Rathgar
Dublin 6
Dublin
D6
Director Name | Jean-Michel Bouche |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 April 1989(2 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 28 August 2002) |
Role | Company Director |
Correspondence Address | Baycove Lodge Sandy Cove East Lane Sandy Cove Dublin |
Director Name | Ronald Barrie Clapham |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1989(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 November 1996) |
Role | Company Director |
Correspondence Address | 14 Royal Crescent Glasgow G3 7SL Scotland |
Director Name | Mr Charles Joseph Carvill |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 10 April 1989(2 years, 5 months after company formation) |
Appointment Duration | 27 years, 5 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 | 15 September 1994(7 years, 11 months after company formation) |
Appointment Duration | 18 years, 8 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 |
Director Name | Mr Colin Michael Taylor |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(8 years, 2 months after company formation) |
Appointment Duration | 17 years, 10 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 | 22 December 1994(8 years, 2 months after company formation) |
Appointment Duration | 20 years (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 | Miss Mari Celine Foy |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(10 years, 9 months after company formation) |
Appointment Duration | 4 days (resigned 22 July 1997) |
Role | Accountant |
Correspondence Address | 14 Chippendale Court Belfast BT10 0DU Northern Ireland |
Secretary Name | Macroberts (Solicitors) (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1989(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 September 1994) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Registered Address | 17 Brunswick Street Edinburgh EH7 5JB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
100 at £1 | Vico Investments (Scotland) LTD 50.00% Ordinary B |
---|---|
99 at £1 | Vico Investments (Scotland) LTD 49.50% Ordinary A |
1 at £1 | Vico Properties PLC 0.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£168,403 |
Current Liabilities | £26 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
31 March 1999 | Delivered 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 1997 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1990 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 1990 | Delivered 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 1992 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2006 | Delivered 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 |
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) |
6 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
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 (8 pages) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
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 (16 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
28 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
28 August 2013 | Full accounts made up to 31 December 2012 (15 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) |
14 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (7 pages) |
14 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (7 pages) |
10 January 2013 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
10 January 2013 | Particulars of a mortgage or charge / charge no: 16 (6 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 (14 pages) |
13 June 2012 | Full accounts made up to 30 June 2011 (14 pages) |
2 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (8 pages) |
2 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (8 pages) |
11 January 2012 | Alterations to floating charge 4 (7 pages) |
11 January 2012 | Alterations to floating charge 4 (7 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
29 November 2011 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
29 November 2011 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
24 August 2011 | Full accounts made up to 30 June 2010 (17 pages) |
24 August 2011 | Full accounts made up to 30 June 2010 (17 pages) |
21 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (8 pages) |
21 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (8 pages) |
4 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Registered office address changed from 8Th Floor 80 St Vincent St Glasgow G2 5UB on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 8Th Floor 80 St Vincent St Glasgow G2 5UB on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 8Th Floor 80 St Vincent St Glasgow G2 5UB on 4 June 2010 (1 page) |
4 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (6 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) |
3 June 2009 | Return made up to 29/05/09; full list of members (5 pages) |
3 June 2009 | Return made up to 29/05/09; full list of members (5 pages) |
24 March 2009 | Full accounts made up to 30 June 2008 (15 pages) |
24 March 2009 | Full accounts made up to 30 June 2008 (15 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 June 2008 | Return made up to 29/05/08; full list of members (5 pages) |
6 June 2008 | Return made up to 29/05/08; 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) |
6 June 2007 | Return made up to 29/05/07; full list of members (3 pages) |
6 June 2007 | Return made up to 29/05/07; full list of members (3 pages) |
30 April 2007 | Full accounts made up to 30 June 2006 (15 pages) |
