Company NameViralvps Ltd
DirectorsJack Lewis Mott Kinnersley and Nicholas Shore
Company StatusActive
Company NumberSC426450
CategoryPrivate Limited Company
Incorporation Date19 June 2012(11 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jack Lewis Mott Kinnersley
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(11 years, 9 months after company formation)
Appointment Duration1 month
RoleInvestor
Country of ResidenceEngland
Correspondence Address8 Williamsport Way Lion Barn Industrial Estate
Needham Market
Ipswich
IP6 8RW
Director NameNicholas Shore
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(11 years, 9 months after company formation)
Appointment Duration1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Williamsport Way Lion Barn Industrial Estate
Needham Market
Ipswich
IP6 8RW
Director NameMr Michael Goodliffe
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cambuslang Way Gateway Office Park
Glasgow
G32 8ND
Scotland
Secretary NameMrs Julianne Goodliffe
StatusResigned
Appointed19 June 2016(4 years after company formation)
Appointment Duration7 years, 9 months (resigned 28 March 2024)
RoleCompany Director
Correspondence Address3 Cambuslang Way Gateway Office Park
Glasgow
G32 8ND
Scotland

Contact

Websiteviralvps.org
Telephone07 725575929
Telephone regionMobile

Location

Registered Address3 Cambuslang Way
Gateway Office Park
Glasgow
G32 8ND
Scotland
ConstituencyGlasgow East
WardShettleston
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Michael Goodliffe
100.00%
Ordinary

Financials

Year2014
Net Worth£56,976
Cash£23,271
Current Liabilities£20,713

Accounts

Latest Accounts26 August 2023 (8 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 June 2023 (10 months, 2 weeks ago)
Next Return Due3 July 2024 (2 months from now)

Charges

5 June 2017Delivered on: 7 June 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Block 2, unit 6, hunting park, nettlehill road, houston industrial estate, livingston.
Outstanding
17 May 2017Delivered on: 19 May 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

31 October 2023Total exemption full accounts made up to 26 August 2023 (7 pages)
19 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
17 February 2023Total exemption full accounts made up to 26 August 2022 (7 pages)
20 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
16 March 2022Second filing of Confirmation Statement dated 19 June 2019 (3 pages)
11 March 2022Total exemption full accounts made up to 26 August 2021 (7 pages)
21 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
18 February 2021Total exemption full accounts made up to 26 August 2020 (7 pages)
1 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
21 May 2020Total exemption full accounts made up to 26 August 2019 (8 pages)
18 August 2019Satisfaction of charge SC4264500001 in full (1 page)
18 August 2019Satisfaction of charge SC4264500002 in full (1 page)
2 July 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
2 July 2019Confirmation statement made on 19 June 2019 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 16/03/2022
(4 pages)
21 May 2019Total exemption full accounts made up to 26 August 2018 (8 pages)
17 April 2019Sub-division of shares on 15 March 2019 (4 pages)
1 April 2019Registered office address changed from 19 Hillhouse Wynd Kirknewton EH27 8BU to Unit 6 Block 2 Hunting Park Houstoun Industrial Estate Livingston West Lothian EH54 5QS on 1 April 2019 (1 page)
21 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
15 May 2018Total exemption full accounts made up to 26 August 2017 (8 pages)
6 July 2017Notification of Michael Samuel Goodliffe as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Michael Samuel Goodliffe as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Michael Samuel Goodliffe as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
7 June 2017Registration of charge SC4264500002, created on 5 June 2017 (6 pages)
7 June 2017Registration of charge SC4264500002, created on 5 June 2017 (6 pages)
19 May 2017Registration of charge SC4264500001, created on 17 May 2017 (8 pages)
19 May 2017Registration of charge SC4264500001, created on 17 May 2017 (8 pages)
21 April 2017Total exemption small company accounts made up to 26 August 2016 (3 pages)
21 April 2017Total exemption small company accounts made up to 26 August 2016 (3 pages)
19 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 1
(3 pages)
19 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 1
(3 pages)
19 June 2016Appointment of Mrs Julianne Goodliffe as a secretary on 19 June 2016 (2 pages)
19 June 2016Appointment of Mrs Julianne Goodliffe as a secretary on 19 June 2016 (2 pages)
26 May 2016Total exemption small company accounts made up to 26 August 2015 (4 pages)
26 May 2016Total exemption small company accounts made up to 26 August 2015 (4 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
25 May 2015Total exemption small company accounts made up to 26 August 2014 (3 pages)
25 May 2015Total exemption small company accounts made up to 26 August 2014 (3 pages)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(3 pages)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(3 pages)
19 March 2014Total exemption small company accounts made up to 26 August 2013 (3 pages)
19 March 2014Total exemption small company accounts made up to 26 August 2013 (3 pages)
28 January 2014Registered office address changed from 9/7 Steel's Place Edinburgh EH10 4QR United Kingdom on 28 January 2014 (1 page)
28 January 2014Registered office address changed from 9/7 Steel's Place Edinburgh EH10 4QR United Kingdom on 28 January 2014 (1 page)
4 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (3 pages)
4 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (3 pages)
29 August 2012Current accounting period extended from 30 June 2013 to 26 August 2013 (1 page)
29 August 2012Current accounting period extended from 30 June 2013 to 26 August 2013 (1 page)
19 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)