VICO DEVELOPMENTS (SCOTLAND) LIMITED
Overview
| Company Name | VICO DEVELOPMENTS (SCOTLAND) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC096839 |
| 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 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 Address | No |
What were the previous names of VICO DEVELOPMENTS (SCOTLAND) LIMITED?
| Company Name | From | Until |
|---|---|---|
| COMPTON LIMITED | Jan 17, 1986 | Jan 17, 1986 |
What are the latest accounts for VICO DEVELOPMENTS (SCOTLAND) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for VICO DEVELOPMENTS (SCOTLAND) 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 | 4 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 | 9 pages | AA | ||||||||||
Annual return made up to Feb 28, 2015 with full list of shareholders | 4 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 | 17 pages | AA | ||||||||||
Annual return made up to Feb 28, 2014 with full list of shareholders | 5 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 | 6 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 | ||||||||||
Full accounts made up to Jun 30, 2011 | 14 pages | AA | ||||||||||
Annual return made up to Feb 28, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Jun 30, 2010 | 15 pages | AA | ||||||||||
Annual return made up to Feb 28, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Registered office address changed from * 8Th Floor 80 St Vincent St Glasgow Lanrkshire G2 5UB* on Apr 05, 2011 | 1 pages | AD01 | ||||||||||
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 | ||||||||||
Full accounts made up to Jun 30, 2008 | 15 pages | AA | ||||||||||
Who are the officers of VICO DEVELOPMENTS (SCOTLAND) 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 | 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 | 7706990004 | ||||||
| CARVILL, Charles Joseph | Director | 29 Well Road Warrenpoint BT34 3RS Newry County Down | Northern Ireland | Northern Irish | 979740003 | |||||
| CARVILL, Thomas | Director | Aisling 76 Killowen Old Road Rostrevor BT34 3AE Newry County Down | Northern Ireland | Irish | 201100001 | |||||
| TAYLOR, Colin Michael | Director | Kirklea Gryffe Road PA13 4BA Kilmacolm Renfrewshire | Scotland | British | 107860600001 |
Does VICO DEVELOPMENTS (SCOTLAND) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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