ST. VINCENT STREET (287) LIMITED: Filings
Overview
| Company Name | ST. VINCENT STREET (287) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC188397 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for ST. VINCENT STREET (287) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 11, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 8 pages | AA | ||
Registered office address changed from C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd Scotland to C/O Johnston Carmichael 227 West George Street Glasgow City of Glasgow G2 2nd on Feb 10, 2025 | 1 pages | AD01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Jun 30, 2023 | 8 pages | AA | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Aug 11, 2024 with updates | 4 pages | CS01 | ||
Previous accounting period shortened from Jun 30, 2023 to Jun 29, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Aug 11, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 8 pages | AA | ||
Confirmation statement made on Aug 11, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 7 pages | AA | ||
Confirmation statement made on Aug 11, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 8 pages | AA | ||
Termination of appointment of William Turner Mcaneney as a director on May 14, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Karen Ann Paterson as a director on May 14, 2021 | 2 pages | AP01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Aug 11, 2020 with updates | 4 pages | CS01 | ||
Director's details changed for Mr William Turner Mcaneney on Aug 10, 2020 | 2 pages | CH01 | ||
Change of details for Mr William Turner Mcaneney as a person with significant control on Aug 11, 2020 | 2 pages | PSC04 | ||
Registered office address changed from 227 C/O Johnston Carmichael West George Street Glasgow G2 2nd Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on Jan 21, 2021 | 1 pages | AD01 | ||
Registered office address changed from C/O Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX Scotland to 227 C/O Johnston Carmichael West George Street Glasgow G2 2nd on Jan 21, 2021 | 1 pages | AD01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
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