About

Registered Number: SC304931
Date of Incorporation: 04/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: WRIGHT JOHNSTON & MACKENZIE LLP, 302 St. Vincent Street, Glasgow, G2 5RZ,

 

Having been setup in 2006, St. Vincent Street (446) Ltd are based in Glasgow, it's status is listed as "Active". The company has no directors listed in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 22 April 2020
CS01 - N/A 12 June 2019
AA - Annual Accounts 29 April 2019
AP01 - Appointment of director 08 April 2019
TM01 - Termination of appointment of director 08 April 2019
CS01 - N/A 14 June 2018
AA - Annual Accounts 08 May 2018
PSC08 - N/A 12 February 2018
PSC09 - N/A 12 February 2018
CS01 - N/A 05 June 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 25 April 2017
MR01 - N/A 16 December 2016
CS01 - N/A 16 August 2016
CS01 - N/A 08 July 2016
AA - Annual Accounts 23 March 2016
AD01 - Change of registered office address 24 September 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 08 July 2014
CH03 - Change of particulars for secretary 08 July 2014
CH01 - Change of particulars for director 02 July 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 31 May 2012
AUD - Auditor's letter of resignation 16 February 2012
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 27 May 2010
AA - Annual Accounts 23 September 2009
287 - Change in situation or address of Registered Office 14 August 2009
363a - Annual Return 13 July 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 12 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 August 2008
288c - Notice of change of directors or secretaries or in their particulars 02 July 2008
363s - Annual Return 12 September 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
410(Scot) - N/A 01 November 2006
410(Scot) - N/A 17 October 2006
410(Scot) - N/A 17 October 2006
287 - Change in situation or address of Registered Office 28 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
NEWINC - New incorporation documents 04 July 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 December 2016 Outstanding

N/A

Standard security 17 October 2006 Outstanding

N/A

Assignation of rents 05 October 2006 Outstanding

N/A

Deed of legal charge 29 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.