Viva Italia Ltd

  • Active
  • Incorporated on 27 Oct 2003

Reg Address: Old Bank Chambers, 44 Civic Square, Motherwell ML1 1TP, Scotland

Previous Names:
Arianna Properties Ltd. - 12 Oct 2018
Arianna Properties Ltd. - 27 Oct 2003

Company Classifications:
64209 - Activities of other holding companies n.e.c.
68209 - Other letting and operating of own or leased real estate


  • Summary The company with name "Viva Italia Ltd" is a ltd and located in Old Bank Chambers, 44 Civic Square, Motherwell ML1 1TP. Viva Italia Ltd is currently in active status and it was incorporated on 27 Oct 2003 (20 years 10 months 25 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Viva Italia Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Arianna Giulia Marini Director 13 Dec 2023 British Resigned
13 Dec 2023
2 Kenneth David Scott Director 9 Jan 2019 British Resigned
10 Jan 2019
3 Kenneth David Scott Director 29 Nov 2018 British Resigned
19 Dec 2018
4 Giuseppe Marini Director 26 Jun 2009 British Active
5 COSEC LIMITED Corporate Nominee Secretary 27 Oct 2003 - Resigned
27 Oct 2003
6 Claire Louise Stewart Secretary 27 Oct 2003 British Resigned
10 Jan 2019
7 CODIR LIMITED Corporate Nominee Director 27 Oct 2003 - Resigned
27 Oct 2003
8 COSEC LIMITED Corporate Nominee Director 27 Oct 2003 - Resigned
27 Oct 2003
9 Guilia Mirella Marini Director 27 Oct 2003 British Active
10 Guilia Mirella Marini Director 27 Oct 2003 British Resigned
13 Dec 2023


