Dissolved
Dissolved 2015-01-23
Company Information for ST. VINCENT STREET (379) LIMITED
GLASGOW, UNITED KINGDOM, G2,
|
Company Registration Number
SC240680
Private Limited Company
Dissolved Dissolved 2015-01-23 |
Company Name | |
---|---|
ST. VINCENT STREET (379) LIMITED | |
Legal Registered Office | |
GLASGOW UNITED KINGDOM | |
Company Number | SC240680 | |
---|---|---|
Date formed | 2002-12-05 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-01-31 | |
Date Dissolved | 2015-01-23 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-31 05:29:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEWART HARLEY ROUGH |
||
ALAN GILLIES MACDONALD |
||
STEWART HARLEY ROUGH |
||
RUSSELL JAMES STEWART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES THOMSON |
Company Secretary | ||
PETER JOHN THORNE |
Director | ||
LYCIDAS SECRETARIES LIMITED |
Nominated Secretary | ||
LYCIDAS NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DAWN HIGHFIELD LIMITED | Company Secretary | 2005-08-19 | CURRENT | 2005-07-12 | Active | |
T D I CORPORATION LIMITED | Company Secretary | 2004-08-05 | CURRENT | 1998-04-01 | Active | |
CAIRNFAIR LIMITED | Director | 2018-01-09 | CURRENT | 2018-01-09 | Active | |
FAIRVIEW (KIRKCALDY) LIMITED | Director | 2017-12-01 | CURRENT | 2017-12-01 | Active | |
DAWN URBAN REGENERATION LIMITED | Director | 2017-02-22 | CURRENT | 2017-02-22 | Active | |
NORTH AYRSHIRE VENTURES TRUST | Director | 2017-02-13 | CURRENT | 1999-10-14 | Active | |
SHCL 140114 NEWCO 5 LIMITED | Director | 2014-01-17 | CURRENT | 2014-01-17 | Dissolved 2014-07-11 | |
SCHL 140114 TOPCO LIMITED | Director | 2014-01-17 | CURRENT | 2014-01-17 | Dissolved 2015-06-03 | |
WMCAYR HOLDINGS LIMITED | Director | 2014-01-17 | CURRENT | 2014-01-17 | Active | |
DDEV HOLDINGS LIMITED | Director | 2014-01-17 | CURRENT | 2014-01-17 | Active | |
PS1117 HOLDINGS LIMITED | Director | 2014-01-17 | CURRENT | 2014-01-17 | Liquidation | |
VIEWFAIR LIMITED | Director | 2013-06-26 | CURRENT | 2013-05-21 | Active | |
BACK ROW PROPERTIES LIMITED | Director | 2007-07-16 | CURRENT | 2007-06-12 | Active | |
DMS (SHELF) NO. 248 LIMITED | Director | 2006-09-01 | CURRENT | 2006-08-30 | Active | |
DAWN HIGHFIELD LIMITED | Director | 2005-08-19 | CURRENT | 2005-07-12 | Active | |
WESTERN HOUSE CATERING LIMITED | Director | 2004-08-09 | CURRENT | 2004-06-23 | Active | |
PACIFIC SHELF 1281 LIMITED | Director | 2004-08-09 | CURRENT | 2004-06-23 | Active | |
WESTERN MARKET LTD | Director | 2004-08-09 | CURRENT | 2004-06-23 | Active | |
PACIFIC SHELF 1282 LIMITED | Director | 2004-08-09 | CURRENT | 2004-06-23 | Active | |
T D I CORPORATION LIMITED | Director | 2004-08-05 | CURRENT | 1998-04-01 | Active | |
NORTHINVEST HEATHFIELD LIMITED | Director | 2004-07-28 | CURRENT | 2004-01-08 | Active | |
EARLYBIRD (GLASGOW) LIMITED | Director | 2003-08-12 | CURRENT | 2003-07-14 | Dissolved 2014-03-07 | |
DAWN RIVERSIDE LIMITED | Director | 2003-06-23 | CURRENT | 1998-11-06 | Active | |
SCOTTISH RACING MARKETING LIMITED | Director | 2003-06-17 | CURRENT | 2000-06-01 | Active | |
THE WESTERN MEETING CLUB LIMITED | Director | 2003-06-17 | CURRENT | 2002-07-31 | Active | |
THE WESTERN MEETING CLUB 2003 LIMITED | Director | 2003-04-07 | CURRENT | 2003-01-09 | Active | |
PACIFIC SHELF 1117 LIMITED | Director | 2002-05-29 | CURRENT | 2002-03-19 | Liquidation | |
DAWN GROUP LIMITED | Director | 1994-02-01 | CURRENT | 1993-10-27 | Liquidation | |
DAWN DEVELOPMENTS LIMITED | Director | 1991-11-26 | CURRENT | 1960-11-14 | Active | |
DAWN PLANT LIMITED | Director | 1988-08-18 | CURRENT | 1976-08-09 | Dissolved 2013-08-30 | |
DAWN CONSTRUCTION LIMITED | Director | 1988-08-18 | CURRENT | 1972-07-31 | Liquidation | |
NICHOL MCKAY LIMITED | Director | 2017-06-01 | CURRENT | 1977-12-06 | Active | |
BETSOLD LIMITED | Director | 2017-02-02 | CURRENT | 2012-12-17 | Active - Proposal to Strike off | |
SHCL 140114 NEWCO 5 LIMITED | Director | 2014-01-17 | CURRENT | 2014-01-17 | Dissolved 2014-07-11 | |
SCHL 140114 TOPCO LIMITED | Director | 2014-01-17 | CURRENT | 2014-01-17 | Dissolved 2015-06-03 | |
WMCAYR HOLDINGS LIMITED | Director | 2014-01-17 | CURRENT | 2014-01-17 | Active | |
DDEV HOLDINGS LIMITED | Director | 2014-01-17 | CURRENT | 2014-01-17 | Active | |
ST. VINCENT STREET (435) LIMITED | Director | 2009-09-24 | CURRENT | 2005-11-25 | Active | |
FREEPORT SCOTLAND LIMITED | Director | 2006-08-24 | CURRENT | 1984-03-27 | Active | |
DAWN HIGHFIELD LIMITED | Director | 2005-08-19 | CURRENT | 2005-07-12 | Active | |
T D I CORPORATION LIMITED | Director | 2004-08-05 | CURRENT | 1998-04-01 | Active | |
NORTHINVEST HEATHFIELD LIMITED | Director | 2004-07-28 | CURRENT | 2004-01-08 | Active | |
DAWN DEVELOPMENTS LIMITED | Director | 2003-11-24 | CURRENT | 1960-11-14 | Active | |
EARLYBIRD (GLASGOW) LIMITED | Director | 2003-09-30 | CURRENT | 2003-07-14 | Dissolved 2014-03-07 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/2012 FROM ELDO HOUSE MONKTON ROAD PRESTWICK KA9 2PB | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 17/04/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/12/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | FULL ACCOUNTS MADE UP TO 31/01/11 | |
AR01 | 05/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART HARLEY ROUGH / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STEWART HARLEY ROUGH / 01/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/10 | |
AR01 | 05/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JAMES STEWART / 08/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEWART ROUGH / 15/03/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/08 | |
363a | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
AA | FULL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/01/03 FROM: 292 ST VINCENT STREET GLASGOW G2 5TQ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-01-03 |
Proposal to Strike Off | 2013-04-05 |
Proposal to Strike Off | 2012-04-06 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | HOUSE OF FRASER (STORES) LIMITED |
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ST. VINCENT STREET (379) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ST. VINCENT STREET (379) LIMITED | Event Date | 2014-01-03 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ST. VINCENT STREET (379) LIMITED | Event Date | 2013-04-05 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ST. VINCENT STREET (379) LIMITED | Event Date | 2012-04-06 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |