Rathgar
Dublin 6
Dublin
D6
Director Name | Jean-Michel Bouche |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 January 1989(16 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 28 August 2002) |
Role | Company Director |
Correspondence Address | Baycove Lodge Sandy Cove East Lane Sandy Cove Dublin |
Director Name | Richard Sneddon |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1989(16 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 28 July 2004) |
Role | Company Director |
Correspondence Address | 28 St Vincents Street South Stratford Ontario Ns 2w4 |
Director Name | Mr Colin Michael Taylor |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1989(16 years, 8 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 01 November 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kirklea Gryffe Road Kilmacolm Renfrewshire PA13 4BA Scotland |
Director Name | Mr Thomas Carvill |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 January 1989(16 years, 8 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 24 December 2014) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Aisling 76 Killowen Old Road Rostrevor Newry County Down BT34 3AE Northern Ireland |
Director Name | Mr Charles Joseph Carvill |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 12 January 1989(16 years, 8 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 22 September 2016) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 29 Well Road Warrenpoint Newry County Down BT34 3RS Northern Ireland |
Secretary Name | Mr Thomas Carvill |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 12 January 1989(16 years, 8 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 01 June 2013) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Aisling 76 Killowen Old Road Rostrevor Newry County Down BT34 3AE Northern Ireland |
Telephone | 028 90615624 |
---|---|
Telephone region | Northern Ireland |
Registered Address | 17 Brunswick Street Edinburgh EH7 5JB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
10k at £1 | Vico Properties PLC 8.33% Ordinary |
---|---|
90k at £1 | Vico Investments LTD 75.00% Ordinary |
20k at £1 | Vico Properties PLC 16.67% Ordinary Convertible Preferred |
Year | 2014 |
---|---|
Net Worth | £133,921 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
1 March 1973 | Delivered on: 7 March 1973 Satisfied on: 8 September 1992 Persons entitled: Industrial and Commercial Finance LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Property at edmiston drive, glasgow. Fully Satisfied |
---|---|
7 August 1987 | Delivered on: 20 August 1987 Satisfied on: 4 April 1989 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 161-165 west george st. Glasgow. Fully Satisfied |
8 September 1986 | Delivered on: 24 September 1986 Satisfied on: 4 February 1991 Persons entitled: Northern Bank Development Corporation LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Area or ground in hamilton, ayrshire. Fully Satisfied |
24 December 1985 | Delivered on: 10 January 1986 Satisfied on: 25 August 1987 Persons entitled: First Interstate Bank of California Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground and buildings 161/165 west george st glasgow. Fully Satisfied |
20 December 1985 | Delivered on: 10 January 1986 Satisfied on: 25 August 1987 Persons entitled: First Insterstate Bank of California Classification: Floating charge Secured details: All sums due or to become due. Particulars: 161/165 west george st glasgow. Fully Satisfied |
4 May 1984 | Delivered on: 15 May 1984 Satisfied on: 22 April 1988 Persons entitled: Hambro Life Assurance PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop and office development 45, high street, paisley. Fully Satisfied |
10 August 1987 | Delivered on: 25 August 1987 Satisfied on: 4 April 1989 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Superiority of 161 to 165 west george st, glasgow. Fully Satisfied |
12 September 1980 | Delivered on: 1 October 1980 Satisfied on: 11 September 1984 Persons entitled: Industrial and Commercial Finance Corporation LTD Classification: Instrument of charge Secured details: All sums due or to become due. Particulars: Floating charge. Fully Satisfied |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2016 | Application to strike the company off the register (3 pages) |
10 October 2016 | Application to strike the company off the register (3 pages) |
23 September 2016 | Termination of appointment of Charles Joseph Carvill as a director on 22 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Charles Joseph Carvill as a director on 22 September 2016 (1 page) |
30 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
12 October 2015 | Registered office address changed from C/O Penlaw 22 Broughton Place Edinburgh EH1 3RT to C/O Penlaw 17 Brunswick Street Edinburgh EH7 5JB on 12 October 2015 (1 page) |
12 October 2015 | Registered office address changed from C/O Penlaw 22 Broughton Place Edinburgh EH1 3RT to C/O Penlaw 17 Brunswick Street Edinburgh EH7 5JB on 12 October 2015 (1 page) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
13 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
24 December 2014 | Termination of appointment of Thomas Carvill as a director on 24 December 2014 (1 page) |
24 December 2014 | Termination of appointment of Thomas Carvill as a director on 24 December 2014 (1 page) |
9 November 2014 | Registered office address changed from 2Nd Floor 150 West George St Glasgow G2 2HG to C/O Penlaw 22 Broughton Place Edinburgh EH1 3RT on 9 November 2014 (1 page) |
9 November 2014 | Registered office address changed from 2Nd Floor 150 West George St Glasgow G2 2HG to C/O Penlaw 22 Broughton Place Edinburgh EH1 3RT on 9 November 2014 (1 page) |
9 November 2014 | Registered office address changed from 2Nd Floor 150 West George St Glasgow G2 2HG to C/O Penlaw 22 Broughton Place Edinburgh EH1 3RT on 9 November 2014 (1 page) |
25 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
14 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
28 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
28 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
16 June 2013 | Termination of appointment of Thomas Carvill as a secretary (1 page) |
16 June 2013 | Termination of appointment of Thomas Carvill as a secretary (1 page) |
