Ibisvision Limited GLASGOW


Founded in 2013, Ibisvision, classified under reg no. SC463676 is an active company. Currently registered at 60 St. Enoch Square G1 4AG, Glasgow the company has been in the business for eleven years. Its financial year was closed on Fri, 29th Nov and its latest financial statement was filed on Wednesday 30th November 2022.

The company has 5 directors, namely Adam W., Justin B. and Tobias S. and others. Of them, Michiel S. has been with the company the longest, being appointed on 10 December 2015 and Adam W. has been with the company for the least time - from 29 September 2020. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Marjorie D. who worked with the the company until 9 August 2016.

Ibisvision Limited Address / Contact

Office Address 60 St. Enoch Square
Office Address2 5th Floor
Town Glasgow
Post code G1 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC463676
Date of Incorporation Wed, 13th Nov 2013
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 29th November
Company age 11 years old
Account next due date Thu, 29th Aug 2024 (106 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Adam W.

Position: Director

Appointed: 29 September 2020

Justin B.

Position: Director

Appointed: 17 June 2019

Tobias S.

Position: Director

Appointed: 17 May 2019

Mark R.

Position: Director

Appointed: 12 December 2016

Michiel S.

Position: Director

Appointed: 10 December 2015

Savvas N.

Position: Director

Appointed: 01 April 2016

Resigned: 31 October 2019

William D.

Position: Director

Appointed: 13 November 2013

Resigned: 12 December 2016

Marjorie D.

Position: Director

Appointed: 13 November 2013

Resigned: 09 August 2016

Marjorie D.

Position: Secretary

Appointed: 13 November 2013

Resigned: 09 August 2016

People with significant control

The list of PSCs that own or control the company consists of 4 names. As BizStats found, there is Deepbridge Capital Llp from Chester, United Kingdom. The abovementioned PSC is classified as "a limited liability partnership", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Marjorie D. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is William D., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Deepbridge Capital Llp

Deepbridge House Honeycomb East, Chester Business Park, Chester, CH4 9QN, United Kingdom

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered Companies House Registery
Registration number Oc356449
Notified on 30 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Marjorie D.

Notified on 6 April 2016
Ceased on 29 September 2020
Nature of control: 25-50% voting rights
25-50% shares

William D.

Notified on 13 November 2016
Ceased on 29 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Mark R.

Notified on 12 December 2016
Ceased on 29 September 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-30
Balance Sheet
Cash Bank On Hand44 43711 804139 822
Current Assets83 08916 261151 429
Debtors38 6524 45711 607
Net Assets Liabilities45 772-2 025214 201
Other Debtors 4 56011 607
Property Plant Equipment1 8229523 790
Other
Accumulated Amortisation Impairment Intangible Assets6 91320 31245 602
Accumulated Depreciation Impairment Property Plant Equipment1 1022 1073 533
Additions Other Than Through Business Combinations Intangible Assets  22 837
Additions Other Than Through Business Combinations Property Plant Equipment  4 264
Amortisation Rate Used For Intangible Assets  5
Average Number Employees During Period 11
Bank Borrowings Overdrafts 5 95137 416
Creditors19 53337 41652 408
Depreciation Rate Used For Property Plant Equipment  33
Fixed Assets53 65357 384153 208
Increase From Amortisation Charge For Year Intangible Assets 13 39922 847
Increase From Depreciation Charge For Year Property Plant Equipment 1 0051 426
Intangible Assets51 83156 432149 418
Intangible Assets Gross Cost58 74476 744195 020
Net Current Assets Liabilities11 652-21 38199 021
Other Creditors 31 79519 711
Property Plant Equipment Gross Cost2 9243 0597 323
Provisions For Liabilities Balance Sheet Subtotal 612612
Total Assets Less Current Liabilities65 30536 003252 229
Trade Creditors Trade Payables  32 697
Amount Specific Advance Or Credit Directors25 020  
Amount Specific Advance Or Credit Made In Period Directors2 978  
Amount Specific Advance Or Credit Repaid In Period Directors1 77925 020 
Total Additions Including From Business Combinations Intangible Assets 18 000 
Total Additions Including From Business Combinations Property Plant Equipment 135 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
New member was appointed on Tuesday 6th February 2024
filed on: 9th, February 2024
Free Download (2 pages)

Company search