Dissolved
Dissolved 2015-03-30
Company Information for ST. VINCENT SECURITIES LIMITED
KING'S INCH PLACE, RENFREW, PA4 8WF,
|
Company Registration Number
SC235374
Private Limited Company
Dissolved Dissolved 2015-03-30 |
Company Name | ||
---|---|---|
ST. VINCENT SECURITIES LIMITED | ||
Legal Registered Office | ||
KING'S INCH PLACE RENFREW PA4 8WF Other companies in PA4 | ||
Previous Names | ||
|
Company Number | SC235374 | |
---|---|---|
Date formed | 2002-08-14 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2015-03-30 | |
Type of accounts | FULL |
Last Datalog update: | 2015-09-23 12:56:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM CLIVE O'HARA |
||
WILLIAM CLIVE O'HARA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIVE ANDREW RIDING |
Director | ||
PAMELA SIMONE DICKSON |
Director | ||
SUZANNE VICTORIA BARCLAY |
Director | ||
ALISTAIR JAMES NEIL HEWITT |
Director | ||
RICHARD GRAHAM THOMAS |
Director | ||
PAMELA SIMONE DICKSON |
Director | ||
DEREK MCDONALD |
Director | ||
GRAEME HUTCHISON |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRADE PARK PROPERTY COMPANY PLC | Director | 2018-04-16 | CURRENT | 2018-04-16 | Active - Proposal to Strike off | |
BROXBURN COMMERCIAL DEVELOPMENT LIMITED | Director | 2017-06-30 | CURRENT | 2017-06-30 | Active - Proposal to Strike off | |
EGLINTON SERVICE COMPANY LIMITED | Director | 2015-03-04 | CURRENT | 1997-07-18 | Active | |
PAMG MANSE LIMITED | Director | 2015-01-22 | CURRENT | 2015-01-22 | Active | |
PAMG SHAWSBURN LIMITED | Director | 2013-11-26 | CURRENT | 2013-10-03 | Active | |
BROXBURN REGENERATION LIMITED | Director | 2013-10-16 | CURRENT | 2013-10-16 | Dissolved 2017-09-12 | |
BROXBURN MANAGEMENT LIMITED | Director | 2013-10-16 | CURRENT | 2013-10-16 | Active | |
CLIFTON FUNDING LIMITED | Director | 2013-05-24 | CURRENT | 2012-10-22 | Dissolved 2015-09-04 | |
PREM CLIFTON LIMITED | Director | 2012-11-27 | CURRENT | 2012-10-22 | Dissolved 2015-09-11 | |
AXIS FINANCE LIMITED | Director | 2012-11-23 | CURRENT | 2012-10-03 | Active | |
PARADIGM ASSET MANAGEMENT GROUP LIMITED | Director | 2012-08-09 | CURRENT | 2012-06-18 | Active | |
PARADIGM CB1 LIMITED | Director | 2012-06-21 | CURRENT | 2012-06-21 | Liquidation | |
PARADIGM CB MANAGEMENT LIMITED | Director | 2012-06-21 | CURRENT | 2012-06-21 | Liquidation | |
PREM NEW PARK LIMITED | Director | 2010-11-18 | CURRENT | 2010-07-14 | Active | |
PREM YETTS LIMITED | Director | 2010-06-23 | CURRENT | 2010-02-24 | Active | |
PAMG LIMITED | Director | 2010-05-21 | CURRENT | 2010-02-24 | Active | |
PREM KF (DUMBARTON) LIMITED | Director | 2007-03-05 | CURRENT | 2007-01-16 | Dissolved 2018-01-09 | |
PREM KF (LARGS) LIMITED | Director | 2007-03-05 | CURRENT | 2007-01-16 | Dissolved 2018-01-09 | |
PARADIGM (HORIZON) LIMITED | Director | 2005-12-12 | CURRENT | 2005-07-29 | Dissolved 2016-11-15 | |
MONCRIEFFE (GLASGOW) 2 LIMITED | Director | 2005-11-24 | CURRENT | 2005-10-05 | Dissolved 2014-09-23 | |
PARADIGM REAL ESTATE MANAGERS LIMITED | Director | 2004-06-23 | CURRENT | 2003-08-18 | Dissolved 2017-04-25 | |
BLOCK HOLDINGS LIMITED | Director | 2002-04-30 | CURRENT | 2002-03-21 | Dissolved 2013-11-05 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
O/C EARLY DISS | ORDER OF COURT - EARLY DISSOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/2013 FROM 302 ST VINCENT STREET GLASGOW G2 5RU | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 13/08/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 13/08/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE RIDING | |
AA01 | CURREXT FROM 31/12/2012 TO 30/06/2013 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5 | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 13/08/12 FULL LIST | |
AR01 | 13/08/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 13/08/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | DIRECTOR RESIGNED | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/12/03 | |
363s | RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/08/03 FROM: 37 MELVILLE STREET EDINBURGH EH3 7JF | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED PACIFIC SHELF 1140 LIMITED CERTIFICATE ISSUED ON 15/05/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 30/12/02 FROM: 302-304 ST VINCENT STREET GLASGOW STRATHCLYDE G2 5RV | |
288a | NEW DIRECTOR APPOINTED | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED |
Resolutions for Winding-up | 2013-10-15 |
Appointment of Liquidators | 2013-10-15 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | PARADIGM REAL ESTATE MANAGERS LIMITED | |
STANDARD SECURITY | Satisfied | PARADIGM REAL ESTATE MANAGERS LIMITED | |
ASSIGNATION OF RENTS | Satisfied | BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR THE LENDERS | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS TRUSTEE FOR THE NOTEHOLDERS |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ST. VINCENT SECURITIES LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ST. VINCENT SECURITIES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ST. VINCENT SECURITIES LIMITED | Event Date | 2013-10-15 |
Company Number: SC235374 302 St Vincent Street, Glasgow, G2 5RU At a general meeting of the above-named Company, duly convened, and held at Titanium 1, Kings Inch Place, Renfrew, PA4 8WF on 01 October 2013 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company be wound up voluntarily and that David K Hunter, of Campbell Dallas LLP, Titanium 1, Kings Inch Place, Renfrew, PA4 8WF, (IP No. 118) be and is hereby appointed Liquidator for the purposes of the winding up. William OHara , Director | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ST. VINCENT SECURITIES LIMITED | Event Date | 2013-10-15 |
Company Number: SC235374 Name of Company: ST. VINCENT SECURITIES LIMITED . Nature of Business: Letting and operating of own or leased real estate. Type of Liquidation: Creditors. Address of Registered Office: 302 St Vincent Street, Glasgow, G2 5RU. Liquidator's Name and Address: David K Hunter, of Campbell Dallas LLP, Titanium 1, Kings Inch Place, Renfrew, PA4 8WF. Office Holder Number: 118. Date of Appointment: 01 October 2013. By whom Appointed: Members. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |