Company NameVan Os Properties Limited
Company StatusDissolved
Company NumberSC096859
CategoryPrivate Limited Company
Incorporation Date17 January 1986(38 years, 4 months ago)
Dissolution Date12 June 2018 (5 years, 11 months ago)
Previous NameWilliam Leith Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameWilliam Leith
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(2 years, 11 months after company formation)
Appointment Duration29 years, 5 months (closed 12 June 2018)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence AddressTrodez House La Route De Trodez
St Ouen
JE3 2GA
Secretary NameCatherine Anne Smith Leith
NationalityBritish
StatusClosed
Appointed31 December 1988(2 years, 11 months after company formation)
Appointment Duration29 years, 5 months (closed 12 June 2018)
RoleCompany Director
Correspondence AddressTrodez House La Route De Trodez
St Ouen
JE3 2GA
Director NameCatherine Anne Smith Leith
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 20 May 2002)
RoleCompany Director
Correspondence AddressLe Courtil Au Pretre
Les Merriennes
St Martins
Gyt 6nw

Contact

Websitewww.vanos.co.uk

Location

Registered Address11 Carlton Terrace
Edinburgh
Lothian
EH7 5DD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2013
Net Worth-£63
Current Liabilities£29,877

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Charges

27 April 1996Delivered on: 16 May 1996
Satisfied on: 13 November 2000
Persons entitled: Adam & Co PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
24 April 1991Delivered on: 2 May 1991
Satisfied on: 6 February 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
17 April 1992Delivered on: 27 April 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 terryside, near lairg, sutherland. Recorded G.R.S. 190491.
Outstanding
17 April 1992Delivered on: 27 April 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 23 achfrish, near lairg, sutherland, recorded G.R.S. 19/04/91.
Outstanding
25 July 1986Delivered on: 8 August 1986
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All moneys due, or to become due by glenavon developments LTD.
Particulars: The balances at credit of any accounts held by the bank in name of the company.
Outstanding

Filing History

12 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
12 May 2017Accounts for a dormant company made up to 31 August 2016 (4 pages)
12 May 2017Accounts for a dormant company made up to 31 August 2016 (4 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
14 January 2016Secretary's details changed for Catherine Anne Smith Leith on 1 May 2014 (1 page)
14 January 2016Director's details changed for William Leith on 14 May 2014 (2 pages)
14 January 2016Secretary's details changed for Catherine Anne Smith Leith on 1 May 2014 (1 page)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(4 pages)
14 January 2016Director's details changed for William Leith on 14 May 2014 (2 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(4 pages)
6 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
6 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(4 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(4 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(4 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(4 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
10 January 2012Secretary's details changed for Catherine Anne Smith Leith on 28 April 2011 (2 pages)
10 January 2012Director's details changed for William Leith on 28 April 2011 (2 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
10 January 2012Secretary's details changed for Catherine Anne Smith Leith on 28 April 2011 (2 pages)
10 January 2012Director's details changed for William Leith on 28 April 2011 (2 pages)
23 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
23 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
23 February 2010Secretary's details changed for Catherine Anne Smith Leith on 31 December 2009 (1 page)
23 February 2010Secretary's details changed for Catherine Anne Smith Leith on 31 December 2009 (1 page)
23 February 2010Director's details changed for William Leith on 31 December 2009 (2 pages)
23 February 2010Director's details changed for William Leith on 31 December 2009 (2 pages)
12 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
12 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
14 January 2009Return made up to 31/12/08; full list of members (3 pages)
14 January 2009Return made up to 31/12/08; full list of members (3 pages)
23 December 2008Return made up to 31/12/07; full list of members (3 pages)
23 December 2008Return made up to 31/12/07; full list of members (3 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
9 January 2008Accounting reference date extended from 31/05/07 to 31/08/07 (1 page)
9 January 2008Accounting reference date extended from 31/05/07 to 31/08/07 (1 page)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
25 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
27 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 January 2006Total exemption small company accounts made up to 31 May 2004 (6 pages)
19 January 2006Total exemption small company accounts made up to 31 May 2004 (6 pages)
14 October 2005Accounting reference date shortened from 31/12/04 to 31/05/04 (1 page)
14 October 2005Accounting reference date shortened from 31/12/04 to 31/05/04 (1 page)
4 February 2005Accounts for a small company made up to 31 December 2003 (6 pages)
4 February 2005Accounts for a small company made up to 31 December 2003 (6 pages)
2 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 March 2004Company name changed william leith LIMITED\certificate issued on 29/03/04 (2 pages)
29 March 2004Company name changed william leith LIMITED\certificate issued on 29/03/04 (2 pages)
19 January 2004Return made up to 31/12/03; full list of members (6 pages)
19 January 2004Return made up to 31/12/03; full list of members (6 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
5 March 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 March 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
14 February 2003Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
14 February 2003Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
14 January 2003Return made up to 31/12/02; full list of members (6 pages)
14 January 2003Return made up to 31/12/02; full list of members (6 pages)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
10 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 January 2002Re-registration of Memorandum and Articles (13 pages)
10 January 2002Application for reregistration from UNLTD to LTD (1 page)
10 January 2002Re-registration of Memorandum and Articles (13 pages)
10 January 2002Certificate of re-registration from Unlimited to Limited (1 page)
10 January 2002Application for reregistration from UNLTD to LTD (1 page)
10 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 January 2002Certificate of re-registration from Unlimited to Limited (1 page)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 November 2001Memorandum and Articles of Association (15 pages)
26 November 2001Memorandum and Articles of Association (15 pages)
26 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
13 November 2000Dec mort/charge * (4 pages)
13 November 2000Dec mort/charge * (4 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
4 January 1999Return made up to 31/12/98; full list of members (6 pages)
4 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 December 1998Registered office changed on 11/12/98 from: c/o kpmg saltire court 20 castle terrace edinburgh EH1 2EG (1 page)
11 December 1998Registered office changed on 11/12/98 from: c/o kpmg saltire court 20 castle terrace edinburgh EH1 2EG (1 page)
4 February 1998Return made up to 31/12/97; no change of members (4 pages)
4 February 1998Return made up to 31/12/97; no change of members (4 pages)
6 February 1997Dec mort/charge * (4 pages)
6 February 1997Dec mort/charge * (4 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 May 1996Partic of mort/charge * (6 pages)
16 May 1996Partic of mort/charge * (6 pages)
8 January 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 08/01/96
(6 pages)
8 January 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 08/01/96
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)