VICO INVESTMENT PROPERTIES LIMITED
Overview
Company Name | VICO INVESTMENT PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC224044 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of VICO INVESTMENT PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
VICO NOMINEES BLOCK A LIMITED | Jan 15, 2002 | Jan 15, 2002 |
GRANTCHESTER NOMINEES (PAISLEY BLOCK A) LIMITED | Nov 27, 2001 | Nov 27, 2001 |
CASTLELAW (NO. 375) LIMITED | Oct 09, 2001 | Oct 09, 2001 |
What are the latest accounts for VICO INVESTMENT PROPERTIES LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2015 |
Next Accounts Due On | Sep 30, 2016 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for VICO INVESTMENT PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Oct 09, 2016 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Charles Joseph Carvill as a director on Sep 22, 2016 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Oct 09, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2014 | 9 pages | AA | ||||||||||
Termination of appointment of Thomas Carvill as a director on Dec 24, 2014 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Oct 09, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 17 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Oct 09, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 18 pages | AA | ||||||||||
Termination of appointment of Thomas Carvill as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Colin Taylor as a director | 1 pages | TM01 | ||||||||||
Current accounting period extended from Jun 30, 2012 to Dec 31, 2012 | 1 pages | AA01 | ||||||||||
Annual return made up to Oct 09, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
legacy | 6 pages | MG01s | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2011 | 18 pages | AA | ||||||||||
Alterations to floating charge 1 | 6 pages | 466(Scot) | ||||||||||
Who are the officers of VICO INVESTMENT PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARVILL, Michael Francis | Director | Rostrevor Terrace IRISH Rathgar Dublin 6 6 Dublin Eire | Ireland | Irish | Director | 80430930002 | ||||
CARVILL, Thomas | Secretary | Aisling 76 Killowen Old Road Rostrevor BT34 3AE Newry County Down | Irish | Director | 201100001 | |||||
HOLLOCKS, Ian Michael | Secretary | 22 Fairholme Avenue RM2 5UU Gidea Park Essex | British | 61055270001 | ||||||
MESSRS THORNTONS WS | Nominee Secretary | 50 Castle Street DD1 3AQ Dundee Tayside | 900015900001 | |||||||
ALFORD, Nicholas Brian Treseder | Director | The Pines North Road HP4 3DX Berkhamsted Hertfordshire | Great Britain | British | Chartered Surveyor | 126970360001 | ||||
BOUCHE, Jean-Michel | Director | Baycove Lodge Sandy Cove East Lane Sandy Cove Dublin | French | Director | 7706990004 | |||||
CARVILL, Charles Joseph | Director | 29 Well Road Warrenpoint BT34 3RS Newry County Down | Northern Ireland | Northern Irish | Director | 979740003 | ||||
CARVILL, Thomas | Director | Aisling 76 Killowen Old Road Rostrevor BT34 3AE Newry County Down | Northern Ireland | Irish | Director | 201100001 | ||||
EVANS, Christopher Mark Stephen | Director | 12 Criffel Avenue Streatham Hill SW2 4AZ London | England | British | Chartered Surveyor | 71333340001 | ||||
HEWSON, Andrew Nicholas | Director | 28 Settrington Road Fulham SW6 3BA London | British | Company Director | 8607090001 | |||||
HUBERMAN, Paul Laurence | Director | 15 Wildwood Road Hampstead Garden Suburb NW11 6UL London | England | British | Director | 3470530003 | ||||
HUTCHESON, Iain Henderson | Nominee Director | 60 Riverside Road Wormit DD6 8LJ Newport On Tay Fife | British | 900017300001 | ||||||
TAYLOR, Colin Michael | Director | Kirklea Gryffe Road PA13 4BA Kilmacolm Renfrewshire | Scotland | British | Director | 107860600001 | ||||
WALTON, Timothy Paul | Director | Ivy House Church Row Meole Brace SY3 9EY Shrewsbury Shropshire | United Kingdom | British | Director | 59971310002 |
Who are the persons with significant control of VICO INVESTMENT PROPERTIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Vico Property Group Limited | Apr 06, 2016 | Bachelors Walk BT28 1XJ Lisburn 19 Northern Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does VICO INVESTMENT PROPERTIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
|
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