Company NameVivolution Holdings Limited
DirectorMark Douglas Roger
Company StatusActive
Company NumberSC642718
CategoryPrivate Limited Company
Incorporation Date26 September 2019(4 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Director

Director NameMr Mark Douglas Roger
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2/2 14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Location

Registered Address2/2 14 Mitchell Lane
Glasgow
G1 3NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

30 June 2023Unaudited abridged accounts made up to 30 September 2022 (5 pages)
27 March 2023Change of details for Mr Mark Douglas Roger as a person with significant control on 15 March 2023 (2 pages)
24 March 2023Change of share class name or designation (2 pages)
22 March 2023Memorandum and Articles of Association (9 pages)
22 March 2023Statement of capital following an allotment of shares on 15 March 2023
  • GBP 200
(3 pages)
22 March 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 November 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
23 June 2022Unaudited abridged accounts made up to 30 September 2021 (5 pages)
3 November 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
20 July 2021Unaudited abridged accounts made up to 30 September 2020 (5 pages)
4 December 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
8 April 2020Registered office address changed from Calder House Main Street Lochwinnoch PA12 4AH Scotland to 2/2 14 Mitchell Lane Glasgow G1 3NU on 8 April 2020 (1 page)
26 September 2019Incorporation
Statement of capital on 2019-09-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)