About

Registered Number: SC310519
Date of Incorporation: 17/10/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Johnston Carmichael Llp First Floor, 227 West George Street, Glasgow, G2 2ND

 

Founded in 2006, St Vincent Properties Ltd have registered office in Glasgow, it's status is listed as "Active". The companies director is listed as Sura, Baljit in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SURA, Baljit 17 October 2006 02 February 2009 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
CH01 - Change of particulars for director 20 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 18 June 2018
CH01 - Change of particulars for director 18 June 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 15 June 2016
TM02 - Termination of appointment of secretary 04 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 30 September 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 September 2014
AR01 - Annual Return 26 June 2014
AD01 - Change of registered office address 26 June 2014
AA01 - Change of accounting reference date 31 January 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 15 June 2012
AD01 - Change of registered office address 27 January 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 27 August 2010
AA - Annual Accounts 30 July 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 09 July 2009
288a - Notice of appointment of directors or secretaries 09 July 2009
287 - Change in situation or address of Registered Office 08 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 15 July 2008
363a - Annual Return 01 November 2007
410(Scot) - N/A 05 May 2007
287 - Change in situation or address of Registered Office 17 January 2007
410(Scot) - N/A 30 November 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
NEWINC - New incorporation documents 17 October 2006

Mortgages & Charges

Description Date Status Charge by
Standard security 02 May 2007 Outstanding

N/A

Bond & floating charge 22 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.