About

Registered Number: SC224073
Date of Incorporation: 09/10/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2018 (5 years and 10 months ago)
Registered Address: Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

 

Based in Edinburgh, Vesta Developments Ltd was established in 2001, it has a status of "Dissolved". The current directors of the company are listed as Greig, Colin Scott, Gilchrist, Lorna in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREIG, Colin Scott 09 October 2001 - 1
Secretary Name Appointed Resigned Total Appointments
GILCHRIST, Lorna 09 October 2001 10 December 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 June 2018
GAZ1 - First notification of strike-off action in London Gazette 27 March 2018
2.23B(Scot) - N/A 14 November 2017
2.20B(Scot) - N/A 14 November 2017
2.20B(Scot) - N/A 12 May 2017
2.20B(Scot) - N/A 09 March 2017
CS01 - N/A 15 November 2016
2.16BZ(Scot) - N/A 07 November 2016
2.15B(Scot) - N/A 21 October 2016
2.11B(Scot) - N/A 07 September 2016
AD01 - Change of registered office address 30 August 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 16 September 2008
288b - Notice of resignation of directors or secretaries 17 December 2007
363a - Annual Return 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 02 November 2007
AA - Annual Accounts 04 July 2007
363a - Annual Return 20 April 2007
410(Scot) - N/A 05 December 2006
410(Scot) - N/A 05 December 2006
AA - Annual Accounts 11 May 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 18 August 2005
287 - Change in situation or address of Registered Office 21 July 2005
363s - Annual Return 29 November 2004
410(Scot) - N/A 26 October 2004
410(Scot) - N/A 15 October 2004
410(Scot) - N/A 12 August 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 11 November 2002
363s - Annual Return 02 November 2002
288a - Notice of appointment of directors or secretaries 11 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
288b - Notice of resignation of directors or secretaries 10 October 2001
288b - Notice of resignation of directors or secretaries 10 October 2001
NEWINC - New incorporation documents 09 October 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 November 2006 Outstanding

N/A

Legal charge 22 November 2006 Outstanding

N/A

Standard security 11 October 2004 Outstanding

N/A

Standard security 11 October 2004 Outstanding

N/A

Floating charge 07 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.