Rathgar Dublin 6
Dublin
Irish
Director Name | Iain Henderson Hutcheson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Riverside Road Wormit Newport On Tay Fife DD6 8LJ Scotland |
Director Name | Nicholas Brian Treseder Alford |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 18 December 2001) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Pines North Road Berkhamsted Hertfordshire HP4 3DX |
Director Name | Mr Christopher Mark Stephen Evans |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 18 December 2001) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 12 Criffel Avenue Streatham Hill London SW2 4AZ |
Director Name | Andrew Nicholas Hewson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 18 December 2001) |
Role | Company Director |
Correspondence Address | 28 Settrington Road Fulham London SW6 3BA |
Director Name | Mr Paul Laurence Huberman |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 18 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Wildwood Road Hampstead Garden Suburb London NW11 6UL |
Director Name | Mr Timothy Paul Walton |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 18 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy House Church Row Meole Brace Shrewsbury Shropshire SY3 9EY Wales |
Secretary Name | Ian Michael Hollocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 18 December 2001) |
Role | Company Director |
Correspondence Address | 22 Fairholme Avenue Gidea Park Essex RM2 5UU |
Director Name | Mr Colin Michael Taylor |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(2 months, 1 week after company formation) |
Appointment Duration | 10 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 | 18 December 2001(2 months, 1 week after company formation) |
Appointment Duration | 13 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 |
Secretary Name | Mr Thomas Carvill |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 18 December 2001(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 5 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 | Jean-Michel Bouche |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 January 2002(3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 August 2002) |
Role | Company Director |
Correspondence Address | Baycove Lodge Sandy Cove East Lane Sandy Cove Dublin |
Director Name | Mr Charles Joseph Carvill |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 08 January 2002(3 months after company formation) |
Appointment Duration | 14 years, 8 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 | Messrs Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2001(same day as company formation) |
Correspondence Address | 50 Castle Street Dundee Tayside DD1 3AQ Scotland |
Website | vicoproperties.com |
---|
Registered Address | 17 Brunswick Street Edinburgh EH7 5JB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
1 at £1 | Vico Properties PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£398,683 |
Cash | £122,247 |
Current Liabilities | £2,027,230 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
4 July 2012 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 |
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2017 | Application to strike the company off the register (3 pages) |
16 January 2017 | Application to strike the company off the register (3 pages) |
25 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 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) |
24 June 2016 | Satisfaction of charge 3 in full (4 pages) |
24 June 2016 | Satisfaction of charge 3 in full (4 pages) |
24 June 2016 | Satisfaction of charge 2 in full (4 pages) |
24 June 2016 | Satisfaction of charge 2 in full (4 pages) |
12 October 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
7 October 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
7 October 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
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) |
26 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
25 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
11 July 2014 | Satisfaction of charge 1 in full (4 pages) |
11 July 2014 | Satisfaction of charge 1 in full (4 pages) |
28 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 August 2013 | Full accounts made up to 31 December 2012 (18 pages) |
28 August 2013 | Full accounts made up to 31 December 2012 (18 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) |
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) |
26 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (7 pages) |
26 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (7 pages) |
26 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
15 June 2012 | Resolutions
|
15 June 2012 | Resolutions
|
13 June 2012 | Alterations to floating charge 1 (6 pages) |
13 June 2012 | Full accounts made up to 30 June 2011 (18 pages) |
13 June 2012 | Alterations to floating charge 1 (6 pages) |
13 June 2012 | Full accounts made up to 30 June 2011 (18 pages) |
1 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
1 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
1 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
24 August 2011 | Full accounts made up to 30 June 2010 (19 pages) |
24 August 2011 | Full accounts made up to 30 June 2010 (19 pages) |
8 February 2011 | Registered office address changed from , 8Th Floor 80 St Vincent St, Glasgow, Lanarkshire, G2 5UB on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from , 8Th Floor 80 St Vincent St, Glasgow, Lanarkshire, G2 5UB on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from , 8Th Floor 80 St Vincent St, Glasgow, Lanarkshire, G2 5UB on 8 February 2011 (1 page) |
2 December 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
2 December 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
2 December 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
22 March 2010 | Accounts made up to 30 June 2009 (16 pages) |
22 March 2010 | Accounts made up to 30 June 2009 (16 pages) |
