About

Registered Number: SC278179
Date of Incorporation: 10/01/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: The Old Schoolhouse, Kinrossie, Perth, PH2 6HP

 

Having been setup in 2005, J Van Vliet (Zwetsloot) Ltd has its registered office in Perth, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The companies director is listed as Patel, Rahul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PATEL, Rahul 13 June 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 30 January 2020
AA - Annual Accounts 10 June 2019
TM01 - Termination of appointment of director 05 February 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 10 July 2018
AP01 - Appointment of director 23 March 2018
CS01 - N/A 10 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 19 January 2017
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 15 January 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 17 January 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 10 January 2011
CH03 - Change of particulars for secretary 10 January 2011
AA - Annual Accounts 10 May 2010
AR01 - Annual Return 12 February 2010
CH03 - Change of particulars for secretary 12 February 2010
288a - Notice of appointment of directors or secretaries 19 August 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 04 February 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 11 July 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
AA - Annual Accounts 16 May 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 27 February 2007
363a - Annual Return 22 February 2007
410(Scot) - N/A 03 August 2006
CERTNM - Change of name certificate 09 May 2006
AA - Annual Accounts 21 March 2006
225 - Change of Accounting Reference Date 20 March 2006
288c - Notice of change of directors or secretaries or in their particulars 31 January 2006
363a - Annual Return 31 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
NEWINC - New incorporation documents 10 January 2005

Mortgages & Charges

Description Date Status Charge by
Floating charge 19 September 2011 Outstanding

N/A

Bond & floating charge 27 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.