VAN OS PROPERTIES LIMITED
LOTHIAN WILLIAM LEITH LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH7 5DD

Company number SC096859
Status Active
Incorporation Date 17 January 1986
Company Type Private Limited Company
Address 11 CARLTON TERRACE, EDINBURGH, LOTHIAN, EH7 5DD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 2 . The most likely internet sites of VAN OS PROPERTIES LIMITED are www.vanosproperties.co.uk, and www.van-os-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Van Os Properties Limited is a Private Limited Company. The company registration number is SC096859. Van Os Properties Limited has been working since 17 January 1986. The present status of the company is Active. The registered address of Van Os Properties Limited is 11 Carlton Terrace Edinburgh Lothian Eh7 5dd. . LEITH, Catherine Anne Smith is a Secretary of the company. LEITH, William is a Director of the company. Director LEITH, Catherine Anne Smith has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors


Director
LEITH, William

79 years old

Resigned Directors

Director
LEITH, Catherine Anne Smith
Resigned: 20 May 2002
74 years old

Persons With Significant Control

Van Os Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

VAN OS PROPERTIES LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
19 May 2016
Total exemption small company accounts made up to 31 August 2015
14 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2

14 Jan 2016
Secretary's details changed for Catherine Anne Smith Leith on 1 May 2014
14 Jan 2016
Director's details changed for William Leith on 14 May 2014
...
... and 66 more events
08 Aug 1989
G88(2) 98 @ £1 ord made 240289

22 Jun 1989
Return made up to 31/12/88; full list of members

03 Aug 1988
Secretary resigned;director resigned

07 Jul 1988
Return made up to 25/02/87; full list of members

12 Aug 1986
Company name changed william leith & co\certificate issued on 12/08/86

VAN OS PROPERTIES LIMITED Charges

27 April 1996
Bond & floating charge
Delivered: 16 May 1996
Status: Satisfied on 13 November 2000
Persons entitled: Adam & Co PLC
Description: Undertaking and all property and assets present and future…
17 April 1992
Standard security
Delivered: 27 April 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3 terryside, near lairg, sutherland. Recorded G.R.S. 190491.
17 April 1992
Standard security
Delivered: 27 April 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 23 achfrish, near lairg, sutherland, recorded G.R.S…
24 April 1991
Bond & floating charge
Delivered: 2 May 1991
Status: Satisfied on 6 February 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
25 July 1986
Letter of offset
Delivered: 8 August 1986
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank in…