Company NameLa Vita (Scotland) Limited
DirectorsMarco Mario Arcari and Mario Loreto Arcari
Company StatusActive
Company NumberSC452873
CategoryPrivate Limited Company
Incorporation Date21 June 2013(10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Marco Mario Arcari
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Consilium Chartered Accountants 169 West Georg
Glasgow
G2 2LB
Scotland
Director NameMr Mario Loreto Arcari
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2018(5 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Consilium Chartered Accountants 169 West Georg
Glasgow
G2 2LB
Scotland
Secretary NameMrs Sandra Arcari
StatusResigned
Appointed22 February 2017(3 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 November 2020)
RoleCompany Director
Correspondence AddressC/O Consilium Chartered Accountants 169 West Georg
Glasgow
G2 2LB
Scotland

Contact

Websitelavitapizzeria.co.uk

Location

Registered AddressConsilium
169 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Marco Mario Arcari
100.00%
Ordinary

Financials

Year2014
Net Worth£1,280,100
Current Liabilities£300

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End25 March

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Filing History

15 August 2023Director's details changed for Mr Marco Mario Arcari on 14 August 2023 (2 pages)
15 August 2023Change of details for Mr Marco Mario Arcari as a person with significant control on 14 August 2023 (2 pages)
27 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
19 December 2022Group of companies' accounts made up to 31 March 2022 (32 pages)
21 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
31 January 2022Group of companies' accounts made up to 31 March 2021 (32 pages)
29 June 2021Confirmation statement made on 21 June 2021 with updates (6 pages)
11 May 2021Group of companies' accounts made up to 31 March 2020 (31 pages)
24 March 2021Previous accounting period shortened from 26 March 2020 to 25 March 2020 (1 page)
16 December 2020Director's details changed for Mr Marco Mario Arcari on 15 December 2020 (2 pages)
16 December 2020Change of details for Mr Marco Mario Arcari as a person with significant control on 15 December 2020 (2 pages)
11 December 2020Termination of appointment of Sandra Arcari as a secretary on 13 November 2020 (1 page)
2 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
20 December 2019Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page)
26 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
18 March 2019Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page)
19 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
2 August 2018Appointment of Mr Mario Loreto Arcari as a director on 2 August 2018 (2 pages)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
15 February 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
18 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
18 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
23 June 2017Confirmation statement made on 21 June 2017 with updates (7 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (7 pages)
27 April 2017Particulars of variation of rights attached to shares (2 pages)
27 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
27 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
27 April 2017Change of share class name or designation (2 pages)
27 April 2017Particulars of variation of rights attached to shares (2 pages)
27 April 2017Change of share class name or designation (2 pages)
6 March 2017Sub-division of shares on 22 February 2017 (4 pages)
6 March 2017Resolutions
  • RES13 ‐ Sub-division approved 22/02/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
6 March 2017Particulars of variation of rights attached to shares (2 pages)
6 March 2017Sub-division of shares on 22 February 2017 (4 pages)
6 March 2017Change of share class name or designation (2 pages)
6 March 2017Particulars of variation of rights attached to shares (2 pages)
6 March 2017Resolutions
  • RES13 ‐ Sub-division approved 22/02/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
6 March 2017Change of share class name or designation (2 pages)
24 February 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 February 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 February 2017Appointment of Mrs Sandra Arcari as a secretary on 22 February 2017 (2 pages)
23 February 2017Appointment of Mrs Sandra Arcari as a secretary on 22 February 2017 (2 pages)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
24 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
24 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
29 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
23 March 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 March 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
23 December 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
25 July 2014Director's details changed for Mr Marco Mario Arcari on 25 July 2014 (2 pages)
25 July 2014Director's details changed for Mr Marco Mario Arcari on 25 July 2014 (2 pages)
25 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
25 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
21 March 2014Registered office address changed from C/O Rsm Tenon Limited 48 St Vincent Street Glasgow G2 5TS Scotland on 21 March 2014 (2 pages)
21 March 2014Registered office address changed from C/O Rsm Tenon Limited 48 St Vincent Street Glasgow G2 5TS Scotland on 21 March 2014 (2 pages)
21 June 2013Incorporation (28 pages)
21 June 2013Incorporation (28 pages)