Company NameSt. Vincent Securities Limited
Company StatusDissolved
Company NumberSC235374
CategoryPrivate Limited Company
Incorporation Date14 August 2002(21 years, 8 months ago)
Dissolution Date30 March 2015 (9 years, 1 month ago)
Previous NamePacific Shelf 1140 Limited

Business Activity

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

Directors

Director NameMr William Clive O'Hara
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2002(1 month after company formation)
Appointment Duration12 years, 6 months (closed 30 March 2015)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address9 Eglinton Drive
Glasgow
Lanarkshire
G46 7NQ
Scotland
Secretary NameMr William Clive O'Hara
NationalityBritish
StatusClosed
Appointed18 September 2002(1 month after company formation)
Appointment Duration12 years, 6 months (closed 30 March 2015)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address9 Eglinton Drive
Glasgow
Lanarkshire
G46 7NQ
Scotland
Director NameGraeme Hutchison
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(1 month, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 January 2003)
RoleBanker
Correspondence Address11 West Savile Gardens
Edinburgh
EH9 3AB
Scotland
Director NameRichard Graham Thomas
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 24 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPine Cottage
Holmbury St. Mary
Dorking
Surrey
RH5 6PF
Director NameMr Derek McDonald
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(1 month, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 07 May 2003)
RoleBanker
Country of ResidenceScotland
Correspondence Address8 Glen Sannox Grove
Craigmarloch
Cumbernauld
G68 0GH
Scotland
Director NameMs Pamela Simone Dickson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed21 January 2003(5 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 08 October 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address38 Belmont Gardens
Edinburgh
EH12 6JD
Scotland
Director NameMr Alistair James Neil Hewitt
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(2 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 19 May 2005)
RoleBanker
Country of ResidenceScotland
Correspondence Address12 Annickbank
Stewarton
Kilmarnock
Ayrshire
KA3 5QT
Scotland
Director NameMr Clive Andrew Riding
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(2 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 20 June 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Barn
Holly Lane
Harpenden
Hertfordshire
AL5 5DY
Director NameMs Pamela Simone Dickson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed19 May 2005(2 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 May 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address38 Belmont Gardens
Edinburgh
EH12 6JD
Scotland
Director NameSuzanne Victoria Barclay
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(3 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 April 2007)
RoleBanker
Correspondence Address19 Roull Road
Edinburgh
Midlothian
EH12 7JW
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitejohnstonwaddell.co.uk

Location

Registered AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Shareholders

100 at £1Paradigm Real Estate Managers LTD
50.00%
Ordinary A
100 at £1Paradigm Real Estate Managers LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£251,170
Net Worth-£709,560
Cash£140,870
Current Liabilities£4,313,077

