Vitality Ventures Ltd GLASGOW


Founded in 2016, Vitality Ventures, classified under reg no. SC528941 is an active company. Currently registered at C/o D M Mcnaught & Co Ltd G1 2LW, Glasgow the company has been in the business for 8 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

The company has 2 directors, namely Felicity C., Neill C.. Of them, Felicity C., Neill C. have been with the company the longest, being appointed on 8 March 2016. As of 13 May 2024, our data shows no information about any ex officers on these positions.

Vitality Ventures Ltd Address / Contact

Office Address C/o D M Mcnaught & Co Ltd
Office Address2 166 Buchanan Street
Town Glasgow
Post code G1 2LW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC528941
Date of Incorporation Tue, 8th Mar 2016
Industry Other human health activities
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (232 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Felicity C.

Position: Director

Appointed: 08 March 2016

Neill C.

Position: Director

Appointed: 08 March 2016

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we established, there is Felicity C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Neill C. This PSC owns 25-50% shares and has 25-50% voting rights.

Felicity C.

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

Neill C.

Notified on 20 June 2017
Ceased on 18 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand6 43817 79824 01538 123154 168156 840196 700
Current Assets6 43819 11647 92890 832227 363304 673362 533
Debtors 1 31823 91352 70973 195147 833165 833
Other Debtors 1 31823 91352 70973 195147 833165 833
Property Plant Equipment14 76712 55210 66911 93911 08916 95014 164
Net Assets Liabilities   74 81568 600150 991 
Other
Accrued Liabilities3 518      
Accumulated Depreciation Impairment Property Plant Equipment2 6064 8216 7048 81110 91614 28917 075
Average Number Employees During Period1269122021
Corporation Tax Payable362      
Creditors15 18920 80013 28027 95642 892170 632115 885
Dividends Paid10 000      
Increase From Depreciation Charge For Year Property Plant Equipment2 6062 2151 8832 1072 1053 3732 786
Net Current Assets Liabilities-8 751-1 68434 64862 876100 403134 041246 648
Number Shares Issued Fully Paid100      
Other Creditors14 82716 01340316 606106 887143 44878 208
Other Taxation Social Security Payable3624 78712 87711 3508 88727 18437 677
Par Value Share1      
Profit Loss15 916      
Property Plant Equipment Gross Cost17 37317 37317 37320 75022 00531 239 
Total Additions Including From Business Combinations Property Plant Equipment17 373  3 3771 2559 234 
Total Assets Less Current Liabilities6 01610 86845 31774 815111 492150 991260 812
Bank Borrowings Overdrafts    42 892  
Trade Creditors Trade Payables    4 078  

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control March 18, 2024
filed on: 18th, March 2024
Free Download (2 pages)

Company search

Advertisements