Background WavePink WaveYellow Wave

ST VINCENT STREET DEVELOPMENTS LIMITED (SC216154)

ST VINCENT STREET DEVELOPMENTS LIMITED (SC216154) is an active UK company. incorporated on 26 February 2001. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ST VINCENT STREET DEVELOPMENTS LIMITED has been registered for 25 years. Current directors include MCCABE, Kevin Charles, MCCABE, Simon Charles, ESPLANADE DIRECTOR LIMITED.

Company Number
SC216154
Status
active
Type
ltd
Incorporated
26 February 2001
Age
25 years
Address
C/O Redpath Bruce Crown House, Glasgow, G2 2RQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MCCABE, Kevin Charles, MCCABE, Simon Charles, ESPLANADE DIRECTOR LIMITED
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST VINCENT STREET DEVELOPMENTS LIMITED

ST VINCENT STREET DEVELOPMENTS LIMITED is an active company incorporated on 26 February 2001 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ST VINCENT STREET DEVELOPMENTS LIMITED was registered 25 years ago.(SIC: 68100)

Status

active

Active since 25 years ago

Company No

SC216154

LTD Company

Age

25 Years

Incorporated 26 February 2001

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

C/O Redpath Bruce Crown House 152 West Regent Street Glasgow, G2 2RQ,

Previous Addresses

C/O Shepherd and Wedderburn, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland
From: 4 July 2019To: 1 September 2020
Lomond Court Castle Business Park Stirling FK9 4TU
From: 5 February 2015To: 4 July 2019
93 George Street Edinburgh EH2 3ES
From: 15 March 2010To: 5 February 2015
4a Melville Street Edinburgh EH3 7NS
From: 26 February 2001To: 15 March 2010
Timeline

19 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Mar 10
Director Joined
May 10
Director Left
May 10
Director Left
Aug 12
Loan Secured
Apr 15
Loan Secured
Apr 15
Director Joined
Aug 18
Loan Secured
May 19
Loan Secured
May 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Secured
Dec 19
Owner Exit
Jun 20
Owner Exit
Aug 20
Owner Exit
May 21
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

ESPLANADE SECRETARIAL SERVICES LIMITED

Active
20 Esplanade, ScarboroughYO11 2AQ
Corporate secretary
Appointed 11 Sept 2007

MCCABE, Kevin Charles

Active
20 Esplanade, ScarboroughYO11 2AQ
Born April 1948
Director
Appointed 30 Jul 2018

MCCABE, Simon Charles

Active
20 Esplanade, ScarboroughYO11 2AQ
Born October 1977
Director
Appointed 23 Mar 2010

ESPLANADE DIRECTOR LIMITED

Active
20 Esplanade, ScarboroughYO11 2AQ
Corporate director
Appointed 11 Sept 2007

BLACK, Lysanne Jane Warren

Resigned
6 Belgrave Crescent, EdinburghEH4 3AQ
Secretary
Appointed 28 Feb 2001
Resigned 17 Jun 2005

CHARLOTTE SECRETARIES LIMITED

Resigned
Saltire Court, EdinburghEH1 2ET
Corporate secretary
Appointed 26 Feb 2001
Resigned 28 Feb 2001

TEESLAND SECRETARIAL SERVICES LIMITED

Resigned
93 George Street, EdinburghEH2 3ES
Corporate secretary
Appointed 17 Jun 2005
Resigned 11 Sept 2007

BURNLEY, John Lewis

Resigned
Lantern Cottage, LeedsLS17 0AN
Born October 1944
Director
Appointed 28 Feb 2001
Resigned 17 Jun 2005

DI CIACCA, Cesidio Martin

Resigned
20 Esplanade, ScarboroughYO11 2AQ
Born February 1954
Director
Appointed 23 Mar 2010
Resigned 11 Jul 2012

FLEMING, Rodger

Resigned
7 River Park, HolmfirthHD9 6PS
Born September 1949
Director
Appointed 23 Nov 2001
Resigned 31 Dec 2004

FRASER, Thomas William

Resigned
Lynedale, West LintonEH46 7HB
Born April 1943
Director
Appointed 28 Feb 2001
Resigned 16 Nov 2001

KERR, Ian David

Resigned
2/5 Drumsheugh Gardens, EdinburghEH3 7QT
Born August 1955
Director
Appointed 16 Nov 2001
Resigned 31 Dec 2004

LLOYD, Jonathan Simon

Resigned
Crowtrees 40 Station Road, ShipleyBD17 6NW
Born May 1956
Director
Appointed 31 Dec 2004
Resigned 17 Jun 2005

MCCABE, Kevin Charles

Resigned
The White House, ScarboroughYO11 2UQ
Born April 1948
Director
Appointed 28 Feb 2001
Resigned 17 Jun 2005

MCCABE, Scott Richard

Resigned
20 Esplanade, ScarboroughYO11 2AQ
Born May 1975
Director
Appointed 30 Sept 2008
Resigned 23 Mar 2010

PROCTOR, Lucy Jane

Resigned
Flat 2/1, EdinburghEH3 6HA
Born January 1977
Director
Appointed 26 Feb 2001
Resigned 28 Feb 2001

TOLES, Lloyd Robert

Resigned
16 Keith Place, DunfermlineKY12 7SR
Born June 1947
Director
Appointed 28 Feb 2001
Resigned 14 Sept 2001

TOUGH, Robin Stanley Grant

Resigned
4 Gamekeepers Road, KinrossKY13 9JR
Born September 1955
Director
Appointed 16 Nov 2001
Resigned 23 Nov 2001

WALKDEN, David James, Mr.

Resigned
Wood Ridge, LeedsLS14 3HZ
Born August 1958
Director
Appointed 31 Dec 2004
Resigned 17 Jun 2005

WOLFE, Ellis Justin

Resigned
(Tfr) 46 Grindlay Street, EdinburghEH3 9AR
Born January 1972
Director
Appointed 26 Feb 2001
Resigned 28 Feb 2001

EUROPA DIRECTOR LIMITED

Resigned
Europa House, ScarboroughYO11 2AQ
Corporate director
Appointed 17 Jun 2005
Resigned 11 Sept 2007

Persons with significant control

5

2 Active
3 Ceased
Triton Square, LondonNW1 3AN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Mar 2021
Thorpe Park View, LeedsLS15 8GH

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2021
20 Esplanade, ScarboroughYO11 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2020
Ceased 04 Mar 2021
20 Esplanade, ScarboroughYO11 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2020
Ceased 30 Jun 2020
20 Esplanade, ScarboroughYO11 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jun 2020
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
14 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
5 May 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2021
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
11 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
25 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
29 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
1 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Full
2 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
6 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Accounts With Made Up Date
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Accounts With Made Up Date
3 September 2012
AAAnnual Accounts
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Change Account Reference Date Company Previous Extended
23 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Made Up Date
12 March 2012
AAAnnual Accounts
Legacy
5 January 2012
MG03sMG03s
Legacy
5 January 2012
MG02sMG02s
Legacy
5 January 2012
MG02sMG02s
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Change Account Reference Date Company Current Shortened
29 December 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Legacy
11 October 2010
MG02sMG02s
Accounts With Made Up Date
21 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Memorandum Articles
16 April 2010
MEM/ARTSMEM/ARTS
Resolution
16 April 2010
RESOLUTIONSResolutions
Legacy
8 April 2010
MG01sMG01s
Legacy
7 April 2010
MG02sMG02s
Legacy
7 April 2010
MG03sMG03s
Legacy
2 April 2010
MG01sMG01s
Legacy
30 March 2010
MG01sMG01s
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 March 2010
AD01Change of Registered Office Address
Accounts With Made Up Date
12 March 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
4 March 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
4 March 2010
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
3 March 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
3 March 2010
CH04Change of Corporate Secretary Details
Legacy
17 June 2009
288cChange of Particulars
Legacy
27 February 2009
363aAnnual Return
Legacy
2 October 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
16 September 2008
AAAnnual Accounts
Accounts With Made Up Date
2 April 2008
AAAnnual Accounts
Legacy
17 March 2008
287Change of Registered Office
Legacy
29 February 2008
363aAnnual Return
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
363aAnnual Return
Accounts With Made Up Date
9 January 2007
AAAnnual Accounts
Legacy
22 March 2006
363aAnnual Return
Legacy
22 December 2005
225Change of Accounting Reference Date
Legacy
29 July 2005
410(Scot)410(Scot)
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
410(Scot)410(Scot)
Legacy
29 June 2005
410(Scot)410(Scot)
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
287Change of Registered Office
Accounts With Made Up Date
14 June 2005
AAAnnual Accounts
Legacy
5 March 2005
363aAnnual Return
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
16 March 2004
363aAnnual Return
Accounts With Made Up Date
3 March 2004
AAAnnual Accounts
Accounts With Made Up Date
14 April 2003
AAAnnual Accounts
Legacy
6 March 2003
363aAnnual Return
Accounts With Made Up Date
21 July 2002
AAAnnual Accounts
Resolution
16 July 2002
RESOLUTIONSResolutions
Resolution
16 July 2002
RESOLUTIONSResolutions
Resolution
16 July 2002
RESOLUTIONSResolutions
Legacy
30 March 2002
288cChange of Particulars
Legacy
25 March 2002
363aAnnual Return
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
225Change of Accounting Reference Date
Legacy
30 November 2001
288bResignation of Director or Secretary
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
288aAppointment of Director or Secretary
Incorporation Company
26 February 2001
NEWINCIncorporation