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

30 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2015Final Gazette dissolved following liquidation (1 page)
30 March 2015Final Gazette dissolved following liquidation (1 page)
30 December 2014Order of court for early dissolution (1 page)
30 December 2014Order of court for early dissolution (1 page)
14 October 2013Registered office address changed from 302 st Vincent Street Glasgow G2 5RU on 14 October 2013 (2 pages)
14 October 2013Registered office address changed from 302 st Vincent Street Glasgow G2 5RU on 14 October 2013 (2 pages)
11 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 200
(5 pages)
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 200
(5 pages)
20 June 2013Termination of appointment of Clive Andrew Riding as a director on 20 June 2013 (1 page)
20 June 2013Termination of appointment of Clive Andrew Riding as a director on 20 June 2013 (1 page)
1 March 2013Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
1 March 2013Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
21 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
21 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
21 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
21 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
21 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
21 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
17 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
17 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
15 October 2012Alterations to floating charge 1 (5 pages)
15 October 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
15 October 2012Alterations to floating charge 1 (5 pages)
15 October 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
13 October 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
13 October 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
11 October 2012Alterations to floating charge 4 (10 pages)
11 October 2012Alterations to floating charge 4 (10 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
5 October 2012Full accounts made up to 31 December 2011 (16 pages)
5 October 2012Full accounts made up to 31 December 2011 (16 pages)
16 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
16 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
1 April 2011Full accounts made up to 31 December 2010 (16 pages)
1 April 2011Full accounts made up to 31 December 2010 (16 pages)
5 October 2010Full accounts made up to 31 December 2009 (18 pages)
5 October 2010Full accounts made up to 31 December 2009 (18 pages)
13 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
13 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
6 November 2009Full accounts made up to 31 December 2008 (18 pages)
6 November 2009Full accounts made up to 31 December 2008 (18 pages)
14 August 2009Return made up to 14/08/09; full list of members (3 pages)
14 August 2009Return made up to 14/08/09; full list of members (3 pages)
17 September 2008Full accounts made up to 31 December 2007 (15 pages)
17 September 2008Full accounts made up to 31 December 2007 (15 pages)
18 August 2008Return made up to 14/08/08; full list of members (4 pages)
18 August 2008Return made up to 14/08/08; full list of members (4 pages)
28 September 2007Full accounts made up to 31 December 2006 (15 pages)
28 September 2007Full accounts made up to 31 December 2006 (15 pages)
18 August 2007Return made up to 14/08/07; full list of members (7 pages)
18 August 2007Return made up to 14/08/07; full list of members (7 pages)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Declaration of assistance for shares acquisition (10 pages)
29 May 2007Declaration of assistance for shares acquisition (10 pages)
29 May 2007Director resigned (1 page)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 November 2006Full accounts made up to 31 December 2005 (15 pages)
6 November 2006Full accounts made up to 31 December 2005 (15 pages)
31 August 2006Return made up to 14/08/06; full list of members (8 pages)
31 August 2006Return made up to 14/08/06; full list of members (8 pages)
25 July 2006New director appointed (3 pages)
25 July 2006New director appointed (3 pages)
20 March 2006Auditor's resignation (1 page)
20 March 2006Auditor's resignation (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
13 September 2005Full accounts made up to 31 December 2004 (18 pages)
13 September 2005Full accounts made up to 31 December 2004 (18 pages)
23 August 2005Return made up to 14/08/05; full list of members (8 pages)
23 August 2005Return made up to 14/08/05; full list of members (8 pages)
3 June 2005New director appointed (3 pages)
3 June 2005New director appointed (3 pages)
12 March 2005Director resigned (1 page)
12 March 2005Director resigned (1 page)
12 March 2005New director appointed (2 pages)
12 March 2005New director appointed (2 pages)
22 October 2004New director appointed (3 pages)
22 October 2004New director appointed (3 pages)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
27 August 2004Return made up to 14/08/04; full list of members (7 pages)
27 August 2004Return made up to 14/08/04; full list of members (7 pages)
16 June 2004Full accounts made up to 31 December 2003 (14 pages)
16 June 2004Full accounts made up to 31 December 2003 (14 pages)
29 December 2003Accounting reference date extended from 31/03/03 to 31/12/03 (1 page)
29 December 2003Accounting reference date extended from 31/03/03 to 31/12/03 (1 page)
20 August 2003Registered office changed on 20/08/03 from: 37 melville street edinburgh EH3 7JF (1 page)
20 August 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2003Registered office changed on 20/08/03 from: 37 melville street edinburgh EH3 7JF (1 page)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
15 May 2003Company name changed pacific shelf 1140 LIMITED\certificate issued on 15/05/03 (2 pages)
15 May 2003Company name changed pacific shelf 1140 LIMITED\certificate issued on 15/05/03 (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
30 December 2002Registered office changed on 30/12/02 from: 302-304 st vincent street glasgow strathclyde G2 5RV (1 page)
30 December 2002Registered office changed on 30/12/02 from: 302-304 st vincent street glasgow strathclyde G2 5RV (1 page)
10 October 2002New director appointed (3 pages)
10 October 2002New director appointed (2 pages)
10 October 2002Alterations to a floating charge (10 pages)
10 October 2002Alterations to a floating charge (10 pages)
10 October 2002New director appointed (2 pages)
10 October 2002Partic of mort/charge * (7 pages)
10 October 2002Partic of mort/charge * (8 pages)
10 October 2002Alterations to a floating charge (10 pages)
10 October 2002Partic of mort/charge * (8 pages)
10 October 2002Alterations to a floating charge (10 pages)
10 October 2002New director appointed (3 pages)
10 October 2002Partic of mort/charge * (5 pages)
10 October 2002Partic of mort/charge * (5 pages)
10 October 2002Partic of mort/charge * (7 pages)
1 October 2002New director appointed (3 pages)
1 October 2002New director appointed (3 pages)
1 October 2002Notice of assignment of name or new name to shares (2 pages)
1 October 2002Ad 27/09/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
1 October 2002Registered office changed on 01/10/02 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
1 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
1 October 2002Ad 27/09/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
1 October 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
1 October 2002Notice of assignment of name or new name to shares (2 pages)
1 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
1 October 2002Registered office changed on 01/10/02 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
1 October 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
24 September 2002Secretary resigned (1 page)
24 September 2002New secretary appointed;new director appointed (2 pages)
24 September 2002Director resigned (1 page)
24 September 2002New secretary appointed;new director appointed (2 pages)
24 September 2002Secretary resigned (1 page)
24 September 2002Director resigned (1 page)
14 August 2002Incorporation (16 pages)
14 August 2002Incorporation (16 pages)