Company Name124 St Vincent Street (Glasgow) Llp
Company StatusDissolved
Company NumberSO301584
CategoryLimited Liability Partnership
Incorporation Date23 October 2007(16 years, 6 months ago)
Dissolution Date2 October 2021 (2 years, 6 months ago)

Directors

LLP Designated Member NameMr Stuart William Wilson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 John Street
Glasgow
Lanarkshire
G1 1JQ
Scotland
LLP Designated Member NameAWG Property Limited (Corporation)
StatusResigned
Appointed23 October 2007(same day as company formation)
Correspondence Address47 Melville Street
Edinburgh
EH3 7HL
Scotland

Location

Registered Address101 Rose Street South Lane
Edinburgh
EH2 3JG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,874,104
Cash£6,381
Current Liabilities£91,318

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Charges

13 November 2007Delivered on: 17 November 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: Whole right, title, interest and benefit in and to the rents over the property at 122 to 128 st vincent street, glasgow known as commercial union house, 124 st vincent street, glasgow GLA133934.
Outstanding
31 October 2007Delivered on: 17 November 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Charge over account
Secured details: All sums due or to become due.
Particulars: A first fixed charge over its entire right, title and interest (both present & future) in and to the deposit and all rights and benefits accruing to or arising in connection with the deposit.
Outstanding
6 November 2007Delivered on: 13 November 2007
Persons entitled: Awg Property Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Commercial union house, 124 st vincent street, glasgow GLA133934.
Outstanding
6 November 2007Delivered on: 9 November 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at 122-128 st vincent street, glasgow GLA133934.
Outstanding
6 November 2007Delivered on: 9 November 2007
Persons entitled: Stuart Wilson

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 124 st vincent street, glasgow.
Outstanding
30 October 2007Delivered on: 3 November 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

