Company NameSt Vincent (Equities) Limited
Company StatusActive
Company NumberSC383251
CategoryPrivate Limited Company
Incorporation Date6 August 2010(13 years, 8 months ago)
Previous NameSt Vincent Investments (No.3) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameLorna Forsyth McMillan
StatusCurrent
Appointed06 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address177 Bothwell Street
Glasgow
G2 7ER
Scotland
Director NameMr Matthew Thomas Harrison
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2020(10 years after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address177 Bothwell Street
Glasgow
G2 7ER
Scotland
Director NameGraeme James Sands
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2021(11 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address177 Bothwell Street
Glasgow
G2 7ER
Scotland
Director NameParikshit Kumar
Date of BirthOctober 1989 (Born 34 years ago)
NationalityIndian
StatusCurrent
Appointed01 March 2024(13 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address177 Bothwell Street
Glasgow
G2 7ER
Scotland
Director NameMr David John Thorburn
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(same day as company formation)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence Address88 Wood Street
London
EC2V 7QQ
Director NameMr James Anthony Duffy
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address88 Wood Street
London
EC2V 7QQ
Director NameMr Michael Frank Webber
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address88 Wood Street
London
EC2V 7QQ
Director NameMrs Lynn McManus
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(1 month, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 29 April 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 St Vincent Place
Glasgow
Lanarkshire
G1 2HL
Scotland
Director NameMrs Lesley Agnes Beattie
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2012(1 year, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 September 2018)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 St Vincent Place
Glasgow
Lanarkshire
G1 2HL
Scotland
Director NameMr Richard Humphrey Bateson Norrington
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 20 November 2014)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 St Vincent Place
Glasgow
Lanarkshire
G1 2HL
Scotland
Director NameMr Craig William Purden
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(3 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 July 2020)
RoleBank Executive
Country of ResidenceScotland
Correspondence Address30 St Vincent Place
Glasgow
Lanarkshire
G1 2HL
Scotland
Director NameMr Philip William Tarimo
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(4 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2018)
RoleBank Executive
Country of ResidenceEngland
Correspondence Address30 St. Vincent Place
Glasgow
G1 2HL
Scotland
Director NameMr Nicholas George Julian Walford
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2017(6 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 September 2021)
RoleBank Executive
Country of ResidenceScotland
Correspondence Address30 St Vincent Place
Glasgow
G1 2HL
Scotland
Director NameMr Jonathan Byrne
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2018(8 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 23 May 2021)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 St Vincent Place
Glasgow
G1 2HL
Scotland
Director NameAndrena Kerina Saripo
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2018(8 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 20 March 2023)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 St Vincent Place
Glasgow
G1 2HL
Scotland
Director NameMr Keith Ollier
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2018(8 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 April 2019)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 St Vincent Place
Glasgow
G1 2HL
Scotland
Director NameKenneth Gregory Fox
Date of BirthJune 1985 (Born 38 years ago)
NationalityCanadian
StatusResigned
Appointed11 December 2020(10 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 February 2024)
RoleCorporate Finance Professional
Country of ResidenceUnited Kingdom
Correspondence Address177 Bothwell Street
Glasgow
G2 7ER
Scotland

Contact

Telephone0141 5760238
Telephone regionGlasgow

Location

Registered Address177 Bothwell Street
Glasgow
G2 7ER
Scotland
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£708,698
Cash£739,057
Current Liabilities£33,849

Accounts

Latest Accounts30 September 2023 (6 months, 2 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return4 August 2023 (8 months, 2 weeks ago)
Next Return Due18 August 2024 (4 months from now)

Filing History

5 February 2024Secretary's details changed for Lorna Forsyth Mcmillan on 11 October 2023 (1 page)
9 January 2024Full accounts made up to 30 September 2023 (24 pages)
16 October 2023Change of details for Clydesdale Bank Plc as a person with significant control on 11 October 2023 (2 pages)
13 October 2023Director's details changed for Mr Matthew Thomas Harrison on 11 October 2023 (2 pages)
13 October 2023Director's details changed for Kenneth Gregory Fox on 11 October 2023 (2 pages)
13 October 2023Director's details changed for Graeme James Sands on 11 October 2023 (2 pages)
11 October 2023Registered office address changed from 30 st Vincent Place Glasgow Lanarkshire G1 2HL to 177 Bothwell Street Glasgow G2 7ER on 11 October 2023 (1 page)
11 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
12 April 2023Termination of appointment of Andrena Kerina Saripo as a director on 20 March 2023 (1 page)
5 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 April 2023Memorandum and Articles of Association (20 pages)
11 January 2023Full accounts made up to 30 September 2022 (26 pages)
8 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
4 February 2022Full accounts made up to 30 September 2021 (26 pages)
23 December 2021Appointment of Graeme James Sands as a director on 16 December 2021 (2 pages)
30 September 2021Termination of appointment of Nicholas George Julian Walford as a director on 17 September 2021 (1 page)
13 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
24 May 2021Termination of appointment of Jonathan Byrne as a director on 23 May 2021 (1 page)
21 May 2021Director's details changed for Andrena Kerina Saripo on 21 May 2021 (2 pages)
26 January 2021Full accounts made up to 30 September 2020 (31 pages)
23 December 2020Appointment of Kenneth Gregory Fox as a director on 11 December 2020 (2 pages)
24 August 2020Appointment of Mr Matthew Thomas Harrison as a director on 21 August 2020 (2 pages)
17 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
5 August 2020Termination of appointment of Craig William Purden as a director on 20 July 2020 (1 page)
23 January 2020Full accounts made up to 30 September 2019 (32 pages)
5 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
15 April 2019Termination of appointment of Keith Ollier as a director on 9 April 2019 (1 page)
18 December 2018Full accounts made up to 30 September 2018 (24 pages)
18 December 2018Appointment of Mr Keith Ollier as a director on 14 December 2018 (2 pages)
18 September 2018Appointment of Mr Jonathan Byrne as a director on 17 September 2018 (2 pages)
18 September 2018Appointment of Andrena Kerina Saripo as a director on 17 September 2018 (2 pages)
10 September 2018Termination of appointment of Lesley Agnes Beattie as a director on 7 September 2018 (1 page)
6 August 2018Confirmation statement made on 4 August 2018 with updates (4 pages)
9 April 2018Termination of appointment of Philip William Tarimo as a director on 31 March 2018 (1 page)
3 January 2018Full accounts made up to 30 September 2017 (23 pages)
3 January 2018Full accounts made up to 30 September 2017 (23 pages)
4 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
6 July 2017Full accounts made up to 30 September 2016 (23 pages)
6 July 2017Full accounts made up to 30 September 2016 (23 pages)
16 February 2017Appointment of Mr Nicholas George Julian Walford as a director on 15 February 2017 (2 pages)
16 February 2017Appointment of Mr Nicholas George Julian Walford as a director on 15 February 2017 (2 pages)
6 October 2016Director's details changed for Mrs Lesley Beattie on 16 August 2016 (2 pages)
6 October 2016Director's details changed for Mr Craig William Purden on 15 August 2016 (2 pages)
6 October 2016Director's details changed for Mrs Lesley Beattie on 16 August 2016 (2 pages)
6 October 2016Director's details changed for Mr Craig William Purden on 15 August 2016 (2 pages)
17 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
25 June 2016Full accounts made up to 30 September 2015 (25 pages)
25 June 2016Full accounts made up to 30 September 2015 (25 pages)
16 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
16 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
27 May 2016Termination of appointment of Lynn Mcmanus as a director on 29 April 2016 (1 page)
27 May 2016Termination of appointment of Lynn Mcmanus as a director on 29 April 2016 (1 page)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(5 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(5 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(5 pages)
22 June 2015Full accounts made up to 30 September 2014 (23 pages)
22 June 2015Full accounts made up to 30 September 2014 (23 pages)
6 February 2015Appointment of Mr Philip William Tarimo as a director on 23 January 2015 (2 pages)
6 February 2015Appointment of Mr Philip William Tarimo as a director on 23 January 2015 (2 pages)
27 November 2014Termination of appointment of Richard Humphrey Bateson Norrington as a director on 20 November 2014 (1 page)
27 November 2014Termination of appointment of Richard Humphrey Bateson Norrington as a director on 20 November 2014 (1 page)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(5 pages)
6 August 2014Secretary's details changed for Lorna Forsyth Mcmillan on 6 August 2014 (1 page)
6 August 2014Director's details changed for Mrs Lynn Mcmanus on 6 August 2014 (2 pages)
6 August 2014Director's details changed for Mrs Lesley Beattie on 6 August 2014 (2 pages)
