Company NameViva Learning Design Ltd
DirectorJane Louise Davidson
Company StatusActive
Company NumberSC465009
CategoryPrivate Limited Company
Incorporation Date2 December 2013(10 years, 4 months ago)

Business Activity

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

Director

Director NameMs Jane Louise Davidson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2013(same day as company formation)
RoleLearning Consultant
Country of ResidenceEngland
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland

Location

Registered Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

1 at £1Jane Davidson
100.00%
Ordinary

Financials

Year2014
Net Worth-£250
Current Liabilities£2,798

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Filing History

14 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
22 July 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
6 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
19 June 2019Change of details for Ms Jane Louise Donaldson as a person with significant control on 1 January 2019 (2 pages)
22 February 2019Registered office address changed from Suite 1 4 Queen Street Edinburgh EH2 1JE Scotland to 64a Cumberland Street Edinburgh EH3 6RE on 22 February 2019 (1 page)
7 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
13 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
13 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
16 October 2017Director's details changed for Ms Jane Louise Davidson on 3 October 2017 (2 pages)
16 October 2017Director's details changed for Ms Jane Louise Davidson on 3 October 2017 (2 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
30 August 2017Registered office address changed from Suite 2 5 st Vincent Street Edinburgh EH3 6SW Scotland to Suite 1 4 Queen Street Edinburgh EH2 1JE on 30 August 2017 (1 page)
30 August 2017Registered office address changed from Suite 2 5 st Vincent Street Edinburgh EH3 6SW Scotland to Suite 1 4 Queen Street Edinburgh EH2 1JE on 30 August 2017 (1 page)
1 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
18 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
18 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
29 January 2016Registered office address changed from 4 Midmar Drive Edinburgh EH10 6BT to Suite 2 5 st Vincent Street Edinburgh EH3 6SW on 29 January 2016 (1 page)
29 January 2016Registered office address changed from 4 Midmar Drive Edinburgh EH10 6BT to Suite 2 5 st Vincent Street Edinburgh EH3 6SW on 29 January 2016 (1 page)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
18 August 2015Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page)
18 August 2015Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page)
18 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
18 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
18 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
29 July 2014Registered office address changed from 101 Bellevue Road Edinburgh EH7 4DG Scotland to 4 Midmar Drive Edinburgh EH10 6BT on 29 July 2014 (3 pages)
29 July 2014Registered office address changed from 101 Bellevue Road Edinburgh EH7 4DG Scotland to 4 Midmar Drive Edinburgh EH10 6BT on 29 July 2014 (3 pages)
2 December 2013Incorporation
Statement of capital on 2013-12-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 December 2013Incorporation
Statement of capital on 2013-12-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)