Background WavePink WaveYellow Wave

IBISVISION LIMITED (SC463676)

IBISVISION LIMITED (SC463676) is an active UK company. incorporated on 13 November 2013. with registered office in Glasgow. The company operates in the Manufacturing sector, engaged in unknown sic code (26511). IBISVISION LIMITED has been registered for 12 years. Current directors include INGRAM, Steven Andrew, ROGER, Mark Douglas, SMITH, Michiel Johan Hendrik and 2 others.

Company Number
SC463676
Status
active
Type
ltd
Incorporated
13 November 2013
Age
12 years
Address
60 St. Enoch Square, Glasgow, G1 4AG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
INGRAM, Steven Andrew, ROGER, Mark Douglas, SMITH, Michiel Johan Hendrik, WOLMAN, Adam Keith, DEEPBRIDGE NED LIMITED
SIC Codes
26511

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IBISVISION LIMITED

IBISVISION LIMITED is an active company incorporated on 13 November 2013 with the registered office located in Glasgow. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511). IBISVISION LIMITED was registered 12 years ago.(SIC: 26511)

Status

active

Active since 12 years ago

Company No

SC463676

LTD Company

Age

12 Years

Incorporated 13 November 2013

Size

N/A

Accounts

ARD: 29/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 August 2026
Period: 1 December 2024 - 29 November 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

60 St. Enoch Square 5th Floor Glasgow, G1 4AG,

Previous Addresses

Spiersbridge House - Suite 45 1 Spiersbridge Way Thornliebank Glasgow G46 8NG Scotland
From: 2 May 2019To: 9 June 2020
Medicity Scotland Bo'ness Road Newhouse Lanarkshire ML1 5UH Scotland
From: 11 January 2017To: 2 May 2019
Medicity Scotland, Bo'ness Road, Newhouse, Lanark Medicity Scotland Bo'ness Road Newhouse Lanarkshire ML1 5UH Scotland
From: 10 January 2017To: 11 January 2017
45 Carlton Place Aberdeen AB15 4BR
From: 13 November 2013To: 10 January 2017
Timeline

28 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Nov 13
Funding Round
Apr 15
Share Issue
Apr 15
Funding Round
Dec 15
Director Joined
Dec 15
Director Joined
Apr 16
Funding Round
Apr 16
Director Left
Aug 16
Director Joined
Dec 16
Director Left
Dec 16
Funding Round
May 17
New Owner
Dec 17
Share Issue
Apr 18
Funding Round
Apr 18
Director Joined
Jun 19
Funding Round
Sept 19
Director Left
Sept 20
Director Joined
Sept 20
Funding Round
Sept 20
Director Joined
Sept 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Funding Round
Apr 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
10
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

INGRAM, Steven Andrew

Active
St. Enoch Square, GlasgowG1 4AG
Born February 1967
Director
Appointed 06 Feb 2024

ROGER, Mark Douglas

Active
St. Enoch Square, GlasgowG1 4AG
Born December 1976
Director
Appointed 12 Dec 2016

SMITH, Michiel Johan Hendrik

Active
St. Enoch Square, GlasgowG1 4AG
Born October 1972
Director
Appointed 10 Dec 2015

WOLMAN, Adam Keith

Active
St. Enoch Square, GlasgowG1 4AG
Born October 1974
Director
Appointed 29 Sept 2020

DEEPBRIDGE NED LIMITED

Active
Honeycomb East, ChesterCH4 9QN
Corporate director
Appointed 06 Feb 2024

DONALDSON, Marjorie Stuart

Resigned
Carlton Place, AberdeenAB15 4BR
Secretary
Appointed 13 Nov 2013
Resigned 09 Aug 2016

BIRLEY, Justin

Resigned
St. Enoch Square, GlasgowG1 4AG
Born September 1968
Director
Appointed 17 Jun 2019
Resigned 06 Feb 2024

DONALDSON, Marjorie Stuart

Resigned
Carlton Place, AberdeenAB15 4BR
Born May 1942
Director
Appointed 13 Nov 2013
Resigned 09 Aug 2016

DONALDSON, William Blair Macgregor

Resigned
Carlton Place, AberdeenAB15 4BR
Born December 1940
Director
Appointed 13 Nov 2013
Resigned 12 Dec 2016

NEOPHYTOU, Savvas Ioannou, Dr

Resigned
Carlton Place, AberdeenAB15 4BR
Born May 1972
Director
Appointed 01 Apr 2016
Resigned 31 Oct 2019

STONE, Tobias Ellis, Dr

Resigned
St. Enoch Square, GlasgowG1 4AG
Born December 1972
Director
Appointed 17 May 2019
Resigned 06 Feb 2024

Persons with significant control

4

1 Active
3 Ceased
Honeycomb East, ChesterCH4 9QN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Aug 2019

Mr Mark Douglas Roger

Ceased
St. Enoch Square, GlasgowG1 4AG
Born December 2016

Nature of Control

Significant influence or control
Notified 12 Dec 2016
Ceased 29 Sept 2020

Mr William Blair Macgregor Donaldson

Ceased
St. Enoch Square, GlasgowG1 4AG
Born December 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Nov 2016
Ceased 29 Sept 2020

Mrs Marjorie Stuart Donaldson

Ceased
St. Enoch Square, GlasgowG1 4AG
Born May 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Sept 2020
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
9 February 2024
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Accounts Amended With Made Up Date
6 September 2023
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
29 August 2023
AAAnnual Accounts
Resolution
5 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
5 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Memorandum Articles
12 October 2020
MAMA
Resolution
12 October 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
8 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Capital Allotment Shares
1 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Resolution
6 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
4 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 August 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
11 April 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 April 2018
SH01Allotment of Shares
Resolution
3 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 December 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
6 September 2017
AAAnnual Accounts
Capital Allotment Shares
4 May 2017
SH01Allotment of Shares
Resolution
26 April 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Capital Allotment Shares
15 April 2016
SH01Allotment of Shares
Resolution
15 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 April 2016
AAAnnual Accounts
Capital Allotment Shares
14 December 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Resolution
14 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2015
AAAnnual Accounts
Capital Allotment Shares
29 April 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
29 April 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
29 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 December 2014
AR01AR01
Incorporation Company
13 November 2013
NEWINCIncorporation