CompanyTrack
S

ST VINCENT STREET DEVELOPMENTS LIMITED

Active Glasgow

Buying and selling of own real estate

3 employees
Buying and selling of own real estate
S

ST VINCENT STREET DEVELOPMENTS LIMITED

Buying and selling of own real estate

Founded 26 Feb 2001 Active Glasgow, Scotland 3 employees
Buying and selling of own real estate
Accounts Submitted 1 Dec 2025
Confirmation Statement Submitted 6 Mar 2025
Net assets £369.40K £99.20K 2023 year on year
Total assets £1.58M £539.26K 2023 year on year
Total Liabilities £1.21M £638.46K 2023 year on year
Charges 11
11 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

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

Credit Report

Discover ST VINCENT STREET DEVELOPMENTS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2013–2023)

Cash in Bank

N/A

Net Assets

£369.40k

Increased by £99.20k (+37%)

Total Liabilities

£1.21M

Decreased by £638.46k (-35%)

Turnover

£684.56k

Increased by £136.64k (+25%)

Employees

3

Debt Ratio

77%

Decreased by 10 (-11%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 17 resigned
Status
Esplanade Director LimitedCorporate-directorUnited KingdomUnknown11 Sept 2007Active
Esplanade Secretarial Services LimitedCorporate-secretaryUnited KingdomUnknown11 Sept 2007Active
Kevin Charles MccabeDirectorBritishEngland7730 Jul 2018Active
Simon Charles MccabeDirectorBritishEngland4823 Mar 2010Active

Shareholders

Shareholders (2)

Santander Uk Plc
100.0%
129 Apr 2021
Scarborough Property Developments Limited
0.0%
029 Apr 2021

Persons with Significant Control

Persons with Significant Control (2)

2 Active 3 Ceased

Scarborough Premier Developments Limited

United Kingdom

Active
Notified 4 Mar 2021
Nature of Control
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Santander Uk Plc

United Kingdom

Active
Notified 4 Mar 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Scarborough Property Developments Limited

Ceased 4 Mar 2021

Ceased

Scarborough Property Developments Limited

Ceased 30 Jun 2020

Ceased

Scarborough Finance Company Limited

Ceased 30 Jun 2020

Ceased

Group Structure

Group Structure

SCARBOROUGH PREMIER DEVELOPMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SANTANDER UK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SANTANDER UK GROUP HOLDINGS PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ESPLANADE GROUP (SCARBOROUGH) INTERNATIONAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BANCO SANTANDER, S.A spain
ST VINCENT STREET DEVELOPMENTS LIMITED Current Company

Charges

Charges

11 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
1 Dec 2025AccountsAnnual accounts made up to 2025-02-28View(15 pages)
6 Mar 2025Confirmation StatementConfirmation statement made on 2025-02-26 with no updatesView(3 pages)
22 Nov 2024MortgageMortgage Satisfy Charge FullView(1 page)
22 Nov 2024MortgageMortgage Satisfy Charge FullView(1 page)
22 Nov 2024MortgageMortgage Satisfy Charge FullView(1 page)
1 Dec 2025 Accounts

Annual accounts made up to 2025-02-28

6 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-02-26 with no updates

22 Nov 2024 Mortgage

Mortgage Satisfy Charge Full

22 Nov 2024 Mortgage

Mortgage Satisfy Charge Full

22 Nov 2024 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Annual accounts made up to 2025-02-28

2 months ago on 1 Dec 2025

Confirmation statement made on 2025-02-26 with no updates

11 months ago on 6 Mar 2025

Mortgage Satisfy Charge Full

1 years ago on 22 Nov 2024

Mortgage Satisfy Charge Full

1 years ago on 22 Nov 2024

Mortgage Satisfy Charge Full

1 years ago on 22 Nov 2024