Viga Homes (dalmellington) Limited

General information

Name:

Viga Homes (dalmellington) Ltd

Office Address:

3 Wellington Square KA7 1EN Ayr

Number: SC459018

Incorporation date: 2013-09-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Viga Homes (dalmellington) Limited with reg. no. SC459018 has been on the market for 11 years. This Private Limited Company can be contacted at 3 Wellington Square, , Ayr and company's area code is KA7 1EN. The company currently known as Viga Homes (dalmellington) Limited was known as Milestone Developments (dalmellington) until Friday 18th March 2016 when the business name got changed. The company's classified under the NACE and SIC code 41100 - Development of building projects. March 31, 2022 is the last time when company accounts were reported.

At the moment, there is only one managing director in the company: Roy K. (since Thursday 12th September 2013). Since 2013 Stephen M., had been supervising this company up to the moment of the resignation on Thursday 12th September 2013. As a follow-up a different director, specifically Nicola J. gave up the position on Monday 4th January 2016.

Roy K. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Viga Homes (dalmellington) Limited 2016-03-18
  • Milestone Developments (dalmellington) Limited 2013-09-12

Financial data based on annual reports

Company staff

Roy K.

Role: Director

Appointed: 12 September 2013

Latest update: 29 March 2024

People with significant control

Roy K.
Notified on 11 September 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stuart J.
Notified on 11 September 2016
Ceased on 21 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 26 September 2024
Confirmation statement last made up date 12 September 2023
Annual Accounts 16 July 2014
Start Date For Period Covered By Report 12 September 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16 July 2014
Annual Accounts 1 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 1 December 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Previous accounting period shortened from Friday 31st March 2023 to Thursday 30th March 2023 (AA01)
filed on: 19th, December 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

Iais Level One 211 Dumbarton Road

Post code:

G11 6AA

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
10
Company Age

Closest Companies - by postcode