ST VINCENT STREET (437) LIMITED

ST VINCENT STREET (437) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameST VINCENT STREET (437) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC034720
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of ST VINCENT STREET (437) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ST VINCENT STREET (437) LIMITED located?

    Registered Office Address
    4th Floor St. Vincent Plaza
    319 St. Vincent Street
    G2 5RG Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of ST VINCENT STREET (437) LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE INVERGORDON DISTILLERS LIMITEDDec 29, 1959Dec 29, 1959

    What are the latest accounts for ST VINCENT STREET (437) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ST VINCENT STREET (437) LIMITED?

    Last Confirmation Statement Made Up ToApr 30, 2026
    Next Confirmation Statement DueMay 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2025
    OverdueNo

    What are the latest filings for ST VINCENT STREET (437) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Apr 30, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Apr 30, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Apr 30, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Apr 30, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Apr 30, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Apr 30, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Apr 30, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Apr 30, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Apr 30, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Apr 30, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 30, 2016

    Statement of capital on May 30, 2016

    • Capital: GBP 1
    SH01

    Registered office address changed from Dalmore House 310 st. Vincent Street Glasgow G2 5RG to 4th Floor St. Vincent Plaza 319 st. Vincent Street Glasgow G2 5RG on Apr 26, 2016

    1 pagesAD01

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

    5 pagesAA

    Annual return made up to Apr 30, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 11, 2015

    Statement of capital on Jun 11, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Mar 31, 2014

    9 pagesAA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Appointment of director 24/11/2014
    RES13

