Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > VYSUS (GB) LIMITED
Company Information for

VYSUS (GB) LIMITED

PROSERV HOUSE PROSPECT ROAD, ARNHALL BUSINESS PARK, WESTHILL, AB32 6FJ,
Company Registration Number
SC125513
Private Limited Company
Active

Company Overview

About Vysus (gb) Ltd
VYSUS (GB) LIMITED was founded on 1990-06-08 and has its registered office in Westhill. The organisation's status is listed as "Active". Vysus (gb) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VYSUS (GB) LIMITED
 
Legal Registered Office
PROSERV HOUSE PROSPECT ROAD
ARNHALL BUSINESS PARK
WESTHILL
AB32 6FJ
Other companies in AB11
 
Previous Names
SENERGY (GB) LIMITED30/01/2023
SENERGY ALTERNATIVE ENERGY LIMITED28/11/2008
SENERGY (GB) LIMITED28/11/2008
PRODUCTION GEOSCIENCE LIMITED28/11/2008
Filing Information
Company Number SC125513
Company ID Number SC125513
Date formed 1990-06-08
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 29/09/2024
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB827465603  GB362764577  
Last Datalog update: 2024-04-06 21:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VYSUS (GB) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VYSUS (GB) LIMITED

Current Directors
Officer Role Date Appointed
GEOFF MEGGINSON
Company Secretary 2015-09-30
ALASDAIR IAN BUCHANAN
Director 2016-07-01
PHILIP DAVID EDWARDS
Director 2016-07-01
DAVID JAMES MITCHELL
Director 2015-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES GIBSON MCCALLUM
Director 2008-07-01 2016-07-01
ADAM MARK PEARCE
Director 2016-07-01 2016-07-01
NEIL MACKAY CAMPBELL
Company Secretary 2007-07-06 2015-09-30
NEIL MACKAY CAMPBELL
Director 2008-07-01 2015-09-30
ALASDAIR IAN BUCHANAN
Director 2013-04-17 2015-04-02
NORMAN HENRY ALLEN
Director 1990-06-08 2010-09-20
KENNETH THOMAS BLACK
Director 1995-10-01 2010-09-20
DAVID ROBERT HARRY REED
Director 2008-07-01 2010-09-20
FRANK CABOT WHITEHEAD
Director 1999-10-07 2010-09-20
PATRICK NEVE
Director 2007-07-06 2008-04-01
MACLAY MURRAY & SPENS LLP
Company Secretary 2007-05-17 2007-07-06
ELIZABETH ANN ALLEN
Director 1999-10-07 2007-07-06
BARNABY HUGH BRENNAN
Director 2005-02-08 2007-07-06
LESLIE TORRANCE COATS
Director 2006-12-07 2007-07-06
IAIN SMITH AND COMPANY
Company Secretary 1998-05-28 2007-05-17
KATRINE ANNE HOLDOWAY
Director 2003-01-01 2005-01-28
STEPHEN DAVID SPENCER
Director 2000-02-07 2003-01-01
ALAN THOMAS JAMES
Director 1990-09-18 1999-10-04
STEPHANIE VERONICA JAMES
Company Secretary 1990-06-08 1998-05-28
STEPHANIE VERONICA JAMES
Director 1990-06-08 1991-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASDAIR IAN BUCHANAN TERNAN LIMITED Director 2016-07-01 CURRENT 2003-04-16 Dissolved 2017-07-18
ALASDAIR IAN BUCHANAN SENERGY FRANCE LIMITED Director 2016-07-01 CURRENT 2008-10-17 Dissolved 2017-07-04
ALASDAIR IAN BUCHANAN SENERGY ALTERNATIVE ENERGY LIMITED Director 2016-07-01 CURRENT 2007-03-19 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN SENERGY ECONNECT LIMITED Director 2016-07-01 CURRENT 2008-08-29 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN SENERGY LEA LIMITED Director 2016-07-01 CURRENT 1998-01-21 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN ISIS ENERGY LIMITED Director 2016-07-01 CURRENT 2005-02-08 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN LEADING EDGE ADVANTAGE (SUSTAINMENT) LIMITED Director 2016-07-01 CURRENT 1999-07-09 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN LEADING EDGE ADVANTAGE INTERNATIONAL LIMITED Director 2016-07-01 CURRENT 1999-07-09 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN FLOYD AND ASSOCIATES HOLDINGS LIMITED Director 2016-07-01 CURRENT 2004-11-12 Dissolved 2017-08-29
ALASDAIR IAN BUCHANAN SENERGY DEVELOPMENT SOLUTIONS LIMITED Director 2016-07-01 CURRENT 2011-06-24 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN FLOYD AND ASSOCIATES LIMITED Director 2016-07-01 CURRENT 1985-09-12 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN SENERGY WELLS LIMITED Director 2016-07-01 CURRENT 2002-05-13 Active
ALASDAIR IAN BUCHANAN LR 1760 (1) LIMITED Director 2016-07-01 CURRENT 2003-07-08 Active
ALASDAIR IAN BUCHANAN VYSUS LIMITED Director 2016-07-01 CURRENT 2004-09-17 Active
ALASDAIR IAN BUCHANAN SENERGY TRUSTEES LIMITED Director 2016-07-01 CURRENT 2006-10-11 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN LLOYD'S REGISTER ALIGNED SERVICES LIMITED Director 2016-07-01 CURRENT 2007-03-09 Active
ALASDAIR IAN BUCHANAN LR 1760 (2) LIMITED Director 2016-07-01 CURRENT 2008-08-12 Active
ALASDAIR IAN BUCHANAN SENERGY SURVEY & GEOENGINEERING LIMITED Director 2016-07-01 CURRENT 2008-10-17 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN SENERGY OIL & GAS LIMITED Director 2016-07-01 CURRENT 2008-10-17 Active
ALASDAIR IAN BUCHANAN SENERGY GROUP LIMITED Director 2016-07-01 CURRENT 2010-03-31 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN INTERACTIVE PETROPHYSICS LTD. Director 2016-07-01 CURRENT 1998-01-19 Active
ALASDAIR IAN BUCHANAN LR SENERGY LIMITED Director 2013-08-20 CURRENT 2013-06-20 Active - Proposal to Strike off
DAVID JAMES MITCHELL RTAMO LIMITED Director 2016-10-28 CURRENT 2014-03-14 Active - Proposal to Strike off
DAVID JAMES MITCHELL SENERGY FRANCE LIMITED Director 2016-03-04 CURRENT 2008-10-17 Dissolved 2017-07-04
DAVID JAMES MITCHELL SENERGY LEA LIMITED Director 2016-03-04 CURRENT 1998-01-21 Active - Proposal to Strike off
DAVID JAMES MITCHELL LEADING EDGE ADVANTAGE (SUSTAINMENT) LIMITED Director 2016-03-04 CURRENT 1999-07-09 Active - Proposal to Strike off
DAVID JAMES MITCHELL LEADING EDGE ADVANTAGE INTERNATIONAL LIMITED Director 2016-03-04 CURRENT 1999-07-09 Active - Proposal to Strike off
DAVID JAMES MITCHELL VYSUS LIMITED Director 2016-03-04 CURRENT 2004-09-17 Active
DAVID JAMES MITCHELL SENERGY TRUSTEES LIMITED Director 2016-03-04 CURRENT 2006-10-11 Active - Proposal to Strike off
DAVID JAMES MITCHELL LLOYD'S REGISTER ALIGNED SERVICES LIMITED Director 2016-03-04 CURRENT 2007-03-09 Active
DAVID JAMES MITCHELL LLOYD'S REGISTER FINANCE LIMITED Director 2016-03-04 CURRENT 2007-04-02 Active
DAVID JAMES MITCHELL INTERACTIVE PETROPHYSICS LTD. Director 2015-09-30 CURRENT 1998-01-19 Active
DAVID JAMES MITCHELL LEADING EDGE ADVANTAGE (UNDERBALANCED) LIMITED Director 2015-04-02 CURRENT 1999-07-09 Dissolved 2015-11-03
DAVID JAMES MITCHELL TERNAN LIMITED Director 2015-03-04 CURRENT 2003-04-16 Dissolved 2017-07-18
DAVID JAMES MITCHELL SENERGY ALTERNATIVE ENERGY LIMITED Director 2015-03-04 CURRENT 2007-03-19 Active - Proposal to Strike off
DAVID JAMES MITCHELL SENERGY ECONNECT LIMITED Director 2015-03-04 CURRENT 2008-08-29 Active - Proposal to Strike off
DAVID JAMES MITCHELL ISIS ENERGY LIMITED Director 2015-03-04 CURRENT 2005-02-08 Active - Proposal to Strike off
DAVID JAMES MITCHELL FLOYD AND ASSOCIATES HOLDINGS LIMITED Director 2015-03-04 CURRENT 2004-11-12 Dissolved 2017-08-29
DAVID JAMES MITCHELL SENERGY DEVELOPMENT SOLUTIONS LIMITED Director 2015-03-04 CURRENT 2011-06-24 Active - Proposal to Strike off
DAVID JAMES MITCHELL FLOYD AND ASSOCIATES LIMITED Director 2015-03-04 CURRENT 1985-09-12 Active - Proposal to Strike off
DAVID JAMES MITCHELL LR 1760 (1) LIMITED Director 2015-03-04 CURRENT 2003-07-08 Active
DAVID JAMES MITCHELL LR 1760 (2) LIMITED Director 2015-03-04 CURRENT 2008-08-12 Active
DAVID JAMES MITCHELL SENERGY SURVEY & GEOENGINEERING LIMITED Director 2015-03-04 CURRENT 2008-10-17 Active - Proposal to Strike off
DAVID JAMES MITCHELL GEOACTIVE LIMITED Director 2015-03-04 CURRENT 2009-07-01 Active
DAVID JAMES MITCHELL SENERGY GROUP LIMITED Director 2015-03-04 CURRENT 2010-03-31 Active - Proposal to Strike off
DAVID JAMES MITCHELL SENERGY WELLS LIMITED Director 2015-02-01 CURRENT 2002-05-13 Active
DAVID JAMES MITCHELL SENERGY OIL & GAS LIMITED Director 2015-01-09 CURRENT 2008-10-17 Active
DAVID JAMES MITCHELL LRQA APAVE LIMITED Director 2014-11-26 CURRENT 2010-04-01 Active
DAVID JAMES MITCHELL LR SENERGY LIMITED Director 2013-08-20 CURRENT 2013-06-20 Active - Proposal to Strike off
DAVID JAMES MITCHELL LR APAVE IES LIMITED Director 2012-07-30 CURRENT 2012-07-30 Dissolved 2018-07-03
DAVID JAMES MITCHELL VYSUS UK LIMITED Director 2011-05-23 CURRENT 2011-05-11 Active
DAVID JAMES MITCHELL VYSUS MODUSPEC (UK) LIMITED Director 2010-01-25 CURRENT 1988-12-12 Active
DAVID JAMES MITCHELL KNOWLEDGE BASED MANAGEMENT LIMITED Director 2009-12-01 CURRENT 2003-03-20 Dissolved 2017-07-04
DAVID JAMES MITCHELL LRQA GROUP LIMITED Director 2009-07-01 CURRENT 1975-06-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-1131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-07Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-03-07Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-03-07Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-03-06Director's details changed for Geoff Elmslie Morrison on 2024-03-01
2024-03-04DIRECTOR APPOINTED GEOFF ELMSLIE MORRISON
2023-12-28Previous accounting period shortened from 30/12/22 TO 29/12/22
2023-07-03Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-07-03Audit exemption subsidiary accounts made up to 2021-12-31
2023-06-29REGISTERED OFFICE CHANGED ON 29/06/23 FROM Vysus Group Kingswells Causeway Kingswells Aberdeen AB15 8PU Scotland
2023-06-15Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-06-15Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-06-08CONFIRMATION STATEMENT MADE ON 08/06/23, WITH UPDATES
2023-01-30Resolutions passed:<ul><li>Resolution to change company name</ul>
2023-01-30Company name changed senergy (GB) LIMITED\certificate issued on 30/01/23
2023-01-06CESSATION OF SENERGY OIL & GAS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-06Notification of Vysus Holdings (Uk) Limited as a person with significant control on 2022-12-16
2022-12-30Current accounting period shortened from 31/12/21 TO 30/12/21
2022-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/22 FROM Lloyd's Register Kingswells Causeway Prime Four Business Park, Kingswells Aberdeen AB15 8PU Scotland
2022-02-04Notice of agreement to exemption from audit of accounts for period ending 31/10/20
2022-02-04Audit exemption statement of guarantee by parent company for period ending 31/10/20
2022-02-04Consolidated accounts of parent company for subsidiary company period ending 31/10/20
2022-02-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/20
2022-02-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/20
2022-02-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/20
2022-02-03Audit exemption statement of guarantee by parent company for period ending 31/10/20
2022-02-03Notice of agreement to exemption from audit of accounts for period ending 31/10/20
2022-02-03Consolidated accounts of parent company for subsidiary company period ending 31/10/20
2022-02-03Audit exemption subsidiary accounts made up to 2020-10-31
2022-02-03Previous accounting period extended from 31/10/21 TO 31/12/21
2022-02-03AA01Previous accounting period extended from 31/10/21 TO 31/12/21
2022-02-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/20
2022-02-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/20
2022-02-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/20
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1255130008
2021-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1255130007
2021-05-12AA01Previous accounting period extended from 30/06/20 TO 31/10/20
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2020-04-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID EDWARDS
2020-03-20AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-06-18AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES MITCHELL
2019-04-03AP01DIRECTOR APPOINTED MR DAVID MACBRAYNE CLARK
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR IAN BUCHANAN
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2018-04-09AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/17 FROM 7 Bon Accord Square Aberdeen AB11 6DJ
2017-08-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 19469.2
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-04-05AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MARK PEARCE
