Company NameNuovo Apartments Limited
Company StatusDissolved
Company NumberSC369814
CategoryPrivate Limited Company
Incorporation Date8 December 2009(14 years, 4 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameSt Vincent Investments (Ancoats) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Simon Gary Parker
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2012(2 years, 11 months after company formation)
Appointment Duration8 years, 3 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Blythswood Square
Glasgow
G2 4AD
Scotland
Secretary NameMrs Andrea Buchanan
StatusClosed
Appointed29 November 2012(2 years, 11 months after company formation)
Appointment Duration8 years, 3 months (closed 16 March 2021)
RoleCompany Director
Correspondence Address2 Blythswood Square
Glasgow
G2 4AD
Scotland
Director NameMr Paul Johnson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2014(4 years, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 16 March 2021)
RoleProjects Director
Country of ResidenceEngland
Correspondence AddressCarlyle House 78 Chorley New Road
Bolton
BL1 4BY
Director NameMr Ross Hugh McNaughton
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(same day as company formation)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Secretary NameLorna Forsyth McMillan
StatusResigned
Appointed08 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Director NameMr Glen Neville Ward
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed18 January 2010(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 29 November 2012)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence Address88 Wood Street
London
EC2V 7QQ
Secretary NameMr Michael Frank Webber
StatusResigned
Appointed18 January 2010(1 month, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 August 2010)
RoleCompany Director
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Secretary NameMiss Lorna Forsyth McMillan
StatusResigned
Appointed05 August 2010(7 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 29 November 2012)
RoleCompany Director
Correspondence Address88 Wood Street
London
EC2V 7QQ
Director NameMs Lynn McManus
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2011(1 year, 11 months after company formation)
Appointment Duration12 months (resigned 29 November 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence Address88 Wood Street
London
EC2V 7QQ
Director NameMr Douglas Ian Campbell
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2012(2 years, 4 months after company formation)
Appointment Duration7 months (resigned 29 November 2012)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence Address88 Wood Street
London
EC2V 7QQ
Director NameMr Andrew Reginald Bolt
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(2 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 July 2017)
RoleConstruction And Property
Country of ResidenceEngland
Correspondence Address2 Blythswood Square
Glasgow
G2 4AD
Scotland
Director NameMr Kevin John Pearson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2014(4 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 July 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressEaton Court Maylands Avenue
Hemel Hempstead Industrial Estate
Hemel Hempstead
Hertfordshire
HP2 7TR

Location

Registered Address2 Blythswood Square
Glasgow
G2 4AD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2012
Gross Profit-£986,614
Net Worth-£4,148,335
Cash£81,338
Current Liabilities£7,706,331

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

22 March 2013Delivered on: 10 April 2013
Satisfied on: 2 June 2015
Persons entitled: Close Brothers Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold/leasehold property known as land on the north west side of jersey street ancoats manchester etc. GM189566, GM227123 please see form for further properties and details.
Fully Satisfied
22 March 2013Delivered on: 3 April 2013
Satisfied on: 2 June 2015
Persons entitled: Close Brothers Limited

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
22 March 2013Delivered on: 3 April 2013
Satisfied on: 2 June 2015
Persons entitled: Close Brothers Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
27 April 2011Delivered on: 17 May 2011
Satisfied on: 8 December 2012
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
29 November 2012Delivered on: 7 December 2012
Persons entitled: Homes and Communities Agency

Classification: Fixed charge over land
Secured details: All sums due or to become due.
Particulars: First fixed charge over the company's right title and interest to the property known as land at ancoats street manchester GM5586 GM189566 GM227123 GM256770 GM276925 LA64297 LA77466 LA371548 MAN14625 LA57268 MAN26770 MAN47985 and GM227421.
Outstanding

Filing History

17 November 2020First Gazette notice for voluntary strike-off (1 page)
6 November 2020Application to strike the company off the register (1 page)
9 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
18 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
14 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 July 2017Termination of appointment of Kevin John Pearson as a director on 3 July 2017 (1 page)
4 July 2017Termination of appointment of Kevin John Pearson as a director on 3 July 2017 (1 page)
4 July 2017Termination of appointment of Andrew Reginald Bolt as a director on 3 July 2017 (1 page)
4 July 2017Termination of appointment of Andrew Reginald Bolt as a director on 3 July 2017 (1 page)
30 December 2016Accounts for a small company made up to 31 March 2016 (5 pages)
30 December 2016Accounts for a small company made up to 31 March 2016 (5 pages)
14 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
20 April 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
20 April 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
17 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
(6 pages)
17 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
(6 pages)
17 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
(6 pages)
30 June 2015Accounts for a small company made up to 30 September 2014 (5 pages)
30 June 2015Accounts for a small company made up to 30 September 2014 (5 pages)
2 June 2015Satisfaction of charge 5 in full (1 page)
2 June 2015Satisfaction of charge 4 in full (1 page)
2 June 2015Satisfaction of charge 4 in full (1 page)
2 June 2015Satisfaction of charge 5 in full (1 page)
2 June 2015Satisfaction of charge 3 in full (1 page)
2 June 2015Satisfaction of charge 3 in full (1 page)
27 May 2015Appointment of Mr Kevin John Pearson as a director on 6 November 2014 (2 pages)
27 May 2015Appointment of Mr Kevin John Pearson as a director on 6 November 2014 (2 pages)
27 May 2015Appointment of Mr Kevin John Pearson as a director on 6 November 2014 (2 pages)
14 May 2015Appointment of Mr Paul Johnson as a director on 6 November 2014 (2 pages)
14 May 2015Appointment of Mr Paul Johnson as a director on 6 November 2014 (2 pages)
14 May 2015Appointment of Mr Paul Johnson as a director on 6 November 2014 (2 pages)
18 December 2014Director's details changed for Mr. Simon Gary Parker on 14 August 2014 (2 pages)
18 December 2014Director's details changed for Mr Andrew Reginald Bolt on 14 August 2014 (2 pages)
18 December 2014Secretary's details changed for Mrs Andrea Buchanan on 14 August 2014 (1 page)
18 December 2014Director's details changed for Mr Andrew Reginald Bolt on 14 August 2014 (2 pages)
18 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
(4 pages)
18 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
(4 pages)
18 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
(4 pages)
18 December 2014Director's details changed for Mr. Simon Gary Parker on 14 August 2014 (2 pages)
18 December 2014Secretary's details changed for Mrs Andrea Buchanan on 14 August 2014 (1 page)
9 July 2014Accounts for a small company made up to 30 September 2013 (5 pages)
9 July 2014Accounts for a small company made up to 30 September 2013 (5 pages)
23 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000
(5 pages)
23 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000
(5 pages)
23 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000
(5 pages)
17 October 2013Full accounts made up to 30 September 2012 (13 pages)
17 October 2013Full accounts made up to 30 September 2012 (13 pages)
20 August 2013Auditor's resignation (2 pages)
20 August 2013Auditor's resignation (2 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 4 (13 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 4 (13 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
15 January 2013Registered office address changed from 30 St Vincent Place Glasgow Lanarkshire G1 2HL on 15 January 2013 (1 page)
15 January 2013Registered office address changed from 30 St Vincent Place Glasgow Lanarkshire G1 2HL on 15 January 2013 (1 page)
18 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
18 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
18 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
13 December 2012Termination of appointment of Lynn Mcmanus as a director (1 page)
13 December 2012Termination of appointment of Douglas Campbell as a director (1 page)
13 December 2012Termination of appointment of Lorna Mcmillan as a secretary (1 page)
13 December 2012Appointment of Mr Andrew Reginald Bolt as a director (2 pages)
13 December 2012Termination of appointment of Glen Ward as a director (1 page)
13 December 2012Termination of appointment of Lorna Mcmillan as a secretary (1 page)
13 December 2012Termination of appointment of Lynn Mcmanus as a director (1 page)
13 December 2012Termination of appointment of Glen Ward as a director (1 page)
13 December 2012Appointment of Mr Simon Gary Parker as a director (2 pages)
13 December 2012Appointment of Mr Simon Gary Parker as a director (2 pages)
13 December 2012Appointment of Mrs Andrea Buchanan as a secretary (2 pages)
13 December 2012Appointment of Mrs Andrea Buchanan as a secretary (2 pages)
13 December 2012Termination of appointment of Douglas Campbell as a director (1 page)
13 December 2012Appointment of Mr Andrew Reginald Bolt as a director (2 pages)
10 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
10 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-29
(2 pages)
7 December 2012Company name changed st vincent investments (ancoats) LIMITED\certificate issued on 07/12/12
  • CONNOT ‐
(3 pages)
7 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
7 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-29
(2 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 December 2012Company name changed st vincent investments (ancoats) LIMITED\certificate issued on 07/12/12
  • CONNOT ‐
(3 pages)
7 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
21 June 2012Full accounts made up to 30 September 2011 (21 pages)
21 June 2012Full accounts made up to 30 September 2011 (21 pages)
3 May 2012Appointment of Mr Douglas Ian Campbell as a director (2 pages)
3 May 2012Appointment of Mr Douglas Ian Campbell as a director (2 pages)
8 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
5 December 2011Appointment of Ms Lynn Mcmanus as a director (2 pages)
5 December 2011Appointment of Ms Lynn Mcmanus as a director (2 pages)
25 November 2011Secretary's details changed for Miss Lorna Forsyth Mcmillan on 21 November 2011 (2 pages)
25 November 2011Director's details changed for Mr Glen Neville Ward on 21 November 2011 (2 pages)
25 November 2011Director's details changed for Mr Glen Neville Ward on 21 November 2011 (2 pages)
25 November 2011Secretary's details changed for Miss Lorna Forsyth Mcmillan on 21 November 2011 (2 pages)
15 November 2011Termination of appointment of Ross Mcnaughton as a director (1 page)
15 November 2011Termination of appointment of Ross Mcnaughton as a director (1 page)
7 June 2011Full accounts made up to 30 September 2010 (23 pages)
7 June 2011Full accounts made up to 30 September 2010 (23 pages)
17 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 January 2011Director's details changed for Mr Ross Hugh Mcnaughton on 15 October 2010 (2 pages)
14 January 2011Director's details changed for Mr Ross Hugh Mcnaughton on 15 October 2010 (2 pages)
20 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
10 August 2010Appointment of Miss Lorna Forsyth Mcmillan as a secretary (2 pages)
10 August 2010Termination of appointment of Michael Webber as a secretary (1 page)
10 August 2010Termination of appointment of Michael Webber as a secretary (1 page)
10 August 2010Appointment of Miss Lorna Forsyth Mcmillan as a secretary (2 pages)
28 January 2010Appointment of Mr Glen Neville Ward as a director (2 pages)
28 January 2010Appointment of Mr Glen Neville Ward as a director (2 pages)
19 January 2010Appointment of Mr Michael Frank Webber as a secretary (1 page)
19 January 2010Appointment of Mr Michael Frank Webber as a secretary (1 page)
18 January 2010Termination of appointment of Lorna Mcmillan as a secretary (1 page)
18 January 2010Termination of appointment of Lorna Mcmillan as a secretary (1 page)
18 December 2009Current accounting period shortened from 31 December 2010 to 30 September 2010 (2 pages)
18 December 2009Statement of capital following an allotment of shares on 10 December 2009
  • GBP 1,000
(7 pages)
18 December 2009Current accounting period shortened from 31 December 2010 to 30 September 2010 (2 pages)
18 December 2009Statement of capital following an allotment of shares on 10 December 2009
  • GBP 1,000
(7 pages)
8 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(52 pages)
8 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(52 pages)