VETTESE PROPERTIES LIMITED

VETTESE PROPERTIES LIMITED

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

    Company NameVETTESE PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC152088
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of VETTESE PROPERTIES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is VETTESE PROPERTIES LIMITED located?

    Registered Office Address
    18 North Street
    KY7 5NA Glenrothes
    Fife
    Undeliverable Registered Office AddressNo

    What were the previous names of VETTESE PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRAESTREAM LIMITEDJul 22, 1994Jul 22, 1994

    What are the latest accounts for VETTESE PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for VETTESE PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Unaudited abridged accounts made up to Dec 31, 2016

    11 pagesAA

    Confirmation statement made on Jul 22, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    Confirmation statement made on Jul 22, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Jul 22, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2015

    Statement of capital on Jul 30, 2015

    • Capital: GBP 32,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Jul 22, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2014

    Statement of capital on Jul 28, 2014

    • Capital: GBP 32,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Jul 22, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2013

    Statement of capital following an allotment of shares on Jul 22, 2013

    SH01

    Termination of appointment of Steven Fell as a secretary

    2 pagesTM02

    Total exemption small company accounts made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Jul 22, 2012 with full list of shareholders

    6 pagesAR01

    Registered office address changed from * 90 High Street Dunfermline KY12 7DP* on Feb 23, 2012

    2 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Jul 22, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    7 pagesAA

    legacy

    3 pagesMG03s

    Annual return made up to Jul 22, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Adrian Vettese on Jul 22, 2010

    2 pagesCH01

    Director's details changed for Frances Mary Petrie on Jul 22, 2010

    2 pagesCH01

    legacy

    4 pages363a

    Who are the officers of VETTESE PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PETRIE, Frances Mary
    30 Bellevue Gardens
    DD11 5BG Arbroath
    Angus
    Director
    30 Bellevue Gardens
    DD11 5BG Arbroath
    Angus
    ScotlandBritishTeacher44373540001
    VETTESE, Adrian
    8 Braid Drive
    Warout
    KY7 4ES Glenrothes
    Fife
    Director
    8 Braid Drive
    Warout
    KY7 4ES Glenrothes
    Fife
    ScotlandBritishLecturer40039970001
    FELL, Steven James
    42 Dover Park
    KY11 8HU Dunfermline
    Fife
    Secretary
    42 Dover Park
    KY11 8HU Dunfermline
    Fife
    BritishTraining Solicitor63480830002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Adrian Vettese
    Balgeddie Park
    KY6 3NY Glenrothes
    3
    Fife
    Scotland
    Jul 01, 2016
    Balgeddie Park
    KY6 3NY Glenrothes
    3
    Fife
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does VETTESE PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Nov 14, 2001
    Delivered On Dec 05, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 05, 2001Registration of a charge (410)
    • Sep 08, 2010Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Mar 15, 1996
    Delivered On Mar 22, 1996
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    12-14 high street,montrose.
    Persons Entitled
    • Scottish Homes
    Transactions
    • Mar 22, 1996Registration of a charge (410)
    Standard security
    Created On Oct 27, 1995
    Delivered On Nov 15, 1995
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Office , repair shop &yard at victoria street montrose.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 15, 1995Registration of a charge (410)
    Standard security
    Created On Jul 04, 1995
    Delivered On Jul 20, 1995
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    12 and 14 high street, montrose.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 20, 1995Registration of a charge (410)

    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