2 October 2021Final Gazette dissolved following liquidation (1 page)
2 July 2021Notice of move from Administration to Dissolution (23 pages)
1 July 2021Administrator's progress report (25 pages)
11 May 2021Administrator's progress report (20 pages)
21 October 2020Administrator's progress report (20 pages)
23 September 2020Notice of extension of period of Administration (1 page)
11 May 2020Administrator's progress report (20 pages)
15 November 2019Administrator's progress report (18 pages)
30 October 2019Notice of extension of period of Administration (1 page)
13 May 2019Administrator's progress report (20 pages)
9 November 2018Notice of extension of period of Administration (1 page)
9 November 2018Administrator's progress report (17 pages)
5 June 2018Form 2.11B(scot) notice of admin (2 pages)
10 May 2018Administrator's progress report (18 pages)
17 October 2017Notice of extension of period of Administration (1 page)
17 October 2017Notice of extension of period of Administration (1 page)
5 October 2017Administrator's progress report (20 pages)
5 October 2017Administrator's progress report (20 pages)
8 May 2017Administrator's progress report (18 pages)
8 May 2017Administrator's progress report (18 pages)
15 February 2017Termination of appointment of Awg Property Limited as a member on 13 January 2017 (2 pages)
15 February 2017Termination of appointment of Awg Property Limited as a member on 13 January 2017 (2 pages)
15 February 2017Termination of appointment of Stuart William Wilson as a member on 13 January 2017 (2 pages)
15 February 2017Termination of appointment of Stuart William Wilson as a member on 13 January 2017 (2 pages)
1 December 2016Statement of administrator's deemed proposal (1 page)
1 December 2016Statement of administrator's deemed proposal (1 page)
23 November 2016Statement of affairs with form 2.13B(Scot) (16 pages)
23 November 2016Statement of affairs with form 2.13B(Scot) (16 pages)
18 November 2016Registered office address changed from 47 Melville Street Edinburgh EH3 7HL to C/O Moorfields 101 Rose Street South Lane Edinburgh EH2 3JG on 18 November 2016 (2 pages)
18 November 2016Registered office address changed from 47 Melville Street Edinburgh EH3 7HL to C/O Moorfields 101 Rose Street South Lane Edinburgh EH2 3JG on 18 November 2016 (2 pages)
15 November 2016Statement of administrator's proposal (16 pages)
15 November 2016Statement of administrator's proposal (16 pages)
11 November 2016Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
11 November 2016Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
14 October 2016Appointment of an administrator (4 pages)
14 October 2016Appointment of an administrator (4 pages)
13 November 2015Annual return made up to 23 October 2015 (3 pages)
13 November 2015Annual return made up to 23 October 2015 (3 pages)
25 February 2015Accounts for a small company made up to 31 October 2014 (6 pages)
25 February 2015Accounts for a small company made up to 31 October 2014 (6 pages)
28 October 2014Annual return made up to 23 October 2014 (3 pages)
28 October 2014Annual return made up to 23 October 2014 (3 pages)
22 April 2014Full accounts made up to 31 October 2013 (14 pages)
22 April 2014Full accounts made up to 31 October 2013 (14 pages)
24 October 2013Annual return made up to 23 October 2013 (3 pages)
24 October 2013Annual return made up to 23 October 2013 (3 pages)
22 May 2013Accounts for a small company made up to 31 October 2012 (7 pages)
22 May 2013Accounts for a small company made up to 31 October 2012 (7 pages)
21 March 2013Member's details changed for Mr Stuart William Wilson on 11 March 2013 (2 pages)
21 March 2013Member's details changed for Mr Stuart William Wilson on 11 March 2013 (2 pages)
20 March 2013Registered office address changed from 203 St Vincent Street Glasgow Lanarkshire G2 5NH on 20 March 2013 (1 page)
20 March 2013Registered office address changed from 203 St Vincent Street Glasgow Lanarkshire G2 5NH on 20 March 2013 (1 page)
22 February 2013Alteration to floating charge 1, created on 1 January 1970 (7 pages)
22 February 2013Alteration to floating charge 1, created on 1 January 1970 (7 pages)
22 February 2013Alteration to floating charge 1, created on 1 January 1970 (7 pages)
22 November 2012Annual return made up to 23 October 2012 (3 pages)
22 November 2012Annual return made up to 23 October 2012 (3 pages)
23 May 2012Accounts for a small company made up to 31 October 2011 (7 pages)
23 May 2012Accounts for a small company made up to 31 October 2011 (7 pages)
7 November 2011Member's details changed for Awg Property Limited on 23 October 2011 (2 pages)
7 November 2011Annual return made up to 23 October 2011 (3 pages)
7 November 2011Member's details changed for Awg Property Limited on 23 October 2011 (2 pages)
7 November 2011Annual return made up to 23 October 2011 (3 pages)
15 June 2011Accounts for a small company made up to 31 October 2010 (8 pages)
15 June 2011Accounts for a small company made up to 31 October 2010 (8 pages)
19 November 2010Registered office address changed from 47 Melville Street Edinburgh EH3 7HL on 19 November 2010 (2 pages)
19 November 2010Annual return made up to 23 October 2010 (8 pages)
19 November 2010Registered office address changed from 47 Melville Street Edinburgh EH3 7HL on 19 November 2010 (2 pages)
19 November 2010Annual return made up to 23 October 2010 (8 pages)
22 July 2010Accounts for a small company made up to 31 October 2009 (6 pages)
22 July 2010Accounts for a small company made up to 31 October 2009 (6 pages)
24 February 2010Full accounts made up to 31 October 2008 (14 pages)
24 February 2010Full accounts made up to 31 October 2008 (14 pages)
8 January 2010Annual return made up to 23 October 2009 (8 pages)
8 January 2010Annual return made up to 23 October 2009 (8 pages)
6 January 2009Registered office changed on 06/01/2009 from 47 melville street edinburgh EH3 7HL (1 page)
6 January 2009Registered office changed on 06/01/2009 from 47 melville street edinburgh EH3 7HL (1 page)
18 December 2008Annual return made up to 23/10/08 (2 pages)
18 December 2008Registered office changed on 18/12/2008 from po box 23649 orchard brae house 30 queensferry road edinburgh EH4 2XP (1 page)
18 December 2008Annual return made up to 23/10/08 (2 pages)
18 December 2008Registered office changed on 18/12/2008 from po box 23649 orchard brae house 30 queensferry road edinburgh EH4 2XP (1 page)
17 November 2007Partic of mort/charge * (7 pages)
17 November 2007Partic of mort/charge * (3 pages)
17 November 2007Partic of mort/charge * (7 pages)
17 November 2007Partic of mort/charge * (3 pages)
13 November 2007Partic of mort/charge * (3 pages)
13 November 2007Partic of mort/charge * (3 pages)
9 November 2007Alterations to a floating charge (5 pages)
9 November 2007Partic of mort/charge * (3 pages)
9 November 2007Partic of mort/charge * (7 pages)
9 November 2007Partic of mort/charge * (7 pages)
9 November 2007Alterations to a floating charge (5 pages)
9 November 2007Partic of mort/charge * (3 pages)
3 November 2007Partic of mort/charge * (3 pages)
3 November 2007Partic of mort/charge * (3 pages)
23 October 2007Incorporation (3 pages)
23 October 2007Incorporation (3 pages)