Viva Italia Ltd

DataGardener
live
Micro

Viva Italia Ltd

sc258297Private Limited With Share Capital

Old Bank Chambers, 44 Civic Square, Motherwell, ML11TP
Incorporated

27/10/2003

Company Age

22 years

Directors

1

Employees

9

SIC Code

64209

Risk

not scored

Company Overview

Registration, classification & business activity

Viva Italia Ltd (sc258297) is a private limited with share capital incorporated on 27/10/2003 (22 years old) and registered in motherwell, ML11TP. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Tony macaroni is a rapidly expanding group of casual dining italian restaurants offering authentic italian home cooked food in a fun and family friendly environment. tony macaroni is now established as a very well recognised and extremely popular concept throughout the central belt of scotland and ...

Private Limited With Share Capital
SIC: 64209
Micro
Incorporated 27/10/2003
ML11TP
9 employees

Financial Overview

Total Assets

£8.34M

Liabilities

£3.60M

Net Assets

£4.74M

Est. Turnover

£7.53M

AI Estimated
Unreported
Cash

£0

Key Metrics

9

Employees

1

Directors

4

Shareholders

20

CCJs

Board of Directors

1

Charges

29

Registered

4

Outstanding

0

Part Satisfied

25

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-09-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-08-2025
Gazette Notice Compulsory
Category:Gazette
Date:05-08-2025
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:27-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-09-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-07-2024
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:20-07-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-06-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:04-05-2024
Gazette Notice Compulsory
Category:Gazette
Date:30-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:22-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:22-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:14-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-10-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-07-2023
Gazette Notice Compulsory
Category:Gazette
Date:25-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:26-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:04-02-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:04-02-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:09-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:29-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:16-10-2018
Certificate Change Of Name Company
Category:Change Of Name
Date:12-10-2018
Resolution
Category:Resolution
Date:12-10-2018
Auditors Resignation Company
Category:Auditors
Date:20-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2017
Accounts With Accounts Type Group
Category:Accounts
Date:02-11-2017
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:26-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2016
Accounts With Accounts Type Group
Category:Accounts
Date:03-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2015
Accounts With Accounts Type Group
Category:Accounts
Date:05-11-2015
Accounts With Accounts Type Group
Category:Accounts
Date:01-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:31-10-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:11-02-2014
Accounts With Accounts Type Group
Category:Accounts
Date:08-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-12-2013
Change Person Director Company
Category:Officers
Date:14-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:18-10-2013
Mortgage Alter Floating Charge
Category:Mortgage
Date:18-10-2013
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:16-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-09-2013
Legacy
Category:Mortgage
Date:12-02-2013
Legacy
Category:Mortgage
Date:12-02-2013
Legacy
Category:Mortgage
Date:12-02-2013
Legacy
Category:Mortgage
Date:12-02-2013
Legacy
Category:Mortgage
Date:12-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-11-2012
Accounts With Accounts Type Small
Category:Accounts
Date:30-10-2012
Legacy
Category:Mortgage
Date:12-10-2012
Legacy
Category:Mortgage
Date:07-09-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-04-2012
Accounts With Accounts Type Small
Category:Accounts
Date:25-04-2012
Gazette Notice Compulsary
Category:Gazette
Date:06-04-2012

Import / Export

Imports
12 Months5
60 Months21
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2026
Filing Date05/09/2025
Latest Accounts30/06/2024

Trading Addresses

44 Civic Square, Motherwell, ML11TPRegistered
The Canal House, 175 Speirs Wharf North, Glasgow, Lanarkshire, G49UG
The Canal House, 175 Speirs Wharf North, Glasgow, Lanarkshire, G49UG
44 Civic Square, Motherwell, ML11TPRegistered
44 Civic Square, Motherwell, ML11TPRegistered

Contact