Advanced company searchLink opens in new window

VAPING 101 LTD

Company number SC561994

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jul 2025 AD01 Registered office address changed from Acumen Accountants and Advisors Limited Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX United Kingdom to C/O Nuvo Scotland Limited Bankhead Drive, City South Office Park Portlethen Aberdeen Scotland AB12 4XX on 10 July 2025
28 May 2025 AA Accounts for a dormant company made up to 31 March 2025
20 Feb 2025 CS01 Confirmation statement made on 20 February 2025 with no updates
29 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
26 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
26 Feb 2024 AD01 Registered office address changed from 5 Carron Den Road Stonehaven AB39 2QH Scotland to Acumen Accountants and Advisors Limited Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX on 26 February 2024
16 Oct 2023 AA Unaudited abridged accounts made up to 31 March 2023
10 Mar 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
04 Jul 2022 AA Unaudited abridged accounts made up to 31 March 2022
09 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
19 Oct 2021 AD01 Registered office address changed from 5 Polbare Close Stonehaven AB39 3LG Scotland to 5 Carron Den Road Stonehaven AB39 2QH on 19 October 2021
25 Jun 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
18 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
17 Jun 2021 AA Unaudited abridged accounts made up to 31 March 2021
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2020 AA Unaudited abridged accounts made up to 31 March 2020
20 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
16 Aug 2019 AA Unaudited abridged accounts made up to 31 March 2019
14 May 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
14 May 2019 PSC01 Notification of Claire Glennie as a person with significant control on 30 March 2017
27 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
21 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
20 Nov 2017 AD01 Registered office address changed from 4th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom to 5 Polbare Close Stonehaven AB39 3LG on 20 November 2017
30 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-30
  • GBP 100