Cambridge
CB3 9LN
Director Name | Mr Eduardo Antonio Prato Jaen |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Gough Way Cambridge CB3 9LN |
Secretary Name | Mr Eduardo Antonio Prato Jaen |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 2005(same day as company formation) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 123-125 Rosemount Place Aberdeen AB25 2YH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | vectorproperties.co.uk |
---|
Registered Address | 123-125 Rosemount Place Aberdeen AB25 2YH Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
10 at £1 | Eduardo Prato 50.00% Ordinary |
---|---|
10 at £1 | Maria Rosario Luna 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £169,840 |
Cash | £24,469 |
Current Liabilities | £58,342 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
18 May 2012 | Delivered 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 2011 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 |
23 August 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
17 August 2023 | Satisfaction of charge 4 in full (1 page) |
22 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
20 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
10 May 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
5 November 2021 | Second filing of Confirmation Statement dated 26 April 2021 (4 pages) |
11 May 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
26 April 2021 | Confirmation statement made on 26 April 2021 with updates
|
22 April 2021 | Confirmation statement made on 22 April 2021 with updates (5 pages) |
15 April 2021 | Particulars of variation of rights attached to shares (2 pages) |
15 April 2021 | Change of share class name or designation (2 pages) |
15 April 2021 | Statement of company's objects (2 pages) |
15 April 2021 | Particulars of variation of rights attached to shares (2 pages) |
15 April 2021 | Statement of capital following an allotment of shares on 1 April 2021
|
14 April 2021 | Resolutions
|
14 April 2021 | Resolutions
|
14 April 2021 | Memorandum and Articles of Association (9 pages) |
14 April 2021 | Resolutions
|
8 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
11 May 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
19 March 2020 | Confirmation statement made on 9 March 2020 with updates (5 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
21 May 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
9 May 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
9 May 2018 | Secretary's details changed for Mr Eduardo Prato on 9 May 2018 (1 page) |
9 May 2018 | Director's details changed for Mr Eduardo Antonio Prato Jaen on 9 May 2018 (2 pages) |
9 May 2018 | Director's details changed for Mrs Maria Rosario Luna on 9 May 2018 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (21 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (21 pages) |
10 August 2017 | Satisfaction of charge 2 in full (4 pages) |
10 August 2017 | Satisfaction of charge 2 in full (4 pages) |
13 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
10 May 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
14 October 2015 | Company name changed vector lettings LTD.\certificate issued on 14/10/15
|
14 October 2015 | Company name changed vector lettings LTD.\certificate issued on 14/10/15
|
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
18 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
7 October 2014 | Director's details changed for Mrs Maria Rosario Luna on 10 September 2010 (2 pages) |
7 October 2014 | Director's details changed for Mr Eduardo Antonio Prato Jaen on 10 September 2010 (2 pages) |
7 October 2014 | Director's details changed for Mr Eduardo Antonio Prato Jaen on 10 September 2010 (2 pages) |
7 October 2014 | Director's details changed for Mrs Maria Rosario Luna on 10 September 2010 (2 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
13 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
24 April 2013 | Satisfaction of charge 1 in full (3 pages) |
24 April 2013 | Satisfaction of charge 1 in full (3 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
10 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
10 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
10 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
26 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
10 March 2011 | Director's details changed for Maria Rosario Luna on 17 September 2010 (2 pages) |
10 March 2011 | Director's details changed for Mr Eduardo Prato on 17 September 2010 (2 pages) |
10 March 2011 | Director's details changed for Mr Eduardo Prato on 17 September 2010 (2 pages) |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Secretary's details changed for Eduardo Prato on 17 September 2010 (1 page) |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Director's details changed for Maria Rosario Luna on 17 September 2010 (2 pages) |
10 March 2011 | Secretary's details changed for Eduardo Prato on 17 September 2010 (1 page) |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
17 January 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
17 January 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
24 August 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
24 June 2010 | Director's details changed for Eduardo Prato on 18 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Maria Rosario Luna on 18 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Maria Rosario Luna on 18 April 2010 (2 pages) |
24 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Eduardo Prato on 18 April 2010 (2 pages) |
24 June 2010 | Secretary's details changed for Eduardo Prato on 18 April 2010 (1 page) |
24 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Secretary's details changed for Eduardo Prato on 18 April 2010 (1 page) |
24 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
4 August 2009 | Return made up to 08/06/09; full list of members (4 pages) |
4 August 2009 | Return made up to 08/06/09; full list of members (4 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
18 July 2008 | Return made up to 08/06/08; full list of members (4 pages) |
18 July 2008 | Return made up to 08/06/08; full list of members (4 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
27 March 2007 | Registered office changed on 27/03/07 from: 3 prospect place arnhall business park westhill AB32 6SY (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: 3 prospect place arnhall business park westhill AB32 6SY (1 page) |
28 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
28 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
4 January 2006 | New secretary appointed (2 pages) |
4 January 2006 | New secretary appointed (2 pages) |
19 October 2005 | Ad 08/06/05--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
19 October 2005 | Ad 08/06/05--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
13 September 2005 | Partic of mort/charge * (3 pages) |
13 September 2005 | Partic of mort/charge * (3 pages) |
17 August 2005 | Partic of mort/charge * (3 pages) |
17 August 2005 | Partic of mort/charge * (3 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Incorporation (17 pages) |
8 June 2005 | Incorporation (17 pages) |