Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ST. VINCENT SECURITIES LIMITED
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 Overview

About St. Vincent Securities Ltd
ST. VINCENT SECURITIES LIMITED was founded on 2002-08-14 and had its registered office in King's Inch Place. The company was dissolved on the 2015-03-30 and is no longer trading or active.

Key Data
Company Name
ST. VINCENT SECURITIES LIMITED
 
Legal Registered Office
KING'S INCH PLACE
RENFREW
PA4 8WF
Other companies in PA4
 
Previous Names
PACIFIC SHELF 1140 LIMITED15/05/2003
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST. VINCENT SECURITIES LIMITED
Is this data useful to you?
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.

Company Officers of ST. VINCENT SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM CLIVE O'HARA
Company Secretary 2002-09-18
WILLIAM CLIVE O'HARA
Director 2002-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE ANDREW RIDING
Director 2005-02-24 2013-06-20
PAMELA SIMONE DICKSON
Director 2005-05-19 2007-05-02
SUZANNE VICTORIA BARCLAY
Director 2006-07-04 2007-04-27
ALISTAIR JAMES NEIL HEWITT
Director 2004-10-08 2005-05-19
RICHARD GRAHAM THOMAS
Director 2002-09-27 2005-02-24
PAMELA SIMONE DICKSON
Director 2003-01-21 2004-10-08
DEREK MCDONALD
Director 2002-09-27 2003-05-07
GRAEME HUTCHISON
Director 2002-09-27 2003-01-21
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2002-08-14 2002-09-18
JORDANS (SCOTLAND) LIMITED
Nominated Director 2002-08-14 2002-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM CLIVE O'HARA TRADE PARK PROPERTY COMPANY PLC Director 2018-04-16 CURRENT 2018-04-16 Active - Proposal to Strike off
WILLIAM CLIVE O'HARA BROXBURN COMMERCIAL DEVELOPMENT LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active - Proposal to Strike off
WILLIAM CLIVE O'HARA EGLINTON SERVICE COMPANY LIMITED Director 2015-03-04 CURRENT 1997-07-18 Active
WILLIAM CLIVE O'HARA PAMG MANSE LIMITED Director 2015-01-22 CURRENT 2015-01-22 Active
WILLIAM CLIVE O'HARA PAMG SHAWSBURN LIMITED Director 2013-11-26 CURRENT 2013-10-03 Active
WILLIAM CLIVE O'HARA BROXBURN REGENERATION LIMITED Director 2013-10-16 CURRENT 2013-10-16 Dissolved 2017-09-12
WILLIAM CLIVE O'HARA BROXBURN MANAGEMENT LIMITED Director 2013-10-16 CURRENT 2013-10-16 Active
WILLIAM CLIVE O'HARA CLIFTON FUNDING LIMITED Director 2013-05-24 CURRENT 2012-10-22 Dissolved 2015-09-04
WILLIAM CLIVE O'HARA PREM CLIFTON LIMITED Director 2012-11-27 CURRENT 2012-10-22 Dissolved 2015-09-11
WILLIAM CLIVE O'HARA AXIS FINANCE LIMITED Director 2012-11-23 CURRENT 2012-10-03 Active
WILLIAM CLIVE O'HARA PARADIGM ASSET MANAGEMENT GROUP LIMITED Director 2012-08-09 CURRENT 2012-06-18 Active
WILLIAM CLIVE O'HARA PARADIGM CB1 LIMITED Director 2012-06-21 CURRENT 2012-06-21 Liquidation
WILLIAM CLIVE O'HARA PARADIGM CB MANAGEMENT LIMITED Director 2012-06-21 CURRENT 2012-06-21 Liquidation
WILLIAM CLIVE O'HARA PREM NEW PARK LIMITED Director 2010-11-18 CURRENT 2010-07-14 Active
WILLIAM CLIVE O'HARA PREM YETTS LIMITED Director 2010-06-23 CURRENT 2010-02-24 Active
WILLIAM CLIVE O'HARA PAMG LIMITED Director 2010-05-21 CURRENT 2010-02-24 Active
WILLIAM CLIVE O'HARA PREM KF (DUMBARTON) LIMITED Director 2007-03-05 CURRENT 2007-01-16 Dissolved 2018-01-09
WILLIAM CLIVE O'HARA PREM KF (LARGS) LIMITED Director 2007-03-05 CURRENT 2007-01-16 Dissolved 2018-01-09
WILLIAM CLIVE O'HARA PARADIGM (HORIZON) LIMITED Director 2005-12-12 CURRENT 2005-07-29 Dissolved 2016-11-15
WILLIAM CLIVE O'HARA MONCRIEFFE (GLASGOW) 2 LIMITED Director 2005-11-24 CURRENT 2005-10-05 Dissolved 2014-09-23
WILLIAM CLIVE O'HARA PARADIGM REAL ESTATE MANAGERS LIMITED Director 2004-06-23 CURRENT 2003-08-18 Dissolved 2017-04-25
WILLIAM CLIVE O'HARA BLOCK HOLDINGS LIMITED Director 2002-04-30 CURRENT 2002-03-21 Dissolved 2013-11-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-03-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-12-30O/C EARLY DISSORDER OF COURT - EARLY DISSOLUTION
2013-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2013 FROM 302 ST VINCENT STREET GLASGOW G2 5RU
2013-10-11LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-08-13LATEST SOC13/08/13 STATEMENT OF CAPITAL;GBP 200
2013-08-13AR0113/08/13 FULL LIST
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE RIDING
2013-03-01AA01CURREXT FROM 31/12/2012 TO 30/06/2013
2013-02-21MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6
2013-02-21MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2013-02-21MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5
2012-10-17MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2012-10-15466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2012-10-15MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-10-13MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-10-11466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4
2012-10-09MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-16AR0113/08/12 FULL LIST
2011-08-15AR0113/08/11 FULL LIST
2011-04-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-10AUDAUDITOR'S RESIGNATION
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-13AR0113/08/10 FULL LIST
2009-11-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-14363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2008-09-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-18363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2007-09-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-18363sRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-05-29288bDIRECTOR RESIGNED
2007-05-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-29288bDIRECTOR RESIGNED
2007-05-29RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-05-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-31363sRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-07-25288aNEW DIRECTOR APPOINTED
2006-03-20AUDAUDITOR'S RESIGNATION
2005-10-10288bDIRECTOR RESIGNED
2005-09-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-23363sRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-06-03288aNEW DIRECTOR APPOINTED
2005-03-12288bDIRECTOR RESIGNED
2005-03-12288aNEW DIRECTOR APPOINTED
2004-10-22288bDIRECTOR RESIGNED
2004-10-22288aNEW DIRECTOR APPOINTED
2004-08-27363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-06-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-29225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/12/03
2003-08-20363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-08-20287REGISTERED OFFICE CHANGED ON 20/08/03 FROM: 37 MELVILLE STREET EDINBURGH EH3 7JF
2003-08-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-05288bDIRECTOR RESIGNED
2003-05-15CERTNMCOMPANY NAME CHANGED PACIFIC SHELF 1140 LIMITED CERTIFICATE ISSUED ON 15/05/03
2003-02-14288aNEW DIRECTOR APPOINTED
2003-02-13288bDIRECTOR RESIGNED
2002-12-30287REGISTERED OFFICE CHANGED ON 30/12/02 FROM: 302-304 ST VINCENT STREET GLASGOW STRATHCLYDE G2 5RV
2002-10-10288aNEW DIRECTOR APPOINTED
2002-10-10466(Scot)ALTERATION TO MORTGAGE/CHARGE
2002-10-10466(Scot)ALTERATION TO MORTGAGE/CHARGE
2002-10-10410(Scot)PARTIC OF MORT/CHARGE *****
2002-10-10410(Scot)PARTIC OF MORT/CHARGE *****
2002-10-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ST. VINCENT SECURITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2013-10-15
Appointment of Liquidators2013-10-15
Fines / Sanctions
No fines or sanctions have been issued against ST. VINCENT SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-10-09 Outstanding PARADIGM REAL ESTATE MANAGERS LIMITED
STANDARD SECURITY 2012-10-09 Satisfied PARADIGM REAL ESTATE MANAGERS LIMITED
ASSIGNATION OF RENTS 2012-10-09 Satisfied BANK OF SCOTLAND PLC
FLOATING CHARGE 2002-10-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR THE LENDERS
STANDARD SECURITY 2002-10-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2002-09-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS TRUSTEE FOR THE NOTEHOLDERS
Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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

Intangible Assets
Patents
We have not found any records of ST. VINCENT SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST. VINCENT SECURITIES LIMITED
Trademarks
We have not found any records of ST. VINCENT SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST. VINCENT SECURITIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ST. VINCENT SECURITIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyST. VINCENT SECURITIES LIMITEDEvent Date2013-10-15
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 TypeAppointment of Liquidators
Defending partyST. VINCENT SECURITIES LIMITEDEvent Date2013-10-15
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST. VINCENT SECURITIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ST. VINCENT SECURITIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.