ST VINCENT PROPERTIES LTD.
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2ND

Company number SC310519
Status Active
Incorporation Date 17 October 2006
Company Type Private Limited Company
Address JOHNSTON CARMICHAEL LLP FIRST FLOOR, 227 WEST GEORGE STREET, GLASGOW, G2 2ND
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 2 ; Termination of appointment of Ian Black as a secretary on 4 December 2015. The most likely internet sites of ST VINCENT PROPERTIES LTD. are www.stvincentproperties.co.uk, and www.st-vincent-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Vincent Properties Ltd is a Private Limited Company. The company registration number is SC310519. St Vincent Properties Ltd has been working since 17 October 2006. The present status of the company is Active. The registered address of St Vincent Properties Ltd is Johnston Carmichael Llp First Floor 227 West George Street Glasgow G2 2nd. . PANESAR, Sanjeev Singh is a Director of the company. Secretary BLACK, Ian has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director SURA, Baljit has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
PANESAR, Sanjeev Singh
Appointed Date: 02 February 2009
52 years old

Resigned Directors

Secretary
BLACK, Ian
Resigned: 04 December 2015
Appointed Date: 17 October 2006

Nominee Secretary
BRIAN REID LTD.
Resigned: 17 October 2006
Appointed Date: 17 October 2006

Director
SURA, Baljit
Resigned: 02 February 2009
Appointed Date: 17 October 2006
57 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 17 October 2006
Appointed Date: 17 October 2006

ST VINCENT PROPERTIES LTD. Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2

04 Dec 2015
Termination of appointment of Ian Black as a secretary on 4 December 2015
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
01 Jul 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2

...
... and 26 more events
25 Oct 2006
New director appointed
25 Oct 2006
New secretary appointed
19 Oct 2006
Secretary resigned
19 Oct 2006
Director resigned
17 Oct 2006
Incorporation

ST VINCENT PROPERTIES LTD. Charges

2 May 2007
Standard security
Delivered: 5 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: First floor office suite at 280 st vincent street, glasgow…
22 November 2006
Bond & floating charge
Delivered: 30 November 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…