Edinburgh
EH1 2EG
Scotland
Director Name | Miss Lorna Forsyth McMillan |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2015(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 27 May 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 40 St. Vincent Place Glasgow G1 2HL Scotland |
Director Name | Mr Ian Stuart Smith |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2016(5 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 27 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | Mr David John Thorburn |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2010(same day as company formation) |
Role | Bank Executive |
Country of Residence | United Kingdom |
Correspondence Address | 30 St Vincent Place Glasgow Lanarkshire G1 2HL Scotland |
Director Name | Mrs Lynne Margaret Peacock |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 June 2011) |
Role | Bank Executive |
Country of Residence | United Kingdom |
Correspondence Address | 33 Gracechurch Street London EC3V 0BT |
Director Name | Mr Iain David Smith |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 25 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Gracechurch Street London EC3V 0BT |
Director Name | Mr Michael Frank Webber |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 88 Wood Street London EC2V 7QQ |
Director Name | Mr Scott Marc Butterworth |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 February 2011(6 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 23 January 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 88 Wood Street London EC2V 7QQ |
Director Name | Mrs Lynn McManus |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2011(10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 April 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 St Vincent Place Glasgow Lanarkshire G1 2HL Scotland |
Website | cbonline.co.uk |
---|
Registered Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 7 other UK companies use this postal address |
6m at £1 | Clydesdale Bank PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,000 |
Net Worth | £5,833,534 |
Cash | £5,598,676 |
Current Liabilities | £52,749 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
27 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 May 2017 | Final Gazette dissolved following liquidation (1 page) |
27 February 2017 | Return of final meeting of voluntary winding up (4 pages) |
27 February 2017 | Return of final meeting of voluntary winding up (4 pages) |
27 June 2016 | Registered office address changed from 30 st Vincent Place Glasgow Lanarkshire G1 2HL to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 27 June 2016 (2 pages) |
27 June 2016 | Resolutions
|
27 June 2016 | Registered office address changed from 30 st Vincent Place Glasgow Lanarkshire G1 2HL to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 27 June 2016 (2 pages) |
27 June 2016 | Resolutions
|
10 May 2016 | Appointment of Mr Ian Stuart Smith as a director on 29 April 2016 (2 pages) |
10 May 2016 | Appointment of Mr Ian Stuart Smith as a director on 29 April 2016 (2 pages) |
9 May 2016 | Termination of appointment of Lynn Mcmanus as a director on 29 April 2016 (1 page) |
9 May 2016 | Termination of appointment of Lynn Mcmanus as a director on 29 April 2016 (1 page) |
6 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
1 July 2015 | Full accounts made up to 30 September 2014 (21 pages) |
1 July 2015 | Full accounts made up to 30 September 2014 (21 pages) |
9 March 2015 | Termination of appointment of David John Thorburn as a director on 28 February 2015 (1 page) |
9 March 2015 | Termination of appointment of David John Thorburn as a director on 28 February 2015 (1 page) |
4 February 2015 | Appointment of Miss Lorna Forsyth Mcmillan as a director on 29 January 2015 (2 pages) |
4 February 2015 | Appointment of Miss Lorna Forsyth Mcmillan as a director on 29 January 2015 (2 pages) |
6 August 2014 | Director's details changed for Mrs Lynn Mcmanus on 6 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Mrs Lynn Mcmanus on 6 August 2014 (2 pages) |
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Director's details changed for Mrs Lynn Mcmanus on 6 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Mr David John Thorburn on 6 August 2014 (2 pages) |
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Secretary's details changed for Lorna Forsyth Mcmillan on 6 August 2014 (1 page) |
6 August 2014 | Director's details changed for Mr David John Thorburn on 6 August 2014 (2 pages) |
6 August 2014 | Secretary's details changed for Lorna Forsyth Mcmillan on 6 August 2014 (1 page) |
6 August 2014 | Secretary's details changed for Lorna Forsyth Mcmillan on 6 August 2014 (1 page) |
6 August 2014 | Director's details changed for Mr David John Thorburn on 6 August 2014 (2 pages) |
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
9 June 2014 | Full accounts made up to 30 September 2013 (20 pages) |
