Company NameSt Vincent Street Property Limited
Company StatusDissolved
Company NumberSC264442
CategoryPrivate Limited Company
Incorporation Date5 March 2004(20 years, 1 month ago)
Dissolution Date1 December 2021 (2 years, 4 months ago)
Previous NameHaines Watts Glasgow Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Richard James Gibson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2007(2 years, 11 months after company formation)
Appointment Duration14 years, 10 months (closed 01 December 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressAugusta
West Argyle Street
Helensburgh
Argyll
G83 8XN
Scotland
Director NameMr John Devlin
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manse
7 Fairyknowe Gardens
Bothwell
G71 8RW
Scotland
Director NameIan MacDougall
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(same day as company formation)
RoleChartered Accountant
Correspondence Address1 Burnside Road
Gourock
PA19 1XB
Scotland
Secretary NameMr John Devlin
NationalityBritish
StatusResigned
Appointed05 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manse
7 Fairyknowe Gardens
Bothwell
G71 8RW
Scotland
Director NameDaniel Alexander Jones
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2007(2 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence Address6 Kilpatrick Drive
Bearsden
Glasgow
G61 4RH
Scotland
Director NameMr Andrew Stephen Minifie
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2008(4 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 May 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Moat Drive
Drayton Bassett
Tamworth
Staffordshire
B78 3UG
Director NameMr Edward Douglas McGhee
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2011(7 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address231-233 St Vincent Street
Glasgow
G2 5QY
Scotland
Director NameMs Annette Menzies
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(8 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 May 2013)
RoleInsolvency Practitioner
Country of ResidenceScotland
Correspondence Address231-233 St Vincent Street
Glasgow
G2 5QY
Scotland
Director NameMarc Shenken
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(8 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 May 2013)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address231-233 St Vincent Street
Glasgow
G2 5QY
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address3rd Floor Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth-£809,599
Cash£271
Current Liabilities£1,285,533

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 June 2015Registered office address changed from 302 st. Vincent Street Glasgow G2 5RZ to 3rd Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 30 June 2015 (2 pages)
22 June 2015Court order notice of winding up (2 pages)
22 June 2015Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 st Vincent Street Glasgow G2 5RZ to 302 st. Vincent Street Glasgow G2 5RZ on 22 June 2015 (3 pages)
22 June 2015Notice of winding up order (1 page)
16 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 November 2014Company name changed haines watts glasgow LIMITED\certificate issued on 18/11/14
  • CONNOT ‐ Change of name notice
(3 pages)
18 August 2014Registered office address changed from 231-233 St Vincent Street Glasgow G2 5QY to C/O Wright Johnston & Mackenzie Llp 302 St Vincent Street Glasgow G2 5RZ on 18 August 2014 (2 pages)
3 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 425,002
(5 pages)
3 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 425,002
(5 pages)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 January 2014Statement of capital following an allotment of shares on 18 June 2013
  • GBP 425,002
(5 pages)
31 December 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
4 July 2013Annual return made up to 5 March 2013 with a full list of shareholders (8 pages)
4 July 2013Annual return made up to 5 March 2013 with a full list of shareholders (8 pages)
3 July 2013Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page)
3 July 2013Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
26 June 2013Current accounting period shortened from 31 March 2014 to 30 September 2013 (1 page)
6 June 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 400,002
(5 pages)
6 June 2013Termination of appointment of Andrew Minifie as a director (2 pages)
6 June 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 400,002
(5 pages)
6 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
14 May 2013Termination of appointment of Annette Menzies as a director (2 pages)
14 May 2013Termination of appointment of Marc Shenken as a director (2 pages)
7 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
22 January 2013Termination of appointment of Edward Mcghee as a director (2 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
31 August 2012Appointment of Annette Menzies as a director (2 pages)
31 August 2012Termination of appointment of Daniel Jones as a director (1 page)
3 August 2012Termination of appointment of John Devlin as a director (1 page)
3 August 2012Termination of appointment of John Devlin as a secretary (1 page)
1 August 2012Statement of capital following an allotment of shares on 28 June 2012
  • GBP 550,002
(5 pages)
1 August 2012Purchase of own shares. (3 pages)
1 August 2012Statement of capital following an allotment of shares on 16 May 2012
  • GBP 525,002
(5 pages)
1 August 2012Cancellation of shares. Statement of capital on 1 August 2012
  • GBP 375,002
(5 pages)
1 August 2012Cancellation of shares. Statement of capital on 1 August 2012
  • GBP 375,002
(5 pages)
1 August 2012Resolutions
  • RES13 ‐ 28/06/2012
(6 pages)
31 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(30 pages)
31 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 May 2012Appointment of Marc Shenken as a director (3 pages)
4 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (10 pages)
4 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (10 pages)
13 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(29 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
24 May 2011Appointment of Mr Edward Douglas Mcghee as a director (2 pages)
8 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (9 pages)
8 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (9 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (8 pages)
22 March 2010Director's details changed for Daniel Alexander Jones on 4 March 2010 (2 pages)
22 March 2010Director's details changed for Richard Gibson on 4 March 2010 (2 pages)
22 March 2010Director's details changed for Richard Gibson on 4 March 2010 (2 pages)
22 March 2010Director's details changed for Daniel Alexander Jones on 4 March 2010 (2 pages)
22 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (8 pages)
22 March 2010Director's details changed for John Devlin on 4 March 2010 (2 pages)
22 March 2010Director's details changed for John Devlin on 4 March 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(20 pages)
17 June 2009Ad 12/06/09\gbp si 200000@1=200000\gbp ic 300002/500002\ (2 pages)
17 June 2009Gbp nc 300002/500002\12/06/09 (2 pages)
10 March 2009Return made up to 05/03/09; full list of members (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
11 August 2008Director appointed andrew stephen minifie (2 pages)
7 March 2008Return made up to 05/03/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 June 2007Partic of mort/charge * (3 pages)
8 March 2007Return made up to 05/03/07; full list of members (7 pages)
20 February 2007Ad 30/01/07--------- £ si 299902@1=299902 £ ic 100/300002 (2 pages)
20 February 2007Nc inc already adjusted 30/01/07 (2 pages)
20 February 2007New director appointed (2 pages)
20 February 2007Particulars of contract relating to shares (2 pages)
20 February 2007New director appointed (2 pages)
20 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
10 March 2006Return made up to 05/03/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 November 2005Return made up to 05/03/05; full list of members (7 pages)
10 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
12 August 2005First Gazette notice for compulsory strike-off (1 page)
17 December 2004Registered office changed on 17/12/04 from: 233 st vincent street glasgow G2 5QY (1 page)
17 December 2004Ad 01/04/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
14 May 2004Registered office changed on 14/05/04 from: haines watts, 65 bath street glasgow lanarkshire G2 2DD (1 page)
5 March 2004Incorporation (17 pages)
5 March 2004Secretary resigned (1 page)