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Giuseppe Marini
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Viva Italia Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Filings Brought Up To Date 22 Jun 2024 Download PDF
2 Accounts - Total Exemption Full 19 Jun 2024 Download PDF
3 Dissolution - Dissolved Compulsory Strike Off Suspended 4 May 2024 Download PDF
4 Gazette - Notice Compulsory 30 Apr 2024 Download PDF
1 Pages
5 Officers - Termination Director Company With Name Termination Date 22 Mar 2024 Download PDF
6 Officers - Termination Director Company With Name Termination Date 22 Mar 2024 Download PDF
7 Gazette - Filings Brought Up To Date 26 Jul 2023 Download PDF
8 Confirmation Statement - Updates 27 Oct 2022 Download PDF
9 Accounts - Total Exemption Full 31 May 2022 Download PDF
10 Pages
10 Accounts - Total Exemption Full 28 May 2021 Download PDF
11 Confirmation Statement - No Updates 17 Dec 2020 Download PDF
3 Pages
12 Address - Change Registered Office Company With Date Old New 12 Feb 2020 Download PDF
1 Pages
13 Accounts - Total Exemption Full 26 Nov 2019 Download PDF
8 Pages
14 Confirmation Statement - Updates 7 Nov 2019 Download PDF
4 Pages
15 Accounts - Total Exemption Full 16 Sep 2019 Download PDF
9 Pages
16 Officers - Termination Director Company With Name Termination Date 26 Apr 2019 Download PDF
1 Pages
17 Persons With Significant Control - Change To A Person With Significant Control 4 Feb 2019 Download PDF
2 Pages
18 Officers - Change Person Director Company With Change Date 4 Feb 2019 Download PDF
2 Pages
19 Officers - Change Person Director Company With Change Date 4 Feb 2019 Download PDF
2 Pages
20 Officers - Termination Secretary Company With Name Termination Date 10 Jan 2019 Download PDF
1 Pages
21 Officers - Appoint Person Director Company With Name Date 9 Jan 2019 Download PDF
2 Pages
22 Officers - Termination Director Company With Name Termination Date 19 Dec 2018 Download PDF
1 Pages
23 Officers - Appoint Person Director Company With Name Date 29 Nov 2018 Download PDF
2 Pages
24 Confirmation Statement - Updates 1 Nov 2018 Download PDF
4 Pages
25 Accounts - Change Account Reference Date Company Previous Extended 16 Oct 2018 Download PDF
1 Pages
26 Resolution 12 Oct 2018 Download PDF
1 Pages
27 Change Of Name - Certificate Company 12 Oct 2018 Download PDF
3 Pages
28 Auditors - Resignation Company 20 Sep 2018 Download PDF
1 Pages
29 Mortgage - Satisfy Charge Full 26 Jun 2018 Download PDF
1 Pages
30 Confirmation Statement - Updates 7 Nov 2017 Download PDF
4 Pages
31 Accounts - Group 2 Nov 2017 Download PDF
32 Pages
32 Mortgage - Alter Floating Charge With Number 26 Sep 2017 Download PDF
12 Pages
33 Mortgage - Create With Deed With Charge Number Charge Creation Date 12 Sep 2017 Download PDF
11 Pages
34 Mortgage - Create With Deed With Charge Number Charge Creation Date 28 Aug 2017 Download PDF
17 Pages
35 Mortgage - Satisfy Charge Full 25 Feb 2017 Download PDF
4 Pages
36 Mortgage - Satisfy Charge Full 25 Feb 2017 Download PDF
4 Pages
37 Mortgage - Satisfy Charge Full 25 Feb 2017 Download PDF
4 Pages
38 Mortgage - Satisfy Charge Full 25 Feb 2017 Download PDF
4 Pages
39 Mortgage - Satisfy Charge Full 25 Feb 2017 Download PDF
4 Pages
40 Mortgage - Satisfy Charge Full 25 Feb 2017 Download PDF
4 Pages
41 Mortgage - Satisfy Charge Full 25 Feb 2017 Download PDF
4 Pages
42 Mortgage - Satisfy Charge Full 25 Feb 2017 Download PDF
4 Pages
43 Mortgage - Satisfy Charge Full 25 Feb 2017 Download PDF
4 Pages
44 Mortgage - Satisfy Charge Full 25 Feb 2017 Download PDF
4 Pages
45 Mortgage - Satisfy Charge Full 25 Feb 2017 Download PDF
4 Pages
46 Mortgage - Satisfy Charge Full 25 Feb 2017 Download PDF
4 Pages
47 Mortgage - Satisfy Charge Full 25 Feb 2017 Download PDF
4 Pages
48 Mortgage - Satisfy Charge Full 25 Feb 2017 Download PDF
4 Pages
49 Mortgage - Satisfy Charge Full 25 Feb 2017 Download PDF
4 Pages
50 Mortgage - Satisfy Charge Full 25 Feb 2017 Download PDF
4 Pages
51 Mortgage - Satisfy Charge Full 25 Feb 2017 Download PDF
4 Pages
52 Mortgage - Satisfy Charge Full 25 Feb 2017 Download PDF
4 Pages
53 Confirmation Statement - Updates 30 Nov 2016 Download PDF
5 Pages
54 Accounts - Group 3 Nov 2016 Download PDF
32 Pages
55 Mortgage - Create With Deed With Charge Number Charge Creation Date 22 Jun 2016 Download PDF
10 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 4 Dec 2015 Download PDF
6 Pages
57 Accounts - Group 5 Nov 2015 Download PDF
31 Pages
58 Accounts - Group 1 Apr 2015 Download PDF
31 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 5 Dec 2014 Download PDF
6 Pages
60 Officers - Change Person Director Company With Change Date 31 Oct 2014 Download PDF
2 Pages
61 Accounts - Change Account Reference Date Company Previous Shortened 22 Oct 2014 Download PDF
1 Pages
62 Officers - Change Person Director Company With Change Date 11 Feb 2014 Download PDF
2 Pages
63 Accounts - Group 8 Jan 2014 Download PDF
27 Pages
64 Annual Return - Company With Made Up Date Full List Shareholders 6 Dec 2013 Download PDF
6 Pages
65 Officers - Change Person Director Company 14 Nov 2013 Download PDF
2 Pages
66 Mortgage - Create With Deed With Charge Number 18 Oct 2013 Download PDF
11 Pages
67 Mortgage - Alter Floating Charge 18 Oct 2013 Download PDF
17 Pages
68 Mortgage - Alter Floating Charge With Number 16 Oct 2013 Download PDF
19 Pages
69 Mortgage - Create With Deed With Charge Number 12 Sep 2013 Download PDF
18 Pages
70 Mortgage - Legacy 12 Feb 2013 Download PDF
6 Pages
71 Mortgage - Legacy 12 Feb 2013 Download PDF
6 Pages
72 Mortgage - Legacy 12 Feb 2013 Download PDF
6 Pages
73 Mortgage - Legacy 12 Feb 2013 Download PDF
6 Pages
74 Mortgage - Legacy 12 Feb 2013 Download PDF
6 Pages
75 Annual Return - Company With Made Up Date Full List Shareholders 29 Nov 2012 Download PDF
6 Pages
76 Address - Change Registered Office Company With Date Old 29 Nov 2012 Download PDF
1 Pages
77 Accounts - Small 30 Oct 2012 Download PDF
9 Pages
78 Mortgage - Legacy 12 Oct 2012 Download PDF
6 Pages
79 Mortgage - Legacy 7 Sep 2012 Download PDF
6 Pages
80 Gazette - Filings Brought Up To Date 28 Apr 2012 Download PDF
1 Pages
81 Accounts - Small 25 Apr 2012 Download PDF
9 Pages
82 Gazette - Notice Compulsary 6 Apr 2012 Download PDF
1 Pages
83 Annual Return - Company With Made Up Date Full List Shareholders 10 Nov 2011 Download PDF
6 Pages
84 Capital - Allotment Shares 27 Oct 2011 Download PDF
3 Pages
85 Officers - Change Person Director Company With Change Date 27 Oct 2011 Download PDF
2 Pages
86 Resolution 19 Jul 2011 Download PDF
10 Pages
87 Resolution 6 Jul 2011 Download PDF
1 Pages
88 Resolution 6 Jul 2011 Download PDF
1 Pages
89 Capital - Allotment Shares 30 Jun 2011 Download PDF
3 Pages
90 Mortgage - Legacy 26 May 2011 Download PDF
5 Pages
91 Mortgage - Legacy 12 May 2011 Download PDF
3 Pages
92 Mortgage - Legacy 12 May 2011 Download PDF
3 Pages
93 Address - Change Registered Office Company With Date Old 10 Feb 2011 Download PDF
1 Pages
94 Accounts - Small 7 Jan 2011 Download PDF
7 Pages
95 Annual Return - Company With Made Up Date Full List Shareholders 22 Nov 2010 Download PDF
6 Pages
96 Accounts - Small 1 Feb 2010 Download PDF
7 Pages
97 Address - Change Registered Office Company With Date Old 6 Dec 2009 Download PDF
2 Pages
98 Annual Return - Company With Made Up Date Full List Shareholders 3 Dec 2009 Download PDF
6 Pages
99 Address - Change Registered Office Company With Date Old 3 Dec 2009 Download PDF
1 Pages
100 Accounts - Total Exemption Small 31 Jul 2009 Download PDF
5 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.