VICO INVESTMENT PROPERTIES LIMITED

VICO INVESTMENT PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameVICO INVESTMENT PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC224044
    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 INVESTMENT PROPERTIES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is VICO INVESTMENT PROPERTIES LIMITED located?

    Registered Office Address
    c/o PENLAW
    17 Brunswick Street
    EH7 5JB Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of VICO INVESTMENT PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    VICO NOMINEES BLOCK A LIMITEDJan 15, 2002Jan 15, 2002
    GRANTCHESTER NOMINEES (PAISLEY BLOCK A) LIMITEDNov 27, 2001Nov 27, 2001
    CASTLELAW (NO. 375) LIMITEDOct 09, 2001Oct 09, 2001

    What are the latest accounts for VICO INVESTMENT PROPERTIES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2015
    Next Accounts Due OnSep 30, 2016
    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for VICO INVESTMENT PROPERTIES 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

    Confirmation statement made on Oct 09, 2016 with updates

    6 pagesCS01

    Termination of appointment of Charles Joseph Carvill as a director on Sep 22, 2016

    1 pagesTM01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Annual return made up to Oct 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 12, 2015

    Statement of capital on Oct 12, 2015

    • Capital: GBP 1
    SH01

    Registered office address changed from C/O Penlaw 22 Broughton Place Edinburgh EH1 3RT Scotland 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

    9 pagesAA

    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

    Annual return made up to Oct 09, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 26, 2014

    Statement of capital on Oct 26, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2013

    17 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Annual return made up to Oct 09, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2013

    Statement of capital on Oct 28, 2013

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2012

    18 pagesAA

    Termination of appointment of Thomas Carvill as a secretary

    1 pagesTM02

    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

    Annual return made up to Oct 09, 2012 with full list of shareholders

    7 pagesAR01

    legacy

    6 pagesMG01s

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Legal mortgage and charge and composite guarantee approved, members consider composite guarantee + mortgage are in best interest of co. 09/05/2012
    RES13

    Full accounts made up to Jun 30, 2011

    18 pagesAA

    Alterations to floating charge 1

    6 pages466(Scot)

    Who are the officers of VICO INVESTMENT PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARVILL, Michael Francis
    Rostrevor Terrace
    IRISH Rathgar Dublin 6
    6
    Dublin
    Eire
    Director
    Rostrevor Terrace
    IRISH Rathgar Dublin 6
    6
    Dublin
    Eire
    IrelandIrishDirector80430930002
    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
    IrishDirector201100001
    HOLLOCKS, Ian Michael
    22 Fairholme Avenue
    RM2 5UU Gidea Park
    Essex
    Secretary
    22 Fairholme Avenue
    RM2 5UU Gidea Park
    Essex
    British61055270001
    MESSRS THORNTONS WS
    50 Castle Street
    DD1 3AQ Dundee
    Tayside
    Nominee Secretary
    50 Castle Street
    DD1 3AQ Dundee
    Tayside
    900015900001
    ALFORD, Nicholas Brian Treseder
    The Pines
    North Road
    HP4 3DX Berkhamsted
    Hertfordshire
    Director
    The Pines
    North Road
    HP4 3DX Berkhamsted
    Hertfordshire
    Great BritainBritishChartered Surveyor126970360001
    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 IrelandIrishDirector201100001
    EVANS, Christopher Mark Stephen
    12 Criffel Avenue
    Streatham Hill
    SW2 4AZ London
    Director
    12 Criffel Avenue
    Streatham Hill
    SW2 4AZ London
    EnglandBritishChartered Surveyor71333340001
    HEWSON, Andrew Nicholas
    28 Settrington Road
    Fulham
    SW6 3BA London
    Director
    28 Settrington Road
    Fulham
    SW6 3BA London
    BritishCompany Director8607090001
    HUBERMAN, Paul Laurence
    15 Wildwood Road
    Hampstead Garden Suburb
    NW11 6UL London
    Director
    15 Wildwood Road
    Hampstead Garden Suburb
    NW11 6UL London
    EnglandBritishDirector3470530003
    HUTCHESON, Iain Henderson
    60 Riverside Road
    Wormit
    DD6 8LJ Newport On Tay
    Fife
    Nominee Director
    60 Riverside Road
    Wormit
    DD6 8LJ Newport On Tay
    Fife
    British900017300001
    TAYLOR, Colin Michael
    Kirklea
    Gryffe Road
    PA13 4BA Kilmacolm
    Renfrewshire
    Director
    Kirklea
    Gryffe Road
    PA13 4BA Kilmacolm
    Renfrewshire
    ScotlandBritishDirector107860600001
    WALTON, Timothy Paul
    Ivy House Church Row
    Meole Brace
    SY3 9EY Shrewsbury
    Shropshire
    Director
    Ivy House Church Row
    Meole Brace
    SY3 9EY Shrewsbury
    Shropshire
    United KingdomBritishDirector59971310002

    Who are the persons with significant control of VICO INVESTMENT PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vico Property Group Limited
    Bachelors Walk
    BT28 1XJ Lisburn
    19
    Northern Ireland
    Apr 06, 2016
    Bachelors Walk
    BT28 1XJ Lisburn
    19
    Northern Ireland
    No
    Legal FormLimited Company
    Country RegisteredNorthern Ireland
    Legal AuthorityNorthern Ireland
    Place RegisteredNorthern Ireland Registry
    Registration Number7925
    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.

    Does VICO INVESTMENT PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jul 04, 2012
    Delivered On Jul 10, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects to the south of 70 portland street kilmarnock ayr 4630 and subjects forming unit 5A portland gate portland street kilmarnock ayr 6534.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Jul 10, 2012Registration of a charge (MG01s)
    • Jun 24, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Jul 11, 2006
    Delivered On Jul 20, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as portland gate, portland street, kilmarnock AYR4630 AYR6534 and AYR33891.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 20, 2006Registration of a charge (410)
    • Jun 24, 2016Satisfaction of a charge (MR04)
    Floating charge
    Created On Jun 27, 2006
    Delivered On Jul 12, 2006
    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 Scotland
    Transactions
    • Jul 12, 2006Registration of a charge (410)
    • Jun 13, 2012Alteration to a floating charge (466 Scot)
    • Jul 11, 2014Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes

    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