Company NameVictoria Bloom Ltd
DirectorsGary Steven McKay and Victoria Ann Scott
Company StatusActive
Company NumberSC547501
CategoryPrivate Limited Company
Incorporation Date11 October 2016(7 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Gary Steven McKay
Date of BirthMay 1981 (Born 43 years ago)
NationalityScottish
StatusCurrent
Appointed24 April 2017(6 months, 2 weeks after company formation)
Appointment Duration7 years
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address47 South Street
St. Andrews
KY16 9QR
Scotland
Director NameMiss Victoria Ann Scott
Date of BirthOctober 1985 (Born 38 years ago)
NationalityScottish
StatusCurrent
Appointed24 April 2017(6 months, 2 weeks after company formation)
Appointment Duration7 years
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address22 Coldstream Avenue
Perth
Perth And Kinross
PH1 1RZ
Scotland
Director NameMr Peter Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMiss Victoria Ann Scott
Date of BirthOctober 1985 (Born 38 years ago)
NationalityScottish
StatusResigned
Appointed24 April 2017(6 months, 2 weeks after company formation)
Appointment Duration7 years (resigned 24 April 2024)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address47 South Street
St. Andrews
KY16 9QR
Scotland

Location

Registered Address47 South Street
St. Andrews
KY16 9QR
Scotland
ConstituencyNorth East Fife
WardSt Andrews

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (5 months, 4 weeks from now)

Filing History

9 November 2023Confirmation statement made on 10 October 2023 with updates (5 pages)
26 July 2023Accounts for a dormant company made up to 31 October 2022 (3 pages)
19 July 2023Registered office address changed from 6 Sycamore Avenue Auchterarder PH3 1GQ Scotland to 47 South Street St. Andrews KY16 9QR on 19 July 2023 (1 page)
19 July 2023Notification of Gary Steven Mckay as a person with significant control on 19 July 2023 (2 pages)
1 June 2023Registered office address changed from 22 Coldstream Avenue Perth Perth and Kinross PH1 1RZ United Kingdom to 6 Sycamore Avenue Auchterarder PH3 1GQ on 1 June 2023 (1 page)
19 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
7 June 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
19 October 2021Director's details changed for Mr Gary Steven Mckay on 12 July 2021 (2 pages)
19 October 2021Director's details changed for Miss Victoria Ann Scott on 12 July 2021 (2 pages)
19 October 2021Change of details for Miss Victoria Ann Scott as a person with significant control on 12 July 2021 (2 pages)
19 October 2021Director's details changed for Mr Gary Steven Mckay on 19 October 2021 (2 pages)
19 October 2021Confirmation statement made on 10 October 2021 with updates (4 pages)
21 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
12 July 2021Registered office address changed from 1 Cairns Court Crieff PH7 3SP Scotland to 22 Coldstream Avenue Perth Perth and Kinross PH1 1RZ on 12 July 2021 (1 page)
26 October 2020Cessation of Gary Steven Mckay as a person with significant control on 4 November 2019 (1 page)
26 October 2020Confirmation statement made on 10 October 2020 with updates (4 pages)
12 October 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
3 November 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
28 December 2018Accounts for a dormant company made up to 31 October 2018 (6 pages)
10 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
1 October 2018Notification of Victoria Ann Scott as a person with significant control on 1 November 2017 (2 pages)
1 October 2018Notification of Gary Steven Mckay as a person with significant control on 1 October 2018 (2 pages)
26 July 2018Accounts for a dormant company made up to 31 October 2017 (6 pages)
30 January 2018Cessation of Peter Valaitis as a person with significant control on 11 October 2017 (1 page)
20 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
24 April 2017Appointment of Miss Victoria Ann Scottt as a director on 24 April 2017 (2 pages)
24 April 2017Appointment of Mr Gary Mckay as a director on 24 April 2017 (2 pages)
24 April 2017Director's details changed for Miss Victoria Ann Scottt on 24 April 2017 (2 pages)
24 April 2017Director's details changed for Mr Gary Mckay on 24 April 2017 (2 pages)
24 April 2017Director's details changed for Mr Gary Mckay on 24 April 2017 (2 pages)
24 April 2017Director's details changed for Miss Victoria Ann Scottt on 24 April 2017 (2 pages)
24 April 2017Appointment of Miss Victoria Ann Scottt as a director on 24 April 2017 (2 pages)
24 April 2017Appointment of Mr Gary Mckay as a director on 24 April 2017 (2 pages)
11 October 2016Incorporation
Statement of capital on 2016-10-11
  • GBP 1
(23 pages)
11 October 2016Incorporation
Statement of capital on 2016-10-11
  • GBP 1
(23 pages)
11 October 2016Termination of appointment of Peter Valaitis as a director on 11 October 2016 (1 page)
11 October 2016Termination of appointment of Peter Valaitis as a director on 11 October 2016 (1 page)