Milngavie
Lanarkshire
G62 6AP
Scotland
Director Name | Patrick O'Neill Barry |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2008(12 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Myreton Avenue Kilmacolm Renfrewshire PA13 4LJ Scotland |
Director Name | Mr Ian Craig Cochrane |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2022(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Brand Street Glasgow G51 1DG Scotland |
Director Name | Mr Stuart Abbs |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2023(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Brand Street Glasgow G51 1DG Scotland |
Director Name | Mr Babak Fardaghaie |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2023(28 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 100 Brand Street Glasgow G51 1DG Scotland |
Director Name | Mr Robert Laszlo Rostas |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2023(28 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Brand Street Glasgow G51 1DG Scotland |
Director Name | Maureen Mackay |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(3 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 31 January 2022) |
Role | Office Administration |
Country of Residence | Scotland |
Correspondence Address | 25 Dennistoun Road Langbank Renfrewshire PA14 6XH Scotland |
Director Name | David Douglas Archibald Mason |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(3 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 31 January 2022) |
Role | Geologist |
Country of Residence | Scotland |
Correspondence Address | 2 Queens Grove Lenzie G66 4LR Scotland |
Director Name | Mr John Armit Evans |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 09 July 2003) |
Role | Chartered Minerals Surveyor |
Country of Residence | Scotland |
Correspondence Address | 41 Tantallon Drive Paisley Renfrewshire PA2 9HP Scotland |
Secretary Name | Maureen Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(3 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 31 January 2022) |
Role | Office Administration |
Country of Residence | Scotland |
Correspondence Address | 25 Dennistoun Road Langbank Renfrewshire PA14 6XH Scotland |
Director Name | Mr Niall David Lawless |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(1 year, 11 months after company formation) |
Appointment Duration | 26 years (resigned 31 January 2023) |
Role | Chartered Geotechnical Enginee |
Country of Residence | Scotland |
Correspondence Address | 7 Church Road Giffnock Glasgow G46 6JU Scotland |
Director Name | Mr Philip David Coles |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2022(26 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Piazza 95 Morrison Street Glasgow G5 8BE Scotland |
Director Name | Mr Richard Gary Piper |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2022(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Piazza 95 Morrison Street Glasgow G5 8BE Scotland |
Director Name | Mr Thomas Gray |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2023(27 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Piazza 95 Morrison Street Glasgow G5 8BE Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1995(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1995(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2008(13 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 07 April 2014) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Website | masonevans.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 4202025 |
Telephone region | Glasgow |
Registered Address | 100 Brand Street Glasgow G51 1DG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 10 other UK companies use this postal address |
78 at £1 | Mason Evans Partnership (Holdings) LTD 87.64% Ordinary |
---|---|
1 at £1 | Mason Evans Partnership (Holdings) LTD 1.12% Employee A |
1 at £1 | Mason Evans Partnership (Holdings) LTD 1.12% Employee B |
1 at £1 | Mason Evans Partnership (Holdings) LTD 1.12% Employee C |
1 at £1 | Mason Evans Partnership (Holdings) LTD 1.12% Employee D |
1 at £1 | Mason Evans Partnership (Holdings) LTD 1.12% Employee E |
1 at £1 | Mason Evans Partnership (Holdings) LTD 1.12% Employee F |
1 at £1 | Mason Evans Partnership (Holdings) LTD 1.12% Employee G |
1 at £1 | Mason Evans Partnership (Holdings) LTD 1.12% Employee H |
1 at £1 | Mason Evans Partnership (Holdings) LTD 1.12% Employee I |
1 at £1 | Mason Evans Partnership (Holdings) LTD 1.12% Employee J |
1 at £1 | Mason Evans Partnership (Holdings) LTD 1.12% Employee K |
Year | 2014 |
---|---|
Net Worth | £445,900 |
Cash | £69,527 |
Current Liabilities | £855,173 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
7 April 2022 | Delivered on: 21 April 2022 Persons entitled: Alter Domus Trustees (UK) Limited (as Security Agent) Classification: A registered charge Outstanding |
---|---|
7 April 2022 | Delivered on: 8 April 2022 Persons entitled: Alter Domus Trustees (UK) Limited as Security Agent Classification: A registered charge Outstanding |
28 August 2018 | Delivered on: 30 August 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
4 October 2004 | Delivered on: 8 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
