Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ST. VINCENT STREET (379) LIMITED
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 Overview

About St. Vincent Street (379) Ltd
ST. VINCENT STREET (379) LIMITED was founded on 2002-12-05 and had its registered office in Glasgow. The company was dissolved on the 2015-01-23 and is no longer trading or active.

Key Data
Company Name
ST. VINCENT STREET (379) LIMITED
 
Legal Registered Office
GLASGOW
UNITED KINGDOM
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of ST. VINCENT STREET (379) LIMITED

Current Directors
Officer Role Date Appointed
STEWART HARLEY ROUGH
Company Secretary 2004-01-30
ALAN GILLIES MACDONALD
Director 2003-01-06
STEWART HARLEY ROUGH
Director 2003-11-24
RUSSELL JAMES STEWART
Director 2003-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES THOMSON
Company Secretary 2003-01-06 2004-01-30
PETER JOHN THORNE
Director 2003-01-06 2003-04-08
LYCIDAS SECRETARIES LIMITED
Nominated Secretary 2002-12-05 2003-01-06
LYCIDAS NOMINEES LIMITED
Nominated Director 2002-12-05 2003-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEWART HARLEY ROUGH DAWN HIGHFIELD LIMITED Company Secretary 2005-08-19 CURRENT 2005-07-12 Active
STEWART HARLEY ROUGH T D I CORPORATION LIMITED Company Secretary 2004-08-05 CURRENT 1998-04-01 Active
ALAN GILLIES MACDONALD CAIRNFAIR LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active
ALAN GILLIES MACDONALD FAIRVIEW (KIRKCALDY) LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active
ALAN GILLIES MACDONALD DAWN URBAN REGENERATION LIMITED Director 2017-02-22 CURRENT 2017-02-22 Active
ALAN GILLIES MACDONALD NORTH AYRSHIRE VENTURES TRUST Director 2017-02-13 CURRENT 1999-10-14 Active
ALAN GILLIES MACDONALD SHCL 140114 NEWCO 5 LIMITED Director 2014-01-17 CURRENT 2014-01-17 Dissolved 2014-07-11
ALAN GILLIES MACDONALD SCHL 140114 TOPCO LIMITED Director 2014-01-17 CURRENT 2014-01-17 Dissolved 2015-06-03
ALAN GILLIES MACDONALD WMCAYR HOLDINGS LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active
ALAN GILLIES MACDONALD DDEV HOLDINGS LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active
ALAN GILLIES MACDONALD PS1117 HOLDINGS LIMITED Director 2014-01-17 CURRENT 2014-01-17 Liquidation
ALAN GILLIES MACDONALD VIEWFAIR LIMITED Director 2013-06-26 CURRENT 2013-05-21 Active
ALAN GILLIES MACDONALD BACK ROW PROPERTIES LIMITED Director 2007-07-16 CURRENT 2007-06-12 Active
ALAN GILLIES MACDONALD DMS (SHELF) NO. 248 LIMITED Director 2006-09-01 CURRENT 2006-08-30 Active
ALAN GILLIES MACDONALD DAWN HIGHFIELD LIMITED Director 2005-08-19 CURRENT 2005-07-12 Active
ALAN GILLIES MACDONALD WESTERN HOUSE CATERING LIMITED Director 2004-08-09 CURRENT 2004-06-23 Active
ALAN GILLIES MACDONALD PACIFIC SHELF 1281 LIMITED Director 2004-08-09 CURRENT 2004-06-23 Active
ALAN GILLIES MACDONALD WESTERN MARKET LTD Director 2004-08-09 CURRENT 2004-06-23 Active
ALAN GILLIES MACDONALD PACIFIC SHELF 1282 LIMITED Director 2004-08-09 CURRENT 2004-06-23 Active
ALAN GILLIES MACDONALD T D I CORPORATION LIMITED Director 2004-08-05 CURRENT 1998-04-01 Active
ALAN GILLIES MACDONALD NORTHINVEST HEATHFIELD LIMITED Director 2004-07-28 CURRENT 2004-01-08 Active
ALAN GILLIES MACDONALD EARLYBIRD (GLASGOW) LIMITED Director 2003-08-12 CURRENT 2003-07-14 Dissolved 2014-03-07
ALAN GILLIES MACDONALD DAWN RIVERSIDE LIMITED Director 2003-06-23 CURRENT 1998-11-06 Active
ALAN GILLIES MACDONALD SCOTTISH RACING MARKETING LIMITED Director 2003-06-17 CURRENT 2000-06-01 Active
ALAN GILLIES MACDONALD THE WESTERN MEETING CLUB LIMITED Director 2003-06-17 CURRENT 2002-07-31 Active
ALAN GILLIES MACDONALD THE WESTERN MEETING CLUB 2003 LIMITED Director 2003-04-07 CURRENT 2003-01-09 Active
ALAN GILLIES MACDONALD PACIFIC SHELF 1117 LIMITED Director 2002-05-29 CURRENT 2002-03-19 Liquidation
ALAN GILLIES MACDONALD DAWN GROUP LIMITED Director 1994-02-01 CURRENT 1993-10-27 Liquidation
ALAN GILLIES MACDONALD DAWN DEVELOPMENTS LIMITED Director 1991-11-26 CURRENT 1960-11-14 Active
ALAN GILLIES MACDONALD DAWN PLANT LIMITED Director 1988-08-18 CURRENT 1976-08-09 Dissolved 2013-08-30
ALAN GILLIES MACDONALD DAWN CONSTRUCTION LIMITED Director 1988-08-18 CURRENT 1972-07-31 Liquidation
STEWART HARLEY ROUGH NICHOL MCKAY LIMITED Director 2017-06-01 CURRENT 1977-12-06 Active
STEWART HARLEY ROUGH BETSOLD LIMITED Director 2017-02-02 CURRENT 2012-12-17 Active - Proposal to Strike off
STEWART HARLEY ROUGH SHCL 140114 NEWCO 5 LIMITED Director 2014-01-17 CURRENT 2014-01-17 Dissolved 2014-07-11
STEWART HARLEY ROUGH SCHL 140114 TOPCO LIMITED Director 2014-01-17 CURRENT 2014-01-17 Dissolved 2015-06-03
STEWART HARLEY ROUGH WMCAYR HOLDINGS LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active
STEWART HARLEY ROUGH DDEV HOLDINGS LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active
STEWART HARLEY ROUGH ST. VINCENT STREET (435) LIMITED Director 2009-09-24 CURRENT 2005-11-25 Active
STEWART HARLEY ROUGH FREEPORT SCOTLAND LIMITED Director 2006-08-24 CURRENT 1984-03-27 Active
STEWART HARLEY ROUGH DAWN HIGHFIELD LIMITED Director 2005-08-19 CURRENT 2005-07-12 Active
STEWART HARLEY ROUGH T D I CORPORATION LIMITED Director 2004-08-05 CURRENT 1998-04-01 Active
STEWART HARLEY ROUGH NORTHINVEST HEATHFIELD LIMITED Director 2004-07-28 CURRENT 2004-01-08 Active
STEWART HARLEY ROUGH DAWN DEVELOPMENTS LIMITED Director 2003-11-24 CURRENT 1960-11-14 Active
STEWART HARLEY ROUGH EARLYBIRD (GLASGOW) LIMITED Director 2003-09-30 CURRENT 2003-07-14 Dissolved 2014-03-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-01-23GAZ2STRUCK OFF AND DISSOLVED
2014-10-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-03-12DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-01-03GAZ1FIRST GAZETTE
2013-06-15DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-04-05GAZ1FIRST GAZETTE
2012-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2012 FROM ELDO HOUSE MONKTON ROAD PRESTWICK KA9 2PB
2012-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-04-18DISS40DISS40 (DISS40(SOAD))
2012-04-17LATEST SOC17/04/12 STATEMENT OF CAPITAL;GBP 1
2012-04-17AR0105/12/11 FULL LIST
2012-04-06GAZ1FIRST GAZETTE
2011-10-19AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-03-11AR0105/12/10 FULL LIST
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART HARLEY ROUGH / 01/01/2010
2011-03-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEWART HARLEY ROUGH / 01/01/2010
2010-11-01AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-04-08AR0105/12/09 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JAMES STEWART / 08/03/2010
2009-10-15AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-04-30363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2009-04-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEWART ROUGH / 15/03/2008
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-06-18363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-08-28AAFULL ACCOUNTS MADE UP TO 31/01/07
2006-12-19363aRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-11-30AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-03-13363aRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-10-29419a(Scot)DEC MORT/CHARGE *****
2005-10-29419a(Scot)DEC MORT/CHARGE *****
2005-06-27AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-01-13363sRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-12-01AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-04-07288aNEW SECRETARY APPOINTED
2004-04-07288bSECRETARY RESIGNED
2004-01-21363sRETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-12-31288aNEW DIRECTOR APPOINTED
2003-06-16288bDIRECTOR RESIGNED
2003-01-23410(Scot)PARTIC OF MORT/CHARGE *****
2003-01-22410(Scot)PARTIC OF MORT/CHARGE *****
2003-01-17466(Scot)ALTERATION TO MORTGAGE/CHARGE
2003-01-14410(Scot)PARTIC OF MORT/CHARGE *****
2003-01-08225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04
2003-01-07288bDIRECTOR RESIGNED
2003-01-07288bSECRETARY RESIGNED
2003-01-07288aNEW DIRECTOR APPOINTED
2003-01-07287REGISTERED OFFICE CHANGED ON 07/01/03 FROM: 292 ST VINCENT STREET GLASGOW G2 5TQ
2003-01-07288aNEW DIRECTOR APPOINTED
2003-01-07288aNEW DIRECTOR APPOINTED
2003-01-07288aNEW SECRETARY APPOINTED
2002-12-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ST. VINCENT STREET (379) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-01-03
Proposal to Strike Off2013-04-05
Proposal to Strike Off2012-04-06
Fines / Sanctions
No fines or sanctions have been issued against ST. VINCENT STREET (379) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2003-01-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-01-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-01-14 Satisfied HOUSE OF FRASER (STORES) LIMITED
Intangible Assets
Patents
We have not found any records of ST. VINCENT STREET (379) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST. VINCENT STREET (379) LIMITED
Trademarks
We have not found any records of ST. VINCENT STREET (379) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST. VINCENT STREET (379) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ST. VINCENT STREET (379) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyST. VINCENT STREET (379) LIMITEDEvent Date2014-01-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyST. VINCENT STREET (379) LIMITEDEvent Date2013-04-05
 
Initiating party Event TypeProposal to Strike Off
Defending partyST. VINCENT STREET (379) LIMITEDEvent Date2012-04-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST. VINCENT STREET (379) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ST. VINCENT STREET (379) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G2