Company NameSt. Vincent Street (456) Limited
Company StatusDissolved
Company NumberSC324595
CategoryPrivate Limited Company
Incorporation Date30 May 2007(16 years, 10 months ago)
Dissolution Date30 May 2017 (6 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Melville McGillivray Curry
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2010(2 years, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 30 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3/3,8 Haggs Gate
Glasgow
G41 4BB
Scotland
Director NameRobert Macmaster
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(1 week, 6 days after company formation)
Appointment Duration2 years, 7 months (resigned 07 January 2010)
RoleProperty Developer
Correspondence Address2 Newton Place
Glasgow
G2 7PR
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed30 May 2007(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2007(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Telephone0141 2211937
Telephone regionGlasgow

Location

Registered Address292 St Vincent Street
Glasgow
G2 5TQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

29 June 2007Delivered on: 5 July 2007
Persons entitled: Mathon PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at rigg farm, east kilbride LAN120809.
Outstanding
22 June 2007Delivered on: 2 July 2007
Persons entitled: Mathon PLC

Classification: Bond & 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.
Outstanding

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
13 August 2014Order of court - dissolution void (1 page)
13 August 2014Order of court - dissolution void (1 page)
22 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2012First Gazette notice for compulsory strike-off (1 page)
2 March 2012First Gazette notice for compulsory strike-off (1 page)
20 August 2011Compulsory strike-off action has been suspended (1 page)
20 August 2011Compulsory strike-off action has been suspended (1 page)
3 June 2011First Gazette notice for compulsory strike-off (1 page)
3 June 2011First Gazette notice for compulsory strike-off (1 page)
4 February 2011Termination of appointment of Lycidas Secretaries Limited as a secretary (1 page)
4 February 2011Termination of appointment of Lycidas Secretaries Limited as a secretary (1 page)
16 June 2010Annual return made up to 30 May 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 100
(4 pages)
16 June 2010Annual return made up to 30 May 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 100
(4 pages)
15 June 2010Annual return made up to 30 May 2009 with a full list of shareholders (2 pages)
15 June 2010Annual return made up to 30 May 2009 with a full list of shareholders (2 pages)
11 June 2010Termination of appointment of Robert Macmaster as a director (2 pages)
11 June 2010Termination of appointment of Robert Macmaster as a director (2 pages)
11 June 2010Appointment of Mr Melville Mcgillivray Curry as a director (3 pages)
11 June 2010Appointment of Mr Melville Mcgillivray Curry as a director (3 pages)
10 June 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
10 June 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
27 January 2010Statement of capital following an allotment of shares on 7 January 2010
  • GBP 99
(4 pages)
27 January 2010Statement of capital following an allotment of shares on 7 January 2010
  • GBP 99
(4 pages)
27 January 2010Statement of capital following an allotment of shares on 7 January 2010
  • GBP 99
(4 pages)
9 October 2009Accounts for a dormant company made up to 31 May 2008 (10 pages)
9 October 2009Accounts for a dormant company made up to 31 May 2008 (10 pages)
20 June 2008Return made up to 30/05/08; full list of members (3 pages)
20 June 2008Return made up to 30/05/08; full list of members (3 pages)
5 July 2007Partic of mort/charge * (3 pages)
5 July 2007Partic of mort/charge * (3 pages)
2 July 2007Partic of mort/charge * (4 pages)
2 July 2007Partic of mort/charge * (4 pages)
12 June 2007Director resigned (1 page)
12 June 2007New director appointed (1 page)
12 June 2007Director resigned (1 page)
12 June 2007New director appointed (1 page)
30 May 2007Incorporation (19 pages)
30 May 2007Incorporation (19 pages)