2016-07-08AP01DIRECTOR APPOINTED MR ADAM MARK PEARCE
2016-07-08AP01DIRECTOR APPOINTED MR ALASDAIR IAN BUCHANAN
2016-07-08AP01DIRECTOR APPOINTED MR PHIL EDWARDS
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GIBSON MCCALLUM
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 19469.2
2016-06-22AR0108/06/16 ANNUAL RETURN FULL LIST
2016-04-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MACKAY CAMPBELL
2015-10-26AP03Appointment of Geoff Megginson as company secretary on 2015-09-30
2015-10-26TM02Termination of appointment of Neil Mackay Campbell on 2015-09-30
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 19469.2
2015-06-16AR0108/06/15 ANNUAL RETURN FULL LIST
2015-04-29CH01Director's details changed for Mr Neil Mackay Campbell on 2014-12-19
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR IAN BUCHANAN
2015-04-02AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 15 BON ACCORD CRESCENT ABERDEEN ABERDEEN AB11 6DE
2015-03-04AP01DIRECTOR APPOINTED MR DAVID JAMES MITCHELL
2014-10-23AA01PREVEXT FROM 31/05/2014 TO 30/06/2014
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 19469.2
2014-06-09AR0108/06/14 FULL LIST
2014-03-03AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-10-24AA01PREVSHO FROM 30/06/2013 TO 31/05/2013
2013-06-26AA01CURREXT FROM 31/05/2013 TO 30/06/2013
2013-06-10AR0108/06/13 FULL LIST
2013-04-17AP01DIRECTOR APPOINTED MR ALASDAIR BUCHANAN
2013-03-01AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-06-14AR0108/06/12 FULL LIST
2012-03-19AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/05/10
2011-06-08AR0108/06/11 FULL LIST
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BLACK
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR FRANK WHITEHEAD
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REED
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN ALLEN
2010-10-02466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5
2010-09-25466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6
2010-09-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-07-26AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-06-10AR0108/06/10 FULL LIST
2009-08-06363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-08-06288cSECRETARY'S CHANGE OF PARTICULARS / NEIL CAMPBELL / 06/08/2009
2009-04-01AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-01-12419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-01-12288aDIRECTOR APPOINTED MR JAMES MCCALLUM
2009-01-09288aDIRECTOR APPOINTED MR DAVID ROBERT HARRY REED
2009-01-09288aDIRECTOR APPOINTED MR NEIL CAMPBELL
2008-11-27CERTNMCOMPANY NAME CHANGED PRODUCTION GEOSCIENCE LIMITED CERTIFICATE ISSUED ON 28/11/08
2008-08-14363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-08-06190LOCATION OF DEBENTURE REGISTER
2008-08-06287REGISTERED OFFICE CHANGED ON 06/08/2008 FROM NORTH DEESIDE ROAD BANCHORY KINCARDINESHIRE AB31 3YR
2008-08-06353LOCATION OF REGISTER OF MEMBERS
2008-04-03288bAPPOINTMENT TERMINATED DIRECTOR PATRICK NEVE
2008-02-09225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/05/08
2007-08-03288bDIRECTOR RESIGNED
2007-08-03288aNEW SECRETARY APPOINTED
2007-08-03288bSECRETARY RESIGNED
2007-08-03288aNEW DIRECTOR APPOINTED
2007-08-03288bDIRECTOR RESIGNED
2007-08-03288bDIRECTOR RESIGNED
2007-07-18363sRETURN MADE UP TO 08/06/07; CHANGE OF MEMBERS
2007-07-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-07-11410(Scot)PARTIC OF MORT/CHARGE *****
2007-07-11419a(Scot)DEC MORT/CHARGE *****
2007-07-10288bSECRETARY RESIGNED
2007-07-10288aNEW SECRETARY APPOINTED
2007-07-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-07-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-15288aNEW DIRECTOR APPOINTED
2006-07-14363aRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-07-12288cDIRECTOR'S PARTICULARS CHANGED
2006-06-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-12288cDIRECTOR'S PARTICULARS CHANGED
2005-06-08363aRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2005-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction




Licences & Regulatory approval
We could not find any licences issued to VYSUS (GB) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VYSUS (GB) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2010-09-23 Satisfied ANDREW THOMSON
BOND & FLOATING CHARGE 2007-07-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1996-08-01 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1992-03-22 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of VYSUS (GB) LIMITED registering or being granted any patents
Domain Names

VYSUS (GB) LIMITED owns 2 domain names.

ternan.co.uk   odmweb.co.uk  

Trademarks
We have not found any records of VYSUS (GB) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VYSUS (GB) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as VYSUS (GB) LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for VYSUS (GB) LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council Suite D First Floor 9/11 Chertsey Street Guildford Surrey GU1 4HD 6,900
Guildford Borough Council Suite C First Floor 9/11 Chertsey Street Guildford Surrey GU1 4HD 27,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by VYSUS (GB) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-02-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2015-02-0085171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2013-09-0185176910Videophones
2012-11-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2012-08-0139172900Rigid tubes, pipes and hoses, of plastics (excl. those of polymers of ethylene, propylene and vinyl chloride)
2012-06-0138249010Thiophenated sulphonic acids of bituminous mineral oil, and salts thereof; petroleum sulphonates (excl. those of ammonium, alkali metals or ethanolamines)
2012-06-0173042930Casing and tubing of a kind used for drilling for oil or gas, seamless, of iron or steel, of an external diameter > 168,3 mm, but <= 406,4 mm (excl. products of cast iron)
2012-04-0185286999Projectors, colour, not incorporating television reception apparatus (excl. of a kind solely or principally used in an automatic data-processing machine of heading 8471 and those operating by means of flat panel display [e.g. a liquid crystal device] capable of displaying digital information generated by an automatic data-processing machine)
2012-02-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2011-06-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2011-06-0185171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2011-06-0185285100Monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471 (excl. with cathode ray tube)
2010-10-0185171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2010-10-0185182200Multiple loudspeakers, mounted in the same enclosure
2010-10-0185185000Electric sound amplifier sets
2010-10-0185285100Monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471 (excl. with cathode ray tube)
2010-10-0185285990
2010-10-0185441990
2010-09-0185176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VYSUS (GB) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VYSUS (GB) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.