Glasgow
G2 5TQ
Scotland
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 May 1993(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Director Name | Steven Brown |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 62 Braid Road Edinburgh Midlothian EH10 6AL Scotland |
Director Name | Mr Robin Thomas Shannan |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 May 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 9 Beaumont Gate Glasgow G12 9EE Scotland |
Director Name | Mr Alan Sturdy Thomson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 292 St Vincent Street Glasgow G2 5TQ Scotland |
Director Name | Mr Alistair Stewart Burrow |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 12 months (resigned 31 May 2001) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Kintail 27 North Erskine Park Bearsden Glasgow G61 4LY Scotland |
Director Name | Peter Colin Campbell |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1996) |
Role | Solicitor |
Correspondence Address | 16 Campbell Road Edinburgh Midlothian EH12 6DT Scotland |
Website | mcclurenaismith.com |
---|
Registered Address | 292 St Vincent Street Glasgow G2 5TQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Mcclure Naismith LLP 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
4 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-04-10
|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2015 | Termination of appointment of Alan Sturdy Thomson as a director on 15 May 2015 (1 page) |
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
26 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Director's details changed for Alan Sturdy Thomson on 2 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Alan Sturdy Thomson on 2 November 2011 (2 pages) |
1 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
18 November 2009 | Secretary's details changed for Lycidas Secretaries Limited on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Morag Campbell on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Alan Sturdy Thomson on 1 October 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Lycidas Secretaries Limited on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Morag Campbell on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Alan Sturdy Thomson on 1 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
17 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
1 August 2008 | Company name changed mcclure naismith services\certificate issued on 07/08/08 (2 pages) |
6 December 2007 | Return made up to 31/10/07; full list of members (2 pages) |
30 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
21 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
18 November 2004 | Return made up to 31/10/04; full list of members (2 pages) |
5 November 2003 | Return made up to 31/10/03; full list of members (2 pages) |
7 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
22 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
4 June 2001 | Director resigned (1 page) |
11 December 2000 | Return made up to 08/12/00; full list of members (7 pages) |
22 December 1999 | Return made up to 16/12/99; full list of members (7 pages) |
18 May 1999 | Return made up to 13/05/99; no change of members (4 pages) |
11 May 1998 | Return made up to 13/05/98; no change of members (4 pages) |
8 May 1997 | Return made up to 13/05/97; full list of members (9 pages) |
14 October 1996 | Resolutions
|
2 May 1996 | Return made up to 13/05/96; no change of members (7 pages) |
3 April 1996 | Director resigned (1 page) |
6 June 1995 | Return made up to 13/05/95; no change of members (12 pages) |