About

Registered Number: SC264442
Date of Incorporation: 05/03/2004 (20 years and 2 months ago)
Company Status: Liquidation
Registered Address: 3rd Floor Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP

 

Based in Glasgow, St Vincent Street Property Ltd was setup in 2004, it's status is listed as "Liquidation". There is one director listed for the company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACDOUGALL, Ian 05 March 2004 31 January 2006 1

Filing History

Document Type Date
AD01 - Change of registered office address 30 June 2015
AD01 - Change of registered office address 22 June 2015
CO4.2(Scot) - N/A 22 June 2015
4.2(Scot) - N/A 22 June 2015
AA - Annual Accounts 16 April 2015
CERTNM - Change of name certificate 18 November 2014
RESOLUTIONS - N/A 18 November 2014
AD01 - Change of registered office address 18 August 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 05 February 2014
RESOLUTIONS - N/A 30 January 2014
SH01 - Return of Allotment of shares 30 January 2014
AA01 - Change of accounting reference date 31 December 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 04 July 2013
AA01 - Change of accounting reference date 03 July 2013
AA01 - Change of accounting reference date 03 July 2013
AA01 - Change of accounting reference date 26 June 2013
RESOLUTIONS - N/A 06 June 2013
SH01 - Return of Allotment of shares 06 June 2013
TM01 - Termination of appointment of director 06 June 2013
TM01 - Termination of appointment of director 14 May 2013
TM01 - Termination of appointment of director 14 May 2013
RESOLUTIONS - N/A 07 May 2013
TM01 - Termination of appointment of director 22 January 2013
AA - Annual Accounts 04 January 2013
TM01 - Termination of appointment of director 31 August 2012
AP01 - Appointment of director 31 August 2012
TM01 - Termination of appointment of director 03 August 2012
TM02 - Termination of appointment of secretary 03 August 2012
RESOLUTIONS - N/A 01 August 2012
SH06 - Notice of cancellation of shares 01 August 2012
SH01 - Return of Allotment of shares 01 August 2012
SH01 - Return of Allotment of shares 01 August 2012
SH03 - Return of purchase of own shares 01 August 2012
RESOLUTIONS - N/A 31 July 2012
RESOLUTIONS - N/A 31 July 2012
AP01 - Appointment of director 17 May 2012
AR01 - Annual Return 04 April 2012
RESOLUTIONS - N/A 13 February 2012
AA - Annual Accounts 31 December 2011
AP01 - Appointment of director 24 May 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 02 February 2010
RESOLUTIONS - N/A 17 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 June 2009
123 - Notice of increase in nominal capital 17 June 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 04 February 2009
288a - Notice of appointment of directors or secretaries 11 August 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 01 February 2008
410(Scot) - N/A 14 June 2007
363s - Annual Return 08 March 2007
RESOLUTIONS - N/A 20 February 2007
RESOLUTIONS - N/A 20 February 2007
RESOLUTIONS - N/A 20 February 2007
RESOLUTIONS - N/A 20 February 2007
RESOLUTIONS - N/A 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2007
123 - Notice of increase in nominal capital 20 February 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 10 March 2006
363s - Annual Return 14 November 2005
AA - Annual Accounts 10 November 2005
GAZ1 - First notification of strike-off action in London Gazette 12 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2004
287 - Change in situation or address of Registered Office 17 December 2004
287 - Change in situation or address of Registered Office 14 May 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
NEWINC - New incorporation documents 05 March 2004

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 31 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.