Company NameVienna Rooms Limited
DirectorsKevin Campbell and Antonio Carbajosa
Company StatusActive
Company NumberSC363372
CategoryPrivate Limited Company
Incorporation Date3 August 2009(14 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Kevin Campbell
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2011(1 year, 9 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 2, 111 West George Street
Glasgow
G2 1QX
Scotland
Director NameMr Antonio Carbajosa
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2012(3 years, 3 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Queens Gardens
Glasgow
G12 9DG
Scotland
Director NameMr Iain Campbell
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Catrine Court
Glasgow
G53 7FH
Scotland
Director NameLuan Mukja
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address6 Naburn Gate
Glasgow
G5 0SQ
Scotland
Director NameMr Farhaj-Uddin Ahmad Siddiqui
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Birkdale Crescent
Westerwood
Glasgow
Lanarkshire
G68 0JZ
Scotland
Secretary NameAft Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 2009(same day as company formation)
Correspondence AddressAcorn House 49 Hydepark Street
Glasgow
G3 8BW
Scotland

Location

Registered AddressSuite 2, 111
West George Street
Glasgow
G2 1QX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£199
Cash£500
Current Liabilities£699

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (2 weeks, 2 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return26 May 2023 (11 months, 3 weeks ago)
Next Return Due9 June 2024 (3 weeks, 4 days from now)

Filing History

19 August 2023Compulsory strike-off action has been discontinued (1 page)
16 August 2023Micro company accounts made up to 31 August 2022 (6 pages)
25 July 2023First Gazette notice for compulsory strike-off (1 page)
2 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
22 June 2022Micro company accounts made up to 31 August 2021 (6 pages)
26 May 2022Statement of capital following an allotment of shares on 25 May 2022
  • GBP 2
(3 pages)
26 May 2022Notification of Kevin Campbell as a person with significant control on 25 May 2022 (2 pages)
26 May 2022Confirmation statement made on 26 May 2022 with updates (4 pages)
1 September 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 August 2020 (6 pages)
20 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
16 July 2020Micro company accounts made up to 31 August 2019 (6 pages)
6 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
5 August 2019Director's details changed for Mr Kevin Campbell on 1 May 2019 (2 pages)
16 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
11 September 2018Confirmation statement made on 23 July 2018 with updates (4 pages)
19 April 2018Micro company accounts made up to 31 August 2017 (5 pages)
27 December 2017Director's details changed for Mr Kevin Campbell on 1 July 2017 (2 pages)
27 December 2017Director's details changed for Mr Kevin Campbell on 1 July 2017 (2 pages)
5 October 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
5 October 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
4 October 2017Compulsory strike-off action has been discontinued (1 page)
4 October 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017Confirmation statement made on 3 August 2017 with updates (5 pages)
3 October 2017Confirmation statement made on 3 August 2017 with updates (5 pages)
30 September 2017Statement of capital following an allotment of shares on 20 September 2017
  • GBP 2
(8 pages)
30 September 2017Statement of capital following an allotment of shares on 20 September 2017
  • GBP 2
(8 pages)
25 September 2017Director's details changed for Mr Antonio Carbajosa on 25 September 2017 (2 pages)
25 September 2017Change of details for Mr Antonio Carbajosa as a person with significant control on 25 September 2017 (2 pages)
25 September 2017Change of details for Mr Antonio Carbajosa as a person with significant control on 25 September 2017 (2 pages)
25 September 2017Director's details changed for Mr Antonio Carbajosa on 25 September 2017 (2 pages)
25 September 2017Registered office address changed from 1116 Argyle Street Glasgow G3 8TD to 9 Royal Crescent Glasgow G3 7SP on 25 September 2017 (1 page)
25 September 2017Registered office address changed from 1116 Argyle Street Glasgow G3 8TD to 9 Royal Crescent Glasgow G3 7SP on 25 September 2017 (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
16 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
29 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
14 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(4 pages)
14 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(4 pages)
14 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(4 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
7 December 2013Compulsory strike-off action has been discontinued (1 page)
7 December 2013Compulsory strike-off action has been discontinued (1 page)
6 December 2013First Gazette notice for compulsory strike-off (1 page)
6 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(4 pages)
3 December 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(4 pages)
3 December 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2011 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2011 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
7 December 2012Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SY on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SY on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SY on 7 December 2012 (1 page)
9 November 2012Director's details changed for Mr Antonio Carbajos on 9 November 2012 (2 pages)
9 November 2012Appointment of Mr Antonio Carbajos as a director (2 pages)
9 November 2012Director's details changed for Mr Antonio Carbajos on 9 November 2012 (2 pages)
9 November 2012Appointment of Mr Antonio Carbajos as a director (2 pages)
9 November 2012Director's details changed for Mr Antonio Carbajos on 9 November 2012 (2 pages)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
31 August 2012First Gazette notice for compulsory strike-off (1 page)
31 August 2012First Gazette notice for compulsory strike-off (1 page)
24 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
24 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
24 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
21 August 2012Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 21 August 2012 (2 pages)
21 August 2012Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 21 August 2012 (2 pages)
17 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
12 August 2011First Gazette notice for compulsory strike-off (1 page)
12 August 2011First Gazette notice for compulsory strike-off (1 page)
11 August 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
11 August 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 May 2011Termination of appointment of Iain Campbell as a director (1 page)
3 May 2011Appointment of Mr Kevin Campbell as a director (2 pages)
3 May 2011Termination of appointment of Iain Campbell as a director (1 page)
3 May 2011Appointment of Mr Kevin Campbell as a director (2 pages)
24 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
24 September 2010Director's details changed for Iain Campbell on 3 August 2010 (2 pages)
24 September 2010Director's details changed for Iain Campbell on 3 August 2010 (2 pages)
24 September 2010Director's details changed for Iain Campbell on 3 August 2010 (2 pages)
24 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
24 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
18 August 2010Termination of appointment of Luan Mukja as a director (2 pages)
18 August 2010Termination of appointment of Luan Mukja as a director (2 pages)
24 September 2009Director appointed luan mukja (1 page)
24 September 2009Director appointed iain campbell (1 page)
24 September 2009Director appointed luan mukja (1 page)
24 September 2009Director appointed iain campbell (1 page)
4 August 2009Appointment terminated secretary aft secretaries LIMITED (1 page)
4 August 2009Appointment terminated director farhaj-uddin siddiqui (1 page)
4 August 2009Appointment terminated director farhaj-uddin siddiqui (1 page)
4 August 2009Appointment terminated secretary aft secretaries LIMITED (1 page)
3 August 2009Incorporation (17 pages)
3 August 2009Incorporation (17 pages)