 February 2004
288cChange of Particulars
Legacy
27 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 August 2003
AAAnnual Accounts
Legacy
15 January 2003
363aAnnual Return
Legacy
15 January 2003
288cChange of Particulars
Accounts With Accounts Type Full
3 December 2002
AAAnnual Accounts
Legacy
16 November 2001
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 October 2001
AAAnnual Accounts
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
25 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 2000
AAAnnual Accounts
Legacy
15 November 1999
363sAnnual Return (shuttle)
Legacy
25 February 1999
288bResignation of Director or Secretary
Legacy
25 February 1999
288aAppointment of Director or Secretary
Legacy
12 October 1998
363aAnnual Return
Accounts With Accounts Type Small
17 June 1998
AAAnnual Accounts
Accounts With Accounts Type Small
27 January 1998
AAAnnual Accounts
Legacy
18 November 1997
363aAnnual Return
Legacy
3 March 1997
363aAnnual Return
Legacy
3 March 1997
363(353)363(353)
Legacy
3 March 1997
363(190)363(190)
Legacy
5 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 January 1997
AAAnnual Accounts
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
10 January 1996
288288
Legacy
22 December 1995
287Change of Registered Office
Legacy
30 November 1995
225(1)225(1)
Legacy
30 November 1995
288288
Legacy
22 November 1995
288288
Legacy
22 November 1995
288288
Memorandum Articles
16 November 1995
MEM/ARTSMEM/ARTS
Legacy
16 November 1995
88(2)R88(2)R
Legacy
16 November 1995
88(2)R88(2)R
Legacy
16 November 1995
123Notice of Increase in Nominal Capital
Resolution
16 November 1995
RESOLUTIONSResolutions
Resolution
16 November 1995
RESOLUTIONSResolutions
Resolution
16 November 1995
RESOLUTIONSResolutions
Legacy
30 October 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
6 October 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 October 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 September 1994
NEWINCIncorporation