VICO ESTATE & DEVELOPMENT CO. LIMITED

VICO ESTATE & DEVELOPMENT CO. LIMITED

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

    Company NameVICO ESTATE & DEVELOPMENT CO. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC050590
    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 ESTATE & DEVELOPMENT CO. LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is VICO ESTATE & DEVELOPMENT CO. LIMITED located?

    Registered Office Address
    c/o PENLAW
    17 Brunswick Street
    EH7 5JB Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VICO ESTATE & DEVELOPMENT CO. LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for VICO ESTATE & DEVELOPMENT CO. 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 Feb 28, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2016

    Statement of capital on Mar 30, 2016

    • Capital: GBP 120,000
    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

    7 pagesAA

    Annual return made up to Feb 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 13, 2015

    Statement of capital on Mar 13, 2015

    • Capital: GBP 120,000
    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

    14 pagesAA

    Annual return made up to Feb 28, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 14, 2014

    Statement of capital on Mar 14, 2014

    • Capital: GBP 120,000
    SH01

    Full accounts made up to Dec 31, 2012

    16 pagesAA

    Termination of appointment of Thomas Carvill as a secretary

    1 pagesTM02

    Annual return made up to Feb 28, 2013 with full list of shareholders

    7 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 be approved, members consider guarantee was in best interest of co. 09/05/2012
    RES13

    Full accounts made up to Jun 30, 2011

    15 pagesAA

    Annual return made up to Feb 28, 2012 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Jun 30, 2010

    16 pagesAA

    Annual return made up to Feb 28, 2011 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Jun 30, 2009

    14 pagesAA

    Annual return made up to Feb 28, 2010 with full list of shareholders

    6 pagesAR01

    Registered office address changed from * 8Th Floor 80 St Vincent St Glasgow Lanarkshire G2 5UB* on Mar 15, 2010

    1 pagesAD01

    Who are the officers of VICO ESTATE & DEVELOPMENT CO. 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
    Irish201100001
    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
    SNEDDON, Richard
    28 St Vincents Street
    NS 2W4 South Stratford
    Ontario
    Canada
    Director
    28 St Vincents Street
    NS 2W4 South Stratford
    Ontario
    Canada
    BritishCompany Director182620001
    TAYLOR, Colin Michael
    Kirklea
    Gryffe Road
    PA13 4BA Kilmacolm
    Renfrewshire
    Director
    Kirklea
    Gryffe Road
    PA13 4BA Kilmacolm
    Renfrewshire
    ScotlandBritishCompany Director107860600001

    Does VICO ESTATE & DEVELOPMENT CO. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Aug 10, 1987
    Delivered On Aug 25, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Superiority of 161 to 165 west george st, glasgow.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 25, 1987Registration of a charge
    Standard security
    Created On Aug 07, 1987
    Delivered On Aug 20, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    161-165 west george st. Glasgow.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 20, 1987Registration of a charge
    Standard security
    Created On Sep 08, 1986
    Delivered On Sep 24, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area or ground in hamilton, ayrshire.
    Persons Entitled
    • Northern Bank Development Corporation LTD
    Transactions
    • Sep 24, 1986Registration of a charge
    Standard security
    Created On Dec 24, 1985
    Delivered On Jan 10, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground and buildings 161/165 west george st glasgow.
    Persons Entitled
    • First Interstate Bank of California
    Transactions
    • Jan 10, 1986Registration of a charge
    Floating charge
    Created On Dec 20, 1985
    Delivered On Jan 10, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    161/165 west george st glasgow.
    Contains Floating Charge: Yes
    Persons Entitled
    • First Insterstate Bank of California
    Transactions
    • Jan 10, 1986Registration of a charge
    Standard security
    Created On May 04, 1984
    Delivered On May 15, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Shop and office development 45, high street, paisley.
    Persons Entitled
    • Hambro Life Assurance PLC
    Transactions
    • May 15, 1984Registration of a charge
    Instrument of charge
    Created On Sep 12, 1980
    Delivered On Oct 01, 1980
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Floating charge.
    Persons Entitled
    • Industrial and Commercial Finance Corporation LTD
    Transactions
    • Oct 01, 1980Registration of a charge
    • Has Alterations to Order: Yes
    Standard security
    Created On Mar 01, 1973
    Delivered On Mar 07, 1973
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Property at edmiston drive, glasgow.
    Persons Entitled
    • Industrial and Commercial Finance LTD
    Transactions
    • Mar 07, 1973Registration of a charge
    • Sep 08, 1992Statement 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