Company NameVIGA Sportswear Ltd.
DirectorKeith John Griffin
Company StatusActive
Company NumberSC431963
CategoryPrivate Limited Company
Incorporation Date5 September 2012(11 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Keith John Griffin
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2013(1 year, 2 months after company formation)
Appointment Duration10 years, 5 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address2 Dupplin Road
Perth
Perth And Kinross
PH2 7EN
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed05 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressCoast Business Centre Ainslie Street
West Pitkerro Industrial Estate
Dundee
DD5 3RR
Scotland
ConstituencyDundee East
WardThe Ferry
Address MatchesOver 20 other UK companies use this postal address

Shareholders

750 at £1Ryan Paul Marr
75.00%
Ordinary
250 at £1Keith John Griffin
25.00%
Ordinary

Financials

Year2014
Net Worth-£5,912
Cash£2,053
Current Liabilities£58,476

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 February 2024 (2 months, 3 weeks ago)
Next Return Due25 February 2025 (9 months, 4 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
17 February 2023Confirmation statement made on 11 February 2023 with updates (4 pages)
29 September 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
16 February 2022Confirmation statement made on 11 February 2022 with updates (4 pages)
16 February 2022Register inspection address has been changed from Units 22 & 24 Prospect 111 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to 12F Arduthie Business Centre Kirkton Road Stonehaven Aberdeenshire AB39 2NQ (1 page)
30 September 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
1 March 2021Confirmation statement made on 11 February 2021 with updates (4 pages)
17 February 2021Registered office address changed from 22, Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW on 17 February 2021 (1 page)
30 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
28 May 2020Confirmation statement made on 11 February 2020 with updates (4 pages)
26 September 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
31 August 2019Compulsory strike-off action has been discontinued (1 page)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
10 April 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
12 February 2019Register inspection address has been changed from C/O Arh Accountant Services Ltd E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF Scotland to Units 22 & 24 Prospect 111 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW (1 page)
11 February 2019Change of details for Mr Keith John Griffin as a person with significant control on 12 February 2018 (2 pages)
8 November 2018Registered office address changed from Suite 3a, Elizabeth House Barclay Court Mitchelston Industrial Estate Kirkcaldy Fife KY1 3WE Scotland to 22, Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW on 8 November 2018 (1 page)
22 August 2018Registered office address changed from C/O Arh Accountant Servicesltd E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF Scotland to Suite 3a, Elizabeth House Barclay Court Mitchelston Industrial Estate Kirkcaldy Fife KY1 3WE on 22 August 2018 (1 page)
29 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
25 February 2018Register(s) moved to registered inspection location C/O Arh Accountant Services Ltd E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF (1 page)
25 February 2018Director's details changed for Mr Keith John Griffin on 1 October 2017 (2 pages)
25 February 2018Confirmation statement made on 11 February 2018 with updates (4 pages)
25 February 2018Change of details for Mr Keith John Griffin as a person with significant control on 1 October 2017 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (4 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (4 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
22 December 2016Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
22 December 2016Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
20 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 April 2016Register(s) moved to registered inspection location C/O Arh Accountant Services Ltd E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF (1 page)
7 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(5 pages)
7 April 2016Registered office address changed from 138a Nethergate Dundee DD1 4ED to C/O Arh Accountant Servicesltd E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF on 7 April 2016 (1 page)
7 April 2016Register inspection address has been changed to C/O Arh Accountant Services Ltd E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF (1 page)
7 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(5 pages)
7 April 2016Registered office address changed from 138a Nethergate Dundee DD1 4ED to C/O Arh Accountant Servicesltd E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF on 7 April 2016 (1 page)
7 April 2016Director's details changed for Mr Keith John Griffin on 1 February 2016 (2 pages)
7 April 2016Director's details changed for Mr Keith John Griffin on 1 February 2016 (2 pages)
7 April 2016Register(s) moved to registered inspection location C/O Arh Accountant Services Ltd E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF (1 page)
7 April 2016Register inspection address has been changed to C/O Arh Accountant Services Ltd E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF (1 page)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 May 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
28 May 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
12 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
(3 pages)
12 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
(3 pages)
28 August 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
12 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(3 pages)
12 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(3 pages)
11 February 2014Statement of capital following an allotment of shares on 5 December 2013
  • GBP 1,000
(3 pages)
11 February 2014Statement of capital following an allotment of shares on 5 December 2013
  • GBP 1,000
(3 pages)
11 February 2014Statement of capital following an allotment of shares on 5 December 2013
  • GBP 1,000
(3 pages)
4 December 2013Termination of appointment of Peter Trainer as a secretary (1 page)
4 December 2013Termination of appointment of Susan Mcintosh as a director (1 page)
4 December 2013Termination of appointment of Peter Trainer as a secretary (1 page)
4 December 2013Appointment of Mr Keith John Griffin as a director (2 pages)
4 December 2013Appointment of Mr Keith John Griffin as a director (2 pages)
4 December 2013Termination of appointment of Peter Trainer as a director (1 page)
4 December 2013Termination of appointment of Peter Trainer as a director (1 page)
4 December 2013Termination of appointment of Susan Mcintosh as a director (1 page)
11 November 2013Annual return made up to 5 September 2013 with a full list of shareholders (5 pages)
11 November 2013Annual return made up to 5 September 2013 with a full list of shareholders (5 pages)
11 November 2013Annual return made up to 5 September 2013 with a full list of shareholders (5 pages)
8 August 2013Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 8 August 2013 (1 page)
8 August 2013Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 8 August 2013 (1 page)
8 August 2013Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 8 August 2013 (1 page)
5 September 2012Incorporation (24 pages)
5 September 2012Incorporation (24 pages)