Company NameVivicolor Limited
DirectorEric Chiong
Company StatusActive
Company NumberSC458688
CategoryPrivate Limited Company
Incorporation Date9 September 2013(10 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs
Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Eric Chiong
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2015(1 year, 6 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Coronation Walk
Southport
Merseyside
PR8 1RE
Director NameMr George McCluskie
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address91 Portland Street
Abeleven
Aberdeen
AB11 6LN
Scotland
Director NameMr Eric Chiong
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2014(8 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 01 September 2014)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address91 Portland Street
Aberdeen
AB11 6LN
Scotland
Director NameMs Michelle Park
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(11 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 01 November 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address91 Portland Street
Aberdeen
AB11 6LN
Scotland
Director NameMr Shaun Eugene Walls
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(1 year, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 23 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Portland Street
Aberdeen
AB11 6LN
Scotland
Director NameMr George Robert McCluskie
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(1 year, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address91 Portland Street
Aberdeen
AB11 6LN
Scotland
Director NameGrandabz Limited (Corporation)
StatusResigned
Appointed01 May 2014(7 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 01 September 2014)
Correspondence Address91 Portland Street
Aberdeen
AB11 6LN
Scotland
Secretary NameGrandabz Limited (Corporation)
StatusResigned
Appointed01 September 2014(11 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2015)
Correspondence Address91 Portland Street
Aberdeen
AB11 6LN
Scotland

Location

Registered Address91 Portland Street
Aberdeen
AB11 6LN
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Vivicolour LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 August 2023 (8 months, 1 week ago)
Next Return Due8 September 2024 (4 months, 1 week from now)

Filing History

5 September 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
27 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
26 August 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
26 August 2022Cessation of Yick Heung Ma as a person with significant control on 26 August 2022 (1 page)
28 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
17 February 2022Notification of Yick Heung Ma as a person with significant control on 16 February 2022 (2 pages)
16 February 2022Change of details for Mr Eric Chiong as a person with significant control on 16 February 2022 (2 pages)
26 August 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
22 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
7 November 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
21 October 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
22 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
7 November 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
20 January 2018Compulsory strike-off action has been discontinued (1 page)
20 January 2018Compulsory strike-off action has been discontinued (1 page)
19 January 2018Confirmation statement made on 25 August 2017 with no updates (3 pages)
19 January 2018Confirmation statement made on 25 August 2017 with no updates (3 pages)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
25 August 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
9 November 2015Termination of appointment of a director (1 page)
9 November 2015Termination of appointment of Grandabz Limited as a secretary on 1 October 2015 (1 page)
9 November 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
9 November 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
9 November 2015Termination of appointment of a director (1 page)
9 November 2015Termination of appointment of Grandabz Limited as a secretary on 1 October 2015 (1 page)
1 October 2015Termination of appointment of George Robert Mccluskie as a director on 1 October 2015 (1 page)
1 October 2015Termination of appointment of George Robert Mccluskie as a director on 1 October 2015 (1 page)
8 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
8 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
19 May 2015Appointment of Mr George Mccluskie as a director on 18 May 2015 (2 pages)
19 May 2015Appointment of Mr George Mccluskie as a director on 18 May 2015 (2 pages)
25 March 2015Termination of appointment of Shaun Eugene Walls as a director on 23 March 2015 (1 page)
25 March 2015Termination of appointment of Shaun Eugene Walls as a director on 23 March 2015 (1 page)
25 March 2015Appointment of Mr Eric Chiong as a director on 23 March 2015 (2 pages)
25 March 2015Appointment of Mr Eric Chiong as a director on 23 March 2015 (2 pages)
17 February 2015Appointment of Mr Shaun Eugene Walls as a director on 9 February 2015 (2 pages)
17 February 2015Appointment of Mr Shaun Eugene Walls as a director on 9 February 2015 (2 pages)
17 February 2015Appointment of Mr Shaun Eugene Walls as a director on 9 February 2015 (2 pages)
9 December 2014Termination of appointment of Michelle Park as a director on 1 November 2014 (1 page)
9 December 2014Termination of appointment of Michelle Park as a director on 1 November 2014 (1 page)
9 December 2014Termination of appointment of Michelle Park as a director on 1 November 2014 (1 page)
26 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 100
(3 pages)
26 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 100
(3 pages)
26 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 100
(3 pages)
23 September 2014Termination of appointment of Eric Chiong as a director on 1 September 2014 (1 page)
23 September 2014Termination of appointment of Eric Chiong as a director on 1 September 2014 (1 page)
23 September 2014Termination of appointment of Eric Chiong as a director on 1 September 2014 (1 page)
19 September 2014Termination of appointment of Grandabz Limited as a director on 1 September 2014 (1 page)
19 September 2014Registered office address changed from C/O Brian Armour 140 West George Street Glasgow G2 2HG Scotland to 91 Portland Street Aberdeen AB11 6LN on 19 September 2014 (1 page)
19 September 2014Appointment of Grandabz Limited as a secretary on 1 September 2014 (2 pages)
19 September 2014Appointment of Ms Michelle Park as a director on 1 September 2014 (2 pages)
19 September 2014Appointment of Grandabz Limited as a secretary on 1 September 2014 (2 pages)
19 September 2014Appointment of Ms Michelle Park as a director on 1 September 2014 (2 pages)
19 September 2014Appointment of Grandabz Limited as a secretary on 1 September 2014 (2 pages)
19 September 2014Termination of appointment of Grandabz Limited as a director on 1 September 2014 (1 page)
19 September 2014Termination of appointment of Grandabz Limited as a director on 1 September 2014 (1 page)
19 September 2014Appointment of Ms Michelle Park as a director on 1 September 2014 (2 pages)
19 September 2014Registered office address changed from C/O Brian Armour 140 West George Street Glasgow G2 2HG Scotland to 91 Portland Street Aberdeen AB11 6LN on 19 September 2014 (1 page)
19 July 2014Termination of appointment of George Mccluskie as a director on 18 July 2014 (1 page)
19 July 2014Director's details changed for Mr Eric Chioing on 18 July 2014 (2 pages)
19 July 2014Director's details changed for Mr Eric Chioing on 18 July 2014 (2 pages)
19 July 2014Termination of appointment of George Mccluskie as a director on 18 July 2014 (1 page)
18 July 2014Appointment of Mr Eric Chioing as a director on 31 May 2014 (2 pages)
18 July 2014Appointment of Mr Eric Chioing as a director on 31 May 2014 (2 pages)
17 July 2014Appointment of Grandabz Limited as a director on 1 May 2014 (2 pages)
17 July 2014Appointment of Grandabz Limited as a director on 1 May 2014 (2 pages)
17 July 2014Appointment of Grandabz Limited as a director on 1 May 2014 (2 pages)
13 September 2013Registered office address changed from 91 Portland Street Abeleven Aberdeen Scotland AB11 6LN Scotland on 13 September 2013 (1 page)
13 September 2013Registered office address changed from 91 Portland Street Abeleven Aberdeen Scotland AB11 6LN Scotland on 13 September 2013 (1 page)
9 September 2013Incorporation
Statement of capital on 2013-09-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 September 2013Incorporation
Statement of capital on 2013-09-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)