Company NameVaniah Limited
DirectorOluwaseun Bamidele Oguntodu
Company StatusActive
Company NumberSC402563
CategoryPrivate Limited Company
Incorporation Date28 June 2011(12 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Oluwaseun Bamidele Oguntodu
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilton Convention Centre 13 Smithfield Road
Aberdeen
AB24 4NR
Scotland
Director NameMr Rapheal Busayo Olumide Adebiyi
Date of BirthNovember 1979 (Born 44 years ago)
NationalityNigerian
StatusResigned
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Claymore Avenue
Portlethen
Aberdeen
AB12 4RF
Scotland
Secretary NameMs Yewande Adebiyi
StatusResigned
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address73 Goodhope Park
Bucksburn
Aberdeen
AB21 9NE
Scotland
Director NameMrs Yewande Adebiyi
Date of BirthMay 1978 (Born 46 years ago)
NationalityNigerian
StatusResigned
Appointed15 September 2016(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 July 2018)
RoleConsultant
Country of ResidenceScotland
Correspondence Address26 Claymore Avenue
Portlethen
Aberdeen
AB12 4RF
Scotland

Location

Registered AddressHilton Convention Centre
13 Smithfield Road
Aberdeen
AB24 4NR
Scotland
ConstituencyAberdeen North
WardHilton/Woodside/Stockethill
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Oluwaseun Bamidele Oguntodu
50.00%
Ordinary
1 at £1Rapheal Adebiyi
50.00%
Ordinary

Financials

Year2014
Net Worth£3
Cash£3,213
Current Liabilities£3,844

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 July 2023 (10 months, 1 week ago)
Next Return Due16 July 2024 (2 months, 1 week from now)

Charges

6 March 2023Delivered on: 9 March 2023
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 38 mclean drive, bellshill ML4 2ST being the subjects registered in the land register of scotland under title number LAN6877.
Outstanding
2 August 2022Delivered on: 3 August 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: The southwestmost flatted dwellinghouse on the second floor known as 33 hayton road, aberdeen AB24 2RL being the subjects registered in the land register of scotland under title number ABN114655.
Outstanding
9 June 2021Delivered on: 14 June 2021
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: All and whole 121 ashgill road, glasgow G22 6QL being the subjects registered in the land register of scotland under title number GLA60982;.
Outstanding
18 November 2020Delivered on: 20 November 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 121 ashgill road, glasgow G22 6QL, being the subjects registered in the land register of scotland under title number GLA60982.
Outstanding
14 October 2020Delivered on: 29 October 2020
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: All and whole flat 02, 2 dunphail drive, glasgow G34 0BU being the subjects registered under title number GLA41529;.
Outstanding
7 October 2020Delivered on: 9 October 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

