Company NameSt. Vincent Street (287) Limited
DirectorKaren Ann Paterson
Company StatusActive
Company NumberSC188397
CategoryPrivate Limited Company
Incorporation Date11 August 1998(25 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Karen Ann Paterson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2021(22 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Johnston Carmichael 227 West George Street
Glasgow
G2 2ND
Scotland
Director NameMr William Turner McAneney
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(2 months, 2 weeks after company formation)
Appointment Duration22 years, 6 months (resigned 14 May 2021)
RoleRestaurateur
Country of ResidenceScotland
Correspondence AddressC/O Johnston Carmichael 227 West George Street
Glasgow
G2 2ND
Scotland
Director NameNicholas Stewart
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(11 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 June 2001)
RoleBar Manager
Correspondence Address73 Hutcheson Street
Glasgow
G1 1SH
Scotland
Director NameMr Derrick Sutherland
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(11 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 January 2003)
RoleRestaurateur
Country of ResidenceItaly
Correspondence Address10 Randolph Road
Broomhill
Glasgow
G11 7LG
Scotland
Director NameRobin James Mackenzie Morton
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 December 2005)
RoleSolicitor
Correspondence Address11 Belmont Crescent
Glasgow
G12 8EU
Scotland
Director NameStuart Leslie Patrick
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 December 2005)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address8 Princes Terrace
Dowanhill
Glasgow
Lanarkshire
G12 9JP
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameTPL Admin Limited (Corporation)
StatusResigned
Appointed25 January 2010(11 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 2013)
Correspondence Address3 Robert Drive
Glasgow
Lanarkshire
G51 3HE
Scotland

Location

Registered AddressC/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth-£153,975
Cash£3,302
Current Liabilities£266,810

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 August 2023 (7 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months, 4 weeks from now)

Charges

9 July 2009Delivered on: 25 July 2009
Persons entitled: Scottish and Newcastle UK Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in the lease registered under title number GLA141018 over 142 & 132 dumbarton road, glasgow and 2 byres road, glasgow.
Outstanding
7 July 2009Delivered on: 9 July 2009
Persons entitled: Scottish & Newcastle UK Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
14 December 2006Delivered on: 21 December 2006
Persons entitled: Carlsberg UK Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in the lease of GLA15913.
Outstanding
30 October 2006Delivered on: 14 November 2006
Persons entitled: Carlsberg UK Limited

Classification: Bond & 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
3 September 1999Delivered on: 10 September 1999
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 111 hope street, glasgow.
Outstanding
30 August 1999Delivered on: 3 September 1999
Persons entitled: Scottish & Newcastle PLC

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
7 February 2008Delivered on: 16 February 2008
Satisfied on: 26 May 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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 September 1999Delivered on: 27 September 1999
Satisfied on: 17 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
29 April 1999Delivered on: 7 May 1999
Satisfied on: 6 August 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

