Edinburgh
EH3 7BD
Scotland
Director Name | Mr Michael John Nevin |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(same day as company formation) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Spencer Place Edinburgh EH5 3HF Scotland |
Director Name | Ms Aungsuma Jirangda |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 01 June 2013(3 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 29 June 2016) |
Role | Entrepreneur |
Country of Residence | Scotland |
Correspondence Address | Kilgour 2 Spencer Place Edinburgh EH5 3HF Scotland |
Director Name | Mr Stewart David Dunlop |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2015(5 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 June 2016) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4/4 Carpet Lane Edinburgh EH6 6SS Scotland |
Director Name | Mr Thomas Kam-Yat Alford |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2015(5 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 15 December 2017) |
Role | Software Engineer |
Country of Residence | United Arab Emirates |
Correspondence Address | 4/4 Carpet Lane Edinburgh EH6 6SS Scotland |
Website | www.180vita.com |
---|---|
Email address | [email protected] |
Registered Address | 22 Stafford Street Edinburgh EH3 7BD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 70 other UK companies use this postal address |
935 at £1 | Jamie Nevin 93.50% Ordinary |
---|---|
35 at £1 | Michael Nevin 3.50% Ordinary |
20 at £1 | Christopher Ferguson 2.00% Ordinary |
10 at £1 | Stewart Dunlop 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £227,825 |
Cash | £11,662 |
Current Liabilities | £31,235 |
Latest Accounts | 29 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (0 days from now) |
30 June 2023 | Total exemption full accounts made up to 29 September 2022 (11 pages) |
---|---|
24 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 29 September 2021 (11 pages) |
18 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 29 September 2020 (12 pages) |
4 May 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
24 July 2020 | Total exemption full accounts made up to 29 September 2019 (11 pages) |
16 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
26 July 2019 | Total exemption full accounts made up to 29 September 2018 (12 pages) |
3 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
11 April 2019 | Change of details for Mr James Gareth Nevin as a person with significant control on 11 April 2019 (2 pages) |
11 April 2019 | Director's details changed for Mr James Gareth Nevin on 11 April 2019 (2 pages) |
23 December 2018 | Previous accounting period extended from 31 March 2018 to 29 September 2018 (1 page) |
8 June 2018 | Director's details changed for Mr Jamie Nevin on 8 June 2018 (2 pages) |
8 June 2018 | Registered office address changed from 180Vita Ltd - Fao: Thomson Cooper 22 Stafford Street Edinburgh EH3 7BD Scotland to 22 Stafford Street Edinburgh EH3 7BD on 8 June 2018 (1 page) |
8 June 2018 | Director's details changed for Mr James Gareth Nevin on 8 June 2018 (2 pages) |
6 June 2018 | Director's details changed for Mr Jamie Nevin on 18 May 2018 (2 pages) |
6 June 2018 | Change of details for Mr James Gareth Nevin as a person with significant control on 18 May 2018 (2 pages) |
5 June 2018 | Registered office address changed from Kilgour 2 Spencer Place Edinburgh EH5 3HF to 180Vita Ltd - Fao: Thomson Cooper 22 Stafford Street Edinburgh EH3 7BD on 5 June 2018 (1 page) |
5 June 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
22 December 2017 | Termination of appointment of Michael John Nevin as a director on 15 December 2017 (1 page) |
22 December 2017 | Termination of appointment of Thomas Kam-Yat Alford as a director on 15 December 2017 (1 page) |
23 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
23 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
20 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 August 2016 | Sub-division of shares on 27 July 2016 (5 pages) |
9 August 2016 | Sub-division of shares on 27 July 2016 (5 pages) |
29 June 2016 | Termination of appointment of Stewart David Dunlop as a director on 29 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Aungsuma Jirangda as a director on 29 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Stewart David Dunlop as a director on 29 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Aungsuma Jirangda as a director on 29 June 2016 (1 page) |
25 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 December 2015 | Appointment of Mr Thomas Kam-Yat Alford as a director on 10 December 2015 (2 pages) |
11 December 2015 | Appointment of Mr Stewart David Dunlop as a director on 10 December 2015 (2 pages) |
11 December 2015 | Appointment of Mr Michael John Nevin as a director on 10 December 2015 (2 pages) |
11 December 2015 | Appointment of Mr Michael John Nevin as a director on 10 December 2015 (2 pages) |
11 December 2015 | Appointment of Mr Thomas Kam-Yat Alford as a director on 10 December 2015 (2 pages) |
11 December 2015 | Appointment of Mr Stewart David Dunlop as a director on 10 December 2015 (2 pages) |
13 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 July 2014 | Termination of appointment of Michael John Nevin as a director on 28 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Michael John Nevin as a director on 28 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Michael John Nevin as a director on 28 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Michael John Nevin as a director on 28 July 2014 (1 page) |
15 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 August 2013 | Statement of capital following an allotment of shares on 23 February 2013
|
1 August 2013 | Statement of capital following an allotment of shares on 23 February 2013
|
20 June 2013 | Statement of capital following an allotment of shares on 15 February 2013
|
20 June 2013 | Statement of capital following an allotment of shares on 15 February 2013
|
7 June 2013 | Appointment of Ms Aungsuma Jirangda as a director (2 pages) |
7 June 2013 | Appointment of Ms Aungsuma Jirangda as a director (2 pages) |
12 April 2013 | Director's details changed for Mr Michael John Nevin on 5 April 2012 (2 pages) |
12 April 2013 | Director's details changed for Mr Jamie Nevin on 5 April 2012 (2 pages) |
12 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Director's details changed for Mr Jamie Nevin on 5 April 2012 (2 pages) |
12 April 2013 | Director's details changed for Mr Jamie Nevin on 5 April 2012 (2 pages) |
12 April 2013 | Director's details changed for Mr Michael John Nevin on 5 April 2012 (2 pages) |
12 April 2013 | Director's details changed for Mr Michael John Nevin on 5 April 2012 (2 pages) |
3 January 2013 | Company name changed pokervip LIMITED\certificate issued on 03/01/13
|
3 January 2013 | Company name changed pokervip LIMITED\certificate issued on 03/01/13
|
3 January 2013 | Resolutions
|
3 January 2013 | Resolutions
|
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
26 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 May 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
27 May 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
26 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
12 April 2010 | Incorporation
|
12 April 2010 | Incorporation
|
12 April 2010 | Incorporation
|