14 September 2023Registration of charge SC4025630009, created on 12 September 2023 (4 pages)
9 August 2023Registration of charge SC4025630008, created on 4 August 2023 (6 pages)
3 August 2023Registration of charge SC4025630007, created on 2 August 2023 (13 pages)
11 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
13 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
10 March 2023Satisfaction of charge SC4025630001 in full (1 page)
9 March 2023Registration of charge SC4025630006, created on 6 March 2023 (4 pages)
3 August 2022Registration of charge SC4025630005, created on 2 August 2022 (6 pages)
13 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
1 February 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
7 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
14 June 2021Registration of charge SC4025630004, created on 9 June 2021 (4 pages)
29 April 2021Registered office address changed from 26 Claymore Avenue Portlethen Aberdeen AB12 4RF Scotland to Hilton Convention Centre 13 Smithfield Road Aberdeen AB24 4NR on 29 April 2021 (1 page)
14 December 2020Change of details for Mr Oluwaseun Bamidele Oguntodu as a person with significant control on 14 December 2020 (2 pages)
30 November 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
20 November 2020Registration of charge SC4025630003, created on 18 November 2020 (6 pages)
19 November 2020Change of details for Mr Oluwaseun Bamidele Oguntodu as a person with significant control on 19 November 2020 (2 pages)
29 October 2020Registration of charge SC4025630002, created on 14 October 2020 (4 pages)
9 October 2020Registration of charge SC4025630001, created on 7 October 2020 (14 pages)
6 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
9 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
4 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
2 July 2018Confirmation statement made on 2 July 2018 with updates (4 pages)
2 July 2018Termination of appointment of Yewande Adebiyi as a director on 2 July 2018 (1 page)
2 July 2018Termination of appointment of Yewande Adebiyi as a secretary on 2 July 2018 (1 page)
19 March 2018Director's details changed for Mr Oluwaseun Bamidele Oguntodu on 19 March 2018 (2 pages)
16 March 2018Change of details for Mr Oluwaseun Bamidele Oguntodu as a person with significant control on 16 March 2018 (2 pages)
28 February 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
7 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
7 September 2017Secretary's details changed for Mr Rapheal Adebiyi on 7 September 2017 (1 page)
7 September 2017Secretary's details changed for Mr Rapheal Adebiyi on 7 September 2017 (1 page)
6 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
6 July 2017Notification of Oluwaseun Bamidele Oguntodu as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Oluwaseun Bamidele Oguntodu as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
15 September 2016Appointment of Mrs Yewande Adebiyi as a director on 15 September 2016 (2 pages)
15 September 2016Appointment of Mrs Yewande Adebiyi as a director on 15 September 2016 (2 pages)
15 September 2016Termination of appointment of Rapheal Busayo Olumide Adebiyi as a director on 15 September 2016 (1 page)
15 September 2016Termination of appointment of Rapheal Busayo Olumide Adebiyi as a director on 15 September 2016 (1 page)
12 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(6 pages)
12 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
13 January 2016Registered office address changed from 13 Smithfield Road Aberdeen AB24 4NR Scotland to 26 Claymore Avenue Portlethen Aberdeen AB12 4RF on 13 January 2016 (1 page)
13 January 2016Registered office address changed from 13 Smithfield Road Aberdeen AB24 4NR Scotland to 26 Claymore Avenue Portlethen Aberdeen AB12 4RF on 13 January 2016 (1 page)
4 January 2016Director's details changed for Mr Oluwaseun Bamidele Oguntodu on 4 January 2016 (2 pages)
4 January 2016Registered office address changed from 26 Claymore Avenue Portlethen Aberdeen AB12 4RF Scotland to 13 Smithfield Road Aberdeen AB24 4NR on 4 January 2016 (1 page)
4 January 2016Director's details changed for Mr Oluwaseun Bamidele Oguntodu on 4 January 2016 (2 pages)
4 January 2016Registered office address changed from 26 Claymore Avenue Portlethen Aberdeen AB12 4RF Scotland to 13 Smithfield Road Aberdeen AB24 4NR on 4 January 2016 (1 page)
16 December 2015Director's details changed for Mr Rapheal Busayo Olumide Adebiyi on 16 December 2015 (2 pages)
16 December 2015Registered office address changed from C/O Seun Oguntodu 93 Eigie Crescent Balmedie Aberdeen AB23 8WL to 26 Claymore Avenue Portlethen Aberdeen AB12 4RF on 16 December 2015 (1 page)
16 December 2015Registered office address changed from C/O Seun Oguntodu 93 Eigie Crescent Balmedie Aberdeen AB23 8WL to 26 Claymore Avenue Portlethen Aberdeen AB12 4RF on 16 December 2015 (1 page)
16 December 2015Director's details changed for Mr Rapheal Busayo Olumide Adebiyi on 16 December 2015 (2 pages)
1 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(5 pages)
1 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(5 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(5 pages)
30 June 2014Secretary's details changed for Mr Rapheal Adebiyi on 1 January 2014 (1 page)
30 June 2014Director's details changed for Mr Rapheal Busayo Olumide Adebiyi on 1 January 2014 (2 pages)
30 June 2014Secretary's details changed for Mr Rapheal Adebiyi on 1 January 2014 (1 page)
30 June 2014Director's details changed for Mr Rapheal Busayo Olumide Adebiyi on 1 January 2014 (2 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(5 pages)
30 June 2014Secretary's details changed for Mr Rapheal Adebiyi on 1 January 2014 (1 page)
30 June 2014Director's details changed for Mr Rapheal Busayo Olumide Adebiyi on 1 January 2014 (2 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 September 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
29 June 2012Registered office address changed from C/O Rapheal Adebiyi Rhema Solutions 1 Berry Street Aberdeen AB25 1HF Scotland on 29 June 2012 (1 page)
29 June 2012Registered office address changed from C/O Rapheal Adebiyi Rhema Solutions 1 Berry Street Aberdeen AB25 1HF Scotland on 29 June 2012 (1 page)
28 June 2011Incorporation (24 pages)
28 June 2011Incorporation (24 pages)