Company NameVICO Developments (Scotland) Limited
Company StatusDissolved
Company NumberSC096839
CategoryPrivate Limited Company
Incorporation Date17 January 1986(38 years, 2 months ago)
Dissolution Date3 January 2017 (7 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Francis Carvill
Date of BirthNovember 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed14 April 1988(2 years, 2 months after company formation)
Appointment Duration28 years, 9 months (closed 03 January 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address6 Rostrevor Terrace
Rathgar
Dublin 6
Dublin
D6
Director NameJean-Michel Bouche
Date of BirthNovember 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed14 April 1988(2 years, 2 months after company formation)
Appointment Duration14 years, 4 months (resigned 28 August 2002)
RoleCompany Director
Correspondence AddressBaycove Lodge
Sandy Cove East Lane
Sandy Cove
Dublin
Director NameMr Thomas Carvill
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityIrish
StatusResigned
Appointed14 April 1988(2 years, 2 months after company formation)
Appointment Duration26 years, 8 months (resigned 24 December 2014)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressAisling 76 Killowen Old Road
Rostrevor
Newry
County Down
BT34 3AE
Northern Ireland
Director NameMr Charles Joseph Carvill
Date of BirthMay 1928 (Born 95 years ago)
NationalityNorthern Irish
StatusResigned
Appointed14 April 1988(2 years, 2 months after company formation)
Appointment Duration28 years, 5 months (resigned 22 September 2016)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address29 Well Road
Warrenpoint
Newry
County Down
BT34 3RS
Northern Ireland
Secretary NameMr Thomas Carvill
NationalityIrish
StatusResigned
Appointed14 April 1988(2 years, 2 months after company formation)
Appointment Duration25 years, 1 month (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressAisling 76 Killowen Old Road
Rostrevor
Newry
County Down
BT34 3AE
Northern Ireland
Director NameMr Colin Michael Taylor
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1988(2 years, 8 months after company formation)
Appointment Duration24 years, 1 month (resigned 01 November 2012)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressKirklea
Gryffe Road
Kilmacolm
Renfrewshire
PA13 4BA
Scotland

Contact

Telephone0141 2485632
Telephone regionGlasgow

Location

Registered Address17 Brunswick Street
Edinburgh
EH7 5JB
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Shareholders

99 at £1Vico Properties PLC
99.00%
Ordinary
1 at £1Charles J. Carvill
1.00%
Ordinary

Financials

Year2014
Net Worth£144,019

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

21 December 1990Delivered on: 8 January 1991
Satisfied on: 8 September 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Part of edmiston drive trading estate emiston drive/broomloan drive glasgow gla 16583.
Fully Satisfied
21 November 1990Delivered on: 3 December 1990
Satisfied on: 8 September 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
16 July 1990Delivered on: 26 July 1990
Satisfied on: 20 December 1990
Persons entitled: Hill Samuel Bank LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Edmiston drive trading estate, edmiston drive/broomloan road, glasgow. Title no gla 16583.
Fully Satisfied
16 August 1988Delivered on: 30 August 1988
Satisfied on: 20 July 1990
Persons entitled: Allied Dunbar Assurance PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Edmiston drive trading estate, edmiston drive, glasgow.
Fully Satisfied
6 November 1986Delivered on: 27 November 1986
Satisfied on: 23 August 1988
Persons entitled: Northern Bank Development Corporation LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at edmiston drive title no gla 16583.
Fully Satisfied

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
10 October 2016Application to strike the company off the register (3 pages)
10 October 2016Application to strike the company off the register (3 pages)
23 September 2016Termination of appointment of Charles Joseph Carvill as a director on 22 September 2016 (1 page)
23 September 2016Termination of appointment of Charles Joseph Carvill as a director on 22 September 2016 (1 page)
30 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
30 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
12 October 2015Registered 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 2015Registered 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)
7 October 2015Accounts for a small company made up to 31 December 2014 (9 pages)
7 October 2015Accounts for a small company made up to 31 December 2014 (9 pages)
13 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
13 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
24 December 2014Termination of appointment of Thomas Carvill as a director on 24 December 2014 (1 page)
24 December 2014Termination of appointment of Thomas Carvill as a director on 24 December 2014 (1 page)
9 November 2014Registered 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 2014Registered 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 2014Registered 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 2014Full accounts made up to 31 December 2013 (17 pages)
25 September 2014Full accounts made up to 31 December 2013 (17 pages)
14 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
14 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
28 August 2013Full accounts made up to 31 December 2012 (16 pages)
28 August 2013Full accounts made up to 31 December 2012 (16 pages)
16 June 2013Termination of appointment of Thomas Carvill as a secretary (1 page)
16 June 2013Termination of appointment of Thomas Carvill as a secretary (1 page)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
27 November 2012Termination of appointment of Colin Taylor as a director (1 page)
27 November 2012Termination of appointment of Colin Taylor as a director (1 page)
21 November 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
21 November 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
13 June 2012Full accounts made up to 30 June 2011 (14 pages)
13 June 2012Full accounts made up to 30 June 2011 (14 pages)
30 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
30 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
24 August 2011Full accounts made up to 30 June 2010 (15 pages)
24 August 2011Full accounts made up to 30 June 2010 (15 pages)
6 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
5 April 2011Registered office address changed from 8Th Floor 80 St Vincent St Glasgow Lanrkshire G2 5UB on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 8Th Floor 80 St Vincent St Glasgow Lanrkshire G2 5UB on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 8Th Floor 80 St Vincent St Glasgow Lanrkshire G2 5UB on 5 April 2011 (1 page)
22 March 2010Full accounts made up to 30 June 2009 (14 pages)
22 March 2010Full accounts made up to 30 June 2009 (14 pages)
15 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
15 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
24 March 2009Full accounts made up to 30 June 2008 (15 pages)
24 March 2009Full accounts made up to 30 June 2008 (15 pages)
3 March 2009Return made up to 28/02/09; full list of members (4 pages)
3 March 2009Return made up to 28/02/09; full list of members (4 pages)
26 March 2008Full accounts made up to 30 June 2007 (15 pages)
26 March 2008Full accounts made up to 30 June 2007 (15 pages)
7 March 2008Return made up to 28/02/08; full list of members (4 pages)
7 March 2008Return made up to 28/02/08; full list of members (4 pages)
30 April 2007Full accounts made up to 30 June 2006 (13 pages)
30 April 2007Full accounts made up to 30 June 2006 (13 pages)
5 March 2007Return made up to 28/02/07; full list of members (3 pages)
5 March 2007Return made up to 28/02/07; full list of members (3 pages)
9 March 2006Return made up to 28/02/06; full list of members (3 pages)
9 March 2006Return made up to 28/02/06; full list of members (3 pages)
7 March 2006Director's particulars changed (1 page)
7 March 2006Director's particulars changed (1 page)
16 February 2006Full accounts made up to 30 June 2005 (11 pages)
16 February 2006Full accounts made up to 30 June 2005 (11 pages)
3 May 2005Full accounts made up to 30 June 2004 (11 pages)
3 May 2005Full accounts made up to 30 June 2004 (11 pages)
10 March 2005Return made up to 28/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 March 2005Return made up to 28/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 March 2005Registered office changed on 01/03/05 from: 2ND floor 238 west george street glasgow lanarkshire G2 4QY (1 page)
1 March 2005Registered office changed on 01/03/05 from: 2ND floor 238 west george street glasgow lanarkshire G2 4QY (1 page)
26 April 2004Full accounts made up to 30 June 2003 (13 pages)
26 April 2004Full accounts made up to 30 June 2003 (13 pages)
14 April 2004Return made up to 28/02/04; full list of members (8 pages)
14 April 2004Return made up to 28/02/04; full list of members (8 pages)
11 April 2003Return made up to 28/02/03; full list of members (8 pages)
11 April 2003Full accounts made up to 30 June 2002 (13 pages)
11 April 2003Full accounts made up to 30 June 2002 (13 pages)
11 April 2003Return made up to 28/02/03; full list of members (8 pages)
2 September 2002Director resigned (1 page)
2 September 2002Director resigned (1 page)
29 April 2002Full accounts made up to 30 June 2001 (13 pages)
29 April 2002Full accounts made up to 30 June 2001 (13 pages)
22 March 2002Return made up to 28/02/02; full list of members (7 pages)
22 March 2002Return made up to 28/02/02; full list of members (7 pages)
11 April 2001Full accounts made up to 30 June 2000 (13 pages)
11 April 2001Full accounts made up to 30 June 2000 (13 pages)
9 March 2001Return made up to 28/02/01; full list of members (7 pages)
9 March 2001Return made up to 28/02/01; full list of members (7 pages)
27 March 2000Full accounts made up to 30 June 1999 (12 pages)
27 March 2000Full accounts made up to 30 June 1999 (12 pages)
7 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 February 2000Registered office changed on 14/02/00 from: 243 st vincent street glasgow G2 5RF (1 page)
14 February 2000Registered office changed on 14/02/00 from: 243 st vincent street glasgow G2 5RF (1 page)
25 March 1999Full accounts made up to 30 June 1998 (11 pages)
25 March 1999Full accounts made up to 30 June 1998 (11 pages)
21 March 1999Return made up to 28/02/99; full list of members (13 pages)
21 March 1999Return made up to 28/02/99; full list of members (13 pages)
7 April 1998Full accounts made up to 30 June 1997 (12 pages)
7 April 1998Full accounts made up to 30 June 1997 (12 pages)
23 March 1998Return made up to 28/02/98; full list of members (13 pages)
23 March 1998Return made up to 28/02/98; full list of members (13 pages)
1 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 March 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 February 1997Full accounts made up to 30 June 1996 (14 pages)
24 February 1997Full accounts made up to 30 June 1996 (14 pages)
23 April 1996Full accounts made up to 30 June 1995 (14 pages)
23 April 1996Full accounts made up to 30 June 1995 (14 pages)
29 February 1996Return made up to 28/02/96; full list of members (13 pages)
29 February 1996Return made up to 28/02/96; full list of members (13 pages)
17 January 1986Incorporation (19 pages)
17 January 1986Incorporation (19 pages)