19 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Director's details changed for Michael Francis Carvill on 9 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Colin Michael Taylor on 9 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Thomas Carvill on 9 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Charles Joseph Carvill on 9 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Director's details changed for Charles Joseph Carvill on 9 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Charles Joseph Carvill on 9 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Michael Francis Carvill on 9 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Thomas Carvill on 9 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Thomas Carvill on 9 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Colin Michael Taylor on 9 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Colin Michael Taylor on 9 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Michael Francis Carvill on 9 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
24 March 2009 | Full accounts made up to 30 June 2008 (16 pages) |
24 March 2009 | Full accounts made up to 30 June 2008 (16 pages) |
28 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 09/10/08; full list of members (4 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) |
23 October 2007 | Return made up to 09/10/07; full list of members (3 pages) |
23 October 2007 | Return made up to 09/10/07; full list of members (3 pages) |
30 April 2007 | Accounts made up to 30 June 2006 (12 pages) |
30 April 2007 | Accounts made up to 30 June 2006 (12 pages) |
9 November 2006 | Return made up to 09/10/06; full list of members (3 pages) |
9 November 2006 | Return made up to 09/10/06; full list of members (3 pages) |
20 July 2006 | Partic of mort/charge * (3 pages) |
20 July 2006 | Partic of mort/charge * (3 pages) |
12 July 2006 | Partic of mort/charge * (3 pages) |
12 July 2006 | Partic of mort/charge * (3 pages) |
15 June 2006 | Company name changed vico nominees block a LIMITED\certificate issued on 15/06/06 (2 pages) |
15 June 2006 | Memorandum and Articles of Association (11 pages) |
15 June 2006 | Company name changed vico nominees block a LIMITED\certificate issued on 15/06/06 (2 pages) |
15 June 2006 | Memorandum and Articles of Association (11 pages) |
16 February 2006 | Accounts made up to 30 June 2005 (8 pages) |
16 February 2006 | Accounts made up to 30 June 2005 (8 pages) |
28 October 2005 | Return made up to 09/10/05; full list of members (3 pages) |
28 October 2005 | Director's particulars changed (1 page) |
28 October 2005 | Return made up to 09/10/05; full list of members (3 pages) |
28 October 2005 | Director's particulars changed (1 page) |
3 May 2005 | Accounts made up to 30 June 2004 (8 pages) |
3 May 2005 | Accounts made up to 30 June 2004 (8 pages) |
1 March 2005 | Registered office changed on 01/03/05 from: 238 west george street, glasgow, G2 4QY (1 page) |
1 March 2005 | Registered office changed on 01/03/05 from: 238 west george street, glasgow, G2 4QY (1 page) |
25 November 2004 | Return made up to 09/10/04; full list of members (3 pages) |
25 November 2004 | Return made up to 09/10/04; full list of members (3 pages) |
26 April 2004 | Accounts made up to 30 June 2003 (9 pages) |
26 April 2004 | Accounts made up to 30 June 2003 (9 pages) |
12 November 2003 | Return made up to 09/10/03; full list of members (8 pages) |
12 November 2003 | Return made up to 09/10/03; full list of members (8 pages) |
11 April 2003 | Accounts made up to 30 June 2002 (10 pages) |
11 April 2003 | Accounts made up to 30 June 2002 (10 pages) |
31 October 2002 | Return made up to 09/10/02; full list of members (8 pages) |
31 October 2002 | Return made up to 09/10/02; full list of members (8 pages) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Director resigned (1 page) |
21 February 2002 | New director appointed (3 pages) |
21 February 2002 | New secretary appointed;new director appointed (3 pages) |
21 February 2002 | New director appointed (3 pages) |
21 February 2002 | New director appointed (3 pages) |
21 February 2002 | New director appointed (3 pages) |
21 February 2002 | New director appointed (3 pages) |
21 February 2002 | New director appointed (3 pages) |
21 February 2002 | New director appointed (3 pages) |
21 February 2002 | New secretary appointed;new director appointed (3 pages) |
21 February 2002 | New director appointed (3 pages) |
15 January 2002 | Company name changed grantchester nominees (paisley b lock a) LIMITED\certificate issued on 15/01/02 (2 pages) |
15 January 2002 | Registered office changed on 15/01/02 from: 50 castle street, dundee, angus DD1 3RU (1 page) |
15 January 2002 | Company name changed grantchester nominees (paisley b lock a) LIMITED\certificate issued on 15/01/02 (2 pages) |
15 January 2002 | Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Secretary resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Secretary resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page) |
15 January 2002 | Registered office changed on 15/01/02 from: 50 castle street, dundee, angus DD1 3RU (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
24 December 2001 | New director appointed (7 pages) |
24 December 2001 | New director appointed (7 pages) |
24 December 2001 | New director appointed (5 pages) |
24 December 2001 | New director appointed (7 pages) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | New director appointed (7 pages) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | New director appointed (5 pages) |
24 December 2001 | New director appointed (7 pages) |
24 December 2001 | Secretary resigned (1 page) |
24 December 2001 | New secretary appointed (2 pages) |
24 December 2001 | New director appointed (5 pages) |
24 December 2001 | New secretary appointed (2 pages) |
24 December 2001 | New director appointed (7 pages) |
24 December 2001 | Secretary resigned (1 page) |
24 December 2001 | New director appointed (5 pages) |
27 November 2001 | Company name changed castlelaw (no. 375) LIMITED\certificate issued on 27/11/01 (2 pages) |
27 November 2001 | Company name changed castlelaw (no. 375) LIMITED\certificate issued on 27/11/01 (2 pages) |
9 October 2001 | Incorporation (15 pages) |
9 October 2001 | Incorporation (15 pages) |