Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ST. VINCENT STREET (446) LIMITED
Company Information for

ST. VINCENT STREET (446) LIMITED

4TH FLOOR ST VINCENT PLAZA, 319 ST. VINCENT STREET, GLASGOW, G2 5RG,
Company Registration Number
SC304931
Private Limited Company
Active

Company Overview

About St. Vincent Street (446) Ltd
ST. VINCENT STREET (446) LIMITED was founded on 2006-07-04 and has its registered office in Glasgow. The organisation's status is listed as "Active". St. Vincent Street (446) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ST. VINCENT STREET (446) LIMITED
 
Legal Registered Office
4TH FLOOR ST VINCENT PLAZA
319 ST. VINCENT STREET
GLASGOW
G2 5RG
Other companies in G2
 
Filing Information
Company Number SC304931
Company ID Number SC304931
Date formed 2006-07-04
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 08:31:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST. VINCENT STREET (446) 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 STREET (446) LIMITED

Current Directors
Officer Role Date Appointed
GERALD SAUL KATZEFF
Company Secretary 2007-06-15
JACQUES FRAGIS
Director 2006-09-15
TIMOTHY JOHN SMALLEY
Director 2006-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES FRANCIS HANLON
Company Secretary 2006-09-15 2007-06-15
LYCIDAS SECRETARIES LIMITED
Nominated Secretary 2006-07-04 2006-09-15
LYCIDAS NOMINEES LIMITED
Nominated Director 2006-07-04 2006-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERALD SAUL KATZEFF VASARI GLOBAL LIMITED Company Secretary 2007-07-23 CURRENT 2007-07-23 Active
GERALD SAUL KATZEFF EARLCROWN LIMITED Company Secretary 2002-04-09 CURRENT 2002-04-03 Active
JACQUES FRAGIS STONELY ASSET MANAGEMENT LTD Director 2015-04-27 CURRENT 2015-03-26 Active
JACQUES FRAGIS ANTRIM GROVE FLATS DEVELOPMENT COMPANY LIMITED Director 2014-08-12 CURRENT 2014-03-19 Active
JACQUES FRAGIS VASARI AFRICA LIMITED Director 2012-08-08 CURRENT 2012-08-08 Active - Proposal to Strike off
JACQUES FRAGIS SALUTAY LIMITED Director 2012-07-05 CURRENT 2012-06-19 Active
JACQUES FRAGIS EARLCROWN LIMITED Director 2012-04-01 CURRENT 2002-04-03 Active
JACQUES FRAGIS IF MANAGEMENT SERVICES LTD Director 2012-02-13 CURRENT 2012-02-13 Active
JACQUES FRAGIS VASARI GLOBAL LIMITED Director 2007-07-23 CURRENT 2007-07-23 Active
TIMOTHY JOHN SMALLEY 100 CLIFTON PLC Director 2015-05-28 CURRENT 2015-01-14 Liquidation
TIMOTHY JOHN SMALLEY EAST END MANUFACTURING LIMITED Director 2013-05-01 CURRENT 2012-08-24 Liquidation
TIMOTHY JOHN SMALLEY ASITE LIMITED Director 2012-10-26 CURRENT 1986-03-25 Active
TIMOTHY JOHN SMALLEY LEON NATURALLY FAST FOOD LIMITED Director 2012-06-20 CURRENT 2012-06-14 Active
TIMOTHY JOHN SMALLEY BLUEMOON INVESTMENTS LIMITED Director 2012-05-29 CURRENT 2012-05-29 Liquidation
TIMOTHY JOHN SMALLEY SIMPLY SECURE STORAGE LIMITED Director 2010-03-19 CURRENT 2001-11-28 Active
TIMOTHY JOHN SMALLEY EASTMEADOW LIMITED Director 2009-07-14 CURRENT 2009-06-06 Active
TIMOTHY JOHN SMALLEY SERENA OWNERSHIP LIMITED Director 2007-05-10 CURRENT 2007-04-01 Converted / Closed
TIMOTHY JOHN SMALLEY CRUNCH (CAYMAN) LTD. Director 2006-06-21 CURRENT 2006-02-10 Converted / Closed
TIMOTHY JOHN SMALLEY FARNBOROUGH PROPERTIES COMPANY Director 2005-10-11 CURRENT 1991-12-10 Active - Proposal to Strike off
TIMOTHY JOHN SMALLEY FARNBOROUGH AIRPORT PROPERTIES COMPANY Director 2005-10-11 CURRENT 1992-03-12 Active - Proposal to Strike off
TIMOTHY JOHN SMALLEY ZONEVALLEY LIMITED Director 2005-10-11 CURRENT 2003-07-22 Active - Proposal to Strike off
TIMOTHY JOHN SMALLEY GATEVALLEY LIMITED Director 2005-10-11 CURRENT 2003-06-27 Active - Proposal to Strike off
TIMOTHY JOHN SMALLEY VINEDAWN LIMITED Director 2005-07-20 CURRENT 2004-11-05 Active - Proposal to Strike off
TIMOTHY JOHN SMALLEY LEON RESTAURANTS LIMITED Director 2004-04-30 CURRENT 2004-01-19 Active
TIMOTHY JOHN SMALLEY OVT PROPERTIES LIMITED Director 1999-07-27 CURRENT 1999-07-27 Liquidation

