Company Name200 St Vincent Street Spv Limited
DirectorHugh Masson Kerr
Company StatusActive
Company NumberSC428461
CategoryPrivate Limited Company
Incorporation Date17 July 2012(11 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Hugh Masson Kerr
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2024(11 years, 7 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr Christopher Traynor
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMatheran 27 - 29 Sherbrooke Avenue
Glasgow
G41 4ER
Scotland
Director NameMr Eduardo D'Angelo Pereira Da Silva
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityCayman Islander
StatusResigned
Appointed12 June 2014(1 year, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceCayman Islands
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameJamie Douglas Sinclair Watt
StatusResigned
Appointed27 August 2014(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 12 November 2015)
RoleCompany Director
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameDavid Ramon Phillip Alberga
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2022(10 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 February 2024)
RoleCompany Director
Country of ResidenceCayman Islands
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 2015(3 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 June 2023)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Location

Registered AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Commercial Investment Properties 3
100.00%
Ordinary

Financials

Year2014
Net Worth£639,624
Cash£19,250
Current Liabilities£4,404,820

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Charges

31 August 2012Delivered on: 21 September 2012
Persons entitled: Aviva Commercial Finance Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 200 st vincent street glasgow GLA25593.
Outstanding
31 August 2012Delivered on: 21 September 2012
Persons entitled: David Moulsdale Trading as Moulsdale Properties

Classification: Standard security
Secured details: In terms of the missives.
Particulars: 200 st vincent street glasgow GLA25593.
Outstanding
22 August 2012Delivered on: 5 September 2012
Persons entitled: Aviva Commercial Finance Limited

Classification: Assignation rents
Secured details: All sums due or to become due.
Particulars: Rights titles benefits and interests to the rents please see form.
Outstanding
17 August 2012Delivered on: 31 August 2012
Persons entitled: Aviva Commercial Finance Limited

Classification: Deed of legal charge
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.
Outstanding

Filing History

15 September 2023Registered office address changed from 200 st. Vincent Street Glasgow G2 5SG Scotland to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 15 September 2023 (1 page)
6 September 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
26 June 2023Termination of appointment of Hms Secretaries Limited as a secretary on 23 June 2023 (1 page)
23 June 2023Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE to 200 st. Vincent Street Glasgow G2 5SG on 23 June 2023 (1 page)
30 September 2022Appointment of David Ramon Phillip Alberga as a director on 29 September 2022 (2 pages)
30 September 2022Termination of appointment of Eduardo D'angelo Pereira Da Silva as a director on 30 September 2022 (1 page)
26 July 2022Accounts for a small company made up to 31 December 2021 (10 pages)
18 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
1 October 2021Accounts for a small company made up to 31 December 2020 (11 pages)
27 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
8 September 2020Accounts for a small company made up to 31 December 2019 (12 pages)
17 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
28 November 2019Accounts for a small company made up to 31 December 2018 (11 pages)
27 November 2019Compulsory strike-off action has been discontinued (1 page)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
22 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
27 December 2018Director's details changed for Mr Eduardo D'angelo Pereira Da Silva on 27 December 2018 (2 pages)
31 August 2018Accounts for a small company made up to 31 December 2017 (12 pages)
20 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
22 September 2016Accounts for a small company made up to 31 December 2015 (8 pages)
22 September 2016Accounts for a small company made up to 31 December 2015 (8 pages)
20 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
12 January 2016Accounts for a small company made up to 31 December 2014 (6 pages)
12 January 2016Accounts for a small company made up to 31 December 2014 (6 pages)
1 December 2015Termination of appointment of Jamie Douglas Sinclair Watt as a secretary on 12 November 2015 (1 page)
1 December 2015Appointment of Hms Secretaries Limited as a secretary on 12 November 2015 (2 pages)
1 December 2015Termination of appointment of Jamie Douglas Sinclair Watt as a secretary on 12 November 2015 (1 page)
1 December 2015Appointment of Hms Secretaries Limited as a secretary on 12 November 2015 (2 pages)
31 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
31 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
3 October 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
3 October 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
28 August 2014Appointment of Jamie Douglas Sinclair Watt as a secretary on 27 August 2014 (2 pages)
28 August 2014Appointment of Jamie Douglas Sinclair Watt as a secretary on 27 August 2014 (2 pages)
29 July 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
29 July 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
24 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(3 pages)
24 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(3 pages)
24 June 2014Registered office address changed from C/O Matheran 27 - 29 Sherbrooke Avenue Glasgow G41 4ER Scotland on 24 June 2014 (1 page)
24 June 2014Appointment of Mr Eduardo D'angelo Pereira Da Silva as a director (2 pages)
24 June 2014Termination of appointment of Christopher Traynor as a director (1 page)
24 June 2014Registered office address changed from C/O Matheran 27 - 29 Sherbrooke Avenue Glasgow G41 4ER Scotland on 24 June 2014 (1 page)
24 June 2014Termination of appointment of Christopher Traynor as a director (1 page)
24 June 2014Appointment of Mr Eduardo D'angelo Pereira Da Silva as a director (2 pages)
1 October 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-01
(3 pages)
1 October 2013Director's details changed for Mr Christopher Traynor on 1 October 2013 (2 pages)
1 October 2013Registered office address changed from 218 St Vincent Street Glasgow G2 5SG on 1 October 2013 (1 page)
1 October 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-01
(3 pages)
1 October 2013Registered office address changed from 218 St Vincent Street Glasgow G2 5SG on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 218 St Vincent Street Glasgow G2 5SG on 1 October 2013 (1 page)
1 October 2013Director's details changed for Mr Christopher Traynor on 1 October 2013 (2 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
3 September 2012Current accounting period extended from 31 July 2013 to 30 November 2013 (3 pages)
3 September 2012Current accounting period extended from 31 July 2013 to 30 November 2013 (3 pages)
31 August 2012Alterations to floating charge 1 (5 pages)
31 August 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
31 August 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
31 August 2012Alterations to floating charge 1 (5 pages)
25 July 2012Registered office address changed from Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland on 25 July 2012 (2 pages)
25 July 2012Registered office address changed from Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland on 25 July 2012 (2 pages)
17 July 2012Incorporation (22 pages)
17 July 2012Incorporation (22 pages)