Vicast Limited DUNDEE


Vicast started in year 2012 as Private Limited Company with registration number SC434394. The Vicast company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Dundee at Unit 26 Prospect Business Centre. Postal code: DD2 1TY. Since 2012-10-23 Vicast Limited is no longer carrying the name Lemac No. 6.

The company has one director. Paul M., appointed on 1 February 2013. There are currently no secretaries appointed. As of 29 April 2024, there were 12 ex directors - Allan C., Timothy F. and others listed below. There were no ex secretaries.

Vicast Limited Address / Contact

Office Address Unit 26 Prospect Business Centre
Office Address2 Dundee Technology Park
Town Dundee
Post code DD2 1TY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC434394
Date of Incorporation Tue, 9th Oct 2012
Industry Business and domestic software development
End of financial Year 31st December
Company age 12 years old
Account next due date Sat, 30th Sep 2023 (212 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Paul M.

Position: Director

Appointed: 01 February 2013

Allan C.

Position: Director

Appointed: 24 April 2018

Resigned: 23 January 2024

Timothy F.

Position: Director

Appointed: 28 September 2017

Resigned: 24 April 2018

Jack R.

Position: Director

Appointed: 27 June 2017

Resigned: 23 January 2024

Damien Y.

Position: Director

Appointed: 30 November 2015

Resigned: 27 June 2017

Michael G.

Position: Director

Appointed: 30 September 2015

Resigned: 28 September 2017

Donald M.

Position: Director

Appointed: 19 August 2015

Resigned: 30 November 2015

Michael G.

Position: Director

Appointed: 22 September 2014

Resigned: 19 August 2015

Jacqueline G.

Position: Director

Appointed: 27 September 2013

Resigned: 19 August 2015

John M.

Position: Director

Appointed: 29 March 2013

Resigned: 07 December 2016

Nicola Y.

Position: Director

Appointed: 17 October 2012

Resigned: 04 November 2013

Martin B.

Position: Director

Appointed: 17 October 2012

Resigned: 19 September 2014

Peter W.

Position: Director

Appointed: 09 October 2012

Resigned: 17 October 2012

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As BizStats found, there is Stephen R. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Scottish Enterprise that put Glasgow, Scotland as the address. This PSC has a legal form of "a scottish enterprise" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Then there is Martin B., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Stephen R.

Notified on 14 June 2021
Nature of control: 25-50% shares

Scottish Enterprise

Atrium Court 50 Waterloo Street, Glasgow, G2 6HQ, Scotland

Legal authority Enterprise And New Towns (Scotland) Act 1990
Legal form Scottish Enterprise
Notified on 6 April 2016
Nature of control: significiant influence or control

Martin B.

Notified on 6 April 2016
Ceased on 13 December 2017
Nature of control: significiant influence or control

Nicola Y.

Notified on 6 April 2016
Ceased on 20 November 2017
Nature of control: significiant influence or control

Company previous names

Lemac No. 6 October 23, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand205 63713 56522 2356 0844 419124
Current Assets305 06530 76523 70741 4576 0502 067
Debtors99 42817 2001 47235 3731 6311 943
Net Assets Liabilities  -29 893-63 26251 237-39 657
Other Debtors98 77316 433 34 444  
Property Plant Equipment4 8722 436    
Other
Accrued Liabilities Deferred Income11 15716 70828 64440 33619 20017 140
Accumulated Depreciation Impairment Property Plant Equipment8 22310 65913 09513 09513 095 
Average Number Employees During Period4321  
Bank Borrowings Overdrafts   15 00014 00010 750
Corporation Tax Recoverable  561561561561
Creditors73 41788 908141 37815 00014 00028 224
Fixed Assets 2 43687 77887 77887 778 
Increase From Depreciation Charge For Year Property Plant Equipment 2 4362 436   
Investments Fixed Assets  122 22287 77887 778 
Net Current Assets Liabilities231 648-58 143-117 671-136 040-22 541-26 157
Other Creditors66493176017 2281 9091 909
Other Investments Other Than Loans  122 22287 77887 778-87 778
Other Taxation Social Security Payable3 9444 06519 16717 879  
Prepayments Accrued Income655767911368174510
Property Plant Equipment Gross Cost13 09513 09513 09513 09513 095 
Recoverable Value-added Tax    896872
Total Assets Less Current Liabilities236 520-55 707-29 893-48 26265 237-26 157
Trade Creditors Trade Payables5 65215 20413 3625 0547 4828 575

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 16th, January 2024
Free Download (11 pages)

Company search

Advertisements