Viva Italia Ltd MOTHERWELL


Viva Italia started in year 2003 as Private Limited Company with registration number SC258297. The Viva Italia company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Motherwell at Old Bank Chambers. Postal code: ML1 1TP. Since Friday 12th October 2018 Viva Italia Ltd is no longer carrying the name Arianna Properties.

The company has one director. Giuseppe M., appointed on 26 June 2009. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Claire S. who worked with the the company until 10 January 2019.

Viva Italia Ltd Address / Contact

Office Address Old Bank Chambers
Office Address2 44 Civic Square
Town Motherwell
Post code ML1 1TP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC258297
Date of Incorporation Mon, 27th Oct 2003
Industry Other letting and operating of own or leased real estate
Industry Activities of other holding companies n.e.c.
End of financial Year 31st May
Company age 21 years old
Account next due date Wed, 31st May 2023 (358 days after)
Account last made up date Mon, 31st May 2021
Next confirmation statement due date Sun, 10th Nov 2024 (2024-11-10)
Last confirmation statement dated Fri, 27th Oct 2023

Company staff

Giuseppe M.

Position: Director

Appointed: 26 June 2009

Arianna M.

Position: Director

Appointed: 13 December 2023

Resigned: 13 December 2023

Kenneth S.

Position: Director

Appointed: 09 January 2019

Resigned: 10 January 2019

Kenneth S.

Position: Director

Appointed: 29 November 2018

Resigned: 19 December 2018

Guilia M.

Position: Director

Appointed: 27 October 2003

Resigned: 13 December 2023

Claire S.

Position: Secretary

Appointed: 27 October 2003

Resigned: 10 January 2019

Cosec Limited

Position: Corporate Nominee Secretary

Appointed: 27 October 2003

Resigned: 27 October 2003

Codir Limited

Position: Corporate Nominee Director

Appointed: 27 October 2003

Resigned: 27 October 2003

Cosec Limited

Position: Corporate Nominee Director

Appointed: 27 October 2003

Resigned: 27 October 2003

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is Giuseppe M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Giuseppe M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Arianna Properties October 12, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-05-312019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand   21 38020 01222 474
Current Assets  1 685 234774 2411 042 9361 200 077
Debtors2 616 0281 709 0851 685 234752 8611 022 9241 177 603
Net Assets Liabilities3 657 0664 116 7505 014 7095 196 8185 340 8024 676 009
Other Debtors2 616 0281 709 0851 685 234752 8611 022 9241 177 603
Property Plant Equipment8 169 1139 416 43010 127 5119 187 2838 499 740 
Other
Accumulated Depreciation Impairment Property Plant Equipment3 172 5924 466 2385 434 2256 465 8867 530 8083 774 112
Additions Other Than Through Business Combinations Investment Property Fair Value Model 314 038    
Average Number Employees During Period6888810
Bank Borrowings Overdrafts1 617 54457 86247 342 50 00041 126
Creditors1 599 8344 907 9994 894 1302 818 7012 682 9213 293 914
Disposals Investment Property Fair Value Model 4 589 271    
Finance Lease Liabilities Present Value Total1 387 5921 178 313733 328225 996131 49825 555
Fixed Assets14 396 24311 368 32711 850 52210 910 29410 222 75110 294 453
Increase From Depreciation Charge For Year Property Plant Equipment 1 293 646 1 049 5021 064 922393 105
Investment Property6 227 0291 951 7961 722 9101 722 9101 722 9101 722 910
Investment Property Fair Value Model6 227 0291 951 7961 722 9101 722 9101 722 910 
Investments Fixed Assets101101101101101101
Investments In Group Undertakings101101101101101101
Net Current Assets Liabilities-8 643 433-1 911 146-1 510 833-2 463 925-1 768 178-1 893 680
Number Shares Issued Fully Paid    2300 134
Other Creditors212 2423 729 6864 160 8022 592 7052 501 4233 227 233
Other Taxation Social Security Payable49 6557 09736 874172 8452 101217 130
Par Value Share    11
Property Plant Equipment Gross Cost11 341 70513 882 66815 561 73615 653 16916 030 5489 827 617
Provisions For Liabilities Balance Sheet Subtotal495 910432 432430 850430 850430 850430 850
Total Additions Including From Business Combinations Property Plant Equipment 2 540 963 120 878377 379694 595
Total Assets Less Current Liabilities5 752 8109 457 18110 339 6898 446 3698 454 5738 400 773
Trade Creditors Trade Payables671 6841 044 304630 538678 767801 400947 401
Disposals Decrease In Depreciation Impairment Property Plant Equipment   17 841  
Disposals Property Plant Equipment   29 445  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 7th, November 2023
Free Download (10 pages)

Company search