    Who are the officers of ST VINCENT STREET (437) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CO, Winston Sy
    St. Vincent Plaza
    319 St. Vincent Street
    G2 5RG Glasgow
    4th Floor
    Scotland
    Director
    St. Vincent Plaza
    319 St. Vincent Street
    G2 5RG Glasgow
    4th Floor
    Scotland
    PhilippinesFilipinoDirector192546860001
    DONAGHEY, Bryan Harold
    St. Vincent Plaza
    319 St. Vincent Street
    G2 5RG Glasgow
    4th Floor
    Scotland
    Director
    St. Vincent Plaza
    319 St. Vincent Street
    G2 5RG Glasgow
    4th Floor
    Scotland
    ScotlandBritishDirector115375080001
    CAMPBELL, Hew
    44 Castleknowe Gardens
    Kirkton Park
    ML8 5UX Carluke
    Scotland
    Secretary
    44 Castleknowe Gardens
    Kirkton Park
    ML8 5UX Carluke
    Scotland
    British1416100007
    HANLON, James Francis
    10 Pollock Road
    Bearsden
    G61 2NJ Glasgow
    Dunbartonshire
    Secretary
    10 Pollock Road
    Bearsden
    G61 2NJ Glasgow
    Dunbartonshire
    British1328460001
    KINNAIRD, Kenneth
    21 9 Salamander Place
    Leith
    EH6 7JL Edinburgh
    Secretary
    21 9 Salamander Place
    Leith
    EH6 7JL Edinburgh
    British47340920001
    BROWN, Ian Downes
    10 The Glebe
    Pencaitland
    EH34 5EZ Tranent
    East Lothian
    Director
    10 The Glebe
    Pencaitland
    EH34 5EZ Tranent
    East Lothian
    BritishSales Director613960001
    COCHRAN, Andrew Hannay
    Green Park
    Abbotsford Road
    EH39 5DB North Berwick
    East Lothian
    Director
    Green Park
    Abbotsford Road
    EH39 5DB North Berwick
    East Lothian
    BritishPurchasing Director34729000001
    DOUGLAS, John Alexander George
    Dalmore House
    310 St. Vincent Street
    G2 5RG Glasgow
    Director
    Dalmore House
    310 St. Vincent Street
    G2 5RG Glasgow
    ScotlandBritishFinance Director146257530001
    FIELDEN, Christopher Thomas
    Evergreens,Elstead Road
    Tilford
    GU10 2AJ Farnham
    Surrey
    Director
    Evergreens,Elstead Road
    Tilford
    GU10 2AJ Farnham
    Surrey
    BritishCompany Director454870001
    FINDELL, Kenneth John
    20 Kilmardinny Grove
    Bearsden
    G61 3NY Glasgow
    Lanarkshire
    Director
    20 Kilmardinny Grove
    Bearsden
    G61 3NY Glasgow
    Lanarkshire
    BritishCompany Director613940001
    GREIG, Christopher George, Dr
    North Mains Farm
    EH35 5NG Ormiston
    East Lothian
    Director
    North Mains Farm
    EH35 5NG Ormiston
    East Lothian
    ScotlandBritishCompany Director38712210001
    HAILEY, Timothy William
    7 Craigkennochie Terrace
    KY3 9EN Burntisland
    Fife
    Director
    7 Craigkennochie Terrace
    KY3 9EN Burntisland
    Fife
    United KingdomBritishMarketing615070001
    HANLON, James Francis
    10 Pollock Road
    Bearsden
    G61 2NJ Glasgow
    Dunbartonshire
    Director
    10 Pollock Road
    Bearsden
    G61 2NJ Glasgow
    Dunbartonshire
    ScotlandBritishCompany Secretary1328460001
    HANLON, James Francis
    10 Pollock Road
    Bearsden
    G61 2NJ Glasgow
    Dunbartonshire
    Director
    10 Pollock Road
    Bearsden
    G61 2NJ Glasgow
    Dunbartonshire
    ScotlandBritishCs1328460001
    HITCHCOCK, Kenneth Walter
    The Grange Porterfield Road
    PA13 4PD Kilmacolm
    Renfrewshire
    Director
    The Grange Porterfield Road
    PA13 4PD Kilmacolm
    Renfrewshire
    AustralianDirector44009360003
    KINNAIRD, Kenneth
    9/21 Salamander Place
    EH6 7BLL Edinburgh
    Director
    9/21 Salamander Place
    EH6 7BLL Edinburgh
    BritishCompany Secretary47340920003
    LUNN, George Michael
    Fairmount
    17 Ledcameroch Road
    G61 4AB Bearsden Glasgow
    Dunbartonshire
    Director
    Fairmount
    17 Ledcameroch Road
    G61 4AB Bearsden Glasgow
    Dunbartonshire
    United KingdomBritishCompany Director194960002
    MACEACHRAN, Ronald Bannatyne
    59 Finnart Street
    Greenock
    PA16 8HH Renfrewshire
    Director
    59 Finnart Street
    Greenock
    PA16 8HH Renfrewshire
    BritishDirector108202220001
    MACKINLAY, Donald
    11 Ravelston Garden
    EH4 3LD Edinburgh
    Midlothian
    Director
    11 Ravelston Garden
    EH4 3LD Edinburgh
    Midlothian
    BritishCompany Director405550001
    MATHISON, Norman Houston
    1 Dean Court
    EH32 0QT Longniddry
    East Lothian
    Director
    1 Dean Court
    EH32 0QT Longniddry
    East Lothian
    BritishWhisky Blender25085620001
    MCCROSKIE, Scott John
    36 Deanwood Avenue
    Netherlee
    G44 3RJ Glasgow
    Director
    36 Deanwood Avenue
    Netherlee
    G44 3RJ Glasgow
    ScotlandBritishDirector91732810001
    MEGSON, Brian John
    Darnley 96 Old Greenock Road
    PA7 5BB Bishopton
    Renfrewshire
    Director
    Darnley 96 Old Greenock Road
    PA7 5BB Bishopton
    Renfrewshire
    United KingdomBritishCompany Director31166870001
    MENON, Hemanth Nandakumar
    Dalmore House
    310 St. Vincent Street
    G2 5RG Glasgow
    Director
    Dalmore House
    310 St. Vincent Street
    G2 5RG Glasgow
    UkIndianFinance Director146258410001
    RIDDELL, Eric Adam
    3 Forrestfield Crescent
    Newton Mearns
    G77 6DZ Glasgow
    Lanarkshire
    Director
    3 Forrestfield Crescent
    Newton Mearns
    G77 6DZ Glasgow
    Lanarkshire
    BritishChartered Accountant193320001
    RIDDELL, James Bruce
    5 Sunbury Place
    EH4 3BY Edinburgh
    Midlothian
    Director
    5 Sunbury Place
    EH4 3BY Edinburgh
    Midlothian
    BritishSales Director615060002
    ROY, Ashoke Kumar
    B3, 1901 L&T South City
    560076 Arekere
    Bangalore
    India
    Director
    B3, 1901 L&T South City
    560076 Arekere
    Bangalore
    India
    IndiaIndianInternal Auditor121655780001
    SCOTT, William Goodburn
    9 Quebec Avenue
    IV19 1PT Tain
    Ross Shire
    Director
    9 Quebec Avenue
    IV19 1PT Tain
    Ross Shire
    BritishDistillery Manager153670001
    SHAW, Charles Mclaughlin
    Matilda House
    41 The Esplanade
    PA16 7RY Greenock
    Inverclyde
    Director
    Matilda House
    41 The Esplanade
    PA16 7RY Greenock
    Inverclyde
    ScotlandBritishCompany Director68406450001
    SMALL, John Herkis
    Slatehall House
    Aberlady
    EH32 0QB Longniddry
    East Lothian
    Director
    Slatehall House
    Aberlady
    EH32 0QB Longniddry
    East Lothian
    BritishBottling Director614070001
    SWAN, Nicholas Alexander
    3 High Park Rise
    EH26 8LG Penicuik
    Midlothian
    Director
    3 High Park Rise
    EH26 8LG Penicuik
    Midlothian
    BritishCommercial Director41233310001
    WHITTAKER, Thomas Geoffrey
    Dhoo Vale Church View
    Braddan
    IM4 4TF Douglas
    Isle Of Man
    Director
    Dhoo Vale Church View
    Braddan
    IM4 4TF Douglas
    Isle Of Man
    BritishCompany Director43919360001
    DALMORE WHYTE & MACKAY LIMITED
    Dalmore House
    310 St Vincent Street
    G2 5RG Glasgow
    Director
    Dalmore House
    310 St Vincent Street
    G2 5RG Glasgow
    96606720001
    HAY & MACLEOD LIMITED
    Dalmore House
    310 St Vincent Street
    G2 5RG Glasgow
    Director
    Dalmore House
    310 St Vincent Street
    G2 5RG Glasgow
    96606700001

    Who are the persons with significant control of ST VINCENT STREET (437) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Whyte And Mackay Limited
    St. Vincent Street
    G2 5RG Glasgow
    319
    Scotland
    Apr 06, 2016
    St. Vincent Street
    G2 5RG Glasgow
    319
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration NumberSc014456
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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