ST. VINCENT STREET (379) LIMITED

ST. VINCENT STREET (379) LIMITED

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

    Company NameST. VINCENT STREET (379) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC240680
    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 ST. VINCENT STREET (379) LIMITED?

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

    Where is ST. VINCENT STREET (379) LIMITED located?

    Registered Office Address
    220 West George Street
    G2 2PG Glasgow
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ST. VINCENT STREET (379) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2012

    What is the status of the latest annual return for ST. VINCENT STREET (379) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ST. VINCENT STREET (379) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Eldo House Monkton Road Prestwick KA9 2PB on Sep 27, 2012

    1 pagesAD01

    Accounts made up to Jan 31, 2012

    9 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Dec 05, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 17, 2012

    Statement of capital on Apr 17, 2012

    • Capital: GBP 1
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Jan 31, 2011

    10 pagesAA

    Annual return made up to Dec 05, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Stewart Harley Rough on Jan 01, 2010

    2 pagesCH01

    Secretary's details changed for Mr Stewart Harley Rough on Jan 01, 2010

    1 pagesCH03

    Full accounts made up to Jan 31, 2010

    10 pagesAA

    Annual return made up to Dec 05, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Russell James Stewart on Mar 08, 2010

    2 pagesCH01

    Full accounts made up to Jan 31, 2009

    10 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    Full accounts made up to Jan 31, 2008

    10 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Jan 31, 2007

    10 pagesAA

    legacy

    2 pages363a

    Who are the officers of ST. VINCENT STREET (379) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROUGH, Stewart Harley
    West George Street
    G2 2PG Glasgow
    220
    United Kingdom
    Secretary
    West George Street
    G2 2PG Glasgow
    220
    United Kingdom
    BritishDirector93245010008
    MACDONALD, Alan Gillies
    Doonside High Maybole Road
    KA7 4EB Ayr
    Director
    Doonside High Maybole Road
    KA7 4EB Ayr
    ScotlandBritishManaging Director82360002
    ROUGH, Stewart Harley
    West George Street
    G2 2PG Glasgow
    220
    United Kingdom
    Director
    West George Street
    G2 2PG Glasgow
    220
    United Kingdom
    ScotlandBritishDirector93245010011
    STEWART, Russell James
    35 Laurel Avenue
    Lenzie
    G66 4RT Glasgow
    Director
    35 Laurel Avenue
    Lenzie
    G66 4RT Glasgow
    United KingdomBritishChartered Surveyor86376410001
    THOMSON, James
    31a St Ninians Road
    KA9 1SL Prestwick
    Ayrshire
    Secretary
    31a St Ninians Road
    KA9 1SL Prestwick
    Ayrshire
    British780670003
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003290001
    THORNE, Peter John
    12 Kerr Drive
    KA12 0JH Irvine
    Ayrshire
    Director
    12 Kerr Drive
    KA12 0JH Irvine
    Ayrshire
    ScotlandBritishDevelopment Director42922960001
    LYCIDAS NOMINEES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Director
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003280001

    Does ST. VINCENT STREET (379) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jan 14, 2003
    Delivered On Jan 23, 2003
    Satisfied
    Amount secured
    £1,675,625 together with all interest thereon and all sums due that become due
    Short particulars
    Subjects at commercial street/high street, dundee...see mortgage documentfor full description.
    Persons Entitled
    • House of Fraser (Stores) Limited
    Transactions
    • Jan 23, 2003Registration of a charge (410)
    • Oct 29, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 14, 2003
    Delivered On Jan 22, 2003
    Satisfied
    Amount secured
    All sums due in terms of the personal bond dated 9 january 2003
    Short particulars
    The subjects known as the former house of fraser store at high street/commercial street, dundee.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 22, 2003Registration of a charge (410)
    • Oct 29, 2005Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jan 09, 2003
    Delivered On Jan 14, 2003
    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
    Transactions
    • Jan 14, 2003Registration of a charge (410)
    • Jan 17, 2003Alteration to a floating charge (466 Scot)
    • 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