Advanced company searchLink opens in new window

ST VINCENT STREET DEVELOPMENTS LIMITED

Company number SC216154

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
02 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
17 Oct 2022 AA Accounts for a small company made up to 28 February 2022
07 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
11 Nov 2021 AA Accounts for a small company made up to 28 February 2021
05 May 2021 PSC02 Notification of Scarborough Premier Developments Limited as a person with significant control on 4 March 2021
05 May 2021 PSC02 Notification of Santander Uk Plc as a person with significant control on 4 March 2021
05 May 2021 PSC07 Cessation of Scarborough Property Developments Limited as a person with significant control on 4 March 2021
29 Apr 2021 CS01 Confirmation statement made on 26 February 2021 with updates
03 Mar 2021 AA Accounts for a small company made up to 29 February 2020
11 Sep 2020 PSC05 Change of details for a person with significant control
01 Sep 2020 AD01 Registered office address changed from C/O Shepherd and Wedderburn, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to C/O Redpath Bruce Crown House 152 West Regent Street Glasgow G2 2RQ on 1 September 2020
13 Aug 2020 PSC02 Notification of Scarborough Property Developments Limited as a person with significant control on 30 June 2020
13 Aug 2020 PSC07 Cessation of Scarborough Finance Company Limited as a person with significant control on 30 June 2020
30 Jun 2020 PSC02 Notification of Scarborough Finance Company Limited as a person with significant control on 30 June 2020
30 Jun 2020 PSC07 Cessation of Scarborough Property Developments Limited as a person with significant control on 30 June 2020
25 Mar 2020 CH01 Director's details changed for Mr Simon Charles Mccabe on 23 March 2020
13 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
17 Dec 2019 MR01 Registration of charge SC2161540011, created on 10 December 2019
29 Nov 2019 AA Full accounts made up to 28 February 2019
04 Jul 2019 AD01 Registered office address changed from Lomond Court Castle Business Park Stirling FK9 4TU to C/O Shepherd and Wedderburn, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 4 July 2019
01 Jul 2019 MR04 Satisfaction of charge SC2161540008 in full
01 Jul 2019 MR04 Satisfaction of charge SC2161540007 in full
24 May 2019 MR01 Registration of charge SC2161540010, created on 16 May 2019