ST. VINCENT SECURITIES LIMITED

ST. VINCENT SECURITIES LIMITED

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

    Company NameST. VINCENT SECURITIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC235374
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ST. VINCENT SECURITIES LIMITED?

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

    Where is ST. VINCENT SECURITIES LIMITED located?

    Registered Office Address
    Titanium 1 King'S Inch Place
    PA4 8WF Renfrew
    Undeliverable Registered Office AddressNo

    What were the previous names of ST. VINCENT SECURITIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PACIFIC SHELF 1140 LIMITEDAug 14, 2002Aug 14, 2002

    What are the latest accounts for ST. VINCENT SECURITIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for ST. VINCENT SECURITIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ST. VINCENT SECURITIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Order of court for early dissolution

    1 pagesO/C EARLY DISS

    Registered office address changed from 302 st Vincent Street Glasgow G2 5RU on Oct 14, 2013

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Annual return made up to Aug 13, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2013

    Statement of capital on Aug 13, 2013

    • Capital: GBP 200
    SH01

    Termination of appointment of Clive Andrew Riding as a director on Jun 20, 2013

    1 pagesTM01

    Current accounting period extended from Dec 31, 2012 to Jun 30, 2013

    1 pagesAA01

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG03s

    legacy

    6 pagesMG01s

    Alterations to floating charge 1

    5 pages466(Scot)

    legacy

    6 pagesMG01s

    Alterations to floating charge 4

    10 pages466(Scot)

    legacy

    7 pagesMG01s

    Full accounts made up to Dec 31, 2011

    16 pagesAA

    Annual return made up to Aug 13, 2012 with full list of shareholders

    6 pagesAR01

    Annual return made up to Aug 13, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2010

    16 pagesAA

    Auditor's resignation

    pagesAUD

    Full accounts made up to Dec 31, 2009

    18 pagesAA

    Annual return made up to Aug 13, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2008

    18 pagesAA

    legacy

    3 pages363a

    Who are the officers of ST. VINCENT SECURITIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'HARA, William Clive
    9 Eglinton Drive
    G46 7NQ Glasgow
    Lanarkshire
    Secretary
    9 Eglinton Drive
    G46 7NQ Glasgow
    Lanarkshire
    British73042150001
    O'HARA, William Clive
    9 Eglinton Drive
    G46 7NQ Glasgow
    Lanarkshire
    Director
    9 Eglinton Drive
    G46 7NQ Glasgow
    Lanarkshire
    ScotlandBritish73042150001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BARCLAY, Suzanne Victoria
    19 Roull Road
    EH12 7JW Edinburgh
    Midlothian
    Director
    19 Roull Road
    EH12 7JW Edinburgh
    Midlothian
    British109168150001
    DICKSON, Pamela Simone
    38 Belmont Gardens
    EH12 6JD Edinburgh
    Director
    38 Belmont Gardens
    EH12 6JD Edinburgh
    United KingdomScottish91810830001
    DICKSON, Pamela Simone
    38 Belmont Gardens
    EH12 6JD Edinburgh
    Director
    38 Belmont Gardens
    EH12 6JD Edinburgh
    United KingdomScottish91810830001
    HEWITT, Alistair James Neil
    12 Annickbank
    Stewarton
    KA3 5QT Kilmarnock
    Ayrshire
    Director
    12 Annickbank
    Stewarton
    KA3 5QT Kilmarnock
    Ayrshire
    ScotlandBritish113081830001
    HUTCHISON, Graeme
    11 West Savile Gardens
    EH9 3AB Edinburgh
    Director
    11 West Savile Gardens
    EH9 3AB Edinburgh
    British38185540002
    MCDONALD, Derek
    8 Glen Sannox Grove
    Craigmarloch
    G68 0GH Cumbernauld
    Director
    8 Glen Sannox Grove
    Craigmarloch
    G68 0GH Cumbernauld
    ScotlandBritish190466700001
    RIDING, Clive Andrew
    The Barn
    Holly Lane
    AL5 5DY Harpenden
    Hertfordshire
    Director
    The Barn
    Holly Lane
    AL5 5DY Harpenden
    Hertfordshire
    EnglandBritish41989980003
    THOMAS, Richard Graham
    Pine Cottage
    Holmbury St. Mary
    RH5 6PF Dorking
    Surrey
    Director
    Pine Cottage
    Holmbury St. Mary
    RH5 6PF Dorking
    Surrey
    United KingdomBritish63988160001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does ST. VINCENT SECURITIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignation of rents
    Created On Oct 09, 2012
    Delivered On Oct 15, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at 302 to 304 st. Vincent street, glasgow, title number GLA164321.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Oct 15, 2012Registration of a charge (MG01s)
    • Feb 21, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Oct 09, 2012
    Delivered On Oct 13, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    302 and 304 st vincent street glasgow GLA64321.
    Persons Entitled
    • Paradigm Real Estate Managers Limited
    Transactions
    • Oct 13, 2012Registration of a charge (MG01s)
    • Feb 21, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Oct 01, 2012
    Delivered On Oct 09, 2012
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Paradigm Real Estate Managers Limited
    Transactions
    • Oct 09, 2012Registration of a charge (MG01s)
    • Oct 11, 2012Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Standard security
    Created On Oct 03, 2002
    Delivered On Oct 10, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    302-304 st vincent street, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 10, 2002Registration of a charge (410)
    • Feb 21, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Sep 27, 2002
    Delivered On Oct 10, 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 as Trustee for the Noteholders
    Transactions
    • Oct 10, 2002Alteration to a floating charge (466 Scot)
    • Oct 10, 2002Registration of a charge (410)
    • Oct 17, 2012Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Sep 27, 2002
    Delivered On Oct 10, 2002
    Outstanding
    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 as Security Trustee for the Lenders
    Transactions
    • Oct 10, 2002Alteration to a floating charge (466 Scot)
    • Oct 10, 2002Registration of a charge (410)
    • Oct 15, 2012Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes

    Does ST. VINCENT SECURITIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 01, 2013Commencement of winding up
    Mar 30, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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