Advanced company searchLink opens in new window

ST VINCENT INVESTMENTS (DEVELOPMENTS) LIMITED

Company number SC344140

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 May 2014 GAZ2 Final Gazette dissolved following liquidation
26 Feb 2014 4.26(Scot) Return of final meeting of voluntary winding up
29 Aug 2013 TM01 Termination of appointment of Paul Raymond as a director
08 Aug 2013 AD01 Registered office address changed from 30 St Vincent Place Glasgow G1 2HL on 8 August 2013
08 Aug 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
20 Jun 2013 AA Full accounts made up to 30 September 2012
10 Jun 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
Statement of capital on 2013-06-10
  • GBP 5,000,000
14 Aug 2012 AP01 Appointment of Mr Daniel Moore as a director
24 Jul 2012 AP01 Appointment of Mr Duncan Kingsley Clark as a director
18 Jun 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
01 Jun 2012 AA Full accounts made up to 30 September 2011
15 May 2012 TM01 Termination of appointment of Kevin Page as a director
24 Jan 2012 TM01 Termination of appointment of Scott Butterworth as a director
18 Jan 2012 CH01 Director's details changed for Mr Scott Marc Butterworth on 1 September 2011
08 Dec 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
23 Nov 2011 CH01 Director's details changed for Mr Paul Austin Raymond on 18 November 2011
23 Nov 2011 CH01 Director's details changed for Mr Kevin Page on 18 November 2011
23 Nov 2011 CH01 Director's details changed for Mrs Lynn Mcmanus on 18 November 2011
23 Nov 2011 CH01 Director's details changed for Mr Scott Marc Butterworth on 18 November 2011
22 Nov 2011 CH01 Director's details changed for Mr Simon James Gaunt on 18 November 2011
22 Nov 2011 CH03 Secretary's details changed for Miss Lorna Forsyth Mcmillan on 18 November 2011
08 Jul 2011 CH01 Director's details changed for Mr Scott Marc Butterworth on 8 July 2011
30 Jun 2011 TM01 Termination of appointment of Lynne Peacock as a director
15 Jun 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders
15 Jun 2011 AD04 Register(s) moved to registered office address