You are here: bizstats.co.uk > a-z index > I list > IK list

Ikm Visual Solutions Ltd GRANGEMOUTH


Founded in 2006, Ikm Visual Solutions, classified under reg no. SC309422 is an active company. Currently registered at Park House FK3 8AN, Grangemouth the company has been in the business for eighteen years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Tue, 25th Aug 2015 Ikm Visual Solutions Ltd is no longer carrying the name Acer Media.

The firm has one director. Ian M., appointed on 1 June 2015. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Trisha P. who worked with the the firm until 2 November 2018.

Ikm Visual Solutions Ltd Address / Contact

Office Address Park House
Office Address2 39 Bo'ness Road
Town Grangemouth
Post code FK3 8AN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC309422
Date of Incorporation Fri, 29th Sep 2006
Industry Other information technology service activities
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Ian M.

Position: Director

Appointed: 01 June 2015

Benjamin R.

Position: Director

Appointed: 01 February 2014

Resigned: 30 March 2015

Clair C.

Position: Director

Appointed: 01 May 2008

Resigned: 23 June 2015

Trisha P.

Position: Director

Appointed: 29 September 2006

Resigned: 02 November 2018

Trisha P.

Position: Secretary

Appointed: 29 September 2006

Resigned: 02 November 2018

Kevin B.

Position: Director

Appointed: 29 September 2006

Resigned: 01 May 2008

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we identified, there is Ian M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ian M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Acer Media August 25, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-05-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth133 35095 83871 798      
Balance Sheet
Cash Bank In Hand21 33011 61185 031      
Cash Bank On Hand  85 031141 36413 30350 44128 28437 16137 161
Current Assets97 04530 15486 930202 70246 74052 34030 18339 06039 060
Debtors75 71518 5431 89961 33833 4371 8991 8991 8991 899
Intangible Fixed Assets123 000142 200142 200      
Net Assets Liabilities  71 79867 041109 950138 917114 704132 129132 129
Net Assets Liabilities Including Pension Asset Liability133 35095 83871 798      
Other Debtors  1 8991 8991 8991 8991 8991 8991 899
Property Plant Equipment  9 4996 9268 1496 5092 8991 7631 763
Tangible Fixed Assets16 30910 5899 499      
Reserves/Capital
Called Up Share Capital1 0001 0001 000      
Profit Loss Account Reserve13 119-43 593-67 633      
Shareholder Funds133 35095 83871 798      
Other
Accrued Liabilities Deferred Income  1 5354 639     
Accumulated Depreciation Impairment Property Plant Equipment  45 71048 81237 88641 74045 35046 486 
Average Number Employees During Period  244311 
Corporation Tax Payable  -5 792-5 792     
Creditors  164 931283 40285 75461 02559 47149 78749 787
Creditors Due Within One Year99 79684 987164 931      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    14 877    
Disposals Property Plant Equipment    15 591    
Fixed Assets139 309152 789151 699149 126150 349148 709145 099143 963143 963
Increase From Depreciation Charge For Year Property Plant Equipment   3 1023 9513 8543 6101 136 
Intangible Assets  142 200142 200142 200142 200142 200142 200142 200
Intangible Assets Gross Cost  142 200142 200142 200142 200142 200142 200 
Intangible Fixed Assets Cost Or Valuation123 000142 200       
Intangible Fixed Assets Increase Decrease From Revaluations 19 200       
Net Current Assets Liabilities-2 751-54 833-78 001-80 700-39 014-8 685-29 288-10 727-10 727
Number Shares Allotted 1 0001      
Other Creditors  1 22541458 41628 30927 86826 22726 227
Other Remaining Borrowings  4 2853 285     
Other Taxation Social Security Payable  23 2173 996-29 3459 1568 043  
Par Value Share 11      
Property Plant Equipment Gross Cost  55 20955 73846 03548 24948 24948 249 
Provisions For Liabilities Balance Sheet Subtotal  1 9001 3851 3851 1071 1071 1071 107
Provisions For Liabilities Charges3 2082 1181 900      
Revaluation Reserve119 231138 431138 431      
Secured Debts3 09944 442       
Share Capital Allotted Called Up Paid1 0001 0001      
Tangible Fixed Assets Additions 2 9492 583      
Tangible Fixed Assets Cost Or Valuation49 67752 62655 209      
Tangible Fixed Assets Depreciation33 36842 03745 710      
Tangible Fixed Assets Depreciation Charged In Period 8 6693 673      
Total Additions Including From Business Combinations Property Plant Equipment   5295 8882 214   
Total Assets Less Current Liabilities136 55897 95673 69868 426111 335140 024115 811133 236133 236
Trade Debtors Trade Receivables   59 43931 538    
Advances Credits Directors2 97774       
Advances Credits Made In Period Directors 2 903       
Advances Credits Repaid In Period Directors3 440        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Extension of accounting period to Sat, 30th Sep 2023 from Fri, 31st Mar 2023
filed on: 8th, December 2023
Free Download (1 page)

Company search

Advertisements