Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Vita Yachts Ltd
Vita Yachts Ltd is an active company incorporated on 24 January 2017 with the registered office located in . Vita Yachts Ltd was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC555369
Private limited company
Scottish Company
Age
8 years
Incorporated
24 January 2017
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
19 April 2025
(4 months ago)
Next confirmation dated
19 April 2026
Due by
3 May 2026
(7 months remaining)
Last change occurred
1 year 4 months ago
Accounts
Due Soon
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about Vita Yachts Ltd
Contact
Address
Level 5, 9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Address changed on
16 Oct 2024
(10 months ago)
Previous address was
5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL
Companies in
Telephone
07896 34233
Email
Unreported
Website
Vita-power.com
See All Contacts
People
Officers
5
Shareholders
5
Controllers (PSC)
1
Luisa Bonello
Director • Portfolio Administrator • Maltese • Lives in Malta • Born in Jul 1976
Clive Johnson
Director • Chief Executive Officer • British • Lives in England • Born in Feb 1971
Alastair Peter McKinlay
Director • British • Lives in Scotland • Born in Nov 1972
Jessica Frances Touschek
Director • Analyst • British • Lives in England • Born in Feb 1988
Mfmac Secretaries Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
V.U.K. Holdings Limited
Mfmac Secretaries Limited is a mutual person.
Active
Witherbys Publishing Limited
Mfmac Secretaries Limited is a mutual person.
Active
Johnson Investment Properties Limited
Clive Johnson is a mutual person.
Active
Lemac Marine Limited
Mfmac Secretaries Limited is a mutual person.
Active
Ensemble Europe Limited
Mfmac Secretaries Limited is a mutual person.
Active
CJSL Property Limited
Clive Johnson is a mutual person.
Active
Atpac Limited
Mfmac Secretaries Limited is a mutual person.
Active
Barr View Primary & Nursery Academy
Mfmac Secretaries Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£456K
Increased by £271K (+146%)
Turnover
Unreported
Same as previous period
Employees
30
Increased by 5 (+20%)
Total Assets
£7.95M
Increased by £4.74M (+148%)
Total Liabilities
-£7.06M
Increased by £2.21M (+46%)
Net Assets
£888K
Increased by £2.53M (-154%)
Debt Ratio (%)
89%
Decreased by 62.42% (-41%)
See 10 Year Full Financials
Latest Activity
Jessica Frances Touschek Appointed
1 Month Ago on 15 Jul 2025
Clive Johnson Resigned
2 Months Ago on 4 Jul 2025
Full Accounts Submitted
4 Months Ago on 30 Apr 2025
Confirmation Submitted
4 Months Ago on 30 Apr 2025
Accounting Period Shortened
7 Months Ago on 29 Jan 2025
Morton Fraser Secretaries Limited Details Changed
10 Months Ago on 21 Oct 2024
Registered Address Changed
10 Months Ago on 16 Oct 2024
Evoy As (PSC) Appointed
11 Months Ago on 19 Sep 2024
Stewart Wilkinson (PSC) Resigned
11 Months Ago on 19 Sep 2024
Charge Satisfied
1 Year 1 Month Ago on 5 Aug 2024
Get Alerts
Get Credit Report
Discover Vita Yachts Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Jessica Frances Touschek as a director on 15 July 2025
Submitted on 21 Jul 2025
Termination of appointment of Clive Johnson as a director on 4 July 2025
Submitted on 7 Jul 2025
Confirmation statement made on 19 April 2025 with no updates
Submitted on 30 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 30 Apr 2025
Notification of Evoy As as a person with significant control on 19 September 2024
Submitted on 3 Mar 2025
Cessation of Stewart Wilkinson as a person with significant control on 19 September 2024
Submitted on 28 Feb 2025
Previous accounting period shortened from 31 March 2025 to 31 December 2024
Submitted on 29 Jan 2025
Secretary's details changed for Morton Fraser Secretaries Limited on 21 October 2024
Submitted on 13 Jan 2025
Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on 16 October 2024
Submitted on 16 Oct 2024
Satisfaction of charge SC5553690002 in full
Submitted on 5 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs