About

Registered Number: SC188397
Date of Incorporation: 11/08/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: C/O Brechin, Cole-Hamilton & Co P R Print Building, 268 Nuneaton Street, Glasgow, G40 3DX,

 

Based in Glasgow, St. Vincent Street (287) Ltd was founded on 11 August 1998, it's status in the Companies House registry is set to "Active". The companies directors are listed as Tpl Admin Limited, Morton, Robin James Mackenzie, Stewart, Nicholas at Companies House. We do not know the number of employees at St. Vincent Street (287) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORTON, Robin James Mackenzie 14 January 2003 22 December 2005 1
STEWART, Nicholas 13 July 1999 25 June 2001 1
Secretary Name Appointed Resigned Total Appointments
TPL ADMIN LIMITED 25 January 2010 31 May 2013 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 13 August 2019
AA - Annual Accounts 20 March 2019
MR05 - N/A 12 March 2019
MR05 - N/A 12 March 2019
MR05 - N/A 12 March 2019
MR05 - N/A 12 March 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 23 March 2018
AD01 - Change of registered office address 15 September 2017
CS01 - N/A 23 August 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 13 August 2015
CH01 - Change of particulars for director 13 August 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 28 August 2014
RESOLUTIONS - N/A 09 May 2014
RESOLUTIONS - N/A 10 April 2014
SH01 - Return of Allotment of shares 10 April 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 30 August 2013
TM02 - Termination of appointment of secretary 30 August 2013
AA - Annual Accounts 23 January 2013
AD01 - Change of registered office address 23 January 2013
AR01 - Annual Return 31 October 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 28 May 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 20 August 2010
AA - Annual Accounts 29 March 2010
AP04 - Appointment of corporate secretary 08 February 2010
AD01 - Change of registered office address 01 February 2010
TM02 - Termination of appointment of secretary 01 February 2010
AR01 - Annual Return 06 November 2009
410(Scot) - N/A 25 July 2009
410(Scot) - N/A 09 July 2009
419b(Scot) - N/A 19 June 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 05 September 2008
288c - Notice of change of directors or secretaries or in their particulars 04 September 2008
466(Scot) - N/A 31 May 2008
AA - Annual Accounts 29 April 2008
410(Scot) - N/A 16 February 2008
363s - Annual Return 22 October 2007
410(Scot) - N/A 21 December 2006
410(Scot) - N/A 14 November 2006
363s - Annual Return 03 November 2006
AA - Annual Accounts 20 October 2006
363s - Annual Return 18 August 2006
AA - Annual Accounts 02 May 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
363s - Annual Return 03 August 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 27 August 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 19 August 2003
225 - Change of Accounting Reference Date 11 June 2003
AA - Annual Accounts 05 June 2003
287 - Change in situation or address of Registered Office 24 May 2003
419a(Scot) - N/A 17 March 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
RESOLUTIONS - N/A 05 February 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 February 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 14 August 2002
AA - Annual Accounts 15 March 2002
AA - Annual Accounts 28 December 2001
288c - Notice of change of directors or secretaries or in their particulars 07 December 2001
363s - Annual Return 11 September 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
363s - Annual Return 08 November 2000
410(Scot) - N/A 27 September 1999
410(Scot) - N/A 10 September 1999
410(Scot) - N/A 03 September 1999
363s - Annual Return 19 August 1999
419a(Scot) - N/A 06 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
410(Scot) - N/A 07 May 1999
288a - Notice of appointment of directors or secretaries 06 May 1999
288b - Notice of resignation of directors or secretaries 06 November 1998
NEWINC - New incorporation documents 11 August 1998

Mortgages & Charges

Description Date Status Charge by
Standard security 09 July 2009 Outstanding

N/A

Floating charge 07 July 2009 Outstanding

N/A

Bond & floating charge 07 February 2008 Fully Satisfied

N/A

Standard security 14 December 2006 Outstanding

N/A

Bond & floating charge 30 October 2006 Outstanding

N/A

Bond & floating charge 16 September 1999 Fully Satisfied

N/A

Standard security 03 September 1999 Outstanding

N/A

Floating charge 30 August 1999 Outstanding

N/A

Bond & floating charge 29 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.