ST VINCENT STREET DEVELOPMENTS LIMITED
Company number SC216154
- Company Overview for ST VINCENT STREET DEVELOPMENTS LIMITED (SC216154)
- Filing history for ST VINCENT STREET DEVELOPMENTS LIMITED (SC216154)
- People for ST VINCENT STREET DEVELOPMENTS LIMITED (SC216154)
- Charges for ST VINCENT STREET DEVELOPMENTS LIMITED (SC216154)
- More for ST VINCENT STREET DEVELOPMENTS LIMITED (SC216154)
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
|
|
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
|
|
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
|
|
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 |