VICO LAND & ESTATES LIMITED

VICO LAND & ESTATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameVICO LAND & ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC008009
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of VICO LAND & ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MURRAY LAND & ESTATES LIMITEDMay 15, 1991May 15, 1991
    THE BALGOWNIE LAND TRUST LIMITEDOct 02, 1911Oct 02, 1911

    What are the latest accounts for VICO LAND & ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for VICO LAND & ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Charles Joseph Carvill as a director on Sep 22, 2016

    1 pagesTM01

    Annual return made up to Nov 27, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 07, 2015

    Statement of capital on Dec 07, 2015

    • Capital: GBP 2,524,225
    SH01

    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 pagesAD01

    Accounts for a small company made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Nov 27, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 29, 2014

    Statement of capital on Dec 29, 2014

    • Capital: GBP 2,524,225
    SH01

    Termination of appointment of Thomas Carvill as a director on Dec 24, 2014

    1 pagesTM01

    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 pagesAD01

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Annual return made up to Nov 27, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2013

    Statement of capital on Dec 11, 2013

    • Capital: GBP 2,524,225
    SH01

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Termination of appointment of Thomas Carvill as a secretary

    1 pagesTM02

    Annual return made up to Nov 27, 2012 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Colin Taylor as a director

    1 pagesTM01

    Current accounting period extended from Jun 30, 2012 to Dec 31, 2012

    1 pagesAA01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Composite guarantee+indemnity approved, members consider guarantee was in best interest of co. 09/05/2012
    RES13

    Full accounts made up to Jun 30, 2011

    14 pagesAA

    Annual return made up to Nov 27, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Jun 30, 2010

    16 pagesAA

    Annual return made up to Nov 27, 2010 with full list of shareholders

    7 pagesAR01

    Registered office address changed from * 8Th Floor 80 St Vincent St Glasgow Lanarkshire G2 5UB* on Jan 31, 2011

    1 pagesAD01

    Full accounts made up to Jun 30, 2009

    14 pagesAA

    Annual return made up to Nov 27, 2009 with full list of shareholders

    6 pagesAR01

    Who are the officers of VICO LAND & ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARVILL, Michael Francis
    6 Rostrevor Terrace
    Rathgar
    D6 Dublin 6
    Dublin
    Eire
    Director
    6 Rostrevor Terrace
    Rathgar
    D6 Dublin 6
    Dublin
    Eire
    IrelandIrishCompany Director80430930002
    CARVILL, Thomas
    Aisling 76 Killowen Old Road
    Rostrevor
    BT34 3AE Newry
    County Down
    Secretary
    Aisling 76 Killowen Old Road
    Rostrevor
    BT34 3AE Newry
    County Down
    IrishCompany Director201100001
    MURRAY JOHNSTONE LIMITED
    7 West Nile Street
    G1 2PX Glasgow
    Secretary
    7 West Nile Street
    G1 2PX Glasgow
    27580001
    BOUCHE, Jean-Michel
    Baycove Lodge
    Sandy Cove East Lane
    Sandy Cove
    Dublin
    Director
    Baycove Lodge
    Sandy Cove East Lane
    Sandy Cove
    Dublin
    FrenchCompany Director7706990004
    CARVILL, Charles Joseph
    29 Well Road
    Warrenpoint
    BT34 3RS Newry
    County Down
    Director
    29 Well Road
    Warrenpoint
    BT34 3RS Newry
    County Down
    Northern IrelandNorthern IrishCompany Director979740003
    CARVILL, Thomas
    Aisling 76 Killowen Old Road
    Rostrevor
    BT34 3AE Newry
    County Down
    Director
    Aisling 76 Killowen Old Road
    Rostrevor
    BT34 3AE Newry
    County Down
    Northern IrelandIrishCompany Director201100001
    DALGARNO, Frederick George Scott
    14 Westfield Terrace
    AB2 4RU Aberdeen
    Aberdeenshire
    Director
    14 Westfield Terrace
    AB2 4RU Aberdeen
    Aberdeenshire
    British68480001
    DENHOLM, John Ferguson, Sir
    Newton Of Belltrees
    PA12 4JL Lochwinnoch
    Renfrewshire
    Director
    Newton Of Belltrees
    PA12 4JL Lochwinnoch
    Renfrewshire
    BritishShipowner177430001
    JOHNSTONE, Raymond, Sir
    Wards
    Gartocharn
    G83 8SB Alexandria
    Dunbartonshire
    Director
    Wards
    Gartocharn
    G83 8SB Alexandria
    Dunbartonshire
    BritishInvestment Manager46265160001
    MCANDREW, Nicolas
    Kilcoy Castle Killearnan
    IV6 7RX Muir Of Ord
    Ross Shire
    Director
    Kilcoy Castle Killearnan
    IV6 7RX Muir Of Ord
    Ross Shire
    ScotlandBritishManaging Director33132540002
    SMITH, Douglas Cameron
    7 Moorfoot Way
    Bearsden
    G61 4RL Glasgow
    Lanarkshire
    Director
    7 Moorfoot Way
    Bearsden
    G61 4RL Glasgow
    Lanarkshire
    United KingdomBritish1244730001
    STEPHEN, Alexander Moncrieff Mitchell
    Ballindalloch
    Balfron
    G63 0LP Glasgow
    Director
    Ballindalloch
    Balfron
    G63 0LP Glasgow
    BritishCompany Director27640001
    TAYLOR, Colin Michael
    Kirklea
    Gryffe Road
    PA13 4BA Kilmacolm
    Renfrewshire
    Director
    Kirklea
    Gryffe Road
    PA13 4BA Kilmacolm
    Renfrewshire
    ScotlandBritishCompany Director107860600001
    WEAVER, Christopher Giles Herron
    Greywalls Hotel
    EH31 2EG Gullane
    Lothian
    Director
    Greywalls Hotel
    EH31 2EG Gullane
    Lothian
    ScotlandBritishCompany Director1251050001

    Does VICO LAND & ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Northern Bank Limited
    Transactions
    • Sep 01, 2001Registration of a charge (410)
    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
    • Northern Bank Limited
    Transactions
    • Oct 05, 1998Registration of a charge (410)
    • Feb 12, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • Northern Bank Limited
    Transactions
    • Jun 11, 1998Registration of a charge (410)
    • Feb 12, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • Northern Bank Limited
    Transactions
    • Jun 02, 1998Registration of a charge (410)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 01, 1996Registration of a charge (410)
    • May 29, 1998Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 17, 1996Registration of a charge (410)
    • Jul 17, 1998Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 20, 1991Registration of a charge
    • May 29, 1998Statement of satisfaction of a charge in full or part (419a)
    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
    • I C a West George Street Limited
    Transactions
    • Nov 29, 1991Registration of a charge
    • Jul 17, 1996Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 29, 1991Registration of a charge
    • Jul 17, 1998Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    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
    • I C a West George Street Limited
    Transactions
    • Nov 08, 1991Registration of a charge
    • Jul 17, 1996Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 06, 1991Registration of a charge
    • May 29, 1998Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 20, 1985Registration of a charge
    • Jul 17, 1998Statement of satisfaction of a charge in full or part (419a)

    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