- Company Overview for ST. VINCENT STREET (491) LIMITED (SC367833)
- Filing history for ST. VINCENT STREET (491) LIMITED (SC367833)
- People for ST. VINCENT STREET (491) LIMITED (SC367833)
- Charges for ST. VINCENT STREET (491) LIMITED (SC367833)
- Insolvency for ST. VINCENT STREET (491) LIMITED (SC367833)
- More for ST. VINCENT STREET (491) LIMITED (SC367833)
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) |
---|---|---|---|
24 Jul 2014 | MR04 | Satisfaction of charge 16 in full | |
24 Jul 2014 | MR04 | Satisfaction of charge 13 in full | |
24 Jul 2014 | MR04 | Satisfaction of charge 12 in full | |
11 Feb 2014 | 2.22B(Scot) | Notice of extension of period of Administration | |
11 Feb 2014 | 2.20B(Scot) | Administrator's progress report | |
16 Dec 2013 | 2.31B(Scot) | Notice of appointment of replacement/additional administrator | |
16 Dec 2013 | 2.29B(Scot) | Notice of resignation of administrator | |
19 Sep 2013 | 2.20B(Scot) | Administrator's progress report | |
21 May 2013 | 2.16BZ(Scot) | Statement of administrator's deemed proposal | |
16 Apr 2013 | 2.15B(Scot) | Statement of affairs with form 2.13B(SCOT) | |
12 Apr 2013 | 2.16B(Scot) | Statement of administrator's proposal | |
21 Feb 2013 | AD01 | Registered office address changed from 202 Bath Street Glasgow G2 4HW Scotland on 21 February 2013 | |
18 Feb 2013 | 2.11B(Scot) | Appointment of an administrator | |
11 Feb 2013 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 36 | |
01 Feb 2013 | AR01 |
Annual return made up to 2 November 2012 with full list of shareholders
Statement of capital on 2013-02-01
|
|
01 Feb 2013 | AD01 | Registered office address changed from 21 Blythswood Square Glasgow G2 4BL Scotland on 1 February 2013 | |
03 Jan 2013 | TM01 | Termination of appointment of Thomas Coakley as a director | |
19 Jun 2012 | MG01s | Particulars of a mortgage or charge / charge no: 64 | |
27 Feb 2012 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
27 Feb 2012 | CH01 | Director's details changed for Mr Thomas Coakley on 1 February 2012 | |
27 Feb 2012 | AD01 | Registered office address changed from Lower Ground Floor 21 Blythswood Square Glasgow G2 4BL Scotland on 27 February 2012 | |
04 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
17 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2011 | AA01 | Previous accounting period extended from 30 November 2010 to 31 March 2011 |