Company NameVICO Investment Properties Limited
Company StatusDissolved
Company NumberSC224044
CategoryPrivate Limited Company
Incorporation Date9 October 2001(22 years, 6 months ago)
Dissolution Date11 April 2017 (7 years ago)
Previous Names3

Business Activity

Section LReal estate activities
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
Appointed08 January 2002(3 months after company formation)
Appointment Duration15 years, 3 months (closed 11 April 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address6 Rostrevor Terrace
Rathgar Dublin 6
Dublin
Irish
Director NameIain Henderson Hutcheson
NationalityBritish
StatusResigned
Appointed09 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address60 Riverside Road
Wormit
Newport On Tay
Fife
DD6 8LJ
Scotland
Director NameNicholas Brian Treseder Alford
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(1 month, 2 weeks after company formation)
Appointment Duration3 weeks, 1 day (resigned 18 December 2001)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
North Road
Berkhamsted
Hertfordshire
HP4 3DX
Director NameMr Christopher Mark Stephen Evans
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(1 month, 2 weeks after company formation)
Appointment Duration3 weeks, 1 day (resigned 18 December 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address12 Criffel Avenue
Streatham Hill
London
SW2 4AZ
Director NameAndrew Nicholas Hewson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(1 month, 2 weeks after company formation)
Appointment Duration3 weeks, 1 day (resigned 18 December 2001)
RoleCompany Director
Correspondence Address28 Settrington Road
Fulham
London
SW6 3BA
Director NameMr Paul Laurence Huberman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(1 month, 2 weeks after company formation)
Appointment Duration3 weeks, 1 day (resigned 18 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Wildwood Road
Hampstead Garden Suburb
London
NW11 6UL
Director NameMr Timothy Paul Walton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(1 month, 2 weeks after company formation)
Appointment Duration3 weeks, 1 day (resigned 18 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House Church Row
Meole Brace
Shrewsbury
Shropshire
SY3 9EY
Wales
Secretary NameIan Michael Hollocks
NationalityBritish
StatusResigned
Appointed26 November 2001(1 month, 2 weeks after company formation)
Appointment Duration3 weeks, 1 day (resigned 18 December 2001)
RoleCompany Director
Correspondence Address22 Fairholme Avenue
Gidea Park
Essex
RM2 5UU
Director NameMr Colin Michael Taylor
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(2 months, 1 week after company formation)
Appointment Duration10 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
Appointed18 December 2001(2 months, 1 week after company formation)
Appointment Duration13 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
Secretary NameMr Thomas Carvill
NationalityIrish
StatusResigned
Appointed18 December 2001(2 months, 1 week after company formation)
Appointment Duration11 years, 5 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 NameJean-Michel Bouche
Date of BirthNovember 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed08 January 2002(3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 August 2002)
RoleCompany Director
Correspondence AddressBaycove Lodge
Sandy Cove East Lane
Sandy Cove
Dublin
Director NameMr Charles Joseph Carvill
Date of BirthMay 1928 (Born 96 years ago)
NationalityNorthern Irish
StatusResigned
Appointed08 January 2002(3 months after company formation)
Appointment Duration14 years, 8 months (resigned 22 September 2016)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address29 Well Road
Warrenpoint
Newry
County Down
BT34 3RS
Northern Ireland
Secretary NameMessrs Thorntons Ws (Corporation)
StatusResigned
Appointed09 October 2001(same day as company formation)
Correspondence Address50 Castle Street
Dundee
Tayside
DD1 3AQ
Scotland

Contact

Websitevicoproperties.com

Location

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

Shareholders

1 at £1Vico Properties PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£398,683
Cash£122,247
Current Liabilities£2,027,230

Accounts

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

Charges

4 July 2012Delivered on: 10 July 2012
Persons entitled: Northern Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects to the south of 70 portland street kilmarnock ayr 4630 and subjects forming unit 5A portland gate portland street kilmarnock ayr 6534.
Outstanding
11 July 2006Delivered on: 20 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as portland gate, portland street, kilmarnock AYR4630 AYR6534 and AYR33891.
Outstanding
27 June 2006Delivered on: 12 July 2006
Satisfied on: 11 July 2014
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
16 January 2017Application to strike the company off the register (3 pages)
16 January 2017Application to strike the company off the register (3 pages)
25 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 9 October 2016 with updates (6 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)
24 June 2016Satisfaction of charge 3 in full (4 pages)
24 June 2016Satisfaction of charge 3 in full (4 pages)
24 June 2016Satisfaction of charge 2 in full (4 pages)
24 June 2016Satisfaction of charge 2 in full (4 pages)
12 October 2015Registered office address changed from C/O Penlaw 22 Broughton Place Edinburgh EH1 3RT Scotland 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 Scotland to C/O Penlaw 17 Brunswick Street Edinburgh EH7 5JB on 12 October 2015 (1 page)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(4 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(4 pages)
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)
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)
26 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1
(5 pages)
26 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1
(5 pages)
26 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1
(5 pages)
25 September 2014Full accounts made up to 31 December 2013 (17 pages)
25 September 2014Full accounts made up to 31 December 2013 (17 pages)
11 July 2014Satisfaction of charge 1 in full (4 pages)
11 July 2014Satisfaction of charge 1 in full (4 pages)
28 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(5 pages)
28 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(5 pages)
28 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(5 pages)
28 August 2013Full accounts made up to 31 December 2012 (18 pages)
28 August 2013Full accounts made up to 31 December 2012 (18 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)
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)
26 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (7 pages)
26 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (7 pages)
26 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (7 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
15 June 2012Resolutions
  • RES13 ‐ Legal mortgage and charge and composite guarantee approved, members consider composite guarantee + mortgage are in best interest of co. 09/05/2012
(3 pages)
15 June 2012Resolutions
  • RES13 ‐ Legal mortgage and charge and composite guarantee approved, members consider composite guarantee + mortgage are in best interest of co. 09/05/2012
(3 pages)
13 June 2012Alterations to floating charge 1 (6 pages)
13 June 2012Full accounts made up to 30 June 2011 (18 pages)
13 June 2012Alterations to floating charge 1 (6 pages)
13 June 2012Full accounts made up to 30 June 2011 (18 pages)
1 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
1 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
1 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
24 August 2011Full accounts made up to 30 June 2010 (19 pages)
24 August 2011Full accounts made up to 30 June 2010 (19 pages)
8 February 2011Registered office address changed from , 8Th Floor 80 St Vincent St, Glasgow, Lanarkshire, G2 5UB on 8 February 2011 (1 page)
8 February 2011Registered office address changed from , 8Th Floor 80 St Vincent St, Glasgow, Lanarkshire, G2 5UB on 8 February 2011 (1 page)
8 February 2011Registered office address changed from , 8Th Floor 80 St Vincent St, Glasgow, Lanarkshire, G2 5UB on 8 February 2011 (1 page)
2 December 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
2 December 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
2 December 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
22 March 2010Accounts made up to 30 June 2009 (16 pages)
22 March 2010Accounts made up to 30 June 2009 (16 pages)
19 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
19 November 2009Director's details changed for Michael Francis Carvill on 9 October 2009 (2 pages)
19 November 2009Director's details changed for Colin Michael Taylor on 9 October 2009 (2 pages)
19 November 2009Director's details changed for Thomas Carvill on 9 October 2009 (2 pages)
19 November 2009Director's details changed for Charles Joseph Carvill on 9 October 2009 (2 pages)
19 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
19 November 2009Director's details changed for Charles Joseph Carvill on 9 October 2009 (2 pages)
19 November 2009Director's details changed for Charles Joseph Carvill on 9 October 2009 (2 pages)
19 November 2009Director's details changed for Michael Francis Carvill on 9 October 2009 (2 pages)
19 November 2009Director's details changed for Thomas Carvill on 9 October 2009 (2 pages)
19 November 2009Director's details changed for Thomas Carvill on 9 October 2009 (2 pages)
19 November 2009Director's details changed for Colin Michael Taylor on 9 October 2009 (2 pages)
19 November 2009Director's details changed for Colin Michael Taylor on 9 October 2009 (2 pages)
19 November 2009Director's details changed for Michael Francis Carvill on 9 October 2009 (2 pages)
19 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
24 March 2009Full accounts made up to 30 June 2008 (16 pages)
24 March 2009Full accounts made up to 30 June 2008 (16 pages)
28 October 2008Return made up to 09/10/08; full list of members (4 pages)
28 October 2008Return made up to 09/10/08; 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)
23 October 2007Return made up to 09/10/07; full list of members (3 pages)
23 October 2007Return made up to 09/10/07; full list of members (3 pages)
30 April 2007Accounts made up to 30 June 2006 (12 pages)
30 April 2007Accounts made up to 30 June 2006 (12 pages)
9 November 2006Return made up to 09/10/06; full list of members (3 pages)
9 November 2006Return made up to 09/10/06; full list of members (3 pages)
20 July 2006Partic of mort/charge * (3 pages)
20 July 2006Partic of mort/charge * (3 pages)
12 July 2006Partic of mort/charge * (3 pages)
12 July 2006Partic of mort/charge * (3 pages)
15 June 2006Company name changed vico nominees block a LIMITED\certificate issued on 15/06/06 (2 pages)
15 June 2006Memorandum and Articles of Association (11 pages)
15 June 2006Company name changed vico nominees block a LIMITED\certificate issued on 15/06/06 (2 pages)
15 June 2006Memorandum and Articles of Association (11 pages)
16 February 2006Accounts made up to 30 June 2005 (8 pages)
16 February 2006Accounts made up to 30 June 2005 (8 pages)
28 October 2005Return made up to 09/10/05; full list of members (3 pages)
28 October 2005Director's particulars changed (1 page)
28 October 2005Return made up to 09/10/05; full list of members (3 pages)
28 October 2005Director's particulars changed (1 page)
3 May 2005Accounts made up to 30 June 2004 (8 pages)
3 May 2005Accounts made up to 30 June 2004 (8 pages)
1 March 2005Registered office changed on 01/03/05 from: 238 west george street, glasgow, G2 4QY (1 page)
1 March 2005Registered office changed on 01/03/05 from: 238 west george street, glasgow, G2 4QY (1 page)
25 November 2004Return made up to 09/10/04; full list of members (3 pages)
25 November 2004Return made up to 09/10/04; full list of members (3 pages)
26 April 2004Accounts made up to 30 June 2003 (9 pages)
26 April 2004Accounts made up to 30 June 2003 (9 pages)
12 November 2003Return made up to 09/10/03; full list of members (8 pages)
12 November 2003Return made up to 09/10/03; full list of members (8 pages)
11 April 2003Accounts made up to 30 June 2002 (10 pages)
11 April 2003Accounts made up to 30 June 2002 (10 pages)
31 October 2002Return made up to 09/10/02; full list of members (8 pages)
31 October 2002Return made up to 09/10/02; full list of members (8 pages)
2 September 2002Director resigned (1 page)
2 September 2002Director resigned (1 page)
21 February 2002New director appointed (3 pages)
21 February 2002New secretary appointed;new director appointed (3 pages)
21 February 2002New director appointed (3 pages)
21 February 2002New director appointed (3 pages)
21 February 2002New director appointed (3 pages)
21 February 2002New director appointed (3 pages)
21 February 2002New director appointed (3 pages)
21 February 2002New director appointed (3 pages)
21 February 2002New secretary appointed;new director appointed (3 pages)
21 February 2002New director appointed (3 pages)
15 January 2002Company name changed grantchester nominees (paisley b lock a) LIMITED\certificate issued on 15/01/02 (2 pages)
15 January 2002Registered office changed on 15/01/02 from: 50 castle street, dundee, angus DD1 3RU (1 page)
15 January 2002Company name changed grantchester nominees (paisley b lock a) LIMITED\certificate issued on 15/01/02 (2 pages)
15 January 2002Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Secretary resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Secretary resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page)
15 January 2002Registered office changed on 15/01/02 from: 50 castle street, dundee, angus DD1 3RU (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
24 December 2001New director appointed (7 pages)
24 December 2001New director appointed (7 pages)
24 December 2001New director appointed (5 pages)
24 December 2001New director appointed (7 pages)
24 December 2001Director resigned (1 page)
24 December 2001New director appointed (7 pages)
24 December 2001Director resigned (1 page)
24 December 2001New director appointed (5 pages)
24 December 2001New director appointed (7 pages)
24 December 2001Secretary resigned (1 page)
24 December 2001New secretary appointed (2 pages)
24 December 2001New director appointed (5 pages)
24 December 2001New secretary appointed (2 pages)
24 December 2001New director appointed (7 pages)
24 December 2001Secretary resigned (1 page)
24 December 2001New director appointed (5 pages)
27 November 2001Company name changed castlelaw (no. 375) LIMITED\certificate issued on 27/11/01 (2 pages)
27 November 2001Company name changed castlelaw (no. 375) LIMITED\certificate issued on 27/11/01 (2 pages)
9 October 2001Incorporation (15 pages)
9 October 2001Incorporation (15 pages)