Advanced company searchLink opens in new window

ST VINCENT STREET DEVELOPMENTS LIMITED

Company number SC216154

Filter by category

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)
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
20 May 2019 MR01 Registration of charge SC2161540009, created on 15 May 2019
26 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
24 Aug 2018 AA Full accounts made up to 28 February 2018
09 Aug 2018 AP01 Appointment of Mr Kevin Charles Mccabe as a director on 30 July 2018
02 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
07 Sep 2017 AA Full accounts made up to 28 February 2017
27 Feb 2017 CS01 Confirmation statement made on 26 February 2017 with updates
06 Sep 2016 AA Full accounts made up to 29 February 2016
04 Jul 2016 CH01 Director's details changed for Mr Simon Charles Mccabe on 30 June 2016
24 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
02 Sep 2015 AA Full accounts made up to 28 February 2015
02 Apr 2015 MR01 Registration of charge SC2161540007, created on 27 March 2015
02 Apr 2015 MR01 Registration of charge SC2161540008, created on 30 March 2015
06 Mar 2015 CH01 Director's details changed for Mr Simon Charles Mccabe on 6 March 2015
02 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
05 Feb 2015 AD01 Registered office address changed from 93 George Street Edinburgh EH2 3ES to Lomond Court Castle Business Park Stirling FK9 4TU on 5 February 2015
23 Jul 2014 AA Full accounts made up to 28 February 2014
06 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
01 Oct 2013 CH01 Director's details changed for Mr Simon Charles Mccabe on 16 September 2013
02 Sep 2013 AA Accounts made up to 28 February 2013
08 Mar 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders