ST. VINCENT STREET (435) LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
ST. VINCENT STREET (435) LIMITED is a Private Limited Company from GLASGOW SCOTLAND and has the status: Active.
ST. VINCENT STREET (435) LIMITED was incorporated 18 years ago on 25/11/2005 and has the registered number: SC293680. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
ST. VINCENT STREET (435) LIMITED was incorporated 18 years ago on 25/11/2005 and has the registered number: SC293680. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
ST. VINCENT STREET (435) 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 |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
204 WEST GEORGE STREET
GLASGOW
G2 2PQ
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/11/2023 | 09/12/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ALLAN GILLIES MACDONALD | Apr 1948 | British | Director | 2006-01-19 | CURRENT |
MR STEWART HARLEY ROUGH | Jan 1967 | British | Director | 2009-09-24 | CURRENT |
MR STEWART HARLEY ROUGH | Jan 1967 | British | Secretary | 2006-01-20 | CURRENT |
LYCIDAS NOMINEES LIMITED | Corporate Nominee Director | 2005-11-25 UNTIL 2006-01-19 | RESIGNED | ||
LYCIDAS SECRETARIES LIMITED | Corporate Nominee Secretary | 2005-11-25 UNTIL 2006-01-20 | RESIGNED | ||
RUSSELL JAMES STEWART | Oct 1967 | British | Director | 2006-01-19 UNTIL 2016-09-30 | RESIGNED |
MR CHARLES GERARD FOLEY | Jun 1965 | British | Director | 2007-10-01 UNTIL 2009-09-24 | RESIGNED |
MR PAUL MICHAEL SMITH | Apr 1965 | British | Director | 2006-01-20 UNTIL 2007-10-01 | RESIGNED |
DEREK OWEN FERGUSON | May 1965 | British | Director | 2006-01-20 UNTIL 2007-10-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dawn Developments Limited | 2016-04-06 | Leeds | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
St. Vincent Street (435) Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-11-01 | 31-01-2023 | £7,404 Cash £-4,602,983 equity |
St. Vincent Street (435) Limited - Accounts to registrar (filleted) - small 18.2 | 2022-11-01 | 31-01-2022 | £10,409 Cash £-4,602,478 equity |
St. Vincent Street (435) Limited - Accounts to registrar (filleted) - small 18.2 | 2022-02-01 | 31-01-2021 | £75,189 Cash £-4,594,900 equity |
St. Vincent Street (435) Limited - Accounts to registrar (filleted) - small 18.2 | 2021-02-02 | 31-01-2020 | £126,010 Cash £-5,012,838 equity |
St. Vincent Street (435) Limited - Accounts to registrar (filleted) - small 18.2 | 2019-11-01 | 31-01-2019 | £1,025,355 Cash £-5,073,015 equity |
St. Vincent Street (435) Limited - Accounts to registrar (filleted) - small 18.2 | 2018-10-31 | 31-01-2018 | £666,162 Cash £-5,120,503 equity |
St. Vincent Street (435) Limited - Accounts to registrar - small 17.2 | 2017-10-31 | 31-01-2017 | £15,000 Cash £-4,727,651 equity |