Company NameVaping For Pleasure Ltd
DirectorPeter Anthony Thomson
Company StatusActive
Company NumberSC589870
CategoryPrivate Limited Company
Incorporation Date26 February 2018(6 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Director

Director NameMr Peter Anthony Thomson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2018(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address31a Flowerhill Street
Airdrie
ML6 6AP
Scotland

Location

Registered Address31a Flowerhill Street
Airdrie
ML6 6AP
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due27 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End27 March

Returns

Latest Return25 February 2024 (1 month, 3 weeks ago)
Next Return Due11 March 2025 (10 months, 3 weeks from now)

Filing History

19 March 2024Confirmation statement made on 25 February 2024 with no updates (3 pages)
28 December 2023Previous accounting period shortened from 29 March 2023 to 28 March 2023 (1 page)
13 November 2023Micro company accounts made up to 31 March 2022 (3 pages)
30 June 2023Director's details changed for Mr Peter Anthony Thomson on 1 June 2023 (2 pages)
30 June 2023Change of details for Mr Peter Anthony Thomson as a person with significant control on 1 June 2023 (2 pages)
28 March 2023Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page)
21 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
29 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
14 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
14 March 2022Registered office address changed from Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD United Kingdom to 31a Flowerhill Street Airdrie ML6 6AP on 14 March 2022 (1 page)
22 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
22 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
25 February 2021Confirmation statement made on 25 February 2021 with updates (4 pages)
27 February 2020Confirmation statement made on 25 February 2020 with updates (4 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
11 April 2019Director's details changed for Mr Peter Anthony Thomson on 2 April 2019 (2 pages)
11 April 2019Change of details for Mr Peter Anthony Thomson as a person with significant control on 2 April 2019 (2 pages)
28 February 2019Confirmation statement made on 25 February 2019 with updates (4 pages)
14 February 2019Change of details for Mr Peter Anthony Thomson as a person with significant control on 6 February 2019 (2 pages)
14 February 2019Director's details changed for Mr Peter Anthony Thomson on 6 February 2019 (2 pages)
8 November 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
8 November 2018Previous accounting period shortened from 28 February 2019 to 31 March 2018 (1 page)
28 September 2018Registered office address changed from 67, Ravenscroft St 67 Ravenscroft St Edinburgh Scotland EH17 8QJ United Kingdom to Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD on 28 September 2018 (1 page)
26 February 2018Incorporation
Statement of capital on 2018-02-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)