30 April 2007 | Full accounts made up to 30 June 2006 (15 pages) |
30 September 2006 | Partic of mort/charge * (3 pages) |
30 September 2006 | Partic of mort/charge * (3 pages) |
8 June 2006 | Return made up to 29/05/06; full list of members (3 pages) |
8 June 2006 | Return made up to 29/05/06; full list of members (3 pages) |
16 February 2006 | Full accounts made up to 30 June 2005 (15 pages) |
16 February 2006 | Full accounts made up to 30 June 2005 (15 pages) |
1 July 2005 | Partic of mort/charge * (3 pages) |
1 July 2005 | Partic of mort/charge * (3 pages) |
31 May 2005 | Return made up to 29/05/05; full list of members (3 pages) |
31 May 2005 | Return made up to 29/05/05; full list of members (3 pages) |
3 May 2005 | Full accounts made up to 30 June 2004 (13 pages) |
3 May 2005 | Full accounts made up to 30 June 2004 (13 pages) |
7 April 2005 | Partic of mort/charge * (3 pages) |
7 April 2005 | Partic of mort/charge * (3 pages) |
7 April 2005 | Partic of mort/charge * (3 pages) |
7 April 2005 | Partic of mort/charge * (3 pages) |
1 April 2005 | Alterations to a floating charge (5 pages) |
1 April 2005 | Alterations to a floating charge (5 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: 2ND floor 238 west george street glasgow lanarkshire G2 4QY (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: 2ND floor 238 west george street glasgow lanarkshire G2 4QY (1 page) |
25 June 2004 | Return made up to 29/05/04; full list of members (8 pages) |
25 June 2004 | Return made up to 29/05/04; full list of members (8 pages) |
26 April 2004 | Full accounts made up to 30 June 2003 (12 pages) |
26 April 2004 | Full accounts made up to 30 June 2003 (12 pages) |
25 June 2003 | Return made up to 29/05/03; full list of members (8 pages) |
25 June 2003 | Return made up to 29/05/03; full list of members (8 pages) |
11 April 2003 | Full accounts made up to 30 June 2002 (14 pages) |
11 April 2003 | Full accounts made up to 30 June 2002 (14 pages) |
23 December 2002 | Dec mort/charge * (4 pages) |
23 December 2002 | Dec mort/charge * (4 pages) |
2 September 2002 | New director appointed (3 pages) |
2 September 2002 | New director appointed (3 pages) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Director resigned (1 page) |
29 July 2002 | Return made up to 29/05/02; full list of members (8 pages) |
29 July 2002 | Return made up to 29/05/02; full list of members (8 pages) |
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) |
20 June 2001 | Return made up to 29/05/01; full list of members (7 pages) |
20 June 2001 | Return made up to 29/05/01; full list of members (7 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) |
16 September 2000 | Dec mort/charge * (4 pages) |
16 September 2000 | Dec mort/charge * (4 pages) |
9 June 2000 | Return made up to 29/05/00; full list of members
|
9 June 2000 | Return made up to 29/05/00; full list of members
|
27 March 2000 | Full accounts made up to 30 June 1999 (13 pages) |
27 March 2000 | Full accounts made up to 30 June 1999 (13 pages) |
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) |
3 June 1999 | Return made up to 29/05/99; full list of members (10 pages) |
3 June 1999 | Return made up to 29/05/99; full list of members (10 pages) |
9 April 1999 | Partic of mort/charge * (5 pages) |
9 April 1999 | Partic of mort/charge * (5 pages) |
25 March 1999 | Full accounts made up to 30 June 1998 (13 pages) |
25 March 1999 | Full accounts made up to 30 June 1998 (13 pages) |
3 June 1998 | Return made up to 29/05/98; full list of members (10 pages) |
3 June 1998 | Return made up to 29/05/98; full list of members (10 pages) |
7 April 1998 | Full accounts made up to 30 June 1997 (13 pages) |
7 April 1998 | Full accounts made up to 30 June 1997 (13 pages) |
1 September 1997 | Resolutions
|
1 September 1997 | Resolutions
|
1 September 1997 | Resolutions
|
1 September 1997 | Resolutions
|
1 September 1997 | Resolutions
|
1 September 1997 | Resolutions
|
4 August 1997 | Partic of mort/charge * (5 pages) |
4 August 1997 | Partic of mort/charge * (5 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | New director appointed (1 page) |
22 July 1997 | New director appointed (1 page) |
23 June 1997 | Return made up to 29/05/97; no change of members
|
23 June 1997 | Return made up to 29/05/97; no change of members
|
24 February 1997 | Full accounts made up to 30 June 1996 (16 pages) |
24 February 1997 | Full accounts made up to 30 June 1996 (16 pages) |
30 January 1997 | Dec mort/charge release * (12 pages) |
30 January 1997 | Dec mort/charge release * (2 pages) |
30 January 1997 | Dec mort/charge release * (12 pages) |
30 January 1997 | Dec mort/charge release * (2 pages) |
30 January 1997 | Dec mort/charge release * (2 pages) |
30 January 1997 | Dec mort/charge release * (2 pages) |
30 January 1997 | Dec mort/charge release * (2 pages) |
30 January 1997 | Dec mort/charge release * (2 pages) |
30 January 1997 | Dec mort/charge release * (2 pages) |
30 January 1997 | Dec mort/charge release * (2 pages) |
4 December 1996 | Director resigned (1 page) |
4 December 1996 | Director resigned (1 page) |
24 June 1996 | Return made up to 29/05/96; no change of members
|
24 June 1996 | Return made up to 29/05/96; no change of members
|
23 April 1996 | Full accounts made up to 30 June 1995 (15 pages) |
23 April 1996 | Full accounts made up to 30 June 1995 (15 pages) |
15 October 1986 | Incorporation (24 pages) |
15 October 1986 | Incorporation (24 pages) |