9 June 2014 | Full accounts made up to 30 September 2013 (20 pages) |
16 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
26 June 2013 | Full accounts made up to 30 September 2012 (20 pages) |
26 June 2013 | Full accounts made up to 30 September 2012 (20 pages) |
2 May 2013 | Termination of appointment of Michael Webber as a director (1 page) |
2 May 2013 | Termination of appointment of Michael Webber as a director (1 page) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Full accounts made up to 30 September 2011 (21 pages) |
9 May 2012 | Full accounts made up to 30 September 2011 (21 pages) |
23 January 2012 | Termination of appointment of Scott Butterworth as a director (1 page) |
23 January 2012 | Termination of appointment of Scott Butterworth as a director (1 page) |
18 January 2012 | Director's details changed for Mr Scott Marc Butterworth on 1 September 2011 (2 pages) |
18 January 2012 | Director's details changed for Mr Scott Marc Butterworth on 1 September 2011 (2 pages) |
18 January 2012 | Director's details changed for Mr Scott Marc Butterworth on 1 September 2011 (2 pages) |
22 November 2011 | Director's details changed for Mr Michael Frank Webber on 18 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Mrs Lynn Mcmanus on 18 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Mr Michael Frank Webber on 18 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Mr David John Thorburn on 18 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Mr David John Thorburn on 18 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Mrs Lynn Mcmanus on 18 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Mr Scott Marc Butterworth on 18 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Mr Scott Marc Butterworth on 18 November 2011 (2 pages) |
21 November 2011 | Secretary's details changed for Lorna Forsyth Mcmillan on 18 November 2011 (2 pages) |
21 November 2011 | Secretary's details changed for Lorna Forsyth Mcmillan on 18 November 2011 (2 pages) |
19 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (7 pages) |
19 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (7 pages) |
19 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (7 pages) |
8 July 2011 | Director's details changed for Mr Scott Marc Butterworth on 8 July 2011 (2 pages) |
8 July 2011 | Director's details changed for Mr Scott Marc Butterworth on 8 July 2011 (2 pages) |
8 July 2011 | Director's details changed for Mr Scott Marc Butterworth on 8 July 2011 (2 pages) |
30 June 2011 | Termination of appointment of Lynne Peacock as a director (1 page) |
30 June 2011 | Termination of appointment of Lynne Peacock as a director (1 page) |
14 June 2011 | Appointment of Mrs Lynn Mcmanus as a director (2 pages) |
14 June 2011 | Appointment of Mrs Lynn Mcmanus as a director (2 pages) |
16 March 2011 | Memorandum and Articles of Association (33 pages) |
16 March 2011 | Memorandum and Articles of Association (33 pages) |
16 March 2011 | Resolutions
|
16 March 2011 | Resolutions
|
10 March 2011 | Company name changed st vincent investments (no.2) LIMITED\certificate issued on 10/03/11
|
10 March 2011 | Company name changed st vincent investments (no.2) LIMITED\certificate issued on 10/03/11
|
3 March 2011 | Appointment of Mr Scott Marc Butterworth as a director (2 pages) |
3 March 2011 | Termination of appointment of Iain Smith as a director (1 page) |
3 March 2011 | Termination of appointment of Iain Smith as a director (1 page) |
3 March 2011 | Appointment of Mr Scott Marc Butterworth as a director (2 pages) |
4 October 2010 | Resolutions
|
4 October 2010 | Resolutions
|
4 October 2010 | Statement of capital following an allotment of shares on 23 September 2010
|
4 October 2010 | Statement of capital following an allotment of shares on 23 September 2010
|
15 September 2010 | Appointment of Mrs Lynne Margaret Peacock as a director (2 pages) |
15 September 2010 | Appointment of Mr Iain David Smith as a director (2 pages) |
15 September 2010 | Appointment of Mr Iain David Smith as a director (2 pages) |
15 September 2010 | Appointment of Mrs Lynne Margaret Peacock as a director (2 pages) |
15 September 2010 | Appointment of Mr Michael Frank Webber as a director (2 pages) |
15 September 2010 | Appointment of Mr Michael Frank Webber as a director (2 pages) |
2 September 2010 | Director's details changed for David John Thorburn on 2 September 2010 (2 pages) |
2 September 2010 | Director's details changed for David John Thorburn on 2 September 2010 (2 pages) |
2 September 2010 | Director's details changed for David John Thorburn on 2 September 2010 (2 pages) |
24 August 2010 | Current accounting period extended from 31 August 2011 to 30 September 2011 (2 pages) |
24 August 2010 | Current accounting period extended from 31 August 2011 to 30 September 2011 (2 pages) |
6 August 2010 | Incorporation (52 pages) |
6 August 2010 | Incorporation (52 pages) |