Company NamePlaza Ventures Limited
Company StatusDissolved
Company NumberSC383252
CategoryPrivate Limited Company
Incorporation Date6 August 2010(13 years, 8 months ago)
Dissolution Date27 May 2017 (6 years, 10 months ago)
Previous NameSt Vincent Investments (No.2) 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
StatusClosed
Appointed06 August 2010(same day as company formation)
RoleCompany Director
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMiss Lorna Forsyth McMillan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2015(4 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 27 May 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address40 St. Vincent Place
Glasgow
G1 2HL
Scotland
Director NameMr Ian Stuart Smith
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2016(5 years, 8 months after company formation)
Appointment Duration1 year (closed 27 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
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 Address30 St Vincent Place
Glasgow
Lanarkshire
G1 2HL
Scotland
Director NameMrs Lynne Margaret Peacock
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(1 month, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 June 2011)
RoleBank Executive
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
Appointed13 September 2010(1 month, 1 week after company formation)
Appointment Duration5 months, 2 weeks (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
Appointed13 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 NameMr Scott Marc Butterworth
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed25 February 2011(6 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 23 January 2012)
RoleBanker
Country of ResidenceEngland
Correspondence Address88 Wood Street
London
EC2V 7QQ
Director NameMrs Lynn McManus
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2011(10 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 April 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 St Vincent Place
Glasgow
Lanarkshire
G1 2HL
Scotland

Contact

Websitecbonline.co.uk

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches7 other UK companies use this postal address

Shareholders

6m at £1Clydesdale Bank PLC
100.00%
Ordinary

Financials

Year2014
Turnover£20,000
Net Worth£5,833,534
Cash£5,598,676
Current Liabilities£52,749

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

27 May 2017Final Gazette dissolved following liquidation (1 page)
27 May 2017Final Gazette dissolved following liquidation (1 page)
27 February 2017Return of final meeting of voluntary winding up (4 pages)
27 February 2017Return of final meeting of voluntary winding up (4 pages)
27 June 2016Registered 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 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-20
(1 page)
27 June 2016Registered 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 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-20
(1 page)
10 May 2016Appointment of Mr Ian Stuart Smith as a director on 29 April 2016 (2 pages)
10 May 2016Appointment of Mr Ian Stuart Smith as a director on 29 April 2016 (2 pages)
9 May 2016Termination of appointment of Lynn Mcmanus as a director on 29 April 2016 (1 page)
9 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 6,000,000
(4 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 6,000,000
(4 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 6,000,000
(4 pages)
1 July 2015Full accounts made up to 30 September 2014 (21 pages)
1 July 2015Full accounts made up to 30 September 2014 (21 pages)
9 March 2015Termination of appointment of David John Thorburn as a director on 28 February 2015 (1 page)
9 March 2015Termination of appointment of David John Thorburn as a director on 28 February 2015 (1 page)
4 February 2015Appointment of Miss Lorna Forsyth Mcmillan as a director on 29 January 2015 (2 pages)
4 February 2015Appointment of Miss Lorna Forsyth Mcmillan as a director on 29 January 2015 (2 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 Lynn Mcmanus 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 6,000,000
(4 pages)
6 August 2014Director's details changed for Mrs Lynn Mcmanus on 6 August 2014 (2 pages)
6 August 2014Director's details changed for Mr David John Thorburn 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 6,000,000
(4 pages)
6 August 2014Secretary's details changed for Lorna Forsyth Mcmillan on 6 August 2014 (1 page)
6 August 2014Director's details changed for Mr David John Thorburn on 6 August 2014 (2 pages)
6 August 2014Secretary's details changed for Lorna Forsyth Mcmillan on 6 August 2014 (1 page)
6 August 2014Secretary's details changed for Lorna Forsyth Mcmillan on 6 August 2014 (1 page)
6 August 2014Director's details changed for Mr David John Thorburn 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 6,000,000
(4 pages)
9 June 2014Full accounts made up to 30 September 2013 (20 pages)
9 June 2014Full accounts made up to 30 September 2013 (20 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
(5 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
(5 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
(5 pages)
26 June 2013Full accounts made up to 30 September 2012 (20 pages)
26 June 2013Full accounts made up to 30 September 2012 (20 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)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
9 May 2012Full accounts made up to 30 September 2011 (21 pages)
9 May 2012Full accounts made up to 30 September 2011 (21 pages)
23 January 2012Termination of appointment of Scott Butterworth as a director (1 page)
23 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)
22 November 2011Director's details changed for Mr Michael Frank Webber 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 Michael Frank Webber 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 David John Thorburn 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 Scott Marc Butterworth on 18 November 2011 (2 pages)
22 November 2011Director's details changed for Mr Scott Marc Butterworth on 18 November 2011 (2 pages)
21 November 2011Secretary's details changed for Lorna Forsyth Mcmillan on 18 November 2011 (2 pages)
21 November 2011Secretary's details changed for Lorna Forsyth Mcmillan 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)
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)
14 June 2011Appointment of Mrs Lynn Mcmanus as a director (2 pages)
14 June 2011Appointment of Mrs Lynn Mcmanus as a director (2 pages)
16 March 2011Memorandum and Articles of Association (33 pages)
16 March 2011Memorandum and Articles of Association (33 pages)
16 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 March 2011Company name changed st vincent investments (no.2) LIMITED\certificate issued on 10/03/11
  • RES15 ‐ Change company name resolution on 2011-03-08
  • NM01 ‐ Change of name by resolution
(3 pages)
10 March 2011Company name changed st vincent investments (no.2) LIMITED\certificate issued on 10/03/11
  • RES15 ‐ Change company name resolution on 2011-03-08
  • NM01 ‐ Change of name by resolution
(3 pages)
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)
4 October 2010Resolutions
  • RES13 ‐ Auth to allot shares 23/09/2010
(1 page)
4 October 2010Resolutions
  • RES13 ‐ Auth to allot shares 23/09/2010
(1 page)
4 October 2010Statement of capital following an allotment of shares on 23 September 2010
  • GBP 6,000,000
(5 pages)
4 October 2010Statement of capital following an allotment of shares on 23 September 2010
  • GBP 6,000,000
(5 pages)
15 September 2010Appointment of Mrs Lynne Margaret Peacock as a director (2 pages)
15 September 2010Appointment of Mr Iain David Smith as a director (2 pages)
15 September 2010Appointment of Mr Iain David Smith as a director (2 pages)
15 September 2010Appointment of Mrs Lynne Margaret Peacock as a director (2 pages)
15 September 2010Appointment of Mr Michael Frank Webber 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)