ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vapours Limited

Vapours Limited is an active company incorporated on 13 December 2022 with the registered office located in Edinburgh, City of Edinburgh. Vapours Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
SC753053
Private limited company
Scottish Company
Age
3 years
Incorporated 13 December 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 November 2025 (25 days ago)
Next confirmation dated 23 November 2026
Due by 7 December 2026 (11 months remaining)
Last change occurred 20 hours ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
Unit 2 Catalyst Trade Park
Bankhead Drive
Edinburgh
EH11 4EJ
Scotland
Address changed on 28 Aug 2024 (1 year 3 months ago)
Previous address was 1 Glenmore Whitburn Bathgate EH47 8NP Scotland
Telephone
01501 742712
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • Pakistani • Lives in Scotland • Born in Feb 1993
PSC • Director • Pakistani • Lives in England • Born in Jul 1994
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
ASF Scot Ltd
Afzaal Ahmed and Farrukh Ali are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£54.06K
Increased by £54.06K (%)
Turnover
Unreported
Same as previous period
Employees
5
Increased by 4 (+400%)
Total Assets
£576.1K
Increased by £405.14K (+237%)
Total Liabilities
-£377.66K
Increased by £274.01K (+264%)
Net Assets
£198.44K
Increased by £131.13K (+195%)
Debt Ratio (%)
66%
Increased by 4.92% (+8%)
Latest Activity
Confirmation Submitted
20 Hours Ago on 18 Dec 2025
Full Accounts Submitted
3 Months Ago on 12 Sep 2025
Confirmation Submitted
1 Year Ago on 13 Dec 2024
Registered Address Changed
1 Year 3 Months Ago on 28 Aug 2024
Micro Accounts Submitted
1 Year 5 Months Ago on 24 Jun 2024
Afzaal Ahmed (PSC) Appointed
1 Year 11 Months Ago on 7 Jan 2024
Mr Farrukh Ali (PSC) Details Changed
1 Year 11 Months Ago on 7 Jan 2024
Confirmation Submitted
2 Years Ago on 23 Nov 2023
Confirmation Submitted
2 Years 2 Months Ago on 22 Sep 2023
Salahul Din Resigned
2 Years 3 Months Ago on 29 Aug 2023
Get Credit Report
Discover Vapours Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 23 November 2025 with updates
Submitted on 18 Dec 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 12 Sep 2025
Confirmation statement made on 23 November 2024 with no updates
Submitted on 13 Dec 2024
Registered office address changed from 1 Glenmore Whitburn Bathgate EH47 8NP Scotland to Unit 2 Catalyst Trade Park Bankhead Drive Edinburgh EH11 4EJ on 28 August 2024
Submitted on 28 Aug 2024
Micro company accounts made up to 31 December 2023
Submitted on 24 Jun 2024
Change of details for Mr Farrukh Ali as a person with significant control on 7 January 2024
Submitted on 7 Jan 2024
Notification of Afzaal Ahmed as a person with significant control on 7 January 2024
Submitted on 7 Jan 2024
Confirmation statement made on 23 November 2023 with updates
Submitted on 23 Nov 2023
Confirmation statement made on 22 September 2023 with updates
Submitted on 22 Sep 2023
Termination of appointment of Salahul Din as a director on 29 August 2023
Submitted on 29 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year