VESTEY PROPERTIES LIMITED
Overview
Company Name | VESTEY PROPERTIES LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | SC055005 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of VESTEY PROPERTIES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is VESTEY PROPERTIES LIMITED located?
Registered Office Address | C/O Brodies Llp Capital Square 58 Morrison Street EH3 8BP Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of VESTEY PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
ANGLISS PROPERTIES LIMITED | Sep 11, 2002 | Sep 11, 2002 |
VESTEY PROPERTIES LIMITED | Aug 07, 2000 | Aug 07, 2000 |
STAR OFFSHORE SERVICES LIMITED | Feb 07, 1974 | Feb 07, 1974 |
What are the latest accounts for VESTEY PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for VESTEY PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Sep 30, 2025 |
---|---|
Next Confirmation Statement Due | Oct 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 30, 2024 |
Overdue | No |
What are the latest filings for VESTEY PROPERTIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Change of details for Vestey Foods Group Limited as a person with significant control on Jan 31, 2025 | 2 pages | PSC05 | ||
Secretary's details changed for Mr Neil Thornton on Jan 31, 2025 | 1 pages | CH03 | ||
Director's details changed for Mr Neil Thornton on Jan 31, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Sep 30, 2024 with updates | 4 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Termination of appointment of Colin George Copland as a director on Apr 02, 2024 | 1 pages | TM01 | ||
Appointment of Mr Brett Geoffrey Sumner as a director on Apr 02, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Sep 30, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Sep 30, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on Mar 09, 2022 | 2 pages | AD01 | ||
Confirmation statement made on Sep 30, 2021 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Sep 30, 2020 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Sep 30, 2019 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Sep 30, 2018 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||
Director's details changed for Mr Neil Thornton on Dec 01, 2017 | 2 pages | CH01 | ||
Confirmation statement made on Sep 30, 2017 with updates | 5 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2016 | 12 pages | AA | ||
Who are the officers of VESTEY PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
THORNTON, Neil | Secretary | Howick Place SW1P 1BB London 3rd Floor, 7 United Kingdom | British | 102049440001 | ||||||
SUMNER, Brett Geoffrey | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | United Kingdom | British | Chief Financial Officer | 316804540001 | ||||
THORNTON, Neil | Director | Howick Place SW1P 1BB London 3rd Floor, 7 United Kingdom | United Kingdom | British | Accountant | 102049440002 | ||||
BLAIR, Reginald Eric | Secretary | 22 The Ridings SF8 9QZ Canvey Island Essex | British | 371000001 | ||||||
CUTHBERT, John Richard | Secretary | 22 The Avenue EN6 1EB Potters Bar Hertfordshire | British | 2396600001 | ||||||
DEAR, Philip | Secretary | 61 Anderson Drive AB15 4UA Aberdeen | British | 78057600001 | ||||||
MCGEOCH, Christopher | Secretary | Longfield House Longfield Hill DA3 7AS Kent | British | Company Secretary | 40359510005 | |||||
PIERLEONI, Marco Alessandro | Secretary | Cedar Way HP4 2LD Berkhamsted 4 Hertfordshire | British | 133649430001 | ||||||
BRAY, Robin Hubert | Director | 10 Bradbourne Street SW6 3TE London | British | Company Director | 792510001 | |||||
COLLINS, John Alexander, Sir | Director | 10 Saint Swithins Lane EC4N 8AS London | British | Chief Executive | 53032980003 | |||||
COOPER, Robert Hamilton | Director | Great Yews Lubbock Road BR7 5LA Chislehurst Kent | England | British | Finance Director | 11632250002 | ||||
COPLAND, Colin George | Director | Ullswater Crescent CR5 2HR Coulsdon 29 Surrey United Kingdom | England | British | Chartered Accountant | 35697780003 | ||||
CORK, Barry Philip Arthur | Director | Wainstones 1 Riversides Blackhall AB31 3PS Banchory Grampian | British | Managing Director | 555660003 | |||||
DEAR, Philip | Director | 61 Anderson Drive AB15 4UA Aberdeen | British | Finance Director | 78057600001 | |||||
EDELMANN, Jesper Scheel | Director | Ullswater Crescent CR5 2HR Coulsdon 29 Surrey United Kingdom | Uk | Danish | Company Executive | 54761480007 | ||||
LONG, Barry James | Director | The Old Post Office Duddenhoe End CB11 4UU Saffron Walden Essex | British | Pension Manager | 93061540001 | |||||
PIERLEONI, Marco Alessandro | Director | Cedar Way HP4 2LD Berkhamsted 4 Hertfordshire | England | British | Accountant | 133649430001 | ||||
SCRASE, Gordon Henry | Director | Beechwood Andover Road Micheldever Station SO21 3AY Winchester Hampshire | British | Investment Director | 792520001 | |||||
SPENCER-PAYNE, Christopher David | Director | 1 Beechgrove Gardens AB2 4HG Aberdeen Aberdeenshire | British | Operations Manager | 66395410001 | |||||
VESTEY, Edmund Hoyle | Director | Little Thurlow Hall CB9 7LQ Haverhill Suffolk | British | Chairman And Company Director | 34614630001 | |||||
VESTEY, Samuel George Armstrong, Lord | Director | Stowell Park Northleach GL54 3LE Cheltenham Gloucestershire | England | British | Merchant | 67343880001 | ||||
VESTEY, Timothy Ronald Geoffry | Director | Waltons Ashdon CB10 2JD Saffron Walden Essex | England | British | Manager | 59470001 |
Who are the persons with significant control of VESTEY PROPERTIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Vestey Foods Group Limited | Apr 06, 2016 | Howick Place SW1P 1BB London 3rd Floor, 7 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0