7 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
7 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
27 November 2012 | Termination of appointment of Colin Taylor as a director (1 page) |
27 November 2012 | Termination of appointment of Colin Taylor as a director (1 page) |
21 November 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
21 November 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
15 June 2012 | Resolutions
|
15 June 2012 | Resolutions
|
13 June 2012 | Full accounts made up to 30 June 2011 (15 pages) |
13 June 2012 | Full accounts made up to 30 June 2011 (15 pages) |
30 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (8 pages) |
30 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (8 pages) |
24 August 2011 | Full accounts made up to 30 June 2010 (16 pages) |
24 August 2011 | Full accounts made up to 30 June 2010 (16 pages) |
5 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (8 pages) |
5 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (8 pages) |
22 March 2010 | Full accounts made up to 30 June 2009 (14 pages) |
22 March 2010 | Full accounts made up to 30 June 2009 (14 pages) |
15 March 2010 | Registered office address changed from 8Th Floor 80 St Vincent St Glasgow Lanarkshire G2 5UB on 15 March 2010 (1 page) |
15 March 2010 | Registered office address changed from 8Th Floor 80 St Vincent St Glasgow Lanarkshire G2 5UB on 15 March 2010 (1 page) |
15 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
24 March 2009 | Full accounts made up to 30 June 2008 (14 pages) |
24 March 2009 | Full accounts made up to 30 June 2008 (14 pages) |
3 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
3 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
26 March 2008 | Full accounts made up to 30 June 2007 (15 pages) |
26 March 2008 | Full accounts made up to 30 June 2007 (15 pages) |
7 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
7 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
30 April 2007 | Full accounts made up to 30 June 2006 (13 pages) |
30 April 2007 | Full accounts made up to 30 June 2006 (13 pages) |
5 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
5 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
9 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
9 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Director's particulars changed (1 page) |
16 February 2006 | Full accounts made up to 30 June 2005 (13 pages) |
16 February 2006 | Full accounts made up to 30 June 2005 (13 pages) |
3 May 2005 | Full accounts made up to 30 June 2004 (12 pages) |
3 May 2005 | Full accounts made up to 30 June 2004 (12 pages) |
10 March 2005 | Return made up to 28/02/05; full list of members
|
10 March 2005 | Return made up to 28/02/05; full list of members
|
1 March 2005 | Registered office changed on 01/03/05 from: 2ND floor 238 west george street glasgow lanarkshire G2 4QY (1 page) |
1 March 2005 | Registered office changed on 01/03/05 from: 2ND floor 238 west george street glasgow lanarkshire G2 4QY (1 page) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
26 April 2004 | Full accounts made up to 30 June 2003 (13 pages) |
26 April 2004 | Full accounts made up to 30 June 2003 (13 pages) |
14 April 2004 | Return made up to 28/02/04; full list of members (8 pages) |
14 April 2004 | Return made up to 28/02/04; full list of members (8 pages) |
13 April 2003 | Return made up to 28/02/03; full list of members (8 pages) |
13 April 2003 | Return made up to 28/02/03; full list of members (8 pages) |
11 April 2003 | Full accounts made up to 30 June 2002 (13 pages) |
11 April 2003 | Full accounts made up to 30 June 2002 (13 pages) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Director resigned (1 page) |
29 April 2002 | Full accounts made up to 30 June 2001 (13 pages) |
29 April 2002 | Full accounts made up to 30 June 2001 (13 pages) |
25 March 2002 | Return made up to 28/02/02; full list of members (8 pages) |
25 March 2002 | Return made up to 28/02/02; full list of members (8 pages) |
11 April 2001 | Full accounts made up to 30 June 2000 (13 pages) |
11 April 2001 | Full accounts made up to 30 June 2000 (13 pages) |
12 March 2001 | Return made up to 28/02/01; full list of members (8 pages) |
12 March 2001 | Return made up to 28/02/01; full list of members (8 pages) |
27 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
27 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
7 March 2000 | Return made up to 28/02/00; full list of members
|
7 March 2000 | Return made up to 28/02/00; full list of members
|
14 February 2000 | Registered office changed on 14/02/00 from: 243 st vincent street glasgow G2 5RF (1 page) |
14 February 2000 | Registered office changed on 14/02/00 from: 243 st vincent street glasgow G2 5RF (1 page) |
25 March 1999 | Full accounts made up to 30 June 1998 (11 pages) |
25 March 1999 | Full accounts made up to 30 June 1998 (11 pages) |
21 March 1999 | Return made up to 28/02/99; full list of members (14 pages) |
21 March 1999 | Return made up to 28/02/99; full list of members (14 pages) |
7 April 1998 | Full accounts made up to 30 June 1997 (11 pages) |
7 April 1998 | Full accounts made up to 30 June 1997 (11 pages) |
23 March 1998 | Return made up to 28/02/98; full list of members (14 pages) |
23 March 1998 | Return made up to 28/02/98; full list of members (14 pages) |
1 September 1997 | Resolutions
|
1 September 1997 | Resolutions
|
1 September 1997 | Resolutions
|
1 September 1997 | Resolutions
|
13 March 1997 | Return made up to 28/02/97; no change of members
|
13 March 1997 | Return made up to 28/02/97; no change of members
|
24 February 1997 | Full accounts made up to 30 June 1996 (10 pages) |
24 February 1997 | Full accounts made up to 30 June 1996 (10 pages) |
23 April 1996 | Full accounts made up to 30 June 1995 (10 pages) |
23 April 1996 | Full accounts made up to 30 June 1995 (10 pages) |
29 February 1996 | Return made up to 28/02/96; full list of members
|
29 February 1996 | Return made up to 28/02/96; full list of members
|
12 September 1973 | Company name changed\certificate issued on 12/09/73 (2 pages) |
12 September 1973 | Company name changed\certificate issued on 12/09/73 (2 pages) |
17 May 1972 | Incorporation (17 pages) |
17 May 1972 | Incorporation (17 pages) |