Advanced company searchLink opens in new window

VIGA SPORTSWEAR LTD.

Company number SC431963

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Mar 2024 CS01 Confirmation statement made on 11 February 2024 with updates
16 Feb 2024 AD01 Registered office address changed from 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to Coast Business Centre Ainslie Street West Pitkerro Industrial Estate Dundee DD5 3RR on 16 February 2024
29 Sep 2023 AA Total exemption full accounts made up to 30 September 2022
17 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with updates
29 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
16 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with updates
16 Feb 2022 AD02 Register inspection address has been changed from Units 22 & 24 Prospect 111 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to 12F Arduthie Business Centre Kirkton Road Stonehaven Aberdeenshire AB39 2NQ
30 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
01 Mar 2021 CS01 Confirmation statement made on 11 February 2021 with updates
17 Feb 2021 AD01 Registered office address changed from 22, Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW on 17 February 2021
30 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
28 May 2020 CS01 Confirmation statement made on 11 February 2020 with updates
26 Sep 2019 AA Total exemption full accounts made up to 30 September 2018
31 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
27 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2019 CS01 Confirmation statement made on 11 February 2019 with updates
12 Feb 2019 AD02 Register inspection address has been changed from C/O Arh Accountant Services Ltd E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF Scotland to Units 22 & 24 Prospect 111 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW
11 Feb 2019 PSC04 Change of details for Mr Keith John Griffin as a person with significant control on 12 February 2018
08 Nov 2018 AD01 Registered office address changed from Suite 3a, Elizabeth House Barclay Court Mitchelston Industrial Estate Kirkcaldy Fife KY1 3WE Scotland to 22, Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW on 8 November 2018
22 Aug 2018 AD01 Registered office address changed from C/O Arh Accountant Servicesltd E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF Scotland to Suite 3a, Elizabeth House Barclay Court Mitchelston Industrial Estate Kirkcaldy Fife KY1 3WE on 22 August 2018
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
25 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with updates
25 Feb 2018 PSC04 Change of details for Mr Keith John Griffin as a person with significant control on 1 October 2017
25 Feb 2018 CH01 Director's details changed for Mr Keith John Griffin on 1 October 2017
25 Feb 2018 AD03 Register(s) moved to registered inspection location C/O Arh Accountant Services Ltd E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF