Background WavePink WaveYellow Wave

VIEWFIRTH MANAGEMENT LIMITED (SC418140)

VIEWFIRTH MANAGEMENT LIMITED (SC418140) is an active UK company. incorporated on 28 February 2012. with registered office in Aberdeen. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 1 other business activities. VIEWFIRTH MANAGEMENT LIMITED has been registered for 14 years. Current directors include GORDON, Alistair, MACGREGOR, Iain Ross.

Company Number
SC418140
Status
active
Type
ltd
Incorporated
28 February 2012
Age
14 years
Address
28 Albyn Place, Aberdeen, AB10 1YL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
GORDON, Alistair, MACGREGOR, Iain Ross
SIC Codes
55900, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIEWFIRTH MANAGEMENT LIMITED

VIEWFIRTH MANAGEMENT LIMITED is an active company incorporated on 28 February 2012 with the registered office located in Aberdeen. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 1 other business activity. VIEWFIRTH MANAGEMENT LIMITED was registered 14 years ago.(SIC: 55900, 68209)

Status

active

Active since 14 years ago

Company No

SC418140

LTD Company

Age

14 Years

Incorporated 28 February 2012

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

SLLP 7 LIMITED
From: 28 February 2012To: 23 March 2012
Contact
Address

28 Albyn Place Aberdeen, AB10 1YL,

Previous Addresses

34 Albyn Place Aberdeen AB10 1FW
From: 28 February 2012To: 18 October 2017
Timeline

17 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Mar 12
Funding Round
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Loan Secured
Sept 14
Loan Secured
Sept 14
New Owner
Dec 17
New Owner
Dec 17
Loan Secured
Jul 18
Director Joined
Jul 22
Director Left
Jul 22
Owner Exit
Jul 22
Loan Cleared
Dec 23
Loan Secured
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

STRONACHS SECRETARIES LIMITED

Active
Albyn Place, AberdeenAB10 1YL
Corporate secretary
Appointed 09 May 2012

GORDON, Alistair

Active
Clyde Street, InvergordonIV18 0DY
Born October 1981
Director
Appointed 26 Mar 2012

MACGREGOR, Iain Ross

Active
Albyn Place, AberdeenAB10 1YL
Born January 1982
Director
Appointed 24 Jun 2022

STRONACHS SECRETARIES LIMITED

Resigned
Albyn Place, AberdeenAB10 1FW
Corporate secretary
Appointed 28 Feb 2012
Resigned 26 Mar 2012

FORBES, Neil David

Resigned
Albyn Place, AberdeenAB10 1FW
Born December 1970
Director
Appointed 28 Feb 2012
Resigned 26 Mar 2012

MACGREGOR, Fiona Jane

Resigned
Aldourie, InvernessIV2 6DP
Born January 1981
Director
Appointed 26 Mar 2012
Resigned 24 Jun 2022

Persons with significant control

3

2 Active
1 Ceased
8 Inverness Campus, InvernessIV2 5NA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jun 2022

Mrs Fiona Jane Macgregor

Ceased
Albyn Place, AberdeenAB10 1YL
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Mar 2017
Ceased 24 Jun 2022

Mr Alistair Gordon

Active
Albyn Place, AberdeenAB10 1YL
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Mar 2017
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
21 July 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
21 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 February 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
29 January 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
19 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 December 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 December 2017
PSC09Update to PSC Statements
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
22 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Change Person Director Company With Change Date
11 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2013
AR01AR01
Appoint Corporate Secretary Company With Name
14 May 2012
AP04Appointment of Corporate Secretary
Resolution
4 April 2012
RESOLUTIONSResolutions
Termination Secretary Company With Name
27 March 2012
TM02Termination of Secretary
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Capital Allotment Shares
27 March 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Certificate Change Of Name Company
23 March 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 February 2012
NEWINCIncorporation