VICO PROPERTIES SCOTLAND LIMITED

VICO PROPERTIES SCOTLAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameVICO PROPERTIES SCOTLAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC122287
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of VICO PROPERTIES SCOTLAND LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is VICO PROPERTIES SCOTLAND LIMITED located?

    Registered Office Address
    6 St. Colme Street
    EH3 6AD Edinburgh
    Midlothian
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VICO PROPERTIES SCOTLAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for VICO PROPERTIES SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    3 pages4.17(Scot)

    Registered office address changed from C/O Penlaw 17 Brunswick Street Edinburgh EH7 5JB to 6 st. Colme Street Edinburgh Midlothian EH3 6AD on Jul 10, 2017

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 19 in full

    1 pagesMR04

    Satisfaction of charge 18 in full

    1 pagesMR04

    Satisfaction of charge 17 in full

    1 pagesMR04

    Satisfaction of charge 16 in full

    1 pagesMR04

    Satisfaction of charge 15 in full

    1 pagesMR04

    Annual return made up to Jan 10, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 18, 2016

    Statement of capital on Jan 18, 2016

    • Capital: GBP 106
    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 Jan 10, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 20, 2015

    Statement of capital on Feb 20, 2015

    • Capital: GBP 106
    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 Jan 10, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 11, 2014

    Statement of capital on Jan 11, 2014

    • Capital: GBP 106
    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 Jan 10, 2013 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Colin Taylor as a director

    1 pagesTM01

    Termination of appointment of Alistair Reid-Thomas as a director

    1 pagesTM01

    Who are the officers of VICO PROPERTIES SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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, Michael Francis
    6 Rostrevor Terrace
    Rathgar
    D6 Dublin 6
    Dublin
    Ireland
    Director
    6 Rostrevor Terrace
    Rathgar
    D6 Dublin 6
    Dublin
    Ireland
    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, 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
    REID-THOMAS, Alistair Martin
    Capelrig
    Doune Road
    FK15 9AR Dunblane
    Stirlingshire
    Director
    Capelrig
    Doune Road
    FK15 9AR Dunblane
    Stirlingshire
    ScotlandBritish82068500002
    TAYLOR, Colin Michael
    Kirklea
    Gryffe Road
    PA13 4BA Kilmacolm
    Renfrewshire
    Director
    Kirklea
    Gryffe Road
    PA13 4BA Kilmacolm
    Renfrewshire
    ScotlandBritish107860600001

    Does VICO PROPERTIES SCOTLAND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jun 29, 2009
    Delivered On Jul 15, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Jul 15, 2009Registration of a charge (410)
    Standard security
    Created On Feb 20, 2009
    Delivered On Feb 26, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground lying to the north of castle street, dumbarton extending to 3568 square metres.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Feb 26, 2009Registration of a charge (410)
    • Nov 15, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Dec 20, 2007
    Delivered On Dec 21, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects on the north and south sides of castle street, dumbarton DMB72473.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Dec 21, 2007Registration of a charge (410)
    • Nov 15, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Jan 25, 2007
    Delivered On Feb 03, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    45 acres to north of A91 public road forming part & portion of rumgally farm, cupar & prestonhall farm FFE12135 FFE83664.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Feb 03, 2007Registration of a charge (410)
    • Nov 15, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On May 17, 2006
    Delivered On Jun 06, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as braeview place, east kilbride, glasgow and law place, east kilbride, glasgow lan 92904.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Jun 06, 2006Registration of a charge (410)
    • Nov 15, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Jan 23, 2006
    Delivered On Feb 04, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Land to east of kingsway, nerston, east kilbride LAN181843.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Feb 04, 2006Registration of a charge (410)
    • Nov 15, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Jan 06, 2006
    Delivered On Jan 12, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at players road, stirling STG29565.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jan 12, 2006Registration of a charge (410)
    • Feb 12, 2009Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 06, 2006
    Delivered On Jan 12, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at players road, stirling STG53195.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jan 12, 2006Registration of a charge (410)
    • Feb 12, 2009Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 20, 2005
    Delivered On Oct 29, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Property at players road, stirling stg 29565.
    Persons Entitled
    • Sirva UK Limited
    Transactions
    • Oct 29, 2005Registration of a charge (410)
    • Feb 12, 2009Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 04, 2004
    Delivered On May 12, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    3.538 acres at lonend, paisley REN44695.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • May 12, 2004Registration of a charge (410)
    • Feb 12, 2009Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 11, 1996
    Delivered On Jul 25, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plot of ground lying to the north east side of nitshill road,darnley,glasgow extending to 1.03 hectares.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jul 25, 1996Registration of a charge (410)
    • Jan 30, 1998Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jun 20, 1996
    Delivered On Jul 08, 1996
    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
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jul 08, 1996Registration of a charge (410)
    • Apr 25, 1997Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 09, 1994
    Delivered On Feb 25, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    10 hood street, kilmarnock. 4 kennedy street, kilmarnock. 6 kennedy street, kilmarnock. 16 hood street, kilmarnock. 14 hood street, kilmarnock. 12 hood street, kilmarnock. 2 kennedy street, kilmarnock. See companies house microfiche for more information.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Feb 25, 1994Registration of a charge (410)
    • Aug 02, 1994Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 09, 1994
    Delivered On Feb 24, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Phase 1, glencairn retail park, kilmarnock.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Feb 24, 1994Registration of a charge (410)
    • Aug 02, 1994Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 09, 1994
    Delivered On Feb 24, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    10 hood street, kilmarnock. 4 kennedy street, kilmarnock. 6 kennedy street, kilmarnock. 16 hood street, kilmarnock. 14 hood street, kilmarnock. 12 hood street, kilmarnock. 2 kennedy street, kilmarnock. See companies house microfiche for more information.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Feb 24, 1994Registration of a charge (410)
    • Aug 02, 1994Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jan 28, 1994
    Delivered On Feb 09, 1994
    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
    • Northern Bank Limited
    Transactions
    • Feb 09, 1994Registration of a charge (410)
    • Feb 10, 1994Alteration to a floating charge (466 Scot)
    • Jul 29, 1994Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Nov 16, 1993
    Delivered On Nov 26, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground known as phase I of the retail warehouse development at lov glencairn street and holmquarry road, kilmarnock, ayrshire. See companies house microfiche for more information.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Nov 26, 1993Registration of a charge (410)
    • Aug 02, 1994Statement of satisfaction of a charge in full or part (419a)
    • Aug 05, 1994Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Nov 09, 1993
    Delivered On Nov 18, 1993
    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
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Nov 18, 1993Registration of a charge (410)
    • Feb 15, 1994Alteration to a floating charge (466 Scot)
    • Jul 29, 1994Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Standard security
    Created On Feb 13, 1991
    Delivered On Feb 21, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Unit 24 airlink industrial estate, inchinnan road, paisley ren 57038.
    Persons Entitled
    • Lombard & Ulster Limited
    Transactions
    • Feb 21, 1991Registration of a charge

    Does VICO PROPERTIES SCOTLAND LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 16, 2017Commencement of winding up
    Mar 06, 2018Conclusion of winding up
    Jun 08, 2018Due to be dissolved on
    Feb 16, 2017Petition date
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Colin David Scott
    6 St. Colme Street
    EH3 6AD Edinburgh
    practitioner
    6 St. Colme Street
    EH3 6AD Edinburgh
    Notesscottish-insolvency-info

    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