Background WavePink WaveYellow Wave

VITRUVIAN SCOTCAR GP LIMITED (SC310691)

VITRUVIAN SCOTCAR GP LIMITED (SC310691) is an active UK company. incorporated on 19 October 2006. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. VITRUVIAN SCOTCAR GP LIMITED has been registered for 19 years. Current directors include KERAI, Navin Kumar Lakhman, VITRUVIAN DIRECTORS I LIMITED, VITRUVIAN PARTNERS LLP.

Company Number
SC310691
Status
active
Type
ltd
Incorporated
19 October 2006
Age
19 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
KERAI, Navin Kumar Lakhman, VITRUVIAN DIRECTORS I LIMITED, VITRUVIAN PARTNERS LLP
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VITRUVIAN SCOTCAR GP LIMITED

VITRUVIAN SCOTCAR GP LIMITED is an active company incorporated on 19 October 2006 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. VITRUVIAN SCOTCAR GP LIMITED was registered 19 years ago.(SIC: 74909)

Status

active

Active since 19 years ago

Company No

SC310691

LTD Company

Age

19 Years

Incorporated 19 October 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

LOTHIAN SHELF (556) LIMITED
From: 19 October 2006To: 9 November 2006
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Previous Addresses

16 Charlotte Square Edinburgh EH2 4DF
From: 19 October 2006To: 11 February 2021
Timeline

7 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
May 19
Director Joined
May 19
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

KERAI, Navin Kumar Lakhman

Active
Lothian Road, EdinburghEH3 9WJ
Born January 1982
Director
Appointed 31 Jul 2025

VITRUVIAN DIRECTORS I LIMITED

Active
Wigmore Street, LondonW1U 1QY
Corporate director
Appointed 29 Sept 2010

VITRUVIAN PARTNERS LLP

Active
Wigmore Street, LondonW1U 1QY
Corporate director
Appointed 09 Nov 2006

BURNESS LLP

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 19 Oct 2006
Resigned 20 Jan 2009

DM COMPANY SERVICES LIMITED

Resigned
Charlotte Square, EdinburghEH2 4DF
Corporate secretary
Appointed 20 Jan 2009
Resigned 13 May 2021

BULGER, Christopher Arthur

Resigned
Lothian Road, EdinburghEH3 9WJ
Born August 1982
Director
Appointed 10 May 2019
Resigned 01 Aug 2025

SANDERSON, Robert James

Resigned
Charlotte Square, EdinburghEH2 4DF
Born September 1978
Director
Appointed 29 Sept 2010
Resigned 13 May 2019

BURNESS (DIRECTORS) LIMITED

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee director
Appointed 19 Oct 2006
Resigned 09 Nov 2006

Persons with significant control

1

Wigmore Street, LondonW1U 1QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 May 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Appoint Corporate Director Company With Name
7 October 2010
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Corporate Director Company With Change Date
11 November 2009
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
11 November 2009
CH04Change of Corporate Secretary Details
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
287Change of Registered Office
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Full
22 August 2008
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Legacy
20 November 2006
288aAppointment of Director or Secretary
Resolution
13 November 2006
RESOLUTIONSResolutions
Resolution
13 November 2006
RESOLUTIONSResolutions
Resolution
13 November 2006
RESOLUTIONSResolutions
Legacy
13 November 2006
225Change of Accounting Reference Date
Legacy
13 November 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 November 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 October 2006
NEWINCIncorporation