Company NameSt. Vincent Street (502) Limited
Company StatusDissolved
Company NumberSC385991
CategoryPrivate Limited Company
Incorporation Date27 September 2010(13 years, 7 months ago)
Dissolution Date25 October 2017 (6 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr William Turner McAneney
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2011(5 months after company formation)
Appointment Duration6 years, 8 months (closed 25 October 2017)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address49 Octavia Terrace
Greenock
Renfrewshire
PA16 7SR
Scotland
Director NameMr Alan Lamont Barr
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(same day as company formation)
RoleExecutive
Country of ResidenceScotland
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Director NameMr Grant McKendrick
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Coylton Road
Glasgow
G43 2TA
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed27 September 2010(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Location

Registered Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£41,920
Cash£24,239
Current Liabilities£109,649

Accounts

Latest Accounts29 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

25 October 2017Final Gazette dissolved following liquidation (1 page)
25 October 2017Final Gazette dissolved following liquidation (1 page)
25 July 2017Insolvency:form 4.26(scot) Return of final meeting (3 pages)
25 July 2017Insolvency:form 4.26(scot) Return of final meeting (3 pages)
25 July 2017Notice of final meeting of creditors (3 pages)
25 July 2017Notice of final meeting of creditors (3 pages)
29 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 July 2013Registered office address changed from C/O Brechin, Cole-Hamilton & Co 34 West George Street Glasgow G2 1DG Scotland on 29 July 2013 (2 pages)
29 July 2013Registered office address changed from C/O Brechin, Cole-Hamilton & Co 34 West George Street Glasgow G2 1DG Scotland on 29 July 2013 (2 pages)
29 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 January 2013Registered office address changed from C/O C/O Baby Grand 3 Elmbank Gardens Glasgow Lanarkshire G2 4NQ Scotland on 23 January 2013 (1 page)
23 January 2013Registered office address changed from C/O C/O Baby Grand 3 Elmbank Gardens Glasgow Lanarkshire G2 4NQ Scotland on 23 January 2013 (1 page)
17 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
17 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
3 October 2012Annual return made up to 27 September 2012 with a full list of shareholders
Statement of capital on 2012-10-03
  • GBP 1
(3 pages)
3 October 2012Annual return made up to 27 September 2012 with a full list of shareholders
Statement of capital on 2012-10-03
  • GBP 1
(3 pages)
28 September 2012First Gazette notice for compulsory strike-off (1 page)
28 September 2012First Gazette notice for compulsory strike-off (1 page)
25 June 2012Registered office address changed from C/O C/O Wt Mcaneney Consultancy 40B High Street Glasgow G1 1NL Scotland on 25 June 2012 (1 page)
25 June 2012Registered office address changed from C/O C/O Wt Mcaneney Consultancy 40B High Street Glasgow G1 1NL Scotland on 25 June 2012 (1 page)
6 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (3 pages)
11 July 2011Current accounting period extended from 30 September 2011 to 28 February 2012 (1 page)
11 July 2011Current accounting period extended from 30 September 2011 to 28 February 2012 (1 page)
7 March 2011Appointment of Mr William Turner Mcaneney as a director (2 pages)
7 March 2011Appointment of Mr William Turner Mcaneney as a director (2 pages)
7 March 2011Termination of appointment of Grant Mckendrick as a director (1 page)
7 March 2011Termination of appointment of Grant Mckendrick as a director (1 page)
9 November 2010Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ on 9 November 2010 (1 page)
9 November 2010Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ on 9 November 2010 (1 page)
9 November 2010Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ on 9 November 2010 (1 page)
2 November 2010Termination of appointment of Alan Barr as a director (1 page)
2 November 2010Termination of appointment of Lycidas Nominees Limited as a director (1 page)
2 November 2010Appointment of Grant Mckendrick as a director (2 pages)
2 November 2010Appointment of Grant Mckendrick as a director (2 pages)
2 November 2010Termination of appointment of Alan Barr as a director (1 page)
2 November 2010Termination of appointment of Lycidas Nominees Limited as a director (1 page)
27 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
27 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
27 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)