10 May 1995 | Delivered on: 16 May 1995 Satisfied on: 7 December 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
10 December 2023 | Appointment of Mr Robert Laszlo Rostas as a director on 20 November 2023 (2 pages) |
---|---|
1 November 2023 | Termination of appointment of Thomas Gray as a director on 17 October 2023 (1 page) |
31 October 2023 | Appointment of Mr Babak Fardaghaie as a director on 17 October 2023 (2 pages) |
17 October 2023 | Accounts for a small company made up to 31 December 2022 (7 pages) |
5 April 2023 | Termination of appointment of Richard Gary Piper as a director on 31 March 2023 (1 page) |
6 March 2023 | Satisfaction of charge SC1563170005 in full (1 page) |
6 March 2023 | Confirmation statement made on 14 February 2023 with updates (26 pages) |
6 March 2023 | Satisfaction of charge SC1563170004 in full (1 page) |
3 March 2023 | Termination of appointment of Philip David Coles as a director on 1 March 2023 (1 page) |
27 February 2023 | Appointment of Mr Thomas Gray as a director on 6 February 2023 (2 pages) |
27 February 2023 | Appointment of Mr Stuart Abbs as a director on 6 February 2023 (2 pages) |
1 February 2023 | Termination of appointment of Niall David Lawless as a director on 31 January 2023 (1 page) |
15 December 2022 | Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
8 November 2022 | Current accounting period extended from 30 January 2023 to 31 March 2023 (1 page) |
26 September 2022 | Appointment of Mr Ian Craig Cochrane as a director on 26 September 2022 (2 pages) |
30 May 2022 | Total exemption full accounts made up to 30 January 2022 (11 pages) |
21 April 2022 | Registration of charge SC1563170005, created on 7 April 2022 (24 pages) |
8 April 2022 | Registration of charge SC1563170004, created on 7 April 2022 (8 pages) |
16 February 2022 | Previous accounting period shortened from 28 February 2022 to 30 January 2022 (1 page) |
16 February 2022 | Confirmation statement made on 14 February 2022 with updates (26 pages) |
7 February 2022 | Memorandum and Articles of Association (11 pages) |
7 February 2022 | Change of share class name or designation (2 pages) |
7 February 2022 | Change of share class name or designation (2 pages) |
7 February 2022 | Resolutions
|
7 February 2022 | Particulars of variation of rights attached to shares (2 pages) |
2 February 2022 | Termination of appointment of Maureen Mackay as a director on 31 January 2022 (1 page) |
2 February 2022 | Appointment of Mr Richard Gary Piper as a director on 31 January 2022 (2 pages) |
2 February 2022 | Appointment of Mr Philip David Coles as a director on 31 January 2022 (2 pages) |
2 February 2022 | Termination of appointment of David Douglas Archibald Mason as a director on 31 January 2022 (1 page) |
2 February 2022 | Termination of appointment of Maureen Mackay as a secretary on 31 January 2022 (1 page) |
22 December 2021 | Satisfaction of charge SC1563170003 in full (1 page) |
30 March 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
25 February 2021 | Confirmation statement made on 14 February 2021 with updates (20 pages) |
29 June 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
9 March 2020 | Confirmation statement made on 14 February 2020 with updates (20 pages) |
1 July 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
21 February 2019 | Confirmation statement made on 14 February 2019 with updates (20 pages) |
11 September 2018 | Satisfaction of charge 2 in full (1 page) |
30 August 2018 | Registration of charge SC1563170003, created on 28 August 2018 (14 pages) |
23 July 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
26 February 2018 | Confirmation statement made on 17 February 2018 with updates (20 pages) |
18 July 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
18 July 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
28 February 2017 | Confirmation statement made on 17 February 2017 with updates (21 pages) |
28 February 2017 | Confirmation statement made on 17 February 2017 with updates (21 pages) |
30 June 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
15 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
1 July 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
1 July 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
27 March 2015 | Register inspection address has been changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX (1 page) |
27 March 2015 | Director's details changed for Niall David Lawless on 1 December 2009 (2 pages) |
27 March 2015 | Register(s) moved to registered office address The Piazza 95 Morrison Street Glasgow G5 8BE (1 page) |
27 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Register inspection address has been changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX (1 page) |
27 March 2015 | Director's details changed for Niall David Lawless on 1 December 2009 (2 pages) |
27 March 2015 | Register(s) moved to registered office address The Piazza 95 Morrison Street Glasgow G5 8BE (1 page) |
27 March 2015 | Director's details changed for Niall David Lawless on 1 December 2009 (2 pages) |
28 July 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
