VESTEY PROPERTIES LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
VESTEY PROPERTIES LIMITED is a Private Limited Company from EDINBURGH and has the status: Active.
VESTEY PROPERTIES LIMITED was incorporated 50 years ago on 07/02/1974 and has the registered number: SC055005. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
VESTEY PROPERTIES LIMITED was incorporated 50 years ago on 07/02/1974 and has the registered number: SC055005. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
VESTEY PROPERTIES LIMITED - EDINBURGH
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O BRODIES LLP CAPITAL SQUARE
EDINBURGH
EH3 8BP
This Company Originates in : United Kingdom
Previous trading names include:
ANGLISS PROPERTIES LIMITED (until 15/10/2007)
ANGLISS PROPERTIES LIMITED (until 15/10/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/09/2023 | 14/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NEIL THORNTON | Mar 1968 | British | Director | 2006-04-30 | CURRENT |
MR NEIL THORNTON | Mar 1968 | British | Secretary | 2005-01-21 | CURRENT |
MR COLIN GEORGE COPLAND | May 1954 | British | Director | 2007-07-27 | CURRENT |
EDMUND HOYLE VESTEY | Jun 1932 | British | Director | RESIGNED | |
MR TIMOTHY RONALD GEOFFRY VESTEY | Apr 1961 | British | Director | RESIGNED | |
REGINALD ERIC BLAIR | Dec 1944 | British | Secretary | 2001-08-01 UNTIL 2002-12-31 | RESIGNED |
MR JOHN RICHARD CUTHBERT | Feb 1944 | Secretary | 1998-03-30 UNTIL 2001-08-01 | RESIGNED | |
PHILIP DEAR | Jun 1954 | British | Secretary | RESIGNED | |
CHRISTOPHER MCGEOCH | Nov 1959 | Secretary | 1996-03-26 UNTIL 1998-03-30 | RESIGNED | |
MR MARCO ALESSANDRO PIERLEONI | Feb 1965 | British | Secretary | 2002-12-31 UNTIL 2005-01-21 | RESIGNED |
BARRY JAMES LONG | May 1947 | British | Director | 2004-01-09 UNTIL 2004-09-30 | RESIGNED |
LORD SAMUEL GEORGE ARMSTRONG VESTEY | Mar 1941 | British | Director | 1991-12-09 UNTIL 2004-01-09 | RESIGNED |
SIR JOHN ALEXANDER COLLINS | Dec 1941 | British | Director | 1994-02-01 UNTIL 2002-01-01 | RESIGNED |
CHRISTOPHER DAVID SPENCER-PAYNE | May 1954 | British | Director | 1995-03-29 UNTIL 1996-09-30 | RESIGNED |
GORDON HENRY SCRASE | May 1933 | British | Director | RESIGNED | |
MR MARCO ALESSANDRO PIERLEONI | Feb 1965 | British | Director | 2004-01-09 UNTIL 2006-04-30 | RESIGNED |
ROBERT HAMILTON COOPER | Jul 1946 | British | Director | 1994-02-01 UNTIL 2001-01-01 | RESIGNED |
JESPER SCHEEL EDELMANN | May 1947 | Danish | Director | 2002-01-01 UNTIL 2014-05-07 | RESIGNED |
PHILIP DEAR | Jun 1954 | British | Director | RESIGNED | |
BARRY PHILIP ARTHUR CORK | May 1941 | British | Director | RESIGNED | |
ROBIN HUBERT BRAY | Aug 1941 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Vestey Foods Group Limited | 2016-04-06 | Coulsdon Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-Entity Accounts - VESTEY PROPERTIES LIMITED | 2023-08-16 | 31-12-2022 | £82,644 equity |
Micro-Entity Accounts - VESTEY PROPERTIES LIMITED | 2022-07-05 | 31-12-2021 | £82,818 equity |
Micro-Entity Accounts - VESTEY PROPERTIES LIMITED | 2021-07-20 | 31-12-2020 | £83,024 equity |
Micro-entity Accounts - VESTEY PROPERTIES LIMITED | 2020-07-28 | 31-12-2019 | £83,049 equity |
Micro-entity Accounts - VESTEY PROPERTIES LIMITED | 2019-09-05 | 31-12-2018 | £83,079 equity |
Micro-entity Accounts - VESTEY PROPERTIES LIMITED | 2018-06-20 | 31-12-2017 | £84,026 equity |