VIRGINIA ASSURED TENANCIES LIMITED
FIFE AC&H 59 LIMITED

Hellopages » Fife » Fife » KY11 1HE

Company number SC198179
Status Active
Incorporation Date 16 July 1999
Company Type Private Limited Company
Address 25 FERRYHILLS ROAD, NORTH QUEENSFERRY, FIFE, KY11 1HE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 16 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 16 July 2015 with full list of shareholders Statement of capital on 2015-08-10 GBP 358,300 . The most likely internet sites of VIRGINIA ASSURED TENANCIES LIMITED are www.virginiaassuredtenancies.co.uk, and www.virginia-assured-tenancies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Aberdour Rail Station is 4.5 miles; to South Gyle Rail Station is 6.5 miles; to Uphall Rail Station is 7.8 miles; to Lochgelly Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Virginia Assured Tenancies Limited is a Private Limited Company. The company registration number is SC198179. Virginia Assured Tenancies Limited has been working since 16 July 1999. The present status of the company is Active. The registered address of Virginia Assured Tenancies Limited is 25 Ferryhills Road North Queensferry Fife Ky11 1he. . MITCHELL, Alexander Gordon is a Secretary of the company. MITCHELL, Alexander Gordon is a Director of the company. MITCHELL, Jacqueline Nugent is a Director of the company. Nominee Secretary ARCHIBALD CAMPBELL & HARLEY has been resigned. Director MONTGOMERY, John Coutts Duffus Deceased, Lt Col has been resigned. Nominee Director MURRAY, Stuart Ritchie has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MITCHELL, Alexander Gordon
Appointed Date: 13 September 1999

Director
MITCHELL, Alexander Gordon
Appointed Date: 13 September 1999
79 years old

Director
MITCHELL, Jacqueline Nugent
Appointed Date: 13 September 1999
76 years old

Resigned Directors

Nominee Secretary
ARCHIBALD CAMPBELL & HARLEY
Resigned: 13 September 1999
Appointed Date: 16 July 1999

Director
MONTGOMERY, John Coutts Duffus Deceased, Lt Col
Resigned: 01 August 2012
Appointed Date: 17 July 2001
104 years old

Nominee Director
MURRAY, Stuart Ritchie
Resigned: 13 September 1999
Appointed Date: 16 July 1999
64 years old

Persons With Significant Control

Mr Alexander Gordon Mitchell
Notified on: 15 July 2016
79 years old
Nature of control: Has significant influence or control

VIRGINIA ASSURED TENANCIES LIMITED Events

29 Jul 2016
Confirmation statement made on 16 July 2016 with updates
09 Nov 2015
Total exemption small company accounts made up to 31 July 2015
10 Aug 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 358,300

23 Apr 2015
Total exemption small company accounts made up to 31 July 2014
12 Aug 2014
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 358,300

...
... and 52 more events
14 Sep 1999
Director resigned
14 Sep 1999
New secretary appointed;new director appointed
14 Sep 1999
New director appointed
03 Sep 1999
Company name changed ac&h 59 LIMITED\certificate issued on 06/09/99
16 Jul 1999
Incorporation

VIRGINIA ASSURED TENANCIES LIMITED Charges

27 October 2005
Standard security
Delivered: 29 October 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects known as and forming the second floor flat…
14 April 2005
Standard security
Delivered: 27 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 6, 268 morrison street, edinburgh.
16 September 2003
Standard security
Delivered: 3 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 60 cumberland street, edinburgh.
13 November 2000
Standard security
Delivered: 24 November 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 149 morrison street, edinburgh.
13 November 2000
Standard security
Delivered: 24 November 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 31 cumberland street, edinburgh.
13 November 2000
Standard security
Delivered: 24 November 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 65 cumberland street, edinburgh.
13 November 2000
Standard security
Delivered: 24 November 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 17 cheyne street, edinburgh.
13 November 2000
Standard security
Delivered: 24 November 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 14 dean park, edinburgh.
13 November 2000
Standard security
Delivered: 24 November 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 18 clarence street, edinburgh.
13 November 2000
Standard security
Delivered: 24 November 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 9 cumberland street, edinburgh.
13 November 2000
Standard security
Delivered: 24 November 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 268 morrison street, edinburgh.