Background WavePink WaveYellow Wave

VIVERS SCOTLAMB LIMITED (SC340007)

VIVERS SCOTLAMB LIMITED (SC340007) is an active UK company. incorporated on 22 March 2008. with registered office in Stirling. The company operates in the Manufacturing sector, engaged in unknown sic code (10130). VIVERS SCOTLAMB LIMITED has been registered for 18 years. Current directors include GALLOWAY, John Robert.

Company Number
SC340007
Status
active
Type
ltd
Incorporated
22 March 2008
Age
18 years
Address
Munnieston Cottage, Stirling, FK8 3QG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10130)
Directors
GALLOWAY, John Robert
SIC Codes
10130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIVERS SCOTLAMB LIMITED

VIVERS SCOTLAMB LIMITED is an active company incorporated on 22 March 2008 with the registered office located in Stirling. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10130). VIVERS SCOTLAMB LIMITED was registered 18 years ago.(SIC: 10130)

Status

active

Active since 18 years ago

Company No

SC340007

LTD Company

Age

18 Years

Incorporated 22 March 2008

Size

N/A

Accounts

ARD: 28/2

Overdue

3 months overdue

Last Filed

Made up to 25 February 2024 (2 years ago)
Submitted on 27 November 2025 (4 months ago)
Period: 27 February 2023 - 25 February 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2025
Period: 26 February 2024 - 28 February 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

DMWS 874 LIMITED
From: 22 March 2008To: 19 August 2008
Contact
Address

Munnieston Cottage Thornhill Stirling, FK8 3QG,

Previous Addresses

27 Glenburn Road East Kilbride Glasgow G74 5BA Scotland
From: 12 May 2024To: 30 June 2025
287 Glenburn Road East Kilbride Glasgow G74 5BA Scotland
From: 16 November 2023To: 12 May 2024
Longleys Farm Bridge of Allan Stirlingshire FK9 4NE
From: 22 March 2008To: 16 November 2023
Timeline

7 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Oct 09
Director Left
Jul 12
Loan Secured
Jul 15
Loan Cleared
Jul 15
Director Left
Apr 16
Loan Cleared
Jul 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

GALLOWAY, John Robert

Active
Glenburn Road, GlasgowG74 5BA
Born December 1966
Director
Appointed 22 Aug 2008

HILL, Alan George

Resigned
3 Lime Place, KilmarnockKA1 2ES
Secretary
Appointed 22 Aug 2008
Resigned 11 Jun 2012

DM COMPANY SERVICES LIMITED

Resigned
Charlotte Square, EdinburghEH2 4DF
Corporate secretary
Appointed 22 Mar 2008
Resigned 22 Aug 2008

GALLOWAY, Ian James

Resigned
Culbuie House, BuchlyvieFK8 3NY
Born June 1940
Director
Appointed 22 Aug 2008
Resigned 01 Mar 2016

HILL, Alan George

Resigned
3 Lime Place, KilmarnockKA1 2ES
Born November 1967
Director
Appointed 22 Aug 2008
Resigned 11 Jun 2012

VIVERS, John Elliot

Resigned
11/9 East Champanyie, EdinburghEH9 3EL
Born January 1968
Director
Appointed 29 Aug 2008
Resigned 31 Aug 2009

DM DIRECTOR LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee director
Appointed 22 Mar 2008
Resigned 22 Aug 2008

Persons with significant control

1

Bridge Of Allan, StirlingFK9 4NE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Full
24 October 2024
AAMDAAMD
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Full
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Full
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2013
AR01AR01
Accounts With Accounts Type Full
23 November 2012
AAAnnual Accounts
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Termination Secretary Company With Name
19 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 April 2012
AR01AR01
Accounts With Accounts Type Full
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Full
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 December 2009
AAAnnual Accounts
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Legacy
17 April 2009
363aAnnual Return
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
225Change of Accounting Reference Date
Legacy
9 September 2008
410(Scot)410(Scot)
Legacy
1 September 2008
288aAppointment of Director or Secretary
Memorandum Articles
29 August 2008
MEM/ARTSMEM/ARTS
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
287Change of Registered Office
Legacy
27 August 2008
225Change of Accounting Reference Date
Certificate Change Of Name Company
16 August 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 March 2008
NEWINCIncorporation