VICO PROJECTS LIMITED
Overview
Company Name | VICO PROJECTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC101333 |
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 PROJECTS 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 PROJECTS 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 PROJECTS LIMITED?
Company Name | From | Until |
---|---|---|
ARGYLE PLACE LIMITED | Feb 26, 1987 | Feb 26, 1987 |
DOSEN LIMITED | Oct 15, 1986 | Oct 15, 1986 |
What are the latest accounts for VICO PROJECTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for VICO PROJECTS 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 May 29, 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 | 8 pages | AA | ||||||||||
Annual return made up to May 29, 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 | 16 pages | AA | ||||||||||
Annual return made up to May 29, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 15 pages | AA | ||||||||||
Termination of appointment of Thomas Carvill as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to May 29, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
legacy | 6 pages | MG01s | ||||||||||
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 | 14 pages | AA | ||||||||||
Annual return made up to May 29, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Alterations to floating charge 4 | 7 pages | 466(Scot) | ||||||||||
legacy | 7 pages | MG01s | ||||||||||
legacy | 7 pages | MG01s | ||||||||||
Full accounts made up to Jun 30, 2010 | 17 pages | AA | ||||||||||
Who are the officers of VICO PROJECTS 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 | ||||||
MACROBERTS (SOLICITORS) | Secretary | 152 Bath Street G2 4TB Glasgow | 717590001 | |||||||
BOUCHE, Jean-Michel | Director | Baycove Lodge Sandy Cove East Lane Sandy Cove Dublin | French | Director | 7706990004 | |||||
CARVILL, Charles Joseph | Director | 29 Well Road Warrenpoint BT34 3RS Newry County Down | Northern Ireland | Northern Irish | Director | 979740003 | ||||
CARVILL, Thomas | Director | Aisling 76 Killowen Old Road Rostrevor BT34 3AE Newry County Down | Northern Ireland | Irish | Company Director | 201100001 | ||||
CLAPHAM, Ronald Barrie | Director | 14 Royal Crescent G3 7SL Glasgow | British | Director | 75798180001 | |||||
FOY, Mari Celine | Director | 14 Chippendale Court BT10 0DU Belfast | British | Accountant | 53931760001 | |||||
TAYLOR, Colin Michael | Director | Kirklea Gryffe Road PA13 4BA Kilmacolm Renfrewshire | Scotland | British | Company Director | 107860600001 |
Does VICO PROJECTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On Dec 27, 2012 Delivered On Jan 10, 2013 | Outstanding | Amount secured In terms of an option agreement | |
Short particulars Subjects at dalmarnock road rutherglen LAN688. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Dec 12, 2011 Delivered On Dec 15, 2011 | Outstanding | Amount secured All sums due or to become due | |
Short particulars 2.09 acres of ground at rutherglen park, rutherglen LAN688. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Nov 21, 2011 Delivered On Nov 29, 2011 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Development land extending to 2.09 acres at rutherglen park, rutherglen and 2.62 acres at rutherglen park. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Sep 14, 2006 Delivered On Sep 30, 2006 | Outstanding | Amount secured All sums due or to become due | |
Short particulars 1.36 hectares and 2.2 hectares lying to the west of dalmarnock road, rutherglen LAN69406 part and portion of LAN688 LAN118464 LAN42664 LAN53631 LAN42284 LAN182542. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jun 29, 2005 Delivered On Jul 01, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The area of ground extending to 4.48 hectares or thereby lying on the west side of dalmarnock road, rutherglen which subjects form part of the subjects known as and forming 26 dalmarnock road, rutherglen lan 53631; the subjects lan 42664; the subjects lan 688; the subjects lan 118464. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Apr 01, 2005 Delivered On Apr 07, 2005 | Satisfied | Amount secured Payment of the first fee as defined in the consultancy agreement dated 14 and 22 february 2005 being £80,000 exclusive of value added tax | |
Short particulars The subjects on the west-southwest side of dalmarnock road, rutherglen (title number LAN688). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Apr 01, 2005 Delivered On Apr 07, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The subjects on the west-southwest side of dalmarnock road, rutherglen (title number LAN688). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Mar 31, 1999 Delivered On Apr 09, 1999 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Area of ground at osborne street, glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jul 24, 1997 Delivered On Aug 04, 1997 | Satisfied | Amount secured All sums due or to become due by the company and others up to £225,000 | |
Short particulars Beneficial interest in freehold land and property that is part of integrity house, 106 birmingham road, wolverhampton, registered under title number sf 103458. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Feb 10, 1995 Delivered On Feb 17, 1995 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Phase 2 of the development at stockwell street, glasgow gla 1619. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Aug 02, 1994 Delivered On Aug 10, 1994 | Satisfied | Amount secured All sums due or to become due | |
Short particulars All and whole,one half pro indiviso share in plot of ground known as moodies wynd,glasgow(in the area of stockwell street/osborne street)extending TO211 square metres or thereby,executed as relative to disposition by nig vico properties limited in favour of the company-GLA1619 & GLA101019. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Mar 04, 1994 Delivered On Mar 16, 1994 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Area of ground -moodies wynd /stockwell street / osborne street,glasgow GLA93868, GLA1619, GLA48813, GLA4602, GLA4331, GLA68878, GLA4192. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On May 28, 1992 Delivered On Jun 09, 1992 | Outstanding | 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 May 15, 1990 Delivered On May 23, 1990 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 22 stockwell st glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jan 16, 1990 Delivered On Jan 25, 1990 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 16 & 18 stockwell st glasgow title no gla 4602. | ||||
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