VAN OS PROPERTIES LIMITED

Company Documents

DateDescription
12/05/1712 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LEITH / 14/05/2014

View Document

14/01/1614 January 2016 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE ANNE SMITH LEITH / 01/05/2014

View Document

14/01/1614 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/01/1523 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/01/1416 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/01/1330 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/01/1210 January 2012 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE ANNE SMITH LEITH / 28/04/2011

View Document

10/01/1210 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LEITH / 28/04/2011

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/01/1114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/02/1024 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LEITH / 31/12/2009

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE ANNE SMITH LEITH / 31/12/2009

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

09/01/089 January 2008 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/08/07

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

14/10/0514 October 2005 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/05/04

View Document

04/02/054 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

02/02/052 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

29/03/0429 March 2004 COMPANY NAME CHANGED WILLIAM LEITH LIMITED CERTIFICATE ISSUED ON 29/03/04

View Document

19/01/0419 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/02/0314 February 2003 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

14/01/0314 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

10/01/0210 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0210 January 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

10/01/0210 January 2002 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

08/01/028 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/11/0126 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0110 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 DEC MORT/CHARGE *****

View Document

26/01/0026 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 REGISTERED OFFICE CHANGED ON 11/12/98 FROM: C/O KPMG SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EG

View Document

04/02/984 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

06/02/976 February 1997 DEC MORT/CHARGE *****

View Document

15/01/9715 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

16/05/9616 May 1996 PARTIC OF MORT/CHARGE *****

View Document

08/01/968 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

15/01/9515 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 08/01/96

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/01/9410 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

22/01/9322 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

27/04/9227 April 1992 PARTIC OF MORT/CHARGE *****

View Document

27/04/9227 April 1992 PARTIC OF MORT/CHARGE *****

View Document

21/02/9221 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

29/01/9229 January 1992 REGISTERED OFFICE CHANGED ON 29/01/92 FROM: 33/34 CHARLOTTE SQUARE EDINBURGH EH2 4HE

View Document

01/08/911 August 1991 NEW DIRECTOR APPOINTED

View Document

01/08/911 August 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/9124 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

02/05/912 May 1991 PARTIC OF MORT/CHARGE 5025

View Document

16/01/9116 January 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

08/08/898 August 1989 G88(2) 98 @ �1 ORD MADE 240289

View Document

22/06/8922 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

03/08/883 August 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/07/887 July 1988 RETURN MADE UP TO 25/02/87; FULL LIST OF MEMBERS

View Document

12/08/8612 August 1986 COMPANY NAME CHANGED WILLIAM LEITH & CO CERTIFICATE ISSUED ON 12/08/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company