Company NameMason Evans Partnership Limited
Company StatusActive
Company NumberSC156317
CategoryPrivate Limited Company
Incorporation Date2 March 1995(29 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNeil Malcolm Thomson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2008(12 years, 11 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Dougalston Avenue
Milngavie
Lanarkshire
G62 6AP
Scotland
Director NamePatrick O'Neill Barry
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2008(12 years, 11 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Myreton Avenue
Kilmacolm
Renfrewshire
PA13 4LJ
Scotland
Director NameMr Ian Craig Cochrane
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2022(27 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Brand Street
Glasgow
G51 1DG
Scotland
Director NameMr Stuart Abbs
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2023(27 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Brand Street
Glasgow
G51 1DG
Scotland
Director NameMr Babak Fardaghaie
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2023(28 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence Address100 Brand Street
Glasgow
G51 1DG
Scotland
Director NameMr Robert Laszlo Rostas
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(28 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Brand Street
Glasgow
G51 1DG
Scotland
Director NameMaureen Mackay
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(3 months after company formation)
Appointment Duration26 years, 8 months (resigned 31 January 2022)
RoleOffice Administration
Country of ResidenceScotland
Correspondence Address25 Dennistoun Road
Langbank
Renfrewshire
PA14 6XH
Scotland
Director NameDavid Douglas Archibald Mason
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(3 months after company formation)
Appointment Duration26 years, 8 months (resigned 31 January 2022)
RoleGeologist
Country of ResidenceScotland
Correspondence Address2 Queens Grove
Lenzie
G66 4LR
Scotland
Director NameMr John Armit Evans
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(3 months after company formation)
Appointment Duration8 years, 1 month (resigned 09 July 2003)
RoleChartered Minerals Surveyor
Country of ResidenceScotland
Correspondence Address41 Tantallon Drive
Paisley
Renfrewshire
PA2 9HP
Scotland
Secretary NameMaureen Mackay
NationalityBritish
StatusResigned
Appointed01 June 1995(3 months after company formation)
Appointment Duration26 years, 8 months (resigned 31 January 2022)
RoleOffice Administration
Country of ResidenceScotland
Correspondence Address25 Dennistoun Road
Langbank
Renfrewshire
PA14 6XH
Scotland
Director NameMr Niall David Lawless
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(1 year, 11 months after company formation)
Appointment Duration26 years (resigned 31 January 2023)
RoleChartered Geotechnical Enginee
Country of ResidenceScotland
Correspondence Address7 Church Road
Giffnock
Glasgow
G46 6JU
Scotland
Director NameMr Philip David Coles
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2022(26 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Piazza
95 Morrison Street
Glasgow
G5 8BE
Scotland
Director NameMr Richard Gary Piper
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2022(26 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Piazza
95 Morrison Street
Glasgow
G5 8BE
Scotland
Director NameMr Thomas Gray
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2023(27 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 17 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Piazza
95 Morrison Street
Glasgow
G5 8BE
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed02 March 1995(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 1995(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2008(13 years, 1 month after company formation)
Appointment Duration6 years (resigned 07 April 2014)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websitemasonevans.co.uk
Email address[email protected]
Telephone0141 4202025
Telephone regionGlasgow

Location

Registered Address100 Brand Street
Glasgow
G51 1DG
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 10 other UK companies use this postal address

Shareholders

78 at £1Mason Evans Partnership (Holdings) LTD
87.64%
Ordinary
1 at £1Mason Evans Partnership (Holdings) LTD
1.12%
Employee A
1 at £1Mason Evans Partnership (Holdings) LTD
1.12%
Employee B
1 at £1Mason Evans Partnership (Holdings) LTD
1.12%
Employee C
1 at £1Mason Evans Partnership (Holdings) LTD
1.12%
Employee D
1 at £1Mason Evans Partnership (Holdings) LTD
1.12%
Employee E
1 at £1Mason Evans Partnership (Holdings) LTD
1.12%
Employee F
1 at £1Mason Evans Partnership (Holdings) LTD
1.12%
Employee G
1 at £1Mason Evans Partnership (Holdings) LTD
1.12%
Employee H
1 at £1Mason Evans Partnership (Holdings) LTD
1.12%
Employee I
1 at £1Mason Evans Partnership (Holdings) LTD
1.12%
Employee J
1 at £1Mason Evans Partnership (Holdings) LTD
1.12%
Employee K

