Company NameLYLE Publications Limited
Company StatusDissolved
Company Number00963977
CategoryPrivate Limited Company
Incorporation Date15 October 1969(54 years, 6 months ago)
Dissolution Date4 September 2018 (5 years, 7 months ago)
Previous NameLYLE Gallery Limited (The)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMrs Annette Curtis
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1991(21 years, 5 months after company formation)
Appointment Duration27 years, 6 months (closed 04 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Edenside Road
Kelso
TD5 7BS
Scotland
Secretary NameMr Richard Anthony Allen Curtis
NationalityBritish
StatusClosed
Appointed13 March 1991(21 years, 5 months after company formation)
Appointment Duration27 years, 6 months (closed 04 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Edenside Road
Kelso
TD5 7BS
Scotland
Director NameMr Richard Anthony Allen Curtis
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(21 years, 5 months after company formation)
Appointment Duration26 years, 12 months (resigned 03 March 2018)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Edenside Road
Kelso
TD5 7BS
Scotland

Location

Registered AddressC/O Sanderson McGraeth & Edney
4 Quay Walls
Berwick Upon Tweed
TD15 1HD
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Shareholders

4.7k at £1Mrs A. Curtis
50.00%
Ordinary
4.7k at £1R.a.a. Curtis
50.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

27 April 1995Delivered on: 6 May 1995
Satisfied on: 20 August 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Three acres of ground situated at boleside in the parish of galashiels and county of selkirk with the mansion house offices and others k/a glenmayne and all other buildings erected thereon and area or piece of ground extending to 6027 acres or thereby situated at glenmayne near galashiels in the parish of galashiels and county of selkirk.
Fully Satisfied
27 March 1995Delivered on: 1 April 1995
Satisfied on: 20 August 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 July 1992Delivered on: 4 August 1992
Satisfied on: 16 April 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
26 March 1974Delivered on: 2 May 1974
Satisfied on: 16 April 1996
Persons entitled: National Westminster Bank PLC

Classification: Standard security which was presented for registration at the register of sasines on the 24TH april 1974
Secured details: For securing all monies due from the company to national westminster bank LTD on any account whatsoever.
Particulars: Glenmayne, galashiels, selkirkshire.
Fully Satisfied

Filing History

11 April 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
24 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
30 March 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
23 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 9,418
(5 pages)
30 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 9,418
(5 pages)
2 December 2014Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 July 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
4 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 9,418
(5 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
13 May 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
17 November 2011Accounts for a dormant company made up to 31 October 2011 (5 pages)
5 September 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
18 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
25 May 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
13 April 2010Director's details changed for Richard Anthony Allen Curtis on 13 March 2010 (2 pages)
13 April 2010Director's details changed for Annette Curtis on 13 March 2010 (2 pages)
13 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
21 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
6 May 2009Return made up to 13/03/09; full list of members (4 pages)
15 April 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
31 March 2008Return made up to 13/03/08; full list of members (4 pages)
8 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
14 May 2007Return made up to 13/03/07; full list of members (7 pages)
22 August 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
18 April 2006Return made up to 13/03/06; full list of members (7 pages)
18 May 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
23 March 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
17 August 2004Return made up to 13/03/04; full list of members (7 pages)
11 March 2003Return made up to 13/03/03; full list of members (7 pages)
27 January 2003Total exemption full accounts made up to 31 October 2002 (4 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
14 March 2002Return made up to 13/03/02; full list of members (6 pages)
28 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
13 March 2001Return made up to 13/03/01; full list of members (6 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (3 pages)
17 March 2000Return made up to 13/03/00; full list of members (6 pages)
27 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
26 March 1999Return made up to 13/03/99; no change of members (4 pages)
31 July 1998Accounts for a small company made up to 31 October 1997 (4 pages)
24 April 1998Return made up to 13/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
20 August 1997Declaration of satisfaction of mortgage/charge (1 page)
20 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
20 March 1997Return made up to 13/03/97; full list of members (6 pages)
16 April 1996Declaration of satisfaction of mortgage/charge (1 page)
16 April 1996Declaration of satisfaction of mortgage/charge (1 page)
22 March 1996Accounts for a small company made up to 31 October 1995 (5 pages)
22 March 1996Return made up to 13/03/96; no change of members (4 pages)
16 February 1996Registered office changed on 16/02/96 from: 83A western road hove sussex BN3 1LJ (1 page)
1 April 1995Particulars of mortgage/charge (4 pages)
23 March 1995Return made up to 13/03/95; no change of members
  • 363(287) ‐ Registered office changed on 23/03/95
(4 pages)
16 March 1995Accounts for a small company made up to 31 October 1994 (7 pages)
28 July 1972Annual return made up to 29/03/71 (4 pages)