VICO DEVELOPMENTS (SCOTLAND) LIMITED

VICO DEVELOPMENTS (SCOTLAND) LIMITED

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

    Company NameVICO DEVELOPMENTS (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC096839
    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 DEVELOPMENTS (SCOTLAND) 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 DEVELOPMENTS (SCOTLAND) LIMITED located?

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

    What were the previous names of VICO DEVELOPMENTS (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMPTON LIMITEDJan 17, 1986Jan 17, 1986

    What are the latest accounts for VICO DEVELOPMENTS (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for VICO DEVELOPMENTS (SCOTLAND) 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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2016

    Statement of capital on Mar 30, 2016

    • Capital: GBP 100
    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

    9 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 13, 2015

    Statement of capital on Mar 13, 2015

    • Capital: GBP 100
    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

    17 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 14, 2014

    Statement of capital on Mar 14, 2014

    • Capital: GBP 100
    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

    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

    Full accounts made up to Jun 30, 2011

    14 pagesAA

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

    7 pagesAR01

    Full accounts made up to Jun 30, 2010

    15 pagesAA

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

    7 pagesAR01

    Registered office address changed from * 8Th Floor 80 St Vincent St Glasgow Lanrkshire G2 5UB* on Apr 05, 2011

    1 pagesAD01

    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

    Full accounts made up to Jun 30, 2008

    15 pagesAA

    Who are the officers of VICO DEVELOPMENTS (SCOTLAND) 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
    IrelandIrish80430930002
    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
    French7706990004
    CARVILL, Charles Joseph
    29 Well Road
    Warrenpoint
    BT34 3RS Newry
    County Down
    Director
    29 Well Road
    Warrenpoint
    BT34 3RS Newry
    County Down
    Northern IrelandNorthern Irish979740003
    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 IrelandIrish201100001
    TAYLOR, Colin Michael
    Kirklea
    Gryffe Road
    PA13 4BA Kilmacolm
    Renfrewshire
    Director
    Kirklea
    Gryffe Road
    PA13 4BA Kilmacolm
    Renfrewshire
    ScotlandBritish107860600001

    Does VICO DEVELOPMENTS (SCOTLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Dec 21, 1990
    Delivered On Jan 08, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Part of edmiston drive trading estate emiston drive/broomloan drive glasgow gla 16583.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 08, 1991Registration of a charge
    • Sep 08, 1992Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Nov 21, 1990
    Delivered On Dec 03, 1990
    Satisfied
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 03, 1990Registration of a charge
    • Sep 08, 1992Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 16, 1990
    Delivered On Jul 26, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Edmiston drive trading estate, edmiston drive/broomloan road, glasgow. Title no gla 16583.
    Persons Entitled
    • Hill Samuel Bank LTD
    Transactions
    • Jul 26, 1990Registration of a charge
    Standard security
    Created On Aug 16, 1988
    Delivered On Aug 30, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Edmiston drive trading estate, edmiston drive, glasgow.
    Persons Entitled
    • Allied Dunbar Assurance PLC
    Transactions
    • Aug 30, 1988Registration of a charge
    Standard security
    Created On Nov 06, 1986
    Delivered On Nov 27, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground at edmiston drive title no gla 16583.
    Persons Entitled
    • Northern Bank Development Corporation LTD
    Transactions
    • Nov 27, 1986Registration of a charge

    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