Company NameSt Vincent Investments Limited
Company StatusDissolved
Company NumberSC341774
CategoryPrivate Limited Company
Incorporation Date22 April 2008(16 years ago)
Dissolution Date24 July 2014 (9 years, 9 months ago)
Previous NameDunwilco (1553) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David John Thorburn
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2008(4 months, 1 week after company formation)
Appointment Duration5 years, 11 months (closed 24 July 2014)
RoleBanking Executive
Country of ResidenceUnited Kingdom
Correspondence Address88 Wood Street
London
EC2V 7QQ
Director NameMs Lynn McManus
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2009(9 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 24 July 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence Address88 Wood Street
London
EC2V 7QQ
Secretary NameMiss Lorna Forsyth McMillan
StatusClosed
Appointed29 July 2010(2 years, 3 months after company formation)
Appointment Duration3 years, 12 months (closed 24 July 2014)
RoleCompany Director
Correspondence Address88 Wood Street
London
EC2V 7QQ
Director NameMr Duncan Kingsley Clark
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2013(5 years after company formation)
Appointment Duration1 year, 2 months (closed 24 July 2014)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence Address88 Wood Street
London
EC2V 7QQ
Director NameAlan Alexander Duncan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(4 months, 1 week after company formation)
Appointment Duration1 month (resigned 26 September 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 Villafield Loan
Bishopbriggs
Glasgow
Lanarkshire
G64 3NZ
Scotland
Director NameJohn Mair
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(4 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 04 February 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Grierson Crescent
Edinburgh
EH5 2AX
Scotland
Director NameJim Kilcullen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(4 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 04 February 2009)
RoleBanker
Correspondence AddressCorrienessan Loch Ard Road
Aberfoyle
FK8 3TQ
Scotland
Director NameRichard Ian Charles Kennerley
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(4 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 04 February 2009)
RoleBanker
Correspondence AddressHolly House Shadybrook Lane
Weaverham
Northwich, Cheshire
CW8 3PN
Director NameMr Eric Richard Gunn
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(4 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 04 February 2009)
RoleBanker
Correspondence Address16 Grange Knowe
Linlithgow
West Lothian
EH49 7HX
Scotland
Secretary NameMr Michael Frank Webber
NationalityBritish
StatusResigned
Appointed27 August 2008(4 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 29 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Director NameMr Harold John Cleminson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(5 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 04 February 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address7 All Saints Road
Tunbridge Wells
Kent
TN4 9JF
Director NameMrs Lynne Margaret Peacock
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(5 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2011)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Director NameMr Iain David Smith
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(9 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 25 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Director NameMr Michael Frank Webber
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(9 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address88 Wood Street
London
EC2V 7QQ
Director NameMr Kevin Page
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(2 years after company formation)
Appointment Duration2 years (resigned 25 May 2012)
RoleBank Executive
Country of ResidenceScotland
Correspondence Address88 Wood Street
London
EC2V 7QQ
Director NameMr Scott Marc Butterworth
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed25 February 2011(2 years, 10 months after company formation)
Appointment Duration11 months (resigned 24 January 2012)
RoleBanker
Country of ResidenceEngland
Correspondence Address88 Wood Street
London
EC2V 7QQ
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed22 April 2008(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed22 April 2008(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websitewww.cbonline.co.uk

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre

Shareholders

20m at £1Clydesdale Bank PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£15,691,000
Cash£17,447,000
Current Liabilities£17,830,000

