VICO PROJECTS LIMITED

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

    Company NameVICO PROJECTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC101333
    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 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 AddressNo

    What were the previous names of VICO PROJECTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARGYLE PLACE LIMITEDFeb 26, 1987Feb 26, 1987
    DOSEN LIMITEDOct 15, 1986Oct 15, 1986

    What are the latest accounts for VICO PROJECTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for VICO PROJECTS 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 May 29, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2016

    Statement of capital on Jun 06, 2016

    • Capital: GBP 200
    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

    8 pagesAA

    Annual return made up to May 29, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2015

    Statement of capital on Jun 01, 2015

    • Capital: GBP 200
    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

    16 pagesAA

    Annual return made up to May 29, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2014

    Statement of capital on Jun 08, 2014

    • Capital: GBP 200
    SH01

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Termination of appointment of Thomas Carvill as a secretary

    1 pagesTM02

    Annual return made up to May 29, 2013 with full list of shareholders

    7 pagesAR01

    legacy

    6 pagesMG01s

    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

    14 pagesAA

    Annual return made up to May 29, 2012 with full list of shareholders

    8 pagesAR01

    Alterations to floating charge 4

    7 pages466(Scot)

    legacy

    7 pagesMG01s

    legacy

    7 pagesMG01s

    Full accounts made up to Jun 30, 2010

    17 pagesAA

    Who are the officers of VICO PROJECTS 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
    MACROBERTS (SOLICITORS)
    152 Bath Street
    G2 4TB Glasgow
    Secretary
    152 Bath Street
    G2 4TB Glasgow
    717590001
    BOUCHE, Jean-Michel
    Baycove Lodge
    Sandy Cove East Lane
    Sandy Cove
    Dublin
    Director
    Baycove Lodge
    Sandy Cove East Lane
    Sandy Cove
    Dublin
    FrenchDirector7706990004
    CARVILL, Charles Joseph
    29 Well Road
    Warrenpoint
    BT34 3RS Newry
    County Down
    Director
    29 Well Road
    Warrenpoint
    BT34 3RS Newry
    County Down
    Northern IrelandNorthern IrishDirector979740003
    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
    CLAPHAM, Ronald Barrie
    14 Royal Crescent
    G3 7SL Glasgow
    Director
    14 Royal Crescent
    G3 7SL Glasgow
    BritishDirector75798180001
    FOY, Mari Celine
    14 Chippendale Court
    BT10 0DU Belfast
    Director
    14 Chippendale Court
    BT10 0DU Belfast
    BritishAccountant53931760001
    TAYLOR, Colin Michael
    Kirklea
    Gryffe Road
    PA13 4BA Kilmacolm
    Renfrewshire
    Director
    Kirklea
    Gryffe Road
    PA13 4BA Kilmacolm
    Renfrewshire
    ScotlandBritishCompany Director107860600001

    Does VICO PROJECTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Trinity Assets Limited
    Transactions
    • Jan 10, 2013Registration of a charge (MG01s)
    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
    • Northern Bank Limited
    Transactions
    • Dec 15, 2011Registration of a charge (MG01s)
    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
    • The Trustees of the Vico Retirement Fund
    Transactions
    • Nov 29, 2011Registration of a charge (MG01s)
    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
    • South Lanarkshire Council
    Transactions
    • Sep 30, 2006Registration of a charge (410)
    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
    • Northern Bank Limited
    Transactions
    • Jul 01, 2005Registration of a charge (410)
    • Feb 12, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • Gavin Kenneth Wilson
    Transactions
    • Apr 07, 2005Registration of a charge (410)
    • Feb 12, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • Roanoak Limited
    Transactions
    • Apr 07, 2005Registration of a charge (410)
    • Feb 12, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • Northern Bank Limited
    Transactions
    • Apr 09, 1999Registration of a charge (410)
    • Sep 16, 2000Statement of satisfaction of a charge in full or part (419a)
    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
    • Northern Bank Limited
    Transactions
    • Aug 04, 1997Registration of a charge (410)
    • Feb 12, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • Credential Central Developments Limited
    Transactions
    • Feb 17, 1995Registration of a charge (410)
    • Jan 30, 1997Statement that part or whole of property from a floating charge has been released (419b)
    • Feb 12, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • Northern Bank Limited
    Transactions
    • Aug 10, 1994Registration of a charge (410)
    • Jan 30, 1997Statement that part or whole of property from a floating charge has been released (419b)
    • Feb 12, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • Northern Bank Limited
    Transactions
    • Mar 16, 1994Registration of a charge (410)
    • Jan 30, 1997Statement that part or whole of property from a floating charge has been released (419b)
    • Dec 23, 2002Statement of satisfaction of a charge in full or part (419a)
    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
    • Northern Bank Limited
    Transactions
    • Jun 09, 1992Registration of a charge (410)
    • Feb 10, 1995Alteration to a floating charge (466 Scot)
    • Apr 01, 2005Alteration to a floating charge (466 Scot)
    • Jan 11, 2012Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    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
    • Northern Bank LTD
    Transactions
    • May 23, 1990Registration of a charge
    • Jan 30, 1997Statement that part or whole of property from a floating charge has been released (419b)
    • Feb 12, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • Northern Bank LTD
    Transactions
    • Jan 25, 1990Registration of a charge
    • Jan 30, 1997Statement that part or whole of property from a floating charge has been released (419b)
    • Feb 12, 2009Statement 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