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
2023-10-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3049310004
2023-10-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-10-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-10-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-09CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2022-09-12Current accounting period extended from 31/07/22 TO 31/12/22
2022-09-12AA01Current accounting period extended from 31/07/22 TO 31/12/22
2022-08-24Change of details for Whyte and Mackay Limited as a person with significant control on 2022-08-24
2022-08-24PSC05Change of details for Whyte and Mackay Limited as a person with significant control on 2022-08-24
2022-06-30PSC02Notification of Whyte and Mackay Limited as a person with significant control on 2022-06-24
2022-06-30PSC09Withdrawal of a person with significant control statement on 2022-06-30
2022-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JACQUES FRAGIS
2022-06-29AP01DIRECTOR APPOINTED MR BRYAN HAROLD DONAGHEY
2022-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/22 FROM 272 Bath Street Glasgow G2 4JR Scotland
2022-06-29TM02Termination of appointment of Gerald Saul Katzeff on 2022-06-24
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2022-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-02-09REGISTERED OFFICE CHANGED ON 09/02/22 FROM C/O Wright Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ Scotland
2022-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/22 FROM C/O Wright Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ Scotland
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES
2021-05-12CH01Director's details changed for Ms Nicole Ann Martin on 2021-05-11
2021-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2020-04-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES
2019-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-04-08AP01DIRECTOR APPOINTED MS NICOLE MARTIN
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN SMALLEY
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES
2018-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-02-12PSC08Notification of a person with significant control statement
2018-02-12PSC09Withdrawal of a person with significant control statement on 2018-02-12
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-04-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3049310004
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 3
2016-07-08CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-03-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/15
2015-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/15 FROM 292 st. Vincent Street Glasgow G2 5TQ
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 3
2015-07-13AR0104/07/15 ANNUAL RETURN FULL LIST
2015-05-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/14
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 3
2014-07-08AR0104/07/14 ANNUAL RETURN FULL LIST
2014-07-08CH03SECRETARY'S DETAILS CHNAGED FOR MR GERALD SAUL KATZEFF on 2013-07-10
2014-07-02CH01Director's details changed for Iacovos Fragis on 2014-07-02
2014-05-07AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-07-10AR0104/07/13 ANNUAL RETURN FULL LIST
2013-05-09AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-07-19AR0104/07/12 ANNUAL RETURN FULL LIST
2012-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2012-02-16AUDAUDITOR'S RESIGNATION
2011-07-14AR0104/07/11 FULL LIST
2011-07-11AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-07-19AR0104/07/10 FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IACOVOS FRAGIS / 04/07/2010
2010-05-27AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-09-23AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-08-14287REGISTERED OFFICE CHANGED ON 14/08/2009 FROM C/O WHYTE AND MACKAY LIMITED DALMORE HOUSE 310 ST. VINCENT STREET GLASGOW G2 5RG
2009-07-13363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2008-11-13363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-11-12AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-10-2188(2)AD 02/07/08 GBP SI 2@1=2 GBP IC 3/5
2008-08-0488(2)AD 02/07/08 GBP SI 2@1=2 GBP IC 1/3
2008-07-02288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SMALLEY / 16/06/2008
2007-09-12363sRETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2007-06-20288bSECRETARY RESIGNED
2007-06-20288aNEW SECRETARY APPOINTED
2006-11-01410(Scot)PARTIC OF MORT/CHARGE *****
2006-10-17410(Scot)PARTIC OF MORT/CHARGE *****
2006-10-17410(Scot)PARTIC OF MORT/CHARGE *****
2006-09-28287REGISTERED OFFICE CHANGED ON 28/09/06 FROM: 292 ST VINCENT STREET GLASGOW G2 5TQ
2006-09-15288aNEW DIRECTOR APPOINTED
2006-09-15288aNEW DIRECTOR APPOINTED
2006-09-15288aNEW SECRETARY APPOINTED
2006-09-15288bDIRECTOR RESIGNED
2006-09-15288bSECRETARY RESIGNED
2006-07-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 STREET (446) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ST. VINCENT STREET (446) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-14 Outstanding LSREF IV CHURCHILL INVESTMENTS DESIGNATED ACTIVITY COMPANY
STANDARD SECURITY 2006-11-01 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
DEED OF LEGAL CHARGE 2006-10-17 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
ASSIGNATION OF RENTS 2006-10-17 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31

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 STREET (446) LIMITED

Intangible Assets
Patents
We have not found any records of ST. VINCENT STREET (446) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST. VINCENT STREET (446) LIMITED
Trademarks
We have not found any records of ST. VINCENT STREET (446) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST. VINCENT STREET (446) 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 STREET (446) 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 STREET (446) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST. VINCENT STREET (446) 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 STREET (446) 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.