- Company Overview for ST. VINCENT STREET (446) LIMITED (SC304931)
- Filing history for ST. VINCENT STREET (446) LIMITED (SC304931)
- People for ST. VINCENT STREET (446) LIMITED (SC304931)
- Charges for ST. VINCENT STREET (446) LIMITED (SC304931)
- More for ST. VINCENT STREET (446) LIMITED (SC304931)
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) |
---|---|---|---|
01 Oct 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
30 Sep 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
27 Sep 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
27 Sep 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
03 Jun 2024 | CS01 | Confirmation statement made on 2 June 2024 with no updates | |
25 Oct 2023 | MR04 | Satisfaction of charge SC3049310004 in full | |
25 Oct 2023 | MR04 | Satisfaction of charge 2 in full | |
25 Oct 2023 | MR04 | Satisfaction of charge 1 in full | |
25 Oct 2023 | MR04 | Satisfaction of charge 3 in full | |
05 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
09 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with no updates | |
12 Sep 2022 | AA01 | Current accounting period extended from 31 July 2022 to 31 December 2022 | |
24 Aug 2022 | PSC05 | Change of details for Whyte and Mackay Limited as a person with significant control on 24 August 2022 | |
30 Jun 2022 | PSC02 | Notification of Whyte and Mackay Limited as a person with significant control on 24 June 2022 | |
30 Jun 2022 | PSC09 | Withdrawal of a person with significant control statement on 30 June 2022 | |
29 Jun 2022 | TM01 | Termination of appointment of Nicole Ann Martin as a director on 24 June 2022 | |
29 Jun 2022 | AP01 | Appointment of Mr Michael Robert William Sloan as a director on 24 June 2022 | |
29 Jun 2022 | AP01 | Appointment of Mr Bryan Harold Donaghey as a director on 24 June 2022 | |
29 Jun 2022 | TM01 | Termination of appointment of Jacques Fragis as a director on 24 June 2022 | |
29 Jun 2022 | AD01 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 4th Floor St Vincent Plaza 319 st. Vincent Street Glasgow G2 5RG on 29 June 2022 | |
29 Jun 2022 | TM02 | Termination of appointment of Gerald Saul Katzeff as a secretary on 24 June 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with no updates | |
25 Mar 2022 | AA | Accounts for a small company made up to 31 July 2021 | |
09 Feb 2022 | AD01 | Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ Scotland to 272 Bath Street Glasgow G2 4JR on 9 February 2022 | |
08 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates |