Company NameViva Scot Ltd
Company StatusDissolved
Company NumberSC535695
CategoryPrivate Limited Company
Incorporation Date18 May 2016(7 years, 11 months ago)
Dissolution Date8 May 2018 (5 years, 11 months ago)
Previous NameViva Scot Properties Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Melvin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2017(8 months after company formation)
Appointment Duration1 year, 3 months (closed 08 May 2018)
RoleProperty
Country of ResidenceScotland
Correspondence Address8 Gordon Street
Tontine House C/0 Vary Recruitment
Glasgow
G1 3PL
Scotland
Director NameMrs Caroline Sohia Manley
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2017(8 months after company formation)
Appointment Duration1 year, 3 months (closed 08 May 2018)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence Address8 Gordon Street
Tontine House C/0 Vary Recruitment
Glasgow
G1 3PL
Scotland
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMrs Elaine Gilmour
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(8 months after company formation)
Appointment Duration4 months (resigned 19 May 2017)
RoleProperty
Country of ResidenceScotland
Correspondence Address8 Gordon Street
Tontine House C/0 Vary Recruitment
Glasgow
G1 3PL
Scotland

Location

Registered Address8 Gordon Street
Tontine House C/0 Vary Recruitment
Glasgow
G1 3PL
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

8 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2018First Gazette notice for voluntary strike-off (1 page)
13 February 2018Application to strike the company off the register (3 pages)
23 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
22 May 2017Termination of appointment of Elaine Gilmour as a director on 19 May 2017 (1 page)
22 May 2017Termination of appointment of Elaine Gilmour as a director on 19 May 2017 (1 page)
16 May 2017Confirmation statement made on 15 May 2017 with updates (8 pages)
16 May 2017Confirmation statement made on 15 May 2017 with updates (8 pages)
2 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-03
(3 pages)
2 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-03
(3 pages)
17 January 2017Appointment of Mr John Melvin as a director on 17 January 2017 (2 pages)
17 January 2017Appointment of Mrs Caroline Manley as a director on 17 January 2017 (2 pages)
17 January 2017Appointment of Mrs Elaine Gilmour as a director on 17 January 2017 (2 pages)
17 January 2017Appointment of Mrs Elaine Gilmour as a director on 17 January 2017 (2 pages)
17 January 2017Appointment of Mr John Melvin as a director on 17 January 2017 (2 pages)
17 January 2017Appointment of Mrs Caroline Manley as a director on 17 January 2017 (2 pages)
18 May 2016Incorporation
Statement of capital on 2016-05-18
  • GBP 1
(20 pages)
18 May 2016Termination of appointment of Peter Valaitis as a director on 18 May 2016 (1 page)
18 May 2016Incorporation
Statement of capital on 2016-05-18
  • GBP 1
(20 pages)
18 May 2016Termination of appointment of Peter Valaitis as a director on 18 May 2016 (1 page)