Background WavePink WaveYellow Wave

VITA YACHTS LTD (SC555369)

VITA YACHTS LTD (SC555369) is an active UK company. incorporated on 24 January 2017. with registered office in Edinburgh. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. VITA YACHTS LTD has been registered for 9 years. Current directors include BONELLO, Luisa, MCKINLAY, Alastair Peter, TOUSCHEK, Jessica Frances.

Company Number
SC555369
Status
active
Type
ltd
Incorporated
24 January 2017
Age
9 years
Address
Level 5, 9 Haymarket Square, Edinburgh, EH3 8RY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BONELLO, Luisa, MCKINLAY, Alastair Peter, TOUSCHEK, Jessica Frances
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VITA YACHTS LTD

VITA YACHTS LTD is an active company incorporated on 24 January 2017 with the registered office located in Edinburgh. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. VITA YACHTS LTD was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

SC555369

LTD Company

Age

9 Years

Incorporated 24 January 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 December 2025 (4 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

Level 5, 9 Haymarket Square Edinburgh, EH3 8RY,

Previous Addresses

5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL
From: 6 September 2018To: 16 October 2024
Design Hub R15 Borron Street Port Dundas Business Park Glasgow G4 9XG Scotland
From: 8 March 2018To: 6 September 2018
Design Hub R13 100 Borron Street Glasgow G4 9XG Scotland
From: 24 January 2017To: 8 March 2018
Timeline

23 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Director Left
Jan 17
Loan Secured
Jun 18
Funding Round
Jul 18
Share Issue
Jul 18
Director Joined
Jul 18
Director Joined
Aug 18
Director Left
Sept 18
Director Left
Jun 19
Funding Round
Nov 20
Funding Round
Mar 21
Funding Round
Mar 21
Loan Cleared
Mar 21
Share Issue
Feb 22
Funding Round
Feb 22
Director Joined
Apr 22
Loan Secured
Mar 24
Funding Round
May 24
Loan Cleared
Aug 24
Owner Exit
Feb 25
Director Left
Jul 25
Director Joined
Jul 25
Funding Round
Sept 25
9
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MFMAC SECRETARIES LIMITED

Active
9 Haymarket Square, EdinburghEH3 8RY
Corporate secretary
Appointed 22 Jan 2020

BONELLO, Luisa

Active
9 Haymarket Square, EdinburghEH3 8RY
Born July 1976
Director
Appointed 20 Jul 2018

MCKINLAY, Alastair Peter

Active
9 Haymarket Square, EdinburghEH3 8RY
Born November 1972
Director
Appointed 13 Aug 2018

TOUSCHEK, Jessica Frances

Active
9 Haymarket Square, EdinburghEH3 8RY
Born February 1988
Director
Appointed 15 Jul 2025

BONELLO, Luisa

Resigned
100 Borron Street, GlasgowG4 9XG
Born July 1976
Director
Appointed 24 Jan 2017
Resigned 25 Jan 2017

CORMACK, Simon Peter

Resigned
100 Borron Street, GlasgowG4 9XG
Born July 1976
Director
Appointed 24 Jan 2017
Resigned 30 Aug 2018

GRAY, David Jonathan

Resigned
100 Borron Street, GlasgowG4 9XG
Born April 1969
Director
Appointed 24 Jan 2017
Resigned 31 May 2019

JOHNSON, Clive

Resigned
9 Haymarket Square, EdinburghEH3 8RY
Born February 1971
Director
Appointed 07 Apr 2022
Resigned 04 Jul 2025

Persons with significant control

2

1 Active
1 Ceased

Evoy As

Active
6905 Floro, Floro

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2024

Mr Stewart Wilkinson

Ceased
100 Borron Street, GlasgowG4 9XG
Born February 1969

Nature of Control

Significant influence or control
Notified 24 Jan 2017
Ceased 19 Sept 2024
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
14 December 2025
AAAnnual Accounts
Replacement Filing Of Confirmation Statement With Made Up Date
1 October 2025
RP01CS01RP01CS01
Capital Allotment Shares
1 October 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
29 January 2025
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
13 January 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 August 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Capital Allotment Shares
2 May 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2022
AAAnnual Accounts
Resolution
5 October 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Second Filing Capital Allotment Shares
21 February 2022
RP04SH01RP04SH01
Capital Allotment Shares
8 February 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
7 February 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
7 February 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Capital Allotment Shares
24 March 2021
SH01Allotment of Shares
Capital Allotment Shares
24 March 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
24 March 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Resolution
23 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
17 November 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
22 January 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Capital Allotment Shares
12 July 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 July 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
12 July 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 January 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 January 2017
TM01Termination of Director
Incorporation Company
24 January 2017
NEWINCIncorporation