28 July 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
7 April 2014 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
7 April 2014 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
12 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
6 September 2013 | Total exemption small company accounts made up to 28 February 2013 (15 pages) |
6 September 2013 | Total exemption small company accounts made up to 28 February 2013 (15 pages) |
17 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (21 pages) |
17 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (21 pages) |
17 May 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
17 May 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
16 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (13 pages) |
16 March 2012 | Register inspection address has been changed (1 page) |
16 March 2012 | Register inspection address has been changed (1 page) |
16 March 2012 | Register(s) moved to registered inspection location (1 page) |
16 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (13 pages) |
16 March 2012 | Register(s) moved to registered inspection location (1 page) |
5 July 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
9 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (12 pages) |
9 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (12 pages) |
29 June 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
16 March 2010 | Director's details changed for Maureen Mackay on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Maureen Mackay on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for David Douglas Archibald Mason on 16 March 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Hms Secretaries Limited on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for David Douglas Archibald Mason on 16 March 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Hms Secretaries Limited on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Patrick O'neill Barry on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Niall David Lawless on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Neil Malcolm Thomson on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (13 pages) |
16 March 2010 | Director's details changed for Patrick O'neill Barry on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Niall David Lawless on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Neil Malcolm Thomson on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (13 pages) |
11 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
11 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
9 March 2009 | Return made up to 17/02/09; full list of members (8 pages) |
9 March 2009 | Return made up to 17/02/09; full list of members (8 pages) |
27 August 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
27 August 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
29 April 2008 | Return made up to 17/02/08; full list of members (14 pages) |
29 April 2008 | Return made up to 17/02/08; full list of members (14 pages) |
14 April 2008 | Secretary appointed hms secretaries LIMITED (1 page) |
14 April 2008 | Secretary appointed hms secretaries LIMITED (1 page) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
5 February 2008 | Declaration of assistance for shares acquisition (4 pages) |
5 February 2008 | Declaration of assistance for shares acquisition (4 pages) |
5 February 2008 | Resolutions
|
5 February 2008 | Resolutions
|
7 December 2007 | Dec mort/charge * (2 pages) |
7 December 2007 | Dec mort/charge * (2 pages) |
4 December 2007 | Ad 04/07/03--------- £ si 1@1 (2 pages) |
4 December 2007 | Ad 20/04/04--------- £ si 1@1 (2 pages) |
4 December 2007 | Ad 20/04/04--------- £ si 1@1 (2 pages) |
4 December 2007 | Ad 20/04/04--------- £ si 1@1 (2 pages) |
4 December 2007 | Ad 04/07/03--------- £ si 1@1 (2 pages) |
4 December 2007 | Ad 20/04/04--------- £ si 1@1 (2 pages) |
4 December 2007 | Ad 04/07/03--------- £ si 1@1 (2 pages) |
4 December 2007 | Ad 04/07/03--------- £ si 1@1 (2 pages) |
4 December 2007 | Ad 30/04/07--------- £ si 1@1=1 £ ic 87/88 (2 pages) |
4 December 2007 | Ad 04/07/03--------- £ si 1@1 (2 pages) |
4 December 2007 | Ad 20/04/04--------- £ si 1@1 (2 pages) |
4 December 2007 | Ad 22/05/07--------- £ si 1@1=1 £ ic 88/89 (2 pages) |
4 December 2007 | Ad 30/04/07--------- £ si 1@1=1 £ ic 86/87 (2 pages) |
4 December 2007 | Ad 30/04/07--------- £ si 1@1=1 £ ic 87/88 (2 pages) |
4 December 2007 | Ad 30/04/07--------- £ si 1@1=1 £ ic 86/87 (2 pages) |
4 December 2007 | Ad 20/04/04--------- £ si 1@1 (2 pages) |
4 December 2007 | Ad 22/05/07--------- £ si 1@1=1 £ ic 88/89 (2 pages) |
4 December 2007 | Ad 04/07/03--------- £ si 1@1 (2 pages) |
29 August 2007 | Resolutions
|
29 August 2007 | Resolutions
|
21 May 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
21 May 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
20 February 2007 | Return made up to 17/02/07; full list of members (5 pages) |
20 February 2007 | Return made up to 17/02/07; full list of members (5 pages) |
2 May 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
6 March 2006 | Ad 24/05/05-24/05/05 £ si 1@1=1 £ si 1@1=1 (1 page) |
