Company NameVector Properties Ltd
DirectorsMaria Rosario Luna and Eduardo Antonio Prato Jaen
Company StatusActive
Company NumberSC285923
CategoryPrivate Limited Company
Incorporation Date8 June 2005(18 years, 11 months ago)
Previous NameVector Lettings Ltd.

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Maria Rosario Luna
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Gough Way
Cambridge
CB3 9LN
Director NameMr Eduardo Antonio Prato Jaen
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Gough Way
Cambridge
CB3 9LN
Secretary NameMr Eduardo Antonio Prato Jaen
NationalityBritish
StatusCurrent
Appointed08 June 2005(same day as company formation)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address123-125 Rosemount Place
Aberdeen
AB25 2YH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 June 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 June 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitevectorproperties.co.uk

Location

Registered Address123-125 Rosemount Place
Aberdeen
AB25 2YH
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

10 at £1Eduardo Prato
50.00%
Ordinary
10 at £1Maria Rosario Luna
50.00%
Ordinary

Financials

Year2014
Net Worth£169,840
Cash£24,469
Current Liabilities£58,342

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Charges

18 May 2012Delivered on: 8 June 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The ground floor basement shop premises known as 123 and 125 rosemount place aberdeen abn 28490.
Outstanding
30 November 2011Delivered on: 10 December 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
8 September 2005Delivered on: 13 September 2005
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The ground floor and basement shop premises known as 123/125 rosemount place, aberdeen abn 28490.
Outstanding
8 August 2005Delivered on: 17 August 2005
Satisfied on: 24 April 2013
Persons entitled: Hsbc Bank PLC

Classification: 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

Filing History

23 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
17 August 2023Satisfaction of charge 4 in full (1 page)
22 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
10 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
5 November 2021Second filing of Confirmation Statement dated 26 April 2021 (4 pages)
11 May 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
26 April 2021Confirmation statement made on 26 April 2021 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 05/11/2021
(6 pages)
22 April 2021Confirmation statement made on 22 April 2021 with updates (5 pages)
15 April 2021Particulars of variation of rights attached to shares (2 pages)
15 April 2021Change of share class name or designation (2 pages)
15 April 2021Statement of company's objects (2 pages)
15 April 2021Particulars of variation of rights attached to shares (2 pages)
15 April 2021Statement of capital following an allotment of shares on 1 April 2021
  • GBP 40
(4 pages)
14 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 April 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 April 2021Memorandum and Articles of Association (9 pages)
14 April 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
11 May 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
19 March 2020Confirmation statement made on 9 March 2020 with updates (5 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
21 May 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
9 May 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
9 May 2018Secretary's details changed for Mr Eduardo Prato on 9 May 2018 (1 page)
9 May 2018Director's details changed for Mr Eduardo Antonio Prato Jaen on 9 May 2018 (2 pages)
9 May 2018Director's details changed for Mrs Maria Rosario Luna on 9 May 2018 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (21 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (21 pages)
10 August 2017Satisfaction of charge 2 in full (4 pages)
10 August 2017Satisfaction of charge 2 in full (4 pages)
13 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
10 May 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 20
(4 pages)
10 May 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 20
(4 pages)
14 October 2015Company name changed vector lettings LTD.\certificate issued on 14/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-12
(3 pages)
14 October 2015Company name changed vector lettings LTD.\certificate issued on 14/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-12
(3 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
18 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 20
(4 pages)
18 March 2015Registered office address changed from 123 Rosemount Place Aberdeen Aberdeenshire AB25 2YH to 123-125 Rosemount Place Aberdeen AB25 2YH on 18 March 2015 (1 page)
18 March 2015Registered office address changed from 123 Rosemount Place Aberdeen Aberdeenshire AB25 2YH to 123-125 Rosemount Place Aberdeen AB25 2YH on 18 March 2015 (1 page)
18 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 20
(4 pages)
18 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 20
(4 pages)
7 October 2014Director's details changed for Mrs Maria Rosario Luna on 10 September 2010 (2 pages)
7 October 2014Director's details changed for Mr Eduardo Antonio Prato Jaen on 10 September 2010 (2 pages)
7 October 2014Director's details changed for Mr Eduardo Antonio Prato Jaen on 10 September 2010 (2 pages)
7 October 2014Director's details changed for Mrs Maria Rosario Luna on 10 September 2010 (2 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 20
(4 pages)
13 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 20
(4 pages)
13 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 20
(4 pages)
24 April 2013Satisfaction of charge 1 in full (3 pages)
24 April 2013Satisfaction of charge 1 in full (3 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
10 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
10 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
10 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
26 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
10 March 2011Director's details changed for Maria Rosario Luna on 17 September 2010 (2 pages)
10 March 2011Director's details changed for Mr Eduardo Prato on 17 September 2010 (2 pages)
10 March 2011Director's details changed for Mr Eduardo Prato on 17 September 2010 (2 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
10 March 2011Secretary's details changed for Eduardo Prato on 17 September 2010 (1 page)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
10 March 2011Director's details changed for Maria Rosario Luna on 17 September 2010 (2 pages)
10 March 2011Secretary's details changed for Eduardo Prato on 17 September 2010 (1 page)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
17 January 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
17 January 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
24 August 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 August 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 June 2010Director's details changed for Eduardo Prato on 18 April 2010 (2 pages)
24 June 2010Director's details changed for Maria Rosario Luna on 18 April 2010 (2 pages)
24 June 2010Director's details changed for Maria Rosario Luna on 18 April 2010 (2 pages)
24 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Eduardo Prato on 18 April 2010 (2 pages)
24 June 2010Secretary's details changed for Eduardo Prato on 18 April 2010 (1 page)
24 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
24 June 2010Secretary's details changed for Eduardo Prato on 18 April 2010 (1 page)
24 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
25 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
4 August 2009Return made up to 08/06/09; full list of members (4 pages)
4 August 2009Return made up to 08/06/09; full list of members (4 pages)
28 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
28 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
18 July 2008Return made up to 08/06/08; full list of members (4 pages)
18 July 2008Return made up to 08/06/08; full list of members (4 pages)
13 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
13 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
2 July 2007Director's particulars changed (1 page)
2 July 2007Return made up to 08/06/07; full list of members (2 pages)
2 July 2007Director's particulars changed (1 page)
2 July 2007Return made up to 08/06/07; full list of members (2 pages)
12 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
12 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
27 March 2007Registered office changed on 27/03/07 from: 3 prospect place arnhall business park westhill AB32 6SY (1 page)
27 March 2007Registered office changed on 27/03/07 from: 3 prospect place arnhall business park westhill AB32 6SY (1 page)
28 June 2006Return made up to 08/06/06; full list of members (2 pages)
28 June 2006Return made up to 08/06/06; full list of members (2 pages)
4 January 2006New secretary appointed (2 pages)
4 January 2006New secretary appointed (2 pages)
19 October 2005Ad 08/06/05--------- £ si 18@1=18 £ ic 2/20 (2 pages)
19 October 2005Ad 08/06/05--------- £ si 18@1=18 £ ic 2/20 (2 pages)
13 September 2005Partic of mort/charge * (3 pages)
13 September 2005Partic of mort/charge * (3 pages)
17 August 2005Partic of mort/charge * (3 pages)
17 August 2005Partic of mort/charge * (3 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Secretary resigned (1 page)
10 June 2005Secretary resigned (1 page)
8 June 2005Incorporation (17 pages)
8 June 2005Incorporation (17 pages)