VICO LAND & ESTATES LIMITED
Overview
Company Name | VICO LAND & ESTATES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC008009 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of VICO LAND & ESTATES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is VICO LAND & ESTATES LIMITED located?
Registered Office Address | c/o PENLAW 17 Brunswick Street EH7 5JB Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of VICO LAND & ESTATES LIMITED?
Company Name | From | Until |
---|---|---|
MURRAY LAND & ESTATES LIMITED | May 15, 1991 | May 15, 1991 |
THE BALGOWNIE LAND TRUST LIMITED | Oct 02, 1911 | Oct 02, 1911 |
What are the latest accounts for VICO LAND & ESTATES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for VICO LAND & ESTATES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Charles Joseph Carvill as a director on Sep 22, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 27, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from C/O Penlaw 22 Broughton Place Edinburgh EH1 3RT to C/O Penlaw 17 Brunswick Street Edinburgh EH7 5JB on Oct 12, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Nov 27, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Thomas Carvill as a director on Dec 24, 2014 | 1 pages | TM01 | ||||||||||
Registered office address changed from 2Nd Floor 150 West George St Glasgow G2 2HG to C/O Penlaw 22 Broughton Place Edinburgh EH1 3RT on Nov 09, 2014 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 15 pages | AA | ||||||||||
Annual return made up to Nov 27, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 15 pages | AA | ||||||||||
Termination of appointment of Thomas Carvill as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Nov 27, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Colin Taylor as a director | 1 pages | TM01 | ||||||||||
Current accounting period extended from Jun 30, 2012 to Dec 31, 2012 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2011 | 14 pages | AA | ||||||||||
Annual return made up to Nov 27, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Jun 30, 2010 | 16 pages | AA | ||||||||||
Annual return made up to Nov 27, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Registered office address changed from * 8Th Floor 80 St Vincent St Glasgow Lanarkshire G2 5UB* on Jan 31, 2011 | 1 pages | AD01 | ||||||||||
Full accounts made up to Jun 30, 2009 | 14 pages | AA | ||||||||||
Annual return made up to Nov 27, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of VICO LAND & ESTATES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARVILL, Michael Francis | Director | 6 Rostrevor Terrace Rathgar D6 Dublin 6 Dublin Eire | Ireland | Irish | Company Director | 80430930002 | ||||
CARVILL, Thomas | Secretary | Aisling 76 Killowen Old Road Rostrevor BT34 3AE Newry County Down | Irish | Company Director | 201100001 | |||||
MURRAY JOHNSTONE LIMITED | Secretary | 7 West Nile Street G1 2PX Glasgow | 27580001 | |||||||
BOUCHE, Jean-Michel | Director | Baycove Lodge Sandy Cove East Lane Sandy Cove Dublin | French | Company Director | 7706990004 | |||||
CARVILL, Charles Joseph | Director | 29 Well Road Warrenpoint BT34 3RS Newry County Down | Northern Ireland | Northern Irish | Company Director | 979740003 | ||||
CARVILL, Thomas | Director | Aisling 76 Killowen Old Road Rostrevor BT34 3AE Newry County Down | Northern Ireland | Irish | Company Director | 201100001 | ||||
DALGARNO, Frederick George Scott | Director | 14 Westfield Terrace AB2 4RU Aberdeen Aberdeenshire | British | 68480001 | ||||||
DENHOLM, John Ferguson, Sir | Director | Newton Of Belltrees PA12 4JL Lochwinnoch Renfrewshire | British | Shipowner | 177430001 | |||||
JOHNSTONE, Raymond, Sir | Director | Wards Gartocharn G83 8SB Alexandria Dunbartonshire | British | Investment Manager | 46265160001 | |||||
MCANDREW, Nicolas | Director | Kilcoy Castle Killearnan IV6 7RX Muir Of Ord Ross Shire | Scotland | British | Managing Director | 33132540002 | ||||
SMITH, Douglas Cameron | Director | 7 Moorfoot Way Bearsden G61 4RL Glasgow Lanarkshire | United Kingdom | British | 1244730001 | |||||
STEPHEN, Alexander Moncrieff Mitchell | Director | Ballindalloch Balfron G63 0LP Glasgow | British | Company Director | 27640001 | |||||
TAYLOR, Colin Michael | Director | Kirklea Gryffe Road PA13 4BA Kilmacolm Renfrewshire | Scotland | British | Company Director | 107860600001 | ||||
WEAVER, Christopher Giles Herron | Director | Greywalls Hotel EH31 2EG Gullane Lothian | Scotland | British | Company Director | 1251050001 |
Does VICO LAND & ESTATES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On Aug 30, 2001 Delivered On Sep 01, 2001 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Phase 2, gateway international business park, paisley. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Sep 29, 1998 Delivered On Oct 05, 1998 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Land register folios 17468,17612 & 20697, county londonderry. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jun 08, 1998 Delivered On Jun 11, 1998 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Ground eat of inchinnan road,gateway international business park,paisley. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On May 28, 1998 Delivered On Jun 02, 1998 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jul 23, 1996 Delivered On Aug 01, 1996 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Half share of 246 to 256 west george street,glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Jul 11, 1996 Delivered On Jul 17, 1996 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Nov 13, 1991 Delivered On Nov 20, 1991 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 246-256 west george st glasgow gla 67482. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Nov 12, 1991 Delivered On Nov 29, 1991 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 1/2 pro indiviso share in 246/256 west george street, glasgow gla 67482. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Oct 21, 1991 Delivered On Oct 29, 1991 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole interest of the company in the site at 246-256 west george st, glasgow together with any interest in all contracts. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Floating charge | Created On Oct 21, 1991 Delivered On Nov 08, 1991 | Satisfied | Amount secured All sums due or to become due | |
Short particulars A 1/2 share pro indiviso of 246/256 west george st, glasgow the joint venture agreement between I c a west george street LTD and the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Standard security | Created On Jul 31, 1991 Delivered On Aug 06, 1991 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Subjects at inchinnan road, paisley, ren 64733. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Dec 04, 1985 Delivered On Dec 20, 1985 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0