Vector Properties Ltd

DataGardener
vector properties ltd
live
Micro

Vector Properties Ltd

sc285923Private Limited With Share Capital

123-125 Rosemount Place, Aberdeen, AB252YH
Incorporated

08/06/2005

Company Age

20 years

Directors

2

Employees

11

SIC Code

68320

Risk

low risk

Company Overview

Registration, classification & business activity

Vector Properties Ltd (sc285923) is a private limited with share capital incorporated on 08/06/2005 (20 years old) and registered in aberdeen, AB252YH. The company operates under SIC code 68320 - management of real estate on a fee or contract basis.

Property investors in england and scotland. letting agents in aberdeen. fully committed on passing on the legacy and education to the next generations to come

Private Limited With Share Capital
SIC: 68320
Micro
Incorporated 08/06/2005
AB252YH
11 employees

Financial Overview

Total Assets

£379.6K

Liabilities

£231.5K

Net Assets

£148.0K

Est. Turnover

£959.9K

AI Estimated
Unreported
Cash

£82.2K

Key Metrics

11

Employees

2

Directors

5

Shareholders

Board of Directors

2

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

87
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-12-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-12-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:20-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-03-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:05-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-04-2021
Capital Allotment Shares
Category:Capital
Date:15-04-2021
Statement Of Companys Objects
Category:Change Of Constitution
Date:15-04-2021
Capital Name Of Class Of Shares
Category:Capital
Date:15-04-2021
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:15-04-2021
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:15-04-2021
Memorandum Articles
Category:Incorporation
Date:14-04-2021
Resolution
Category:Resolution
Date:14-04-2021
Resolution
Category:Resolution
Date:14-04-2021
Resolution
Category:Resolution
Date:14-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:09-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:14-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2012
Legacy
Category:Mortgage
Date:08-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2012
Legacy
Category:Mortgage
Date:10-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:10-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:10-03-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:10-03-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:17-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:24-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-01-2010
Legacy
Category:Annual Return
Date:04-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2009
Legacy
Category:Annual Return
Date:18-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-02-2008
Legacy
Category:Annual Return
Date:02-07-2007
Legacy
Category:Officers
Date:02-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-04-2007
Legacy
Category:Address
Date:27-03-2007
Legacy
Category:Annual Return
Date:28-06-2006
Legacy
Category:Officers
Date:04-01-2006
Legacy
Category:Capital
Date:19-10-2005
Legacy
Category:Mortgage
Date:13-09-2005
Legacy
Category:Mortgage
Date:17-08-2005
Legacy
Category:Officers
Date:05-07-2005
Legacy
Category:Officers
Date:05-07-2005
Legacy
Category:Officers
Date:10-06-2005
Legacy
Category:Officers
Date:10-06-2005
Incorporation Company
Category:Incorporation
Date:08-06-2005

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date25/11/2025
Latest Accounts31/12/2024

Trading Addresses

123-125 Rosemount Place, Aberdeen, Aberdeenshire, AB252YHRegistered

Contact

07984408093
vectorpro.co.uk
123-125 Rosemount Place, Aberdeen, AB252YH