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 (502) Limited
St. Vincent Street (502) Limited is a dissolved company incorporated on 27 September 2010 with the registered office located in Glasgow, City of Glasgow. St. Vincent Street (502) Limited was registered 14 years ago.
Watch Company
Status
Dissolved
Dissolved on
25 October 2017
(7 years ago)
Was
7 years old
at the time of dissolution
Company No
SC385991
Private limited company
Scottish Company
Age
14 years
Incorporated
27 September 2010
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 (502) Limited
Contact
Address
25 Bothwell Street
Glasgow
G2 6NL
Same address for the past
12 years
Companies in G2 6NL
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
-
Mr William Turner McAneney
Director • Restaurateur • British • Lives in UK • Born in May 1950
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
Blue Dog 2003 Limited
Mr William Turner McAneney is a mutual person.
Active
Lycidas (377) Limited
Mr William Turner McAneney is a mutual person.
Active
Ecco Vino 2006 Property Ltd
Mr William Turner McAneney is a mutual person.
Active
Hope Street Lease Limited
Mr William Turner McAneney is a mutual person.
Active
Newhaven 2020 Ltd
Mr William Turner McAneney is a mutual person.
Active
Eurybia Limited
Mr William Turner McAneney is a mutual person.
Active
Superlative Dining Collection Ltd
Mr William Turner McAneney is a mutual person.
Active
Shakenmartini2023 Limited
Mr William Turner McAneney is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2012)
Period Ended
29 Feb 2012
For period
1 Mar
⟶
29 Feb 2012
Traded for
12 months
Cash in Bank
£24.24K
Turnover
Unreported
Employees
Unreported
Total Assets
£91.01K
Total Liabilities
-£109.65K
Net Assets
-£18.64K
Debt Ratio (%)
120%
See 10 Year Full Financials
Latest Activity
Insolvency Filed
8 Years Ago on 25 Jul 2017
Registered Address Changed
12 Years Ago on 29 Jul 2013
Registered Address Changed
12 Years Ago on 23 Jan 2013
Small Accounts Submitted
12 Years Ago on 17 Oct 2012
Compulsory Strike-Off Discontinued
12 Years Ago on 6 Oct 2012
Confirmation Submitted
12 Years Ago on 3 Oct 2012
Compulsory Gazette Notice
12 Years Ago on 28 Sep 2012
Registered Address Changed
13 Years Ago on 25 Jun 2012
Confirmation Submitted
13 Years Ago on 6 Oct 2011
Accounting Period Extended
14 Years Ago on 11 Jul 2011
Get Alerts
Get Credit Report
Discover St. Vincent Street (502) 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
Submitted on 25 Oct 2017
Insolvency filing
Submitted on 25 Jul 2017
Notice of final meeting of creditors
Submitted on 25 Jul 2017
Registered office address changed from C/O Brechin, Cole-Hamilton & Co 34 West George Street Glasgow G2 1DG Scotland on 29 July 2013
Submitted on 29 Jul 2013
Resolutions
Submitted on 29 Jul 2013
Registered office address changed from C/O C/O Baby Grand 3 Elmbank Gardens Glasgow Lanarkshire G2 4NQ Scotland on 23 January 2013
Submitted on 23 Jan 2013
Total exemption small company accounts made up to 29 February 2012
Submitted on 17 Oct 2012
Compulsory strike-off action has been discontinued
Submitted on 6 Oct 2012
Annual return made up to 27 September 2012 with full list of shareholders
Submitted on 3 Oct 2012
First Gazette notice for compulsory strike-off
Submitted on 28 Sep 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs