About

Registered Number: SC431963
Date of Incorporation: 05/09/2012 (11 years and 7 months ago)
Company Status: Active
Registered Address: 22, Prospect 3 Gemini Crescent, Dundee Technology Park, Dundee, Angus, DD2 1SW,

 

Founded in 2012, Viga Sportswear Ltd have registered office in Dundee, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Viga Sportswear Ltd. This company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 28 May 2020
AA - Annual Accounts 26 September 2019
DISS40 - Notice of striking-off action discontinued 31 August 2019
GAZ1 - First notification of strike-off action in London Gazette 27 August 2019
CS01 - N/A 10 April 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 February 2019
PSC04 - N/A 11 February 2019
AD01 - Change of registered office address 08 November 2018
AD01 - Change of registered office address 22 August 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 25 February 2018
PSC04 - N/A 25 February 2018
CH01 - Change of particulars for director 25 February 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 February 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 14 February 2017
AA01 - Change of accounting reference date 22 December 2016
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 07 April 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 April 2016
CH01 - Change of particulars for director 07 April 2016
AD01 - Change of registered office address 07 April 2016
AA - Annual Accounts 24 September 2015
AA01 - Change of accounting reference date 28 May 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 12 February 2014
SH01 - Return of Allotment of shares 11 February 2014
TM01 - Termination of appointment of director 04 December 2013
TM01 - Termination of appointment of director 04 December 2013
TM02 - Termination of appointment of secretary 04 December 2013
AP01 - Appointment of director 04 December 2013
AR01 - Annual Return 11 November 2013
AD01 - Change of registered office address 08 August 2013
NEWINC - New incorporation documents 05 September 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.