VICO SECURITIES LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH7 5JB

Company number SC098343
Status Liquidation
Incorporation Date 10 April 1986
Company Type Private Limited Company
Address PENLAW, 17 BRUNSWICK STREET, EDINBURGH, SCOTLAND, EH7 5JB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Court order notice of winding up; Notice of winding up order; Compulsory strike-off action has been suspended. The most likely internet sites of VICO SECURITIES LIMITED are www.vicosecurities.co.uk, and www.vico-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Vico Securities Limited is a Private Limited Company. The company registration number is SC098343. Vico Securities Limited has been working since 10 April 1986. The present status of the company is Liquidation. The registered address of Vico Securities Limited is Penlaw 17 Brunswick Street Edinburgh Scotland Eh7 5jb. . CARVILL, Charles Joseph is a Director of the company. CARVILL, Michael Francis is a Director of the company. Secretary CARVILL, Thomas has been resigned. Director BELL, David Grant has been resigned. Director BOUCHE, Jean-Michel has been resigned. Director CARVILL, Thomas has been resigned. Director TAYLOR, Colin Michael has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director

Director

Resigned Directors

Secretary
CARVILL, Thomas
Resigned: 01 June 2013

Director
BELL, David Grant
Resigned: 20 December 1989
Appointed Date: 14 December 1989

Director
BOUCHE, Jean-Michel
Resigned: 28 August 2002
65 years old

Director
CARVILL, Thomas
Resigned: 24 December 2014
98 years old

Director
TAYLOR, Colin Michael
Resigned: 01 November 2012
62 years old

VICO SECURITIES LIMITED Events

22 Feb 2017
Court order notice of winding up
22 Feb 2017
Notice of winding up order
26 Jan 2017
Compulsory strike-off action has been suspended
06 Dec 2016
First Gazette notice for compulsory strike-off
15 Nov 2016
Satisfaction of charge 8 in full
...
... and 106 more events
18 Jan 1988
Director resigned

04 Jan 1988
Full accounts made up to 31 December 1986

10 Jun 1986
Company name changed bernash LIMITED\certificate issued on 10/06/86
20 May 1986
Accounting reference date notified as 31/12

10 Apr 1986
Incorporation

VICO SECURITIES LIMITED Charges

24 November 2011
Floating charge
Delivered: 10 December 2011
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Undertaking & all property & assets present & future…
24 May 2011
Mortgage
Delivered: 11 June 2011
Status: Satisfied on 15 November 2016
Persons entitled: Northern Bank Limited
Description: Mortgaged property all the lands and premises comprised in…
24 September 1996
Standard security
Delivered: 4 October 1996
Status: Satisfied on 30 January 1998
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground situated on the south west side of monrose…
29 August 1996
Floating charge
Delivered: 11 September 1996
Status: Satisfied on 17 March 1998
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
20 October 1993
Standard security
Delivered: 28 October 1993
Status: Satisfied on 26 May 1995
Persons entitled: Allied Dunbar Assurance PLC
Description: Honeywell house, murray road, east kilbride.
14 October 1993
Bond & floating charge
Delivered: 19 October 1993
Status: Satisfied on 26 May 1995
Persons entitled: Allied Dunbar Assurance PLC
Description: Undertaking and all property and assets present and future…
17 June 1993
Standard security
Delivered: 25 June 1993
Status: Satisfied on 2 September 1993
Persons entitled: Dunbar Bank PLC
Description: Two retail shop units on the ground and first floors of the…
25 May 1993
Bond & floating charge
Delivered: 4 June 1993
Status: Satisfied on 2 September 1993
Persons entitled: Dunbar Bank PLC
Description: Undertaking and all property and assets present and future…
2 March 1989
Standard security
Delivered: 13 March 1989
Status: Satisfied on 31 July 1989
Persons entitled: Clydesdale Bank Public Limited Company
Description: 161/165 west george st, glasgow.