About

Registered Number: SC296042
Date of Incorporation: 25/01/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: The Old School House, Kinrossie, Perth, PH2 6HP

 

J. Van Vliet (Edinburgh) Ltd was registered on 25 January 2006 with its registered office in Perth, it's status is listed as "Active". We don't currently know the number of employees at the business. There are 2 directors listed as Patel, Rahul, Rose, Alexander for J. Van Vliet (Edinburgh) Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PATEL, Rahul 13 June 2011 - 1
ROSE, Alexander 25 January 2006 10 May 2007 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 30 January 2020
AA - Annual Accounts 10 June 2019
CS01 - N/A 05 February 2019
TM01 - Termination of appointment of director 05 February 2019
AA - Annual Accounts 10 July 2018
AP01 - Appointment of director 23 March 2018
CS01 - N/A 31 January 2018
TM01 - Termination of appointment of director 31 July 2017
AP01 - Appointment of director 31 July 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 01 February 2013
MG03s - Statement of satisfaction in full or in part of a floating charge 21 August 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 16 February 2012
MG01s - Particulars of a charge created by a company registered in Scotland 27 September 2011
CH01 - Change of particulars for director 15 June 2011
CH03 - Change of particulars for secretary 15 June 2011
TM02 - Termination of appointment of secretary 13 June 2011
AP03 - Appointment of secretary 13 June 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 17 February 2011
CH03 - Change of particulars for secretary 17 February 2011
AA - Annual Accounts 10 May 2010
AR01 - Annual Return 15 February 2010
CH03 - Change of particulars for secretary 19 November 2009
AA - Annual Accounts 08 June 2009
287 - Change in situation or address of Registered Office 18 March 2009
363a - Annual Return 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 07 November 2008
AA - Annual Accounts 27 May 2008
363a - Annual Return 27 February 2008
287 - Change in situation or address of Registered Office 02 November 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
AA - Annual Accounts 15 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
410(Scot) - N/A 02 June 2007
363a - Annual Return 07 February 2007
225 - Change of Accounting Reference Date 24 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2006
123 - Notice of increase in nominal capital 29 March 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
NEWINC - New incorporation documents 25 January 2006

Mortgages & Charges

Description Date Status Charge by
Floating charge 19 September 2011 Outstanding

N/A

Bond & floating charge 18 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.