VICO ESTATE & DEVELOPMENT CO. LIMITED
Overview
Company Name | VICO ESTATE & DEVELOPMENT CO. LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC050590 |
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 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 Address | No |
What are the latest accounts for VICO ESTATE & DEVELOPMENT CO. LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for VICO ESTATE & DEVELOPMENT CO. 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 Feb 28, 2016 with full list of shareholders | 5 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 | 7 pages | AA | ||||||||||
Annual return made up to Feb 28, 2015 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 | 14 pages | AA | ||||||||||
Annual return made up to Feb 28, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 16 pages | AA | ||||||||||
Termination of appointment of Thomas Carvill as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Feb 28, 2013 with full list of shareholders | 7 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 | 15 pages | AA | ||||||||||
Annual return made up to Feb 28, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Full accounts made up to Jun 30, 2010 | 16 pages | AA | ||||||||||
Annual return made up to Feb 28, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Full accounts made up to Jun 30, 2009 | 14 pages | AA | ||||||||||
Annual return made up to Feb 28, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from * 8Th Floor 80 St Vincent St Glasgow Lanarkshire G2 5UB* on Mar 15, 2010 | 1 pages | AD01 | ||||||||||
Who are the officers of VICO ESTATE & DEVELOPMENT CO. 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 | 201100001 | ||||||
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 | ||||
SNEDDON, Richard | Director | 28 St Vincents Street NS 2W4 South Stratford Ontario Canada | British | Company Director | 182620001 | |||||
TAYLOR, Colin Michael | Director | Kirklea Gryffe Road PA13 4BA Kilmacolm Renfrewshire | Scotland | British | Company Director | 107860600001 |
Does VICO ESTATE & DEVELOPMENT CO. LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
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