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

24 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2014Final Gazette dissolved following liquidation (1 page)
24 July 2014Final Gazette dissolved following liquidation (1 page)
24 April 2014Return of final meeting of voluntary winding up (5 pages)
24 April 2014Return of final meeting of voluntary winding up (5 pages)
8 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 August 2013Registered office address changed from 30 St Vincent Place Glasgow G1 2HL on 8 August 2013 (2 pages)
8 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 August 2013Registered office address changed from 30 St Vincent Place Glasgow G1 2HL on 8 August 2013 (2 pages)
30 July 2013Satisfaction of charge 1 in full (4 pages)
30 July 2013Satisfaction of charge 1 in full (4 pages)
26 June 2013Full accounts made up to 30 September 2012 (21 pages)
26 June 2013Full accounts made up to 30 September 2012 (21 pages)
13 May 2013Appointment of Mr Duncan Kingsley Clark as a director (2 pages)
13 May 2013Appointment of Mr Duncan Kingsley Clark as a director (2 pages)
2 May 2013Termination of appointment of Michael Webber as a director (1 page)
2 May 2013Termination of appointment of Michael Webber as a director (1 page)
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders
Statement of capital on 2013-04-23
  • GBP 20,000,000
(6 pages)
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders
Statement of capital on 2013-04-23
  • GBP 20,000,000
(6 pages)
1 June 2012Full accounts made up to 30 September 2011 (21 pages)
1 June 2012Full accounts made up to 30 September 2011 (21 pages)
25 May 2012Termination of appointment of Kevin Page as a director (1 page)
25 May 2012Termination of appointment of Kevin Page as a director (1 page)
24 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (7 pages)
24 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (7 pages)
25 January 2012Termination of appointment of Scott Butterworth as a director (1 page)
25 January 2012Termination of appointment of Scott Butterworth as a director (1 page)
18 January 2012Director's details changed for Mr Scott Marc Butterworth on 1 September 2011 (2 pages)
18 January 2012Director's details changed for Mr Scott Marc Butterworth on 1 September 2011 (2 pages)
18 January 2012Director's details changed for Mr Scott Marc Butterworth on 1 September 2011 (2 pages)
23 November 2011Director's details changed for Mr Scott Marc Butterworth on 18 November 2011 (2 pages)
23 November 2011Director's details changed for Mr Scott Marc Butterworth on 18 November 2011 (2 pages)
23 November 2011Director's details changed for Mr Michael Frank Webber on 18 November 2011 (2 pages)
23 November 2011Director's details changed for Mrs Lynn Mcmanus on 18 November 2011 (2 pages)
23 November 2011Director's details changed for Mrs Lynn Mcmanus on 18 November 2011 (2 pages)
23 November 2011Director's details changed for Mr David John Thorburn on 18 November 2011 (2 pages)
23 November 2011Director's details changed for Mr Kevin Page on 18 November 2011 (2 pages)
23 November 2011Director's details changed for Mr Michael Frank Webber on 18 November 2011 (2 pages)
23 November 2011Director's details changed for Mr Kevin Page on 18 November 2011 (2 pages)
23 November 2011Director's details changed for Mr David John Thorburn on 18 November 2011 (2 pages)
22 November 2011Secretary's details changed for Miss Lorna Forsyth Mcmillan on 18 November 2011 (2 pages)
22 November 2011Secretary's details changed for Miss Lorna Forsyth Mcmillan on 18 November 2011 (2 pages)
8 July 2011Director's details changed for Mr Scott Marc Butterworth on 8 July 2011 (2 pages)
8 July 2011Director's details changed for Mr Scott Marc Butterworth on 8 July 2011 (2 pages)
8 July 2011Director's details changed for Mr Scott Marc Butterworth on 8 July 2011 (2 pages)
30 June 2011Termination of appointment of Lynne Peacock as a director (1 page)
30 June 2011Termination of appointment of Lynne Peacock as a director (1 page)
21 June 2011Full accounts made up to 30 September 2010 (25 pages)
21 June 2011Full accounts made up to 30 September 2010 (25 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 April 2011Register(s) moved to registered office address (1 page)
28 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (10 pages)
28 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (10 pages)
28 April 2011Register(s) moved to registered office address (1 page)
3 March 2011Appointment of Mr Scott Marc Butterworth as a director (2 pages)
3 March 2011Termination of appointment of Iain Smith as a director (1 page)
3 March 2011Termination of appointment of Iain Smith as a director (1 page)
3 March 2011Appointment of Mr Scott Marc Butterworth as a director (2 pages)
6 September 2010Register(s) moved to registered inspection location (1 page)
6 September 2010Register inspection address has been changed (1 page)
6 September 2010Register(s) moved to registered inspection location (1 page)
6 September 2010Register inspection address has been changed (1 page)
2 September 2010Director's details changed for Mr David John Thorburn on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Mr David John Thorburn on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Mr David John Thorburn on 2 September 2010 (2 pages)
31 August 2010Memorandum and Articles of Association (6 pages)
31 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 August 2010Memorandum and Articles of Association (6 pages)
31 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 August 2010Statement of capital following an allotment of shares on 25 August 2010
  • GBP 20,000,000
(3 pages)
26 August 2010Statement of capital following an allotment of shares on 25 August 2010
  • GBP 20,000,000
(3 pages)
2 August 2010Appointment of Miss Lorna Forsyth Mcmillan as a secretary (2 pages)
