St Vincent Crescent Preservation Trust

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 29, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-02-29
Employees£0 0%

Details

Company type , Active
Company Number SC141960
Record last updated Sunday, December 22, 2013 4:09:46 AM UTC
Official Address C/o French Duncan LLp 375 West George Street Anderston/City
There are 9 companies registered at this street
Locality Anderston/City
Region Glasgow City, Scotland
Postal Code G24LW
Sector Other building completion and finishing

Charts

Visits

ST VINCENT CRESCENT PRESERVATION TRUST (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-92024-122025-30123

Directors

Document TypeDoc. Type Publication datePub. date Download link
Financials Oct 1, 2013 Annual accounts Annual accounts
Registry Jan 17, 2013 Annual return Annual return
Registry Jan 17, 2013 Change of particulars for director Change of particulars for director
Registry Jan 17, 2013 Change of particulars for director 14141... Change of particulars for director 14141...
Registry Jan 17, 2013 Change of particulars for director Change of particulars for director
Financials Oct 8, 2012 Annual accounts Annual accounts
Registry Mar 27, 2012 Resignation of one Director Resignation of one Director
Registry Mar 10, 2012 Resignation of one Customer Services Advisor and one Director (a man) Resignation of one Customer Services Advisor and one Director (a man)
Registry Jan 10, 2012 Annual return Annual return
Registry Jan 10, 2012 Change of particulars for secretary Change of particulars for secretary
Financials Nov 3, 2011 Annual accounts Annual accounts
Registry Jan 12, 2011 Annual return Annual return
Financials Oct 4, 2010 Annual accounts Annual accounts
Registry Feb 19, 2010 Annual return Annual return
Registry Feb 19, 2010 Change of particulars for director Change of particulars for director
Registry Feb 19, 2010 Change of particulars for director 14141... Change of particulars for director 14141...
Registry Feb 19, 2010 Change of particulars for director Change of particulars for director
Registry Feb 19, 2010 Change of particulars for director 14141... Change of particulars for director 14141...
Financials Oct 10, 2009 Annual accounts Annual accounts
Registry Feb 25, 2009 Annual return Annual return
Financials Oct 31, 2008 Annual accounts Annual accounts
Registry Jan 3, 2008 Annual return Annual return
Registry Dec 13, 2007 Dec mort/charge Dec mort/charge
Financials Oct 23, 2007 Annual accounts Annual accounts
Registry Feb 26, 2007 Annual return Annual return
Registry Jan 25, 2007 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Aug 30, 2006 Annual accounts Annual accounts
Registry Feb 3, 2006 Annual return Annual return
Financials Jan 23, 2006 Annual accounts Annual accounts
Registry Jan 12, 2006 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Feb 21, 2005 Annual return Annual return
Financials Aug 23, 2004 Annual accounts Annual accounts
Registry Jul 27, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 6, 2004 Change of name certificate Change of name certificate
Registry May 6, 2004 Company name change Company name change
Registry Apr 26, 2004 Resignation of a director Resignation of a director
Registry Apr 26, 2004 Resignation of a director 14141... Resignation of a director 14141...
Registry Apr 15, 2004 Resignation of 2 people: one Teacher (Retired), one Company Director and one Director (a man) Resignation of 2 people: one Teacher (Retired), one Company Director and one Director (a man)
Registry Feb 9, 2004 Annual return Annual return
Financials Nov 3, 2003 Annual accounts Annual accounts
Registry Jan 15, 2003 Annual return Annual return
Registry Nov 21, 2002 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Nov 20, 2002 Particulars of mortgage/charge 14141... Particulars of mortgage/charge 14141...
Financials Oct 31, 2002 Annual accounts Annual accounts
Registry Oct 28, 2002 Dec mort/charge Dec mort/charge
Registry Jan 15, 2002 Annual return Annual return
Financials Sep 29, 2001 Annual accounts Annual accounts
Registry May 11, 2001 Appointment of a director Appointment of a director
Registry Apr 17, 2001 Appointment of a director 14141... Appointment of a director 14141...
Registry Apr 5, 2001 Appointment of a man as Director and Customer Services Advisor Appointment of a man as Director and Customer Services Advisor
Registry Apr 5, 2001 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jan 16, 2001 Annual return Annual return
Financials Nov 1, 2000 Annual accounts Annual accounts
Registry Sep 6, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 14, 2000 Annual return Annual return
Registry Feb 8, 2000 Appointment of a director Appointment of a director
Financials Oct 31, 1999 Annual accounts Annual accounts
Registry Jun 7, 1999 Appointment of a man as Director and Chartered Surveyor Appointment of a man as Director and Chartered Surveyor
Registry Mar 18, 1999 Appointment of a director Appointment of a director
Registry Mar 18, 1999 Annual return Annual return
Registry Mar 18, 1999 Appointment of a director Appointment of a director
Financials Oct 12, 1998 Annual accounts Annual accounts
Registry Feb 16, 1998 Two appointments: 2 men Two appointments: 2 men
Registry Jan 23, 1998 Annual return Annual return
Registry Jan 13, 1998 Dec mort/charge Dec mort/charge
Financials Nov 3, 1997 Annual accounts Annual accounts
Registry Oct 27, 1997 Resignation of 2 people: one Retired Manager, one Project Manager and one Director (a man) Resignation of 2 people: one Retired Manager, one Project Manager and one Director (a man)
Registry Jun 20, 1997 Appointment of a director Appointment of a director
Registry Feb 4, 1997 Annual return Annual return
Registry Feb 4, 1997 Appointment of a director Appointment of a director
Registry Feb 4, 1997 Location of register of members address changed Location of register of members address changed
Registry Nov 20, 1996 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Nov 11, 1996 Two appointments: 2 men Two appointments: 2 men
Financials Oct 4, 1996 Annual accounts Annual accounts
Registry Mar 13, 1996 Annual return Annual return
Financials Sep 27, 1995 Annual accounts Annual accounts
Registry Mar 23, 1995 Director's particulars changed Director's particulars changed
Registry Mar 23, 1995 Annual return Annual return
Financials Oct 31, 1994 Annual accounts Annual accounts
Registry May 9, 1994 Annual return Annual return
Registry Sep 9, 1993 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Jan 5, 1993 Two appointments: 2 men Two appointments: 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)