Filing History

21 January 2021Registered office address changed from C/O Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX Scotland to 227 C/O Johnston Carmichael West George Street Glasgow G2 2nd on 21 January 2021 (1 page)
21 January 2021Registered office address changed from 227 C/O Johnston Carmichael West George Street Glasgow G2 2nd Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 21 January 2021 (1 page)
21 January 2021Change of details for Mr William Turner Mcaneney as a person with significant control on 11 August 2020 (2 pages)
12 December 2020Compulsory strike-off action has been suspended (1 page)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
29 May 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
13 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
12 March 2019All of the property or undertaking has been released and no longer forms part of charge 9 (5 pages)
12 March 2019All of the property or undertaking has been released from charge 6 (5 pages)
12 March 2019All of the property or undertaking has been released from charge 5 (5 pages)
12 March 2019All of the property or undertaking has been released from charge 8 (5 pages)
13 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
15 September 2017Registered office address changed from C/O Brechin, Cole-Hamilton & Co. 34 West George Street Glasgow G2 1DG to C/O Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 15 September 2017 (1 page)
15 September 2017Registered office address changed from C/O Brechin, Cole-Hamilton & Co. 34 West George Street Glasgow G2 1DG to C/O Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 15 September 2017 (1 page)
23 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
13 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 166.6
(3 pages)
13 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 166.6
(3 pages)
13 August 2015Director's details changed for Mr William Turner Mcaneney on 13 August 2015 (2 pages)
13 August 2015Director's details changed for Mr William Turner Mcaneney on 13 August 2015 (2 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 166.6
(3 pages)
28 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 166.6
(3 pages)
9 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
9 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
10 April 2014Statement of capital following an allotment of shares on 10 February 2014
  • GBP 166.60
(4 pages)
10 April 2014Statement of capital following an allotment of shares on 10 February 2014
  • GBP 166.60
(4 pages)
10 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 August 2013Annual return made up to 11 August 2013 with a full list of shareholders (3 pages)
30 August 2013Termination of appointment of Tpl Admin Limited as a secretary (1 page)
30 August 2013Annual return made up to 11 August 2013 with a full list of shareholders (3 pages)
30 August 2013Termination of appointment of Tpl Admin Limited as a secretary (1 page)
23 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
23 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
23 January 2013Registered office address changed from 3 Robert Drive Glasgow Lanarkshire G51 3HE on 23 January 2013 (1 page)
23 January 2013Registered office address changed from 3 Robert Drive Glasgow Lanarkshire G51 3HE on 23 January 2013 (1 page)
31 October 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
28 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
28 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 November 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
8 February 2010Appointment of Tpl Admin Limited as a secretary (3 pages)
8 February 2010Appointment of Tpl Admin Limited as a secretary (3 pages)
1 February 2010Registered office address changed from Tpl Business Services 8 Elmbank Gardens Glasgow G2 4NQ on 1 February 2010 (2 pages)
1 February 2010Termination of appointment of Lycidas Secretaries Limited as a secretary (2 pages)
1 February 2010Registered office address changed from Tpl Business Services 8 Elmbank Gardens Glasgow G2 4NQ on 1 February 2010 (2 pages)
1 February 2010Termination of appointment of Lycidas Secretaries Limited as a secretary (2 pages)
1 February 2010Registered office address changed from Tpl Business Services 8 Elmbank Gardens Glasgow G2 4NQ on 1 February 2010 (2 pages)
6 November 2009Annual return made up to 11 August 2009 with a full list of shareholders (3 pages)
6 November 2009Annual return made up to 11 August 2009 with a full list of shareholders (3 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
19 June 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (2 pages)
19 June 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (2 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 September 2008Return made up to 11/08/08; full list of members (4 pages)
5 September 2008Return made up to 11/08/08; full list of members (4 pages)
4 September 2008Director's change of particulars / william mcaneney / 01/10/2007 (1 page)
4 September 2008Director's change of particulars / william mcaneney / 01/10/2007 (1 page)
31 May 2008Alterations to floating charge 5 (5 pages)
31 May 2008Alterations to floating charge 5 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 February 2008Partic of mort/charge * (3 pages)
16 February 2008Partic of mort/charge * (3 pages)
22 October 2007Return made up to 11/08/07; full list of members (6 pages)
22 October 2007Return made up to 11/08/07; full list of members (6 pages)
21 December 2006Partic of mort/charge * (3 pages)
21 December 2006Partic of mort/charge * (3 pages)
14 November 2006Partic of mort/charge * (3 pages)
14 November 2006Partic of mort/charge * (3 pages)
3 November 2006Return made up to 11/08/06; full list of members; amend (6 pages)
3 November 2006Return made up to 11/08/06; full list of members; amend (6 pages)
20 October 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
20 October 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
18 August 2006Return made up to 11/08/06; full list of members
  • 363(287) ‐ Registered office changed on 18/08/06
(6 pages)
18 August 2006Return made up to 11/08/06; full list of members
  • 363(287) ‐ Registered office changed on 18/08/06
(6 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
3 August 2005Return made up to 11/08/05; full list of members (7 pages)
3 August 2005Return made up to 11/08/05; full list of members (7 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
27 August 2004Return made up to 11/08/04; full list of members (7 pages)
27 August 2004Return made up to 11/08/04; full list of members (7 pages)
28 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
28 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
19 August 2003Return made up to 11/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 August 2003Return made up to 11/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 2003Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page)
11 June 2003Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page)
5 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
5 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
24 May 2003Registered office changed on 24/05/03 from: 292 st vincent street glasgow G2 5TQ (1 page)
24 May 2003Registered office changed on 24/05/03 from: 292 st vincent street glasgow G2 5TQ (1 page)
17 March 2003Dec mort/charge * (4 pages)
17 March 2003Dec mort/charge * (4 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
5 February 2003Director resigned (1 page)
5 February 2003Resolutions
  • RES13 ‐ Sub-division of shares 14/01/03
(1 page)
5 February 2003S-div 14/01/03 (1 page)
5 February 2003New director appointed (2 pages)
5 February 2003S-div 14/01/03 (1 page)
5 February 2003Director resigned (1 page)
5 February 2003Resolutions
  • RES13 ‐ Sub-division of shares 14/01/03
(1 page)
5 February 2003New director appointed (2 pages)
18 October 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
18 October 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
14 August 2002Return made up to 11/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2002Return made up to 11/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2002Accounts for a dormant company made up to 31 August 2000 (4 pages)
15 March 2002Accounts for a dormant company made up to 31 August 2000 (4 pages)
28 December 2001Total exemption small company accounts made up to 31 August 1999 (5 pages)
28 December 2001Total exemption small company accounts made up to 31 August 1999 (5 pages)
7 December 2001Director's particulars changed (1 page)
7 December 2001Director's particulars changed (1 page)
11 September 2001Return made up to 11/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 2001Return made up to 11/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
8 November 2000Return made up to 11/08/00; full list of members (7 pages)
8 November 2000Return made up to 11/08/00; full list of members (7 pages)
27 September 1999Partic of mort/charge * (5 pages)
27 September 1999Partic of mort/charge * (5 pages)
10 September 1999Partic of mort/charge * (5 pages)
10 September 1999Partic of mort/charge * (5 pages)
3 September 1999Partic of mort/charge * (5 pages)
3 September 1999Partic of mort/charge * (5 pages)
19 August 1999Return made up to 11/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 August 1999Return made up to 11/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 August 1999Dec mort/charge * (4 pages)
6 August 1999Dec mort/charge * (4 pages)
15 July 1999Ad 13/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 July 1999Ad 13/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
7 May 1999Partic of mort/charge * (6 pages)
7 May 1999Partic of mort/charge * (6 pages)
6 May 1999New director appointed (2 pages)
6 May 1999New director appointed (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
11 August 1998Incorporation (19 pages)
11 August 1998Incorporation (19 pages)