ST VINCENT STREET DEVELOPMENTS LIMITED

ST VINCENT STREET DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameST VINCENT STREET DEVELOPMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC216154
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ST VINCENT STREET DEVELOPMENTS LIMITED?

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

    Where is ST VINCENT STREET DEVELOPMENTS LIMITED located?

    Registered Office Address
    C/O Redpath Bruce Crown House
    152 West Regent Street
    G2 2RQ Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ST VINCENT STREET DEVELOPMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for ST VINCENT STREET DEVELOPMENTS LIMITED?

    Last Confirmation Statement Made Up ToFeb 26, 2026
    Next Confirmation Statement DueMar 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 26, 2025
    OverdueNo

    What are the latest filings for ST VINCENT STREET DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Feb 28, 2025

    15 pagesAA

    Confirmation statement made on Feb 26, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge SC2161540009 in full

    1 pagesMR04

    Satisfaction of charge SC2161540010 in full

    1 pagesMR04

    Satisfaction of charge SC2161540011 in full

    1 pagesMR04

    Total exemption full accounts made up to Feb 29, 2024

    15 pagesAA

    Confirmation statement made on Feb 26, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2023

    15 pagesAA

    Confirmation statement made on Feb 26, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Feb 28, 2022

    21 pagesAA

    Confirmation statement made on Feb 26, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Feb 28, 2021

    20 pagesAA

    Notification of Scarborough Premier Developments Limited as a person with significant control on Mar 04, 2021

    2 pagesPSC02

    Notification of Santander Uk Plc as a person with significant control on Mar 04, 2021

    2 pagesPSC02

    Cessation of Scarborough Property Developments Limited as a person with significant control on Mar 04, 2021

    1 pagesPSC07

    Confirmation statement made on Feb 26, 2021 with updates

    4 pagesCS01

    Accounts for a small company made up to Feb 29, 2020

    18 pagesAA

    Change of details for a person with significant control

    2 pagesPSC05

    Registered office address changed from C/O Shepherd and Wedderburn, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to C/O Redpath Bruce Crown House 152 West Regent Street Glasgow G2 2RQ on Sep 01, 2020

    1 pagesAD01

    Notification of Scarborough Property Developments Limited as a person with significant control on Jun 30, 2020

    2 pagesPSC02

    Cessation of Scarborough Finance Company Limited as a person with significant control on Jun 30, 2020

    1 pagesPSC07

    Notification of Scarborough Finance Company Limited as a person with significant control on Jun 30, 2020

    2 pagesPSC02

    Cessation of Scarborough Property Developments Limited as a person with significant control on Jun 30, 2020

    1 pagesPSC07

    Director's details changed for Mr Simon Charles Mccabe on Mar 23, 2020

    2 pagesCH01

    Confirmation statement made on Feb 26, 2020 with no updates

    3 pagesCS01

    Who are the officers of ST VINCENT STREET DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ESPLANADE SECRETARIAL SERVICES LIMITED
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    England
    Secretary
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    England
    Identification TypeUK Limited Company
    Registration Number6133270
    123430250001
    MCCABE, Kevin Charles
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    EnglandBritish109250000012
    MCCABE, Simon Charles
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    EnglandBritish154915110001
    ESPLANADE DIRECTOR LIMITED
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    England
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    England
    Identification TypeUK Limited Company
    Registration Number6133267
    123430390001
    BLACK, Lysanne Jane Warren
    6 Belgrave Crescent
    EH4 3AQ Edinburgh
    Secretary
    6 Belgrave Crescent
    EH4 3AQ Edinburgh
    British46707740002
    CHARLOTTE SECRETARIES LIMITED
    Saltire Court
    20 Castle Terrace
    EH1 2ET Edinburgh
    Midlothian
    Secretary
    Saltire Court
    20 Castle Terrace
    EH1 2ET Edinburgh
    Midlothian
    65770370001
    TEESLAND SECRETARIAL SERVICES LIMITED
    93 George Street
    EH2 3ES Edinburgh
    Secretary
    93 George Street
    EH2 3ES Edinburgh
    90707230001
    BURNLEY, John Lewis
    Lantern Cottage
    Weeton Lane, Weeton
    LS17 0AN Leeds
    Director
    Lantern Cottage
    Weeton Lane, Weeton
    LS17 0AN Leeds
    EnglandBritish35543830001
    DI CIACCA, Cesidio Martin
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    ScotlandBritish1267050001
    FLEMING, Rodger
    7 River Park
    Honley
    HD9 6PS Holmfirth
    West Yorkshire
    Director
    7 River Park
    Honley
    HD9 6PS Holmfirth
    West Yorkshire
    British143127130001
    FRASER, Thomas William
    Lynedale
    EH46 7HB West Linton
    Peebleshire
    Director
    Lynedale
    EH46 7HB West Linton
    Peebleshire
    British1142350001
    KERR, Ian David
    2/5 Drumsheugh Gardens
    EH3 7QT Edinburgh
    Director
    2/5 Drumsheugh Gardens
    EH3 7QT Edinburgh
    British117069040001
    LLOYD, Jonathan Simon
    Crowtrees 40 Station Road
    Baildon
    BD17 6NW Shipley
    West Yorkshire
    Director
    Crowtrees 40 Station Road
    Baildon
    BD17 6NW Shipley
    West Yorkshire
    British95211330001
    MCCABE, Kevin Charles
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    Director
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    British109250000001
    MCCABE, Scott Richard
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    EnglandBritish151895310001
    PROCTOR, Lucy Jane
    Flat 2/1
    31 India Street
    EH3 6HA Edinburgh
    Midlothian
    Director
    Flat 2/1
    31 India Street
    EH3 6HA Edinburgh
    Midlothian
    British74576540001
    TOLES, Lloyd Robert
    16 Keith Place
    KY12 7SR Dunfermline
    Fife
    Director
    16 Keith Place
    KY12 7SR Dunfermline
    Fife
    British33517000001
    TOUGH, Robin Stanley Grant
    4 Gamekeepers Road
    Kinnesswood
    KY13 9JR Kinross
    Fife
    Director
    4 Gamekeepers Road
    Kinnesswood
    KY13 9JR Kinross
    Fife
    ScotlandBritish79197530001
    WALKDEN, David James, Mr.
    Wood Ridge
    9 Bracken Park Scarcroft
    LS14 3HZ Leeds
    West Yorkshire
    Director
    Wood Ridge
    9 Bracken Park Scarcroft
    LS14 3HZ Leeds
    West Yorkshire
    United KingdomBritish3990620006
    WOLFE, Ellis Justin
    (Tfr) 46 Grindlay Street
    EH3 9AR Edinburgh
    Midlothian
    Director
    (Tfr) 46 Grindlay Street
    EH3 9AR Edinburgh
    Midlothian
    British73670590002
    EUROPA DIRECTOR LIMITED
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    Director
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    102560510001

    Who are the persons with significant control of ST VINCENT STREET DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Santander Uk Plc
    Triton Square
    NW1 3AN London
    2
    England
    Mar 04, 2021
    Triton Square
    NW1 3AN London
    2
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number02294747
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Scarborough Premier Developments Limited
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    Mar 04, 2021
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number7749020
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Scarborough Property Developments Limited
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    Jun 30, 2020
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number7036711
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Scarborough Finance Company Limited
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    Jun 30, 2020
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number7749020
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Scarborough Property Developments Limited
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    Apr 06, 2016
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredU.K.
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number7036711
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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