2 August 2010Appointment of Miss Lorna Forsyth Mcmillan as a secretary (2 pages)
2 August 2010Termination of appointment of Michael Webber as a secretary (1 page)
2 August 2010Termination of appointment of Michael Webber as a secretary (1 page)
17 May 2010Director's details changed for Mr Iain David Smith on 22 April 2010 (2 pages)
17 May 2010Director's details changed for Mrs Lynn Mcmanus on 22 April 2010 (2 pages)
17 May 2010Director's details changed for Mrs Lynne Margaret Peacock on 22 April 2010 (2 pages)
17 May 2010Appointment of Mr Kevin Page as a director (2 pages)
17 May 2010Director's details changed for Mr Michael Frank Webber on 22 April 2010 (2 pages)
17 May 2010Director's details changed for David John Thorburn on 22 April 2010 (2 pages)
17 May 2010Director's details changed for Mrs Lynne Margaret Peacock on 22 April 2010 (2 pages)
17 May 2010Director's details changed for Mrs Lynn Mcmanus on 22 April 2010 (2 pages)
17 May 2010Director's details changed for Mr Iain David Smith on 22 April 2010 (2 pages)
17 May 2010Appointment of Mr Kevin Page as a director (2 pages)
17 May 2010Director's details changed for David John Thorburn on 22 April 2010 (2 pages)
17 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
17 May 2010Director's details changed for Mr Michael Frank Webber on 22 April 2010 (2 pages)
17 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
23 January 2010Full accounts made up to 30 September 2009 (23 pages)
23 January 2010Full accounts made up to 30 September 2009 (23 pages)
24 November 2009Secretary's details changed for Mr Michael Frank Webber on 26 September 2009 (1 page)
24 November 2009Secretary's details changed for Mr Michael Frank Webber on 26 September 2009 (1 page)
19 May 2009Director appointed mr iain david smith (2 pages)
19 May 2009Director appointed mr iain david smith (2 pages)
19 May 2009Return made up to 22/04/09; full list of members (4 pages)
19 May 2009Location of register of members (1 page)
19 May 2009Location of register of members (1 page)
19 May 2009Return made up to 22/04/09; full list of members (4 pages)
6 March 2009Appointment terminated director eric gunn (1 page)
6 March 2009Appointment terminated director john mair (1 page)
6 March 2009Appointment terminated director john mair (1 page)
6 March 2009Director appointed mrs lynne margaret peacock (2 pages)
6 March 2009Director appointed mr michael frank webber (2 pages)
6 March 2009Director appointed mrs lynne margaret peacock (2 pages)
6 March 2009Director appointed mrs lynn mcmanus (2 pages)
6 March 2009Appointment terminated director richard kennerley (1 page)
6 March 2009Appointment terminated director jim kilcullen (1 page)
6 March 2009Appointment terminated director harold cleminson (1 page)
6 March 2009Appointment terminated director eric gunn (1 page)
6 March 2009Appointment terminated director richard kennerley (1 page)
6 March 2009Director appointed mr michael frank webber (2 pages)
6 March 2009Director appointed mrs lynn mcmanus (2 pages)
6 March 2009Appointment terminated director jim kilcullen (1 page)
6 March 2009Appointment terminated director harold cleminson (1 page)
21 October 2008Ad 26/09/08\gbp si 4999999@1=4999999\gbp ic 1/5000000\ (2 pages)
21 October 2008Director appointed harold john cleminson (3 pages)
21 October 2008Appointment terminated director alan duncan (1 page)
21 October 2008Ad 26/09/08\gbp si 4999999@1=4999999\gbp ic 1/5000000\ (2 pages)
21 October 2008Appointment terminated director alan duncan (1 page)
21 October 2008Gbp nc 1000/5000000\26/09/08 (2 pages)
21 October 2008Gbp nc 1000/5000000\26/09/08 (2 pages)
21 October 2008Director appointed harold john cleminson (3 pages)
5 September 2008Secretary appointed michael frank webber (2 pages)
5 September 2008Appointment terminated secretary D.W. company services LIMITED (2 pages)
5 September 2008Appointment terminated secretary D.W. company services LIMITED (2 pages)
5 September 2008Secretary appointed michael frank webber (2 pages)
3 September 2008Director appointed alan duncan (2 pages)
3 September 2008Director appointed david john thorburn (2 pages)
3 September 2008Director appointed john mair (2 pages)
3 September 2008Director appointed john mair (2 pages)
3 September 2008Director appointed richard ian charles kennerley (2 pages)
3 September 2008Director appointed jim kilcullen (2 pages)
3 September 2008Director appointed jim kilcullen (2 pages)
3 September 2008Director appointed richard ian charles kennerley (2 pages)
3 September 2008Director appointed eric gunn (2 pages)
3 September 2008Director appointed eric gunn (2 pages)
3 September 2008Director appointed alan duncan (2 pages)
3 September 2008Director appointed david john thorburn (2 pages)
29 August 2008Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page)
29 August 2008Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page)
29 August 2008Appointment terminated director D.W. director 1 LIMITED (1 page)
29 August 2008Appointment terminated director D.W. director 1 LIMITED (1 page)
29 August 2008Memorandum and Articles of Association (17 pages)
29 August 2008Registered office changed on 29/08/2008 from 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN scotland (1 page)
29 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 August 2008Registered office changed on 29/08/2008 from 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN scotland (1 page)
29 August 2008Memorandum and Articles of Association (17 pages)
29 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 August 2008Memorandum and Articles of Association (18 pages)
18 August 2008Memorandum and Articles of Association (18 pages)
12 August 2008Company name changed dunwilco (1553) LIMITED\certificate issued on 14/08/08 (2 pages)
12 August 2008Company name changed dunwilco (1553) LIMITED\certificate issued on 14/08/08 (2 pages)
22 April 2008Incorporation (22 pages)
22 April 2008Incorporation (22 pages)