LA VITA (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

LA VITA (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC452873

Incorporation date

21/06/2013

Size

Group

Contacts

Registered address

Registered address

C/O CONSILIUM, 169 West George Street, Glasgow G2 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2013)
dot icon22/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon23/06/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon20/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon24/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon15/02/2024
Group of companies' accounts made up to 2023-03-31
dot icon15/08/2023
Director's details changed for Mr Marco Mario Arcari on 2023-08-14
dot icon15/08/2023
Change of details for Mr Marco Mario Arcari as a person with significant control on 2023-08-14
dot icon27/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon19/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon21/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon31/01/2022
Group of companies' accounts made up to 2021-03-31
dot icon29/06/2021
Confirmation statement made on 2021-06-21 with updates
dot icon11/05/2021
Group of companies' accounts made up to 2020-03-31
dot icon24/03/2021
Previous accounting period shortened from 2020-03-26 to 2020-03-25
dot icon16/12/2020
Change of details for Mr Marco Mario Arcari as a person with significant control on 2020-12-15
dot icon16/12/2020
Director's details changed for Mr Marco Mario Arcari on 2020-12-15
dot icon11/12/2020
Termination of appointment of Sandra Arcari as a secretary on 2020-11-13
dot icon02/07/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon20/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon20/12/2019
Previous accounting period shortened from 2019-03-27 to 2019-03-26
dot icon26/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon18/03/2019
Previous accounting period shortened from 2018-03-28 to 2018-03-27
dot icon19/12/2018
Previous accounting period shortened from 2018-03-29 to 2018-03-28
dot icon02/08/2018
Appointment of Mr Mario Loreto Arcari as a director on 2018-08-02
dot icon21/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon15/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon18/12/2017
Previous accounting period shortened from 2017-03-30 to 2017-03-29
dot icon23/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon27/04/2017
Particulars of variation of rights attached to shares
dot icon27/04/2017
Change of share class name or designation
dot icon27/04/2017
Resolutions
dot icon06/03/2017
Sub-division of shares on 2017-02-22
dot icon06/03/2017
Particulars of variation of rights attached to shares
dot icon06/03/2017
Change of share class name or designation
dot icon06/03/2017
Resolutions
dot icon24/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon23/02/2017
Appointment of Mrs Sandra Arcari as a secretary on 2017-02-22
dot icon22/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon24/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/06/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon23/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon23/12/2014
Previous accounting period shortened from 2014-06-30 to 2014-03-31
dot icon25/07/2014
Director's details changed for Mr Marco Mario Arcari on 2014-07-25
dot icon25/06/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon21/03/2014
Registered office address changed from C/O Rsm Tenon Limited 48 St Vincent Street Glasgow G2 5TS Scotland on 2014-03-21
dot icon21/06/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

5
2022
change arrow icon-63.92 % *

* during past year

Cash in Bank

£406,233.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
5.92M
-
0.00
1.13M
-
2022
5
5.70M
-
0.00
406.23K
-
2022
5
5.70M
-
0.00
406.23K
-

Employees

2022

Employees

5 Ascended67 % *

Net Assets(GBP)

5.70M £Descended-3.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

406.23K £Descended-63.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arcari, Mario
Director
02/08/2018 - Present
17
Mr Marco Mario Arcari
Director
21/06/2013 - Present
27

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LA VITA (SCOTLAND) LIMITED

LA VITA (SCOTLAND) LIMITED is an(a) Active company incorporated on 21/06/2013 with the registered office located at C/O CONSILIUM, 169 West George Street, Glasgow G2 2LB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of LA VITA (SCOTLAND) LIMITED?

toggle

LA VITA (SCOTLAND) LIMITED is currently Active. It was registered on 21/06/2013 .

Where is LA VITA (SCOTLAND) LIMITED located?

toggle

LA VITA (SCOTLAND) LIMITED is registered at C/O CONSILIUM, 169 West George Street, Glasgow G2 2LB.

What does LA VITA (SCOTLAND) LIMITED do?

toggle

LA VITA (SCOTLAND) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does LA VITA (SCOTLAND) LIMITED have?

toggle

LA VITA (SCOTLAND) LIMITED had 5 employees in 2022.

What is the latest filing for LA VITA (SCOTLAND) LIMITED?

toggle

The latest filing was on 22/12/2025: Group of companies' accounts made up to 2025-03-31.