Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
St. Vincent Street (423) Limited
St. Vincent Street (423) Limited is a dissolved company incorporated on 6 January 2005 with the registered office located in Glasgow, City of Glasgow. St. Vincent Street (423) Limited was registered 20 years ago.
Watch Company
Status
Dissolved
Dissolved on
9 January 2018
(7 years ago)
Was
13 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
SC278068
Private limited company
Scottish Company
Age
20 years
Incorporated
6 January 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about St. Vincent Street (423) Limited
Contact
Update Details
Address
205 St Vincent Street
Glasgow
G2 5QD
Same address for the past
16 years
Companies in G2 5QD
Telephone
0333 3214077
Email
Unreported
Website
Firstport.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Graeme Sutherland Brown
Director • Secretary • British • Lives in Scotland • Born in Oct 1961
Andrew Allan Calderwood
Director • British • Lives in UK • Born in Oct 1966
Mr Graeme Sutherland Brown
PSC • British • Lives in Scotland • Born in Oct 1961
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Residual Properties (Scotland) Limited
Graeme Sutherland Brown and are mutual people.
Active
Dewar Investments Limited
Graeme Sutherland Brown is a mutual person.
Active
Park Lane Investments (Fenwick Road) Limited
Graeme Sutherland Brown is a mutual person.
Active
Levenflow Limited
Graeme Sutherland Brown is a mutual person.
Active
ARK Investments Scotland Ltd
Graeme Sutherland Brown is a mutual person.
Active
West End Markets Limited
Andrew Allan Calderwood is a mutual person.
Active
Magwood Estates Limited
Andrew Allan Calderwood is a mutual person.
Active
Bmac Falkirk Limited
Andrew Allan Calderwood is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
31 Jan 2016
For period
31 Jan
⟶
31 Jan 2016
Traded for
12 months
Cash in Bank
£3.14K
Increased by £2.17K (+223%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£158.34K
Increased by £2.17K (+1%)
Total Liabilities
-£3.07K
Decreased by £6.07K (-66%)
Net Assets
£155.27K
Increased by £8.24K (+6%)
Debt Ratio (%)
2%
Decreased by 3.92% (-67%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
7 Years Ago on 9 Jan 2018
Voluntary Gazette Notice
8 Years Ago on 10 Oct 2017
Application To Strike Off
8 Years Ago on 28 Sep 2017
Accounting Period Extended
8 Years Ago on 21 Apr 2017
Charge Satisfied
8 Years Ago on 8 Feb 2017
Charge Satisfied
8 Years Ago on 7 Feb 2017
Confirmation Submitted
8 Years Ago on 9 Jan 2017
Charge Satisfied
8 Years Ago on 13 Dec 2016
Small Accounts Submitted
9 Years Ago on 17 Mar 2016
Confirmation Submitted
9 Years Ago on 4 Feb 2016
Get Alerts
Get Credit Report
Discover St. Vincent Street (423) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 9 Jan 2018
First Gazette notice for voluntary strike-off
Submitted on 10 Oct 2017
Application to strike the company off the register
Submitted on 28 Sep 2017
Previous accounting period extended from 31 January 2017 to 31 March 2017
Submitted on 21 Apr 2017
Satisfaction of charge 3 in full
Submitted on 8 Feb 2017
Satisfaction of charge 2 in full
Submitted on 7 Feb 2017
Confirmation statement made on 6 January 2017 with updates
Submitted on 9 Jan 2017
Satisfaction of charge 1 in full
Submitted on 13 Dec 2016
Total exemption small company accounts made up to 31 January 2016
Submitted on 17 Mar 2016
Annual return made up to 6 January 2016 with full list of shareholders
Submitted on 4 Feb 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs