Company NameVICO Projects Limited
Company StatusDissolved
Company NumberSC101333
CategoryPrivate Limited Company
Incorporation Date15 October 1986(37 years, 6 months ago)
Dissolution Date3 January 2017 (7 years, 3 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
Appointed28 August 2002(15 years, 10 months after company formation)
Appointment Duration14 years, 4 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
Appointed10 April 1989(2 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 28 August 2002)
RoleCompany Director
Correspondence AddressBaycove Lodge
Sandy Cove East Lane
Sandy Cove
Dublin
Director NameRonald Barrie Clapham
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1989(2 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 November 1996)
RoleCompany Director
Correspondence Address14 Royal Crescent
Glasgow
G3 7SL
Scotland
Director NameMr Charles Joseph Carvill
Date of BirthMay 1928 (Born 96 years ago)
NationalityNorthern Irish
StatusResigned
Appointed10 April 1989(2 years, 5 months after company formation)
Appointment Duration27 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
Appointed15 September 1994(7 years, 11 months after company formation)
Appointment Duration18 years, 8 months (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
Appointed22 December 1994(8 years, 2 months after company formation)
Appointment Duration17 years, 10 months (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKirklea
Gryffe Road
Kilmacolm
Renfrewshire
PA13 4BA
Scotland
Director NameMr Thomas Carvill
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityIrish
StatusResigned
Appointed22 December 1994(8 years, 2 months after company formation)
Appointment Duration20 years (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 NameMiss Mari Celine Foy
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(10 years, 9 months after company formation)
Appointment Duration4 days (resigned 22 July 1997)
RoleAccountant
Correspondence Address14 Chippendale Court
Belfast
BT10 0DU
Northern Ireland
Secretary NameMacroberts (Solicitors) (Corporation)
StatusResigned
Appointed10 April 1989(2 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 September 1994)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Location

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

Shareholders

100 at £1Vico Investments (Scotland) LTD
50.00%
Ordinary B
99 at £1Vico Investments (Scotland) LTD
49.50%
Ordinary A
1 at £1Vico Properties PLC
0.50%
Ordinary A

Financials

Year2014
Net Worth-£168,403
Current Liabilities£26

Accounts

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

Charges

31 March 1999Delivered on: 9 April 1999
Satisfied on: 16 September 2000
Persons entitled: Northern Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at osborne street, glasgow.
Fully Satisfied
24 July 1997Delivered on: 4 August 1997
Satisfied on: 12 February 2009
Persons entitled: Northern Bank Limited

Classification: Legal charge
Secured details: All sums due or to become due by the company and others up to £225,000.
Particulars: Beneficial interest in freehold land and property that is part of integrity house, 106 birmingham road, wolverhampton, registered under title number sf 103458.
Fully Satisfied
10 February 1995Delivered on: 17 February 1995
Satisfied on: 12 February 2009
Persons entitled: Credential Central Developments Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Phase 2 of the development at stockwell street, glasgow gla 1619.
Fully Satisfied
2 August 1994Delivered on: 10 August 1994
Satisfied on: 12 February 2009
Persons entitled: Northern Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole,one half pro indiviso share in plot of ground known as moodies wynd,glasgow(in the area of stockwell street/osborne street)extending TO211 square metres or thereby,executed as relative to disposition by nig vico properties limited in favour of the company-GLA1619 & GLA101019.
Fully Satisfied
4 March 1994Delivered on: 16 March 1994
Satisfied on: 23 December 2002
Persons entitled: Northern Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground -moodies wynd /stockwell street / osborne street,glasgow GLA93868, GLA1619, GLA48813, GLA4602, GLA4331, GLA68878, GLA4192.
Fully Satisfied
15 May 1990Delivered on: 23 May 1990
Satisfied on: 12 February 2009
Persons entitled: Northern Bank LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 22 stockwell st glasgow.
Fully Satisfied
29 June 2005Delivered on: 1 July 2005
Satisfied on: 12 February 2009
Persons entitled: Northern Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The area of ground extending to 4.48 hectares or thereby lying on the west side of dalmarnock road, rutherglen which subjects form part of the subjects known as and forming 26 dalmarnock road, rutherglen lan 53631; the subjects lan 42664; the subjects lan 688; the subjects lan 118464.
Fully Satisfied
1 April 2005Delivered on: 7 April 2005
Satisfied on: 12 February 2009
Persons entitled: Gavin Kenneth Wilson

Classification: Standard security
Secured details: Payment of the first fee as defined in the consultancy agreement dated 14 and 22 february 2005 being £80,000 exclusive of value added tax.
Particulars: The subjects on the west-southwest side of dalmarnock road, rutherglen (title number LAN688).
Fully Satisfied
1 April 2005Delivered on: 7 April 2005
Satisfied on: 12 February 2009
Persons entitled: Roanoak Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects on the west-southwest side of dalmarnock road, rutherglen (title number LAN688).
Fully Satisfied
16 January 1990Delivered on: 25 January 1990
Satisfied on: 12 February 2009
Persons entitled: Northern Bank LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 & 18 stockwell st glasgow title no gla 4602.
Fully Satisfied
28 May 1992Delivered on: 9 June 1992
Persons entitled: Northern Bank Limited

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.
Outstanding
27 December 2012Delivered on: 10 January 2013
Persons entitled: Trinity Assets Limited

Classification: Standard security
Secured details: In terms of an option agreement.
Particulars: Subjects at dalmarnock road rutherglen LAN688.
Outstanding
12 December 2011Delivered on: 15 December 2011
Persons entitled: Northern Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.09 acres of ground at rutherglen park, rutherglen LAN688.
Outstanding
21 November 2011Delivered on: 29 November 2011
Persons entitled: The Trustees of the Vico Retirement Fund

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Development land extending to 2.09 acres at rutherglen park, rutherglen and 2.62 acres at rutherglen park.
Outstanding
14 September 2006Delivered on: 30 September 2006
Persons entitled: South Lanarkshire Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.36 hectares and 2.2 hectares lying to the west of dalmarnock road, rutherglen LAN69406 part and portion of LAN688 LAN118464 LAN42664 LAN53631 LAN42284 LAN182542.
Outstanding

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)
6 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 200
(5 pages)
6 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 200
(5 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)
8 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 200
(5 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 200
(5 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 (16 pages)
25 September 2014Full accounts made up to 31 December 2013 (16 pages)
8 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 200
(6 pages)
8 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 200
(6 pages)
28 August 2013Full accounts made up to 31 December 2012 (15 pages)
28 August 2013Full accounts made up to 31 December 2012 (15 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)
14 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (7 pages)
14 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (7 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 16 (6 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 16 (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)
15 June 2012Resolutions
  • RES13 ‐ Composite guarantee+indemnity be approved, members consider guarantee was in best interest of co. 09/05/2012
(3 pages)
15 June 2012Resolutions
  • RES13 ‐ Composite guarantee+indemnity be approved, members consider guarantee was in best interest of co. 09/05/2012
(3 pages)
13 June 2012Full accounts made up to 30 June 2011 (14 pages)
13 June 2012Full accounts made up to 30 June 2011 (14 pages)
2 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (8 pages)
2 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (8 pages)
11 January 2012Alterations to floating charge 4 (7 pages)
11 January 2012Alterations to floating charge 4 (7 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 15 (7 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 15 (7 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 14 (7 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 14 (7 pages)
24 August 2011Full accounts made up to 30 June 2010 (17 pages)
24 August 2011Full accounts made up to 30 June 2010 (17 pages)
21 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (8 pages)
21 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (8 pages)
4 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
4 June 2010Registered office address changed from 8Th Floor 80 St Vincent St Glasgow G2 5UB on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 8Th Floor 80 St Vincent St Glasgow G2 5UB on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 8Th Floor 80 St Vincent St Glasgow G2 5UB on 4 June 2010 (1 page)
4 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
22 March 2010Full accounts made up to 30 June 2009 (14 pages)
22 March 2010Full accounts made up to 30 June 2009 (14 pages)
3 June 2009Return made up to 29/05/09; full list of members (5 pages)
3 June 2009Return made up to 29/05/09; full list of members (5 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)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 June 2008Return made up to 29/05/08; full list of members (5 pages)
6 June 2008Return made up to 29/05/08; full list of members (5 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)
6 June 2007Return made up to 29/05/07; full list of members (3 pages)
6 June 2007Return made up to 29/05/07; full list of members (3 pages)
30 April 2007Full accounts made up to 30 June 2006 (15 pages)
30 April 2007Full accounts made up to 30 June 2006 (15 pages)
30 September 2006Partic of mort/charge * (3 pages)
30 September 2006Partic of mort/charge * (3 pages)
8 June 2006Return made up to 29/05/06; full list of members (3 pages)
8 June 2006Return made up to 29/05/06; full list of members (3 pages)
16 February 2006Full accounts made up to 30 June 2005 (15 pages)
16 February 2006Full accounts made up to 30 June 2005 (15 pages)
1 July 2005Partic of mort/charge * (3 pages)
1 July 2005Partic of mort/charge * (3 pages)
31 May 2005Return made up to 29/05/05; full list of members (3 pages)
31 May 2005Return made up to 29/05/05; full list of members (3 pages)
3 May 2005Full accounts made up to 30 June 2004 (13 pages)
3 May 2005Full accounts made up to 30 June 2004 (13 pages)
7 April 2005Partic of mort/charge * (3 pages)
7 April 2005Partic of mort/charge * (3 pages)
7 April 2005Partic of mort/charge * (3 pages)
7 April 2005Partic of mort/charge * (3 pages)
1 April 2005Alterations to a floating charge (5 pages)
1 April 2005Alterations to a floating charge (5 pages)
14 March 2005Registered office changed on 14/03/05 from: 2ND floor 238 west george street glasgow lanarkshire G2 4QY (1 page)
14 March 2005Registered office changed on 14/03/05 from: 2ND floor 238 west george street glasgow lanarkshire G2 4QY (1 page)
25 June 2004Return made up to 29/05/04; full list of members (8 pages)
25 June 2004Return made up to 29/05/04; full list of members (8 pages)
26 April 2004Full accounts made up to 30 June 2003 (12 pages)
26 April 2004Full accounts made up to 30 June 2003 (12 pages)
25 June 2003Return made up to 29/05/03; full list of members (8 pages)
25 June 2003Return made up to 29/05/03; full list of members (8 pages)
11 April 2003Full accounts made up to 30 June 2002 (14 pages)
11 April 2003Full accounts made up to 30 June 2002 (14 pages)
23 December 2002Dec mort/charge * (4 pages)
23 December 2002Dec mort/charge * (4 pages)
2 September 2002New director appointed (3 pages)
2 September 2002New director appointed (3 pages)
2 September 2002Director resigned (1 page)
2 September 2002Director resigned (1 page)
29 July 2002Return made up to 29/05/02; full list of members (8 pages)
29 July 2002Return made up to 29/05/02; full list of members (8 pages)
29 April 2002Full accounts made up to 30 June 2001 (13 pages)
29 April 2002Full accounts made up to 30 June 2001 (13 pages)
20 June 2001Return made up to 29/05/01; full list of members (7 pages)
20 June 2001Return made up to 29/05/01; 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)
16 September 2000Dec mort/charge * (4 pages)
16 September 2000Dec mort/charge * (4 pages)
9 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2000Full accounts made up to 30 June 1999 (13 pages)
27 March 2000Full accounts made up to 30 June 1999 (13 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)
3 June 1999Return made up to 29/05/99; full list of members (10 pages)
3 June 1999Return made up to 29/05/99; full list of members (10 pages)
9 April 1999Partic of mort/charge * (5 pages)
9 April 1999Partic of mort/charge * (5 pages)
25 March 1999Full accounts made up to 30 June 1998 (13 pages)
25 March 1999Full accounts made up to 30 June 1998 (13 pages)
3 June 1998Return made up to 29/05/98; full list of members (10 pages)
3 June 1998Return made up to 29/05/98; full list of members (10 pages)
7 April 1998Full accounts made up to 30 June 1997 (13 pages)
7 April 1998Full accounts made up to 30 June 1997 (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)
1 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 1997Partic of mort/charge * (5 pages)
4 August 1997Partic of mort/charge * (5 pages)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997New director appointed (1 page)
22 July 1997New director appointed (1 page)
23 June 1997Return made up to 29/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 June 1997Return made up to 29/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 February 1997Full accounts made up to 30 June 1996 (16 pages)
24 February 1997Full accounts made up to 30 June 1996 (16 pages)
30 January 1997Dec mort/charge release * (12 pages)
30 January 1997Dec mort/charge release * (2 pages)
30 January 1997Dec mort/charge release * (12 pages)
30 January 1997Dec mort/charge release * (2 pages)
30 January 1997Dec mort/charge release * (2 pages)
30 January 1997Dec mort/charge release * (2 pages)
30 January 1997Dec mort/charge release * (2 pages)
30 January 1997Dec mort/charge release * (2 pages)
30 January 1997Dec mort/charge release * (2 pages)
30 January 1997Dec mort/charge release * (2 pages)
4 December 1996Director resigned (1 page)
4 December 1996Director resigned (1 page)
24 June 1996Return made up to 29/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 June 1996Return made up to 29/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 April 1996Full accounts made up to 30 June 1995 (15 pages)
23 April 1996Full accounts made up to 30 June 1995 (15 pages)
15 October 1986Incorporation (24 pages)
15 October 1986Incorporation (24 pages)