5 ST.VINCENT PLACE LTD.

Company Documents

DateDescription
24/06/2524 June 2025 Registered office address changed from 4th Floor, Turnberry House 175 West George Street Glasgow G2 2LB Scotland to C/O Srg Llp, 4th Floor, Turnberry House 175 West George Street Glasgow Lanarkshire G2 2LB on 2025-06-24

View Document

07/02/257 February 2025 Total exemption full accounts made up to 2024-11-30

View Document

04/02/254 February 2025 Registered office address changed from Suite 4.6, Turnberry House 175 West George Street Glasgow G2 2LB Scotland to 4th Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 2025-02-04

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

21/11/2421 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

12/07/2412 July 2024 Termination of appointment of Andrew William Lindsay Kerr as a director on 2024-07-01

View Document

12/07/2412 July 2024 Cessation of Andrew William Lindsay Kerr as a person with significant control on 2024-07-01

View Document

12/07/2412 July 2024 Notification of a person with significant control statement

View Document

30/05/2430 May 2024 Appointment of Mr Christopher Calder as a director on 2024-05-13

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

17/11/2317 November 2023 Change of details for Andrew William Lindsay Kerr as a person with significant control on 2022-12-01

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/11/2228 November 2022 Director's details changed for Andrew William Lindsay Kerr on 2022-11-01

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/09/202 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM SUITE 4.2 TURNBERRY HOUSE 175 WEST GEORGE STREET GLASGOW G2 2LB

View Document

24/06/1924 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CURREXT FROM 31/10/2019 TO 30/11/2019

View Document

04/01/194 January 2019 CESSATION OF RAYMOND GALT AS A PSC

View Document

04/01/194 January 2019 DIRECTOR APPOINTED ANDREW WILLIAM LINDSAY KERR

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR RAY GALT

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HARVEY

View Document

04/01/194 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WILLIAM LINDSAY KERR

View Document

04/01/194 January 2019 CESSATION OF TERENCE JOHN LILLIE AS A PSC

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

20/04/1820 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

03/10/173 October 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE LILLIE

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR DOUGLAS JOHN HARVEY

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/12/158 December 2015 15/11/15 NO MEMBER LIST

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/01/155 January 2015 15/11/14 NO MEMBER LIST

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/03/1424 March 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

07/01/147 January 2014 15/11/13 NO MEMBER LIST

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

03/07/133 July 2013 CURRSHO FROM 30/11/2013 TO 31/10/2013

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR TERENCE JOHN LILLIE / 18/01/2013

View Document

12/12/1212 December 2012 15/11/12 NO MEMBER LIST

View Document

02/02/122 February 2012 DIRECTOR APPOINTED RAYMOND GALT

View Document

02/02/122 February 2012 DIRECTOR APPOINTED DR TERENCE JOHN LILLIE

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

15/11/1115 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information