Company NameViva & Co Limited
DirectorWilliam Parker
Company StatusActive - Proposal to Strike off
Company NumberSC397571
CategoryPrivate Limited Company
Incorporation Date12 April 2011(13 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Parker
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed26 November 2021(10 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleBusiness Person
Country of ResidenceIreland
Correspondence AddressAnniesland 28,West George Street
Glasgow
G2 1BP
Scotland
Director NameMr Sean Norris
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAnniesland 28,West George Street
Glasgow
G2 1BP
Scotland
Secretary NameNancy Reid
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address4 Falcon Court
Newton Mearns
Glasgow
G77 6ZA
Scotland
Director NameMarion Norris
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2018(6 years, 11 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 01 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMcLay, McAlister & McGibbon Llp 145 St. Vincent St
Glasgow
G2 5JF
Scotland
Secretary NameMatthew Norris
StatusResigned
Appointed02 April 2018(6 years, 11 months after company formation)
Appointment Duration2 weeks (resigned 16 April 2018)
RoleCompany Director
Correspondence AddressMcLay, McAlister & McGibbon Llp 145 St. Vincent St
Glasgow
G2 5JF
Scotland

Contact

Websitevipensionslaw.co.uk
Telephone0141 2063755
Telephone regionGlasgow

Location

Registered AddressAnniesland
28,West George Street
Glasgow
G2 1BP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£1,539
Cash£7,034
Current Liabilities£13,653

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 April 2022 (2 years ago)
Next Return Due26 April 2023 (overdue)

Filing History

10 September 2022Compulsory strike-off action has been suspended (1 page)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
7 June 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
27 April 2022Appointment of Mr William Parker as a director on 26 November 2021 (2 pages)
26 April 2022Registered office address changed from Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF Scotland to Anniesland 28,West George Street Glasgow G2 1BP on 26 April 2022 (1 page)
26 April 2022Cessation of Sean Norris as a person with significant control on 26 November 2021 (1 page)
26 April 2022Notification of William Parker as a person with significant control on 26 November 2021 (2 pages)
26 April 2022Termination of appointment of Sean Norris as a director on 26 November 2021 (1 page)
29 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
27 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
28 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
29 April 2019Confirmation statement made on 12 April 2019 with updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
24 October 2018Termination of appointment of Matthew Norris as a secretary on 16 April 2018 (1 page)
23 October 2018Termination of appointment of Marion Norris as a director on 1 May 2018 (1 page)
26 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
26 April 2018Appointment of Matthew Norris as a secretary on 2 April 2018 (2 pages)
26 April 2018Termination of appointment of Nancy Reid as a secretary on 2 April 2018 (1 page)
26 April 2018Appointment of Marion Norris as a director on 2 April 2018 (2 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
9 November 2017Director's details changed for Mr Sean Norris on 9 November 2017 (2 pages)
9 November 2017Registered office address changed from Regent Court 70,West Regent Street Glasgow G2 2QZ Scotland to Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF on 9 November 2017 (1 page)
9 November 2017Registered office address changed from Regent Court 70,West Regent Street Glasgow G2 2QZ Scotland to Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF on 9 November 2017 (1 page)
9 November 2017Director's details changed for Mr Sean Norris on 9 November 2017 (2 pages)
9 November 2017Change of details for Mr Sean Norris as a person with significant control on 9 November 2017 (2 pages)
9 November 2017Change of details for Mr Sean Norris as a person with significant control on 9 November 2017 (2 pages)
31 August 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
24 April 2017Secretary's details changed for Nancy Reid on 19 April 2017 (1 page)
24 April 2017Secretary's details changed for Nancy Reid on 19 April 2017 (1 page)
24 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
4 November 2016Registered office address changed from 4 West Regent Street Glasgow G2 1RW to Regent Court 70,West Regent Street Glasgow G2 2QZ on 4 November 2016 (1 page)
4 November 2016Registered office address changed from 4 West Regent Street Glasgow G2 1RW to Regent Court 70,West Regent Street Glasgow G2 2QZ on 4 November 2016 (1 page)
28 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
28 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
26 June 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
29 July 2013Annual return made up to 12 April 2013 with a full list of shareholders (14 pages)
29 July 2013Annual return made up to 12 April 2013 with a full list of shareholders (14 pages)
24 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (14 pages)
11 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (14 pages)
1 September 2011Current accounting period extended from 30 April 2012 to 30 June 2012 (3 pages)
1 September 2011Current accounting period extended from 30 April 2012 to 30 June 2012 (3 pages)
12 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
12 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)