6 March 2006 | Ad 24/05/05-24/05/05 £ si 1@1=1 £ si 1@1=1 (1 page) |
3 March 2006 | Return made up to 17/02/06; full list of members (5 pages) |
3 March 2006 | Return made up to 17/02/06; full list of members (5 pages) |
15 June 2005 | Return made up to 17/02/05; full list of members; amend (7 pages) |
15 June 2005 | Return made up to 17/02/05; full list of members; amend (7 pages) |
18 May 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
18 May 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
21 February 2005 | Return made up to 17/02/05; full list of members (7 pages) |
21 February 2005 | Return made up to 17/02/05; full list of members (7 pages) |
8 October 2004 | Partic of mort/charge * (5 pages) |
8 October 2004 | Partic of mort/charge * (5 pages) |
29 April 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
29 April 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
20 February 2004 | Return made up to 17/02/04; full list of members
|
20 February 2004 | Return made up to 17/02/04; full list of members
|
13 November 2003 | Resolutions
|
13 November 2003 | Resolutions
|
13 November 2003 | Nc inc already adjusted 06/11/03 (1 page) |
13 November 2003 | Nc inc already adjusted 06/11/03 (1 page) |
23 July 2003 | Resolutions
|
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Resolutions
|
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Resolutions
|
23 July 2003 | Resolutions
|
23 July 2003 | £ ic 100/78 04/07/03 £ sr 22@1=22 (1 page) |
23 July 2003 | £ ic 100/78 04/07/03 £ sr 22@1=22 (1 page) |
1 May 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
1 May 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
1 April 2003 | Return made up to 17/02/03; full list of members
|
1 April 2003 | Return made up to 17/02/03; full list of members
|
27 June 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
27 June 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
21 February 2002 | Return made up to 17/02/02; full list of members
|
21 February 2002 | Return made up to 17/02/02; full list of members
|
1 February 2002 | Registered office changed on 01/02/02 from: the clydeway skypark 8 elliot place glasgow strathclyde G3 8EP (1 page) |
1 February 2002 | Registered office changed on 01/02/02 from: the clydeway skypark 8 elliot place glasgow strathclyde G3 8EP (1 page) |
25 May 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
25 May 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
20 February 2001 | Return made up to 17/02/01; full list of members
|
20 February 2001 | Return made up to 17/02/01; full list of members
|
16 May 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
16 May 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
21 February 2000 | Return made up to 17/02/00; full list of members
|
21 February 2000 | Return made up to 17/02/00; full list of members
|
14 May 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
14 May 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
26 March 1999 | Return made up to 17/02/99; full list of members (6 pages) |
26 March 1999 | Return made up to 17/02/99; full list of members (6 pages) |
25 November 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
25 November 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
19 February 1998 | Return made up to 17/02/98; no change of members
|
19 February 1998 | Return made up to 17/02/98; no change of members
|
4 August 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
4 August 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
15 July 1997 | Resolutions
|
15 July 1997 | Resolutions
|
15 July 1997 | Resolutions
|
15 July 1997 | Resolutions
|
15 July 1997 | Resolutions
|
15 July 1997 | Resolutions
|
24 April 1997 | Memorandum and Articles of Association (21 pages) |
24 April 1997 | Memorandum and Articles of Association (21 pages) |
16 April 1997 | Return made up to 02/03/97; no change of members
|
16 April 1997 | Return made up to 02/03/97; no change of members
|
11 July 1996 | Resolutions
|
11 July 1996 | Resolutions
|
2 July 1996 | Ad 19/02/96--------- £ si 98@1 (2 pages) |
2 July 1996 | Ad 19/02/96--------- £ si 98@1 (2 pages) |
17 May 1996 | Accounts for a small company made up to 28 February 1996 (6 pages) |
17 May 1996 | Accounts for a small company made up to 28 February 1996 (6 pages) |
29 March 1996 | Return made up to 02/03/96; full list of members (6 pages) |
29 March 1996 | Return made up to 02/03/96; full list of members (6 pages) |
20 February 1996 | Registered office changed on 20/02/96 from: 292 st vincent street glasgow G2 5TQ (1 page) |
20 February 1996 | Registered office changed on 20/02/96 from: 292 st vincent street glasgow G2 5TQ (1 page) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
22 June 1995 | Accounting reference date notified as 28/02 (1 page) |
22 June 1995 | Accounting reference date notified as 28/02 (1 page) |
9 June 1995 | Company name changed lycidas (240) LIMITED\certificate issued on 12/06/95 (4 pages) |
9 June 1995 | Company name changed lycidas (240) LIMITED\certificate issued on 12/06/95 (4 pages) |
16 May 1995 | Partic of mort/charge * (3 pages) |
2 March 1995 | Incorporation (20 pages) |
2 March 1995 | Incorporation (20 pages) |