Company NameVivarini Limited
Company StatusDissolved
Company NumberSC457811
CategoryPrivate Limited Company
Incorporation Date28 August 2013(10 years, 8 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Guerino Marini
Date of BirthMay 1956 (Born 68 years ago)
NationalityItalian
StatusClosed
Appointed28 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Suite 411, Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameMrs Mariangela Marini
Date of BirthApril 1962 (Born 62 years ago)
NationalityItalian
StatusClosed
Appointed28 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Suite 411, Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland

Location

Registered Address50 Suite 411, Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Guerino Marini
50.00%
Ordinary
50 at £1Mariangela Marini
50.00%
Ordinary

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Filing History

28 August 2020Confirmation statement made on 28 August 2020 with updates (4 pages)
12 May 2020Unaudited abridged accounts made up to 31 August 2019 (6 pages)
16 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 August 2018 (6 pages)
30 August 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
25 April 2018Unaudited abridged accounts made up to 31 August 2017 (6 pages)
28 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
6 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
27 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
3 September 2015Director's details changed for Mrs Mariangela Marini on 1 January 2015 (2 pages)
3 September 2015Director's details changed for Mrs Mariangela Marini on 1 January 2015 (2 pages)
3 September 2015Director's details changed for Mrs Mariangela Marini on 1 January 2015 (2 pages)
3 September 2015Director's details changed for Mr Guerino Marini on 1 January 2015 (2 pages)
3 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
3 September 2015Director's details changed for Mr Guerino Marini on 1 January 2015 (2 pages)
3 September 2015Director's details changed for Mr Guerino Marini on 1 January 2015 (2 pages)
3 September 2015Director's details changed for Mr Guerino Marini on 1 January 2015 (2 pages)
3 September 2015Director's details changed for Mrs Mariangela Marini on 1 January 2015 (2 pages)
3 September 2015Director's details changed for Mr Guerino Marini on 1 January 2015 (2 pages)
3 September 2015Director's details changed for Mr Guerino Marini on 1 January 2015 (2 pages)
3 September 2015Director's details changed for Mrs Mariangela Marini on 1 January 2015 (2 pages)
3 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
3 September 2015Director's details changed for Mrs Mariangela Marini on 1 January 2015 (2 pages)
26 May 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
26 May 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
8 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
8 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
25 October 2013Registered office address changed from Suite 326 Blatic Chambers 50 Wellington Street Glasgow Strathclyde G2 6HJ Scotland on 25 October 2013 (1 page)
25 October 2013Registered office address changed from Suite 326 Blatic Chambers 50 Wellington Street Glasgow Strathclyde G2 6HJ Scotland on 25 October 2013 (1 page)
28 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
28 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)