Advanced company searchLink opens in new window

ST. VINCENT STREET (491) LIMITED

Company number SC367833

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)
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
  • GBP 273,500
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