Advanced company searchLink opens in new window

ST. VINCENT STREET (502) LIMITED

Company number SC385991

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)
25 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
25 Jul 2017 LIQ MISC Insolvency:form 4.26(scot) Return of final meeting
25 Jul 2017 4.17(Scot) Notice of final meeting of creditors
29 Jul 2013 AD01 Registered office address changed from C/O Brechin, Cole-Hamilton & Co 34 West George Street Glasgow G2 1DG Scotland on 29 July 2013
29 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
23 Jan 2013 AD01 Registered office address changed from C/O C/O Baby Grand 3 Elmbank Gardens Glasgow Lanarkshire G2 4NQ Scotland on 23 January 2013
17 Oct 2012 AA Total exemption small company accounts made up to 29 February 2012
06 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
Statement of capital on 2012-10-03
  • GBP 1
28 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2012 AD01 Registered office address changed from C/O C/O Wt Mcaneney Consultancy 40B High Street Glasgow G1 1NL Scotland on 25 June 2012
06 Oct 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
11 Jul 2011 AA01 Current accounting period extended from 30 September 2011 to 28 February 2012
07 Mar 2011 AP01 Appointment of Mr William Turner Mcaneney as a director
07 Mar 2011 TM01 Termination of appointment of Grant Mckendrick as a director
09 Nov 2010 AD01 Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ on 9 November 2010
02 Nov 2010 AP01 Appointment of Grant Mckendrick as a director
02 Nov 2010 TM01 Termination of appointment of Lycidas Nominees Limited as a director
02 Nov 2010 TM01 Termination of appointment of Alan Barr as a director
27 Sep 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)