Company Information for 180VITA LTD.
22 STAFFORD STREET, EDINBURGH, EH3 7BD,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
180VITA LTD. | ||
Legal Registered Office | ||
22 STAFFORD STREET EDINBURGH EH3 7BD Other companies in EH5 | ||
Previous Names | ||
|
Company Number | SC376685 | |
---|---|---|
Company ID Number | SC376685 | |
Date formed | 2010-04-12 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/09/2023 | |
Account next due | 29/06/2025 | |
Latest return | 12/04/2016 | |
Return next due | 10/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB142406347 |
Last Datalog update: | 2024-07-06 02:21:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JAMIE NEVIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS KAM-YAT ALFORD |
Director | ||
MICHAEL JOHN NEVIN |
Director | ||
STEWART DAVID DUNLOP |
Director | ||
AUNGSUMA JIRANGDA |
Director | ||
MICHAEL JOHN NEVIN |
Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 29/09/23 | ||
CONFIRMATION STATEMENT MADE ON 12/04/24, WITH NO UPDATES | ||
29/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES | ||
29/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 29/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES | |
AA | 29/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES | |
AA | 29/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES | |
AA | 29/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC04 | Change of details for Mr James Gareth Nevin as a person with significant control on 2019-04-11 | |
CH01 | Director's details changed for Mr James Gareth Nevin on 2019-04-11 | |
AA01 | Previous accounting period extended from 31/03/18 TO 29/09/18 | |
CH01 | Director's details changed for Mr Jamie Nevin on 2018-06-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/18 FROM 180Vita Ltd - Fao: Thomson Cooper 22 Stafford Street Edinburgh EH3 7BD Scotland | |
PSC04 | Change of details for Mr James Gareth Nevin as a person with significant control on 2018-05-18 | |
CH01 | Director's details changed for Mr Jamie Nevin on 2018-05-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/18 FROM Kilgour 2 Spencer Place Edinburgh EH5 3HF | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEVIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS ALFORD | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/08/16 STATEMENT OF CAPITAL;GBP 1000 | |
SH02 | Sub-division of shares on 2016-07-27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AUNGSUMA JIRANGDA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART DUNLOP | |
LATEST SOC | 25/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR STEWART DAVID DUNLOP | |
AP01 | DIRECTOR APPOINTED MR THOMAS KAM-YAT ALFORD | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN NEVIN | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEVIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEVIN | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/04/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
SH01 | 23/02/13 STATEMENT OF CAPITAL GBP 1000 | |
SH01 | 15/02/13 STATEMENT OF CAPITAL GBP 1000 | |
AP01 | DIRECTOR APPOINTED MS AUNGSUMA JIRANGDA | |
AR01 | 12/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN NEVIN / 05/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE NEVIN / 05/04/2012 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED POKERVIP LIMITED CERTIFICATE ISSUED ON 03/01/13 | |
RES15 | CHANGE OF NAME 15/11/2012 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/04/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/04/2011 TO 31/03/2011 | |
AR01 | 12/04/11 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.14 | 9 |
MortgagesNumMortOutstanding | 0.09 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 62011 - Ready-made interactive leisure and entertainment software development
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 180VITA LTD.
The top companies supplying to UK government with the same SIC code (62011 - Ready-made interactive leisure and entertainment software development) as 180VITA LTD. are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 61079900 | Men's or boys' bathrobes, dressing gowns and similar articles of textile materials, knitted or crocheted (excl. of cotton) | ||
![]() | 61079900 | Men's or boys' bathrobes, dressing gowns and similar articles of textile materials, knitted or crocheted (excl. of cotton) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |