ST VINCENT STREET DEVELOPMENTS LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
ST VINCENT STREET DEVELOPMENTS LIMITED is a Private Limited Company from GLASGOW SCOTLAND and has the status: Active.
ST VINCENT STREET DEVELOPMENTS LIMITED was incorporated 23 years ago on 26/02/2001 and has the registered number: SC216154. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
ST VINCENT STREET DEVELOPMENTS LIMITED was incorporated 23 years ago on 26/02/2001 and has the registered number: SC216154. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
ST VINCENT STREET DEVELOPMENTS LIMITED - GLASGOW
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
C/O REDPATH BRUCE CROWN HOUSE
GLASGOW
G2 2RQ
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/02/2023 | 11/03/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ESPLANADE DIRECTOR LIMITED | Corporate Director | 2007-09-11 | CURRENT | ||
MR SIMON CHARLES MCCABE | Oct 1977 | British | Director | 2010-03-23 | CURRENT |
KEVIN CHARLES MCCABE | Apr 1948 | British | Director | 2018-07-30 | CURRENT |
ESPLANADE SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2007-09-11 | CURRENT | ||
MR CESIDIO MARTIN DI CIACCA | Feb 1954 | British | Director | 2010-03-23 UNTIL 2012-07-11 | RESIGNED |
LYSANNE JANE WARREN BLACK | Oct 1968 | British | Secretary | 2001-02-28 UNTIL 2005-06-17 | RESIGNED |
THOMAS WILLIAM FRASER | Apr 1943 | British | Director | 2001-02-28 UNTIL 2001-11-16 | RESIGNED |
LLOYD ROBERT TOLES | Jun 1947 | British | Director | 2001-02-28 UNTIL 2001-09-14 | RESIGNED |
EUROPA DIRECTOR LIMITED | Corporate Director | 2005-06-17 UNTIL 2007-09-11 | RESIGNED | ||
ELLIS JUSTIN WOLFE | Jan 1972 | Director | 2001-02-26 UNTIL 2001-02-28 | RESIGNED | |
MR. DAVID JAMES WALKDEN | Aug 1958 | British | Director | 2004-12-31 UNTIL 2005-06-17 | RESIGNED |
ROBIN STANLEY GRANT TOUGH | Sep 1955 | British | Director | 2001-11-16 UNTIL 2001-11-23 | RESIGNED |
MR JOHN LEWIS BURNLEY | Oct 1944 | British | Director | 2001-02-28 UNTIL 2005-06-17 | RESIGNED |
TEESLAND SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2005-06-17 UNTIL 2007-09-11 | RESIGNED | ||
MR RODGER FLEMING | Sep 1949 | British | Director | 2001-11-23 UNTIL 2004-12-31 | RESIGNED |
CHARLOTTE SECRETARIES LIMITED | Corporate Secretary | 2001-02-26 UNTIL 2001-02-28 | RESIGNED | ||
IAN DAVID KERR | Aug 1955 | British | Director | 2001-11-16 UNTIL 2004-12-31 | RESIGNED |
JONATHAN SIMON LLOYD | May 1956 | British | Director | 2004-12-31 UNTIL 2005-06-17 | RESIGNED |
MR SCOTT RICHARD MCCABE | May 1975 | British | Director | 2008-09-30 UNTIL 2010-03-23 | RESIGNED |
KEVIN CHARLES MCCABE | Apr 1948 | British | Director | 2001-02-28 UNTIL 2005-06-17 | RESIGNED |
LUCY JANE PROCTOR | Jan 1977 | British | Director | 2001-02-26 UNTIL 2001-02-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Scarborough Premier Developments Limited | 2021-03-04 | Scarborough |
Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Santander Uk Plc | 2021-03-04 | London | Ownership of shares 75 to 100 percent | |
Scarborough Property Developments Limited | 2020-06-30 - 2021-03-04 | Scarborough |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Scarborough Finance Company Limited | 2020-06-30 - 2020-06-30 | Scarborough |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Scarborough Property Developments Limited | 2016-04-06 - 2020-06-30 | Scarborough |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |