Company NameViagoose Limited
DirectorsJames Patrick Gallen and Anthony Harris
Company StatusActive
Company NumberSC490621
CategoryPrivate Limited Company
Incorporation Date6 November 2014(9 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr James Patrick Gallen
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address188 Main Street
Cambuslang
Glasgow
G72 7EN
Scotland
Director NameMr Anthony Harris
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2017(2 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address188 Main Street
Cambuslang
Glasgow
G72 7EN
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 November 2014(same day as company formation)
Correspondence Address5th Floor 125 Princes Street
Edinburgh
EH2 4AD
Scotland

Contact

Websitewww.viagoose.com

Location

Registered Address188 Main Street
Cambuslang
Glasgow
G72 7EN
Scotland
ConstituencyRutherglen and Hamilton West
WardCambuslang West
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1James Patrick Gallen
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (6 months, 4 weeks from now)

Filing History

28 March 2024Confirmation statement made on 7 November 2023 with no updates (3 pages)
23 January 2024First Gazette notice for compulsory strike-off (1 page)
22 July 2023Micro company accounts made up to 31 December 2022 (8 pages)
9 January 2023Confirmation statement made on 7 November 2022 with no updates (3 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (10 pages)
28 July 2022Registered office address changed from Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom to 188 Main Street Cambuslang Glasgow G72 7EN on 28 July 2022 (1 page)
11 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
9 August 2021Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 9 August 2021 (1 page)
21 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
9 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
4 June 2020Termination of appointment of Mbm Secretarial Services Limited as a secretary on 4 June 2020 (1 page)
7 November 2019Confirmation statement made on 7 November 2019 with updates (4 pages)
3 April 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
7 November 2018Confirmation statement made on 7 November 2018 with updates (4 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
23 August 2018Previous accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
22 November 2017Cessation of James Patrick Gallen as a person with significant control on 21 August 2017 (1 page)
22 November 2017Confirmation statement made on 7 November 2017 with updates (5 pages)
22 November 2017Cessation of James Patrick Gallen as a person with significant control on 22 November 2017 (1 page)
22 November 2017Confirmation statement made on 7 November 2017 with updates (5 pages)
22 November 2017Notification of Allgoose Ltd as a person with significant control on 21 August 2017 (2 pages)
22 November 2017Notification of Allgoose Ltd as a person with significant control on 22 November 2017 (2 pages)
4 September 2017Statement of capital following an allotment of shares on 21 August 2017
  • GBP 2.5805
(4 pages)
4 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-divide shares 10000 at 0.0001 21/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
4 September 2017Sub-division of shares on 21 August 2017 (4 pages)
4 September 2017Sub-division of shares on 21 August 2017 (4 pages)
4 September 2017Statement of capital following an allotment of shares on 21 August 2017
  • GBP 2.5805
(4 pages)
4 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-divide shares 10000 at 0.0001 21/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
23 August 2017Appointment of Mr Anthony Harris as a director on 21 August 2017 (2 pages)
23 August 2017Appointment of Mr Anthony Harris as a director on 21 August 2017 (2 pages)
3 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
3 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
4 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
4 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
25 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(3 pages)
25 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(3 pages)
6 November 2014Incorporation
Statement of capital on 2014-11-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
6 November 2014Incorporation
Statement of capital on 2014-11-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)