VESTEY PROPERTIES LIMITED

VESTEY PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVESTEY PROPERTIES LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number SC055005
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of VESTEY PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANGLISS PROPERTIES LIMITEDSep 11, 2002Sep 11, 2002
    VESTEY PROPERTIES LIMITEDAug 07, 2000Aug 07, 2000
    STAR OFFSHORE SERVICES LIMITEDFeb 07, 1974Feb 07, 1974

    What are the latest accounts for VESTEY PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for VESTEY PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2025
    Next Confirmation Statement DueOct 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2024
    OverdueNo

    What are the latest filings for VESTEY PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Change of details for Vestey Foods Group Limited as a person with significant control on Jan 31, 2025

    2 pagesPSC05

    Secretary's details changed for Mr Neil Thornton on Jan 31, 2025

    1 pagesCH03

    Director's details changed for Mr Neil Thornton on Jan 31, 2025

    2 pagesCH01

    Confirmation statement made on Sep 30, 2024 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2023

    7 pagesAA

    Termination of appointment of Colin George Copland as a director on Apr 02, 2024

    1 pagesTM01

    Appointment of Mr Brett Geoffrey Sumner as a director on Apr 02, 2024

    2 pagesAP01

    Confirmation statement made on Sep 30, 2023 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Sep 30, 2022 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    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 pagesAD01

    Confirmation statement made on Sep 30, 2021 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Sep 30, 2020 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Sep 30, 2019 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Sep 30, 2018 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Director's details changed for Mr Neil Thornton on Dec 01, 2017

    2 pagesCH01

    Confirmation statement made on Sep 30, 2017 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2016

    12 pagesAA

    Who are the officers of VESTEY PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THORNTON, Neil
    Howick Place
    SW1P 1BB London
    3rd Floor, 7
    United Kingdom
    Secretary
    Howick Place
    SW1P 1BB London
    3rd Floor, 7
    United Kingdom
    British102049440001
    SUMNER, Brett Geoffrey
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    Director
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    United KingdomBritishChief Financial Officer316804540001
    THORNTON, Neil
    Howick Place
    SW1P 1BB London
    3rd Floor, 7
    United Kingdom
    Director
    Howick Place
    SW1P 1BB London
    3rd Floor, 7
    United Kingdom
    United KingdomBritishAccountant102049440002
    BLAIR, Reginald Eric
    22 The Ridings
    SF8 9QZ Canvey Island
    Essex
    Secretary
    22 The Ridings
    SF8 9QZ Canvey Island
    Essex
    British371000001
    CUTHBERT, John Richard
    22 The Avenue
    EN6 1EB Potters Bar
    Hertfordshire
    Secretary
    22 The Avenue
    EN6 1EB Potters Bar
    Hertfordshire
    British2396600001
    DEAR, Philip
    61 Anderson Drive
    AB15 4UA Aberdeen
    Secretary
    61 Anderson Drive
    AB15 4UA Aberdeen
    British78057600001
    MCGEOCH, Christopher
    Longfield House
    Longfield Hill
    DA3 7AS Kent
    Secretary
    Longfield House
    Longfield Hill
    DA3 7AS Kent
    BritishCompany Secretary40359510005
    PIERLEONI, Marco Alessandro
    Cedar Way
    HP4 2LD Berkhamsted
    4
    Hertfordshire
    Secretary
    Cedar Way
    HP4 2LD Berkhamsted
    4
    Hertfordshire
    British133649430001
    BRAY, Robin Hubert
    10 Bradbourne Street
    SW6 3TE London
    Director
    10 Bradbourne Street
    SW6 3TE London
    BritishCompany Director792510001
    COLLINS, John Alexander, Sir
    10 Saint Swithins Lane
    EC4N 8AS London
    Director
    10 Saint Swithins Lane
    EC4N 8AS London
    BritishChief Executive53032980003
    COOPER, Robert Hamilton
    Great Yews
    Lubbock Road
    BR7 5LA Chislehurst
    Kent
    Director
    Great Yews
    Lubbock Road
    BR7 5LA Chislehurst
    Kent
    EnglandBritishFinance Director11632250002
    COPLAND, Colin George
    Ullswater Crescent
    CR5 2HR Coulsdon
    29
    Surrey
    United Kingdom
    Director
    Ullswater Crescent
    CR5 2HR Coulsdon
    29
    Surrey
    United Kingdom
    EnglandBritishChartered Accountant35697780003
    CORK, Barry Philip Arthur
    Wainstones
    1 Riversides Blackhall
    AB31 3PS Banchory
    Grampian
    Director
    Wainstones
    1 Riversides Blackhall
    AB31 3PS Banchory
    Grampian
    BritishManaging Director555660003
    DEAR, Philip
    61 Anderson Drive
    AB15 4UA Aberdeen
    Director
    61 Anderson Drive
    AB15 4UA Aberdeen
    BritishFinance Director78057600001
    EDELMANN, Jesper Scheel
    Ullswater Crescent
    CR5 2HR Coulsdon
    29
    Surrey
    United Kingdom
    Director
    Ullswater Crescent
    CR5 2HR Coulsdon
    29
    Surrey
    United Kingdom
    UkDanishCompany Executive54761480007
    LONG, Barry James
    The Old Post Office
    Duddenhoe End
    CB11 4UU Saffron Walden
    Essex
    Director
    The Old Post Office
    Duddenhoe End
    CB11 4UU Saffron Walden
    Essex
    BritishPension Manager93061540001
    PIERLEONI, Marco Alessandro
    Cedar Way
    HP4 2LD Berkhamsted
    4
    Hertfordshire
    Director
    Cedar Way
    HP4 2LD Berkhamsted
    4
    Hertfordshire
    EnglandBritishAccountant133649430001
    SCRASE, Gordon Henry
    Beechwood
    Andover Road Micheldever Station
    SO21 3AY Winchester
    Hampshire
    Director
    Beechwood
    Andover Road Micheldever Station
    SO21 3AY Winchester
    Hampshire
    BritishInvestment Director792520001
    SPENCER-PAYNE, Christopher David
    1 Beechgrove Gardens
    AB2 4HG Aberdeen
    Aberdeenshire
    Director
    1 Beechgrove Gardens
    AB2 4HG Aberdeen
    Aberdeenshire
    BritishOperations Manager66395410001
    VESTEY, Edmund Hoyle
    Little Thurlow Hall
    CB9 7LQ Haverhill
    Suffolk
    Director
    Little Thurlow Hall
    CB9 7LQ Haverhill
    Suffolk
    BritishChairman And Company Director34614630001
    VESTEY, Samuel George Armstrong, Lord
    Stowell Park
    Northleach
    GL54 3LE Cheltenham
    Gloucestershire
    Director
    Stowell Park
    Northleach
    GL54 3LE Cheltenham
    Gloucestershire
    EnglandBritishMerchant67343880001
    VESTEY, Timothy Ronald Geoffry
    Waltons
    Ashdon
    CB10 2JD Saffron Walden
    Essex
    Director
    Waltons
    Ashdon
    CB10 2JD Saffron Walden
    Essex
    EnglandBritishManager59470001

    Who are the persons with significant control of VESTEY PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Howick Place
    SW1P 1BB London
    3rd Floor, 7
    United Kingdom
    Apr 06, 2016
    Howick Place
    SW1P 1BB London
    3rd Floor, 7
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2990785
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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