Company NameVinanian Developments Limited
DirectorVincent Lombardi Stewart
Company StatusActive
Company NumberSC216018
CategoryPrivate Limited Company
Incorporation Date21 February 2001(23 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Vincent Lombardi Stewart
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2001(2 months, 3 weeks after company formation)
Appointment Duration22 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Beechlands Avenue
Glasgow
G44 3YT
Scotland
Secretary NameNanette Sprenger
NationalityBritish
StatusResigned
Appointed14 May 2001(2 months, 3 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 29 August 2014)
RoleCompany Director
Correspondence Address17 Beechlands Avenue
Glasgow
G44 3YT
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed21 February 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 February 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Mazars Llp
100 Queen Street
Glasgow
G1 3DN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£79,469
Cash£947
Current Liabilities£809,833

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return21 February 2024 (2 months, 2 weeks ago)
Next Return Due7 March 2025 (10 months from now)

Charges

25 June 2008Delivered on: 3 July 2008
Satisfied on: 6 January 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: First floor premises of building forming unit 1, 21 fifty pitches road, cardonald business park, glasgow.
Fully Satisfied
16 June 2008Delivered on: 20 June 2008
Satisfied on: 2 June 2014
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
19 October 2004Delivered on: 4 November 2004
Satisfied on: 6 January 2011
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Standard security
Secured details: £1,220,000.
Particulars: Site 1 cardonald business park, 50 pitches road, glasgow GLA71283.
Fully Satisfied
20 July 2004Delivered on: 5 August 2004
Satisfied on: 3 July 2008
Persons entitled: The Governor and Company of the Bank of Ireland

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 September 2003Delivered on: 23 September 2003
Satisfied on: 6 January 2011
Persons entitled: Scottish Enterprise, Glasgow

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Site 1 extending to 0.88 hectares at cardonald park within the city of glasgow--title number GLA142273.
Fully Satisfied
24 August 2004Delivered on: 31 August 2004
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 350/362 langside road, glasgow GLA10390.
Outstanding

Filing History

20 September 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
24 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
28 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
22 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
13 July 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
27 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
21 February 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
11 February 2019Change of details for Vincent Stewart Lombardi as a person with significant control on 6 April 2016 (2 pages)
19 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
21 February 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
12 February 2018Registered office address changed from 90 st Vincent Street Glasgow G2 5UB to C/O Mazars Llp 100 Queen Street Glasgow G1 3DN on 12 February 2018 (1 page)
5 December 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
5 December 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
20 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
1 December 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
2 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
2 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
2 April 2015Termination of appointment of Nanette Sprenger as a secretary on 29 August 2014 (1 page)
2 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
2 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
2 April 2015Termination of appointment of Nanette Sprenger as a secretary on 29 August 2014 (1 page)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
2 June 2014Satisfaction of charge 5 in full (4 pages)
2 June 2014Satisfaction of charge 5 in full (4 pages)
14 April 2014Director's details changed for Mr Vincent Lombard Stewart on 21 February 2014 (2 pages)
14 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Director's details changed for Mr Vincent Lombard Stewart on 21 February 2014 (2 pages)
14 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
14 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
1 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
22 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
6 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (5 pages)
6 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (5 pages)
6 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (5 pages)
6 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (5 pages)
6 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (5 pages)
6 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (5 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
28 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
2 March 2009Return made up to 21/02/09; full list of members (3 pages)
2 March 2009Return made up to 21/02/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
3 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
3 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
20 June 2008Alterations to floating charge 5 (5 pages)
20 June 2008Alterations to floating charge 5 (5 pages)
11 March 2008Return made up to 21/02/08; full list of members (3 pages)
11 March 2008Return made up to 21/02/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
15 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
19 April 2007Return made up to 21/02/07; full list of members (6 pages)
19 April 2007Return made up to 21/02/07; full list of members (6 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
17 February 2006Return made up to 21/02/06; full list of members (6 pages)
17 February 2006Return made up to 21/02/06; full list of members (6 pages)
29 December 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
29 December 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
10 May 2005Return made up to 21/02/05; full list of members (6 pages)
10 May 2005Return made up to 21/02/05; full list of members (6 pages)
17 January 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
17 January 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
10 December 2004Alterations to a floating charge (5 pages)
10 December 2004Alterations to a floating charge (5 pages)
4 November 2004Partic of mort/charge * (3 pages)
4 November 2004Partic of mort/charge * (3 pages)
31 August 2004Partic of mort/charge * (5 pages)
31 August 2004Partic of mort/charge * (5 pages)
5 August 2004Partic of mort/charge * (5 pages)
5 August 2004Partic of mort/charge * (5 pages)
12 June 2004Return made up to 21/02/04; no change of members (6 pages)
12 June 2004Return made up to 21/02/04; no change of members (6 pages)
12 May 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
12 May 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
5 May 2004Registered office changed on 05/05/04 from: 90 saint vincent street glasgow G2 5UB (1 page)
5 May 2004Registered office changed on 05/05/04 from: 90 saint vincent street glasgow G2 5UB (1 page)
7 April 2004Company name changed pacific shelf 1019 LIMITED\certificate issued on 07/04/04 (2 pages)
7 April 2004Company name changed pacific shelf 1019 LIMITED\certificate issued on 07/04/04 (2 pages)
23 September 2003Partic of mort/charge * (6 pages)
23 September 2003Partic of mort/charge * (6 pages)
9 March 2003Return made up to 21/02/03; full list of members (6 pages)
9 March 2003Return made up to 21/02/03; full list of members (6 pages)
9 March 2003Ad 21/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 2003Ad 21/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
29 March 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
29 March 2002Return made up to 21/02/02; full list of members (6 pages)
29 March 2002Return made up to 21/02/02; full list of members (6 pages)
20 June 2001Secretary resigned (1 page)
20 June 2001Director resigned (1 page)
20 June 2001New secretary appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New secretary appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001Registered office changed on 20/06/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
20 June 2001Secretary resigned (1 page)
20 June 2001Registered office changed on 20/06/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
20 June 2001Director resigned (1 page)
21 February 2001Incorporation (15 pages)
21 February 2001Incorporation (15 pages)