Glasgow
G2 4AD
Scotland
Secretary Name | Mrs Andrea Buchanan |
---|---|
Status | Closed |
Appointed | 29 November 2012(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | 2 Blythswood Square Glasgow G2 4AD Scotland |
Director Name | Mr Paul Johnson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2014(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 16 March 2021) |
Role | Projects Director |
Country of Residence | England |
Correspondence Address | Carlyle House 78 Chorley New Road Bolton BL1 4BY |
Director Name | Mr Ross Hugh McNaughton |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(same day as company formation) |
Role | Bank Executive |
Country of Residence | United Kingdom |
Correspondence Address | 33 Gracechurch Street London EC3V 0BT |
Secretary Name | Lorna Forsyth McMillan |
---|---|
Status | Resigned |
Appointed | 08 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Gracechurch Street London EC3V 0BT |
Director Name | Mr Glen Neville Ward |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 January 2010(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 November 2012) |
Role | Bank Executive |
Country of Residence | United Kingdom |
Correspondence Address | 88 Wood Street London EC2V 7QQ |
Secretary Name | Mr Michael Frank Webber |
---|---|
Status | Resigned |
Appointed | 18 January 2010(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 05 August 2010) |
Role | Company Director |
Correspondence Address | 33 Gracechurch Street London EC3V 0BT |
Secretary Name | Miss Lorna Forsyth McMillan |
---|---|
Status | Resigned |
Appointed | 05 August 2010(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 November 2012) |
Role | Company Director |
Correspondence Address | 88 Wood Street London EC2V 7QQ |
Director Name | Ms Lynn McManus |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2011(1 year, 11 months after company formation) |
Appointment Duration | 12 months (resigned 29 November 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 88 Wood Street London EC2V 7QQ |
Director Name | Mr Douglas Ian Campbell |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2012(2 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 29 November 2012) |
Role | Bank Executive |
Country of Residence | United Kingdom |
Correspondence Address | 88 Wood Street London EC2V 7QQ |
Director Name | Mr Andrew Reginald Bolt |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2012(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 July 2017) |
Role | Construction And Property |
Country of Residence | England |
Correspondence Address | 2 Blythswood Square Glasgow G2 4AD Scotland |
Director Name | Mr Kevin John Pearson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2014(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 July 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Eaton Court Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7TR |
Registered Address | 2 Blythswood Square Glasgow G2 4AD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Gross Profit | -£986,614 |
Net Worth | -£4,148,335 |
Cash | £81,338 |
Current Liabilities | £7,706,331 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 March 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2011 | Delivered 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 2012 | Delivered 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 |
17 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
6 November 2020 | Application to strike the company off the register (1 page) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
18 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
14 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 July 2017 | Termination of appointment of Kevin John Pearson as a director on 3 July 2017 (1 page) |
4 July 2017 | Termination of appointment of Kevin John Pearson as a director on 3 July 2017 (1 page) |
4 July 2017 | Termination of appointment of Andrew Reginald Bolt as a director on 3 July 2017 (1 page) |
4 July 2017 | Termination of appointment of Andrew Reginald Bolt as a director on 3 July 2017 (1 page) |
30 December 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
30 December 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
14 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
20 April 2016 | Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
20 April 2016 | Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
17 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
30 June 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
30 June 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
2 June 2015 | Satisfaction of charge 5 in full (1 page) |
2 June 2015 | Satisfaction of charge 4 in full (1 page) |
2 June 2015 | Satisfaction of charge 4 in full (1 page) |
2 June 2015 | Satisfaction of charge 5 in full (1 page) |
2 June 2015 | Satisfaction of charge 3 in full (1 page) |
2 June 2015 | Satisfaction of charge 3 in full (1 page) |
27 May 2015 | Appointment of Mr Kevin John Pearson as a director on 6 November 2014 (2 pages) |
27 May 2015 | Appointment of Mr Kevin John Pearson as a director on 6 November 2014 (2 pages) |
27 May 2015 | Appointment of Mr Kevin John Pearson as a director on 6 November 2014 (2 pages) |
14 May 2015 | Appointment of Mr Paul Johnson as a director on 6 November 2014 (2 pages) |
14 May 2015 | Appointment of Mr Paul Johnson as a director on 6 November 2014 (2 pages) |
14 May 2015 | Appointment of Mr Paul Johnson as a director on 6 November 2014 (2 pages) |
18 December 2014 | Director's details changed for Mr. Simon Gary Parker on 14 August 2014 (2 pages) |
18 December 2014 | Director's details changed for Mr Andrew Reginald Bolt on 14 August 2014 (2 pages) |
18 December 2014 | Secretary's details changed for Mrs Andrea Buchanan on 14 August 2014 (1 page) |
18 December 2014 | Director's details changed for Mr Andrew Reginald Bolt on 14 August 2014 (2 pages) |
18 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Director's details changed for Mr. Simon Gary Parker on 14 August 2014 (2 pages) |
18 December 2014 | Secretary's details changed for Mrs Andrea Buchanan on 14 August 2014 (1 page) |
9 July 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
9 July 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
23 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
17 October 2013 | Full accounts made up to 30 September 2012 (13 pages) |
17 October 2013 | Full accounts made up to 30 September 2012 (13 pages) |
20 August 2013 | Auditor's resignation (2 pages) |
20 August 2013 | Auditor's resignation (2 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
15 January 2013 | Registered office address changed from 30 St Vincent Place Glasgow Lanarkshire G1 2HL on 15 January 2013 (1 page) |
15 January 2013 | Registered office address changed from 30 St Vincent Place Glasgow Lanarkshire G1 2HL on 15 January 2013 (1 page) |
18 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
18 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
18 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
13 December 2012 | Termination of appointment of Lynn Mcmanus as a director (1 page) |
13 December 2012 | Termination of appointment of Douglas Campbell as a director (1 page) |
13 December 2012 | Termination of appointment of Lorna Mcmillan as a secretary (1 page) |
13 December 2012 | Appointment of Mr Andrew Reginald Bolt as a director (2 pages) |
13 December 2012 | Termination of appointment of Glen Ward as a director (1 page) |
13 December 2012 | Termination of appointment of Lorna Mcmillan as a secretary (1 page) |
13 December 2012 | Termination of appointment of Lynn Mcmanus as a director (1 page) |
13 December 2012 | Termination of appointment of Glen Ward as a director (1 page) |
13 December 2012 | Appointment of Mr Simon Gary Parker as a director (2 pages) |
13 December 2012 | Appointment of Mr Simon Gary Parker as a director (2 pages) |
13 December 2012 | Appointment of Mrs Andrea Buchanan as a secretary (2 pages) |
13 December 2012 | Appointment of Mrs Andrea Buchanan as a secretary (2 pages) |
13 December 2012 | Termination of appointment of Douglas Campbell as a director (1 page) |
13 December 2012 | Appointment of Mr Andrew Reginald Bolt as a director (2 pages) |
10 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
10 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 December 2012 | Resolutions
|
7 December 2012 | Company name changed st vincent investments (ancoats) LIMITED\certificate issued on 07/12/12
|
7 December 2012 | Resolutions
|
7 December 2012 | Resolutions
|
7 December 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 December 2012 | Company name changed st vincent investments (ancoats) LIMITED\certificate issued on 07/12/12
|
7 December 2012 | Resolutions
|
21 June 2012 | Full accounts made up to 30 September 2011 (21 pages) |
21 June 2012 | Full accounts made up to 30 September 2011 (21 pages) |
3 May 2012 | Appointment of Mr Douglas Ian Campbell as a director (2 pages) |
3 May 2012 | Appointment of Mr Douglas Ian Campbell as a director (2 pages) |
8 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Appointment of Ms Lynn Mcmanus as a director (2 pages) |
5 December 2011 | Appointment of Ms Lynn Mcmanus as a director (2 pages) |
25 November 2011 | Secretary's details changed for Miss Lorna Forsyth Mcmillan on 21 November 2011 (2 pages) |
25 November 2011 | Director's details changed for Mr Glen Neville Ward on 21 November 2011 (2 pages) |
25 November 2011 | Director's details changed for Mr Glen Neville Ward on 21 November 2011 (2 pages) |
25 November 2011 | Secretary's details changed for Miss Lorna Forsyth Mcmillan on 21 November 2011 (2 pages) |
15 November 2011 | Termination of appointment of Ross Mcnaughton as a director (1 page) |
15 November 2011 | Termination of appointment of Ross Mcnaughton as a director (1 page) |
7 June 2011 | Full accounts made up to 30 September 2010 (23 pages) |
7 June 2011 | Full accounts made up to 30 September 2010 (23 pages) |
17 May 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 May 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 January 2011 | Director's details changed for Mr Ross Hugh Mcnaughton on 15 October 2010 (2 pages) |
14 January 2011 | Director's details changed for Mr Ross Hugh Mcnaughton on 15 October 2010 (2 pages) |
20 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Appointment of Miss Lorna Forsyth Mcmillan as a secretary (2 pages) |
10 August 2010 | Termination of appointment of Michael Webber as a secretary (1 page) |
10 August 2010 | Termination of appointment of Michael Webber as a secretary (1 page) |
10 August 2010 | Appointment of Miss Lorna Forsyth Mcmillan as a secretary (2 pages) |
28 January 2010 | Appointment of Mr Glen Neville Ward as a director (2 pages) |
28 January 2010 | Appointment of Mr Glen Neville Ward as a director (2 pages) |
19 January 2010 | Appointment of Mr Michael Frank Webber as a secretary (1 page) |
19 January 2010 | Appointment of Mr Michael Frank Webber as a secretary (1 page) |
18 January 2010 | Termination of appointment of Lorna Mcmillan as a secretary (1 page) |
18 January 2010 | Termination of appointment of Lorna Mcmillan as a secretary (1 page) |
18 December 2009 | Current accounting period shortened from 31 December 2010 to 30 September 2010 (2 pages) |
18 December 2009 | Statement of capital following an allotment of shares on 10 December 2009
|
18 December 2009 | Current accounting period shortened from 31 December 2010 to 30 September 2010 (2 pages) |
18 December 2009 | Statement of capital following an allotment of shares on 10 December 2009
|
8 December 2009 | Incorporation
|
8 December 2009 | Incorporation
|