Company NameVienga Limited
Company StatusActive
Company NumberSC667257
CategoryPrivate Limited Company
Incorporation Date13 July 2020(3 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Alan Edward Long
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2020(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Castle Street
Kirkwall
Orkney
KW15 1HD
Scotland
Director NameMr Simon David Maycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2020(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Fieldgate Lane Whitnash
Leamington
Warwickshire
CV31 2QJ
Director NameMr Alistair Murray
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2020(same day as company formation)
RoleChartered Marketer
Country of ResidenceScotland
Correspondence Address2 Dwarwick Court
Thurso
Caithness
KW14 8QL
Scotland
Director NameMr Robert Philip Mackay
Date of BirthJune 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed13 July 2020(same day as company formation)
RoleDevelopment Engineer
Country of ResidenceScotland
Correspondence Address12 Upper Burnside Drive
Thurso
Caithness
KW14 7XB
Scotland

Location

Registered Address1 Sir John's Square
Thurso
Caithness
KW14 7AN
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardThurso
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 April 2024 (1 day ago)
Next Return Due7 May 2025 (1 year from now)

Filing History

31 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
29 October 2023Statement of capital following an allotment of shares on 12 October 2023
  • GBP 10,500
(3 pages)
6 August 2023Confirmation statement made on 12 July 2023 with updates (5 pages)
2 June 2023Statement of capital following an allotment of shares on 31 May 2023
  • GBP 10,000
(3 pages)
30 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
8 November 2022Termination of appointment of Robert Philip Mackay as a director on 1 November 2022 (1 page)
25 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
29 December 2021Previous accounting period shortened from 31 July 2021 to 31 March 2021 (1 page)
19 November 2021Registered office address changed from 3a Princes Sreet Thurso Caithness KW14 7BQ United Kingdom to 1 Sir John's Square Thurso Caithness KW14 7AN on 19 November 2021 (1 page)
23 August 2021Confirmation statement made on 12 July 2021 with updates (4 pages)
29 August 2020Notification of Alistair Murray as a person with significant control on 21 August 2020 (2 pages)
28 August 2020Withdrawal of a person with significant control statement on 28 August 2020 (2 pages)
21 August 2020Statement of capital following an allotment of shares on 21 August 2020
  • GBP 1,050
(3 pages)
13 July 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-07-13
  • GBP 1,000
(35 pages)