6 August 2014Director's details changed for Mr Richard Humphrey Bateson Norrington on 6 August 2014 (2 pages)
6 August 2014Director's details changed for Mr Craig William Purden on 6 August 2014 (2 pages)
6 August 2014Director's details changed for Mr Craig William Purden on 6 August 2014 (2 pages)
6 August 2014Director's details changed for Mr Richard Humphrey Bateson Norrington on 6 August 2014 (2 pages)
6 August 2014Director's details changed for Mr Richard Humphrey Bateson Norrington on 6 August 2014 (2 pages)
6 August 2014Director's details changed for Mr Craig William Purden on 6 August 2014 (2 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(5 pages)
6 August 2014Secretary's details changed for Lorna Forsyth Mcmillan on 6 August 2014 (1 page)
6 August 2014Director's details changed for Mrs Lynn Mcmanus on 6 August 2014 (2 pages)
6 August 2014Secretary's details changed for Lorna Forsyth Mcmillan on 6 August 2014 (1 page)
6 August 2014Director's details changed for Mrs Lesley Beattie on 6 August 2014 (2 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(5 pages)
6 August 2014Director's details changed for Mrs Lynn Mcmanus on 6 August 2014 (2 pages)
6 August 2014Director's details changed for Mrs Lesley Beattie on 6 August 2014 (2 pages)
24 June 2014Full accounts made up to 30 September 2013 (22 pages)
24 June 2014Full accounts made up to 30 September 2013 (22 pages)
30 April 2014Termination of appointment of James Duffy as a director (1 page)
30 April 2014Termination of appointment of James Duffy as a director (1 page)
7 October 2013Appointment of Mr Craig William Purden as a director (2 pages)
7 October 2013Appointment of Mr Craig William Purden as a director (2 pages)
2 October 2013Appointment of Mr Richard Humphrey Bateson Norrington as a director (2 pages)
2 October 2013Appointment of Mr Richard Humphrey Bateson Norrington as a director (2 pages)
16 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(6 pages)
16 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(6 pages)
16 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(6 pages)
26 June 2013Full accounts made up to 30 September 2012 (22 pages)
26 June 2013Full accounts made up to 30 September 2012 (22 pages)
13 May 2013Termination of appointment of Michael Webber as a director (1 page)
13 May 2013Termination of appointment of Michael Webber as a director (1 page)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
9 May 2012Full accounts made up to 30 September 2011 (22 pages)
9 May 2012Full accounts made up to 30 September 2011 (22 pages)
14 February 2012Appointment of Mrs Lesley Beattie as a director (2 pages)
14 February 2012Appointment of Mrs Lesley Beattie as a director (2 pages)
1 February 2012Termination of appointment of David Thorburn as a director (1 page)
1 February 2012Termination of appointment of David Thorburn as a director (1 page)
22 November 2011Director's details changed for Mr David John Thorburn on 18 November 2011 (2 pages)
22 November 2011Secretary's details changed for Lorna Forsyth Mcmillan on 18 November 2011 (2 pages)
22 November 2011Secretary's details changed for Lorna Forsyth Mcmillan on 18 November 2011 (2 pages)
22 November 2011Director's details changed for Mrs Lynn Mcmanus on 18 November 2011 (2 pages)
22 November 2011Director's details changed for Mr James Anthony Duffy on 18 November 2011 (2 pages)
22 November 2011Director's details changed for Mr David John Thorburn on 18 November 2011 (2 pages)
22 November 2011Director's details changed for Mr Michael Frank Webber on 18 November 2011 (2 pages)
22 November 2011Director's details changed for Mr Michael Frank Webber on 18 November 2011 (2 pages)
22 November 2011Director's details changed for Mr James Anthony Duffy on 18 November 2011 (2 pages)
22 November 2011Director's details changed for Mrs Lynn Mcmanus on 18 November 2011 (2 pages)
19 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
19 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
19 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
26 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
26 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
25 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-21
(1 page)
25 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-21
(1 page)
25 January 2011Company name changed st vincent investments (no.3) LIMITED\certificate issued on 25/01/11
  • CONNOT ‐
(3 pages)
25 January 2011Company name changed st vincent investments (no.3) LIMITED\certificate issued on 25/01/11
  • CONNOT ‐
(3 pages)
15 September 2010Appointment of Mr James Anthony Duffy as a director (2 pages)
15 September 2010Appointment of Ms Lynn Mcmanus as a director (2 pages)
15 September 2010Appointment of Ms Lynn Mcmanus as a director (2 pages)
15 September 2010Appointment of Mr Michael Frank Webber as a director (2 pages)
15 September 2010Appointment of Mr James Anthony Duffy as a director (2 pages)
15 September 2010Appointment of Mr Michael Frank Webber as a director (2 pages)
2 September 2010Director's details changed for David John Thorburn on 2 September 2010 (2 pages)
2 September 2010Director's details changed for David John Thorburn on 2 September 2010 (2 pages)
2 September 2010Director's details changed for David John Thorburn on 2 September 2010 (2 pages)
24 August 2010Current accounting period extended from 31 August 2011 to 30 September 2011 (2 pages)
24 August 2010Current accounting period extended from 31 August 2011 to 30 September 2011 (2 pages)
6 August 2010Incorporation (52 pages)
6 August 2010Incorporation (52 pages)