VICO DUMBARTON LIMITED

VICO DUMBARTON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameVICO DUMBARTON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC234144
    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 DUMBARTON LIMITED?

    • (7011) /

    Where is VICO DUMBARTON LIMITED located?

    Registered Office Address
    150 West George St
    G2 2HG Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of VICO DUMBARTON LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORGEEXTRA LIMITEDJul 15, 2002Jul 15, 2002

    What are the latest accounts for VICO DUMBARTON LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2009

    What are the latest filings for VICO DUMBARTON 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

    Annual return made up to Jul 15, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2011

    Statement of capital on Jul 21, 2011

    • Capital: GBP 1
    SH01

    Annual return made up to Jul 15, 2010 with full list of shareholders

    7 pagesAR01

    Registered office address changed from 8th Floor 80 st Vincent St Glasgow Lanarkshire G2 5UB on Jul 29, 2010

    1 pagesAD01

    Full accounts made up to Jun 30, 2009

    12 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Jun 30, 2008

    12 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Jun 30, 2007

    13 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Full accounts made up to Jun 30, 2006

    13 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Full accounts made up to Jun 30, 2005

    14 pagesAA

    legacy

    3 pages363s

    Full accounts made up to Jun 30, 2004

    14 pagesAA

    legacy

    1 pages225

    Full accounts made up to Mar 31, 2004

    12 pagesAA

    legacy

    1 pages225

    legacy

    2 pages419a(Scot)

    legacy

    1 pages287

    legacy

    2 pages419a(Scot)

    Who are the officers of VICO DUMBARTON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    IrishCompany Director201100001
    CARVILL, Charles Joseph
    29 Well Road
    Warrenpoint
    BT34 3RS Newry
    County Down
    Director
    29 Well Road
    Warrenpoint
    BT34 3RS Newry
    County Down
    Northern IrelandNorthern IrishCompany Director979740003
    CARVILL, Michael Francis
    6 Rostrevor Terrace
    Rathgar
    D6 Dublin 6
    Dublin
    Eire
    Director
    6 Rostrevor Terrace
    Rathgar
    D6 Dublin 6
    Dublin
    Eire
    IrelandIrishDirector80430930002
    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 IrelandIrishCompany Director201100001
    TAYLOR, Colin Michael
    Kirklea
    Gryffe Road
    PA13 4BA Kilmacolm
    Renfrewshire
    Director
    Kirklea
    Gryffe Road
    PA13 4BA Kilmacolm
    Renfrewshire
    ScotlandBritishDirector107860600001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does VICO DUMBARTON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Feb 03, 2004
    Delivered On Feb 11, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Tenants interest in tghe lease over artisans centre (high street subjects), dumbarton DMB33384.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 11, 2004Registration of a charge (410)
    • Dec 15, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 03, 2004
    Delivered On Feb 11, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Tenants interest under the lease for the artisans centre, dumbarton DMB33384.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 11, 2004Registration of a charge (410)
    • Dec 15, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 21, 2002
    Delivered On Nov 26, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground known as north church, st mary's way, dumbarton (title number 33384).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 26, 2002Registration of a charge (410)
    • Dec 15, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 21, 2002
    Delivered On Nov 26, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Central shopping centre, college way amd high street, dumbarton (dmb 5043).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 26, 2002Registration of a charge (410)
    • Dec 15, 2004Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Nov 07, 2002
    Delivered On Nov 18, 2002
    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
    • Nov 18, 2002Registration of a charge (410)
    • Mar 23, 2005Statement of satisfaction of a charge in full or part (419a)

    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