Financials

Year2014
Net Worth£445,900
Cash£69,527
Current Liabilities£855,173

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (10 months from now)

Charges

7 April 2022Delivered on: 21 April 2022
Persons entitled: Alter Domus Trustees (UK) Limited (as Security Agent)

Classification: A registered charge
Outstanding
7 April 2022Delivered on: 8 April 2022
Persons entitled: Alter Domus Trustees (UK) Limited as Security Agent

Classification: A registered charge
Outstanding
28 August 2018Delivered on: 30 August 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
4 October 2004Delivered 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 1995Delivered 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

Filing History

10 December 2023Appointment of Mr Robert Laszlo Rostas as a director on 20 November 2023 (2 pages)
1 November 2023Termination of appointment of Thomas Gray as a director on 17 October 2023 (1 page)
31 October 2023Appointment of Mr Babak Fardaghaie as a director on 17 October 2023 (2 pages)
17 October 2023Accounts for a small company made up to 31 December 2022 (7 pages)
5 April 2023Termination of appointment of Richard Gary Piper as a director on 31 March 2023 (1 page)
6 March 2023Satisfaction of charge SC1563170005 in full (1 page)
6 March 2023Confirmation statement made on 14 February 2023 with updates (26 pages)
6 March 2023Satisfaction of charge SC1563170004 in full (1 page)
3 March 2023Termination of appointment of Philip David Coles as a director on 1 March 2023 (1 page)
27 February 2023Appointment of Mr Thomas Gray as a director on 6 February 2023 (2 pages)
27 February 2023Appointment of Mr Stuart Abbs as a director on 6 February 2023 (2 pages)
1 February 2023Termination of appointment of Niall David Lawless as a director on 31 January 2023 (1 page)
15 December 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
8 November 2022Current accounting period extended from 30 January 2023 to 31 March 2023 (1 page)
26 September 2022Appointment of Mr Ian Craig Cochrane as a director on 26 September 2022 (2 pages)
30 May 2022Total exemption full accounts made up to 30 January 2022 (11 pages)
21 April 2022Registration of charge SC1563170005, created on 7 April 2022 (24 pages)
8 April 2022Registration of charge SC1563170004, created on 7 April 2022 (8 pages)
16 February 2022Previous accounting period shortened from 28 February 2022 to 30 January 2022 (1 page)
16 February 2022Confirmation statement made on 14 February 2022 with updates (26 pages)
7 February 2022Memorandum and Articles of Association (11 pages)
7 February 2022Change of share class name or designation (2 pages)
7 February 2022Change of share class name or designation (2 pages)
7 February 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
7 February 2022Particulars of variation of rights attached to shares (2 pages)
2 February 2022Termination of appointment of Maureen Mackay as a director on 31 January 2022 (1 page)
2 February 2022Appointment of Mr Richard Gary Piper as a director on 31 January 2022 (2 pages)
2 February 2022Appointment of Mr Philip David Coles as a director on 31 January 2022 (2 pages)
2 February 2022Termination of appointment of David Douglas Archibald Mason as a director on 31 January 2022 (1 page)
2 February 2022Termination of appointment of Maureen Mackay as a secretary on 31 January 2022 (1 page)
22 December 2021Satisfaction of charge SC1563170003 in full (1 page)
30 March 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
25 February 2021Confirmation statement made on 14 February 2021 with updates (20 pages)
29 June 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
9 March 2020Confirmation statement made on 14 February 2020 with updates (20 pages)
1 July 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
21 February 2019Confirmation statement made on 14 February 2019 with updates (20 pages)
11 September 2018Satisfaction of charge 2 in full (1 page)
30 August 2018Registration of charge SC1563170003, created on 28 August 2018 (14 pages)
23 July 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
26 February 2018Confirmation statement made on 17 February 2018 with updates (20 pages)
18 July 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
18 July 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
28 February 2017Confirmation statement made on 17 February 2017 with updates (21 pages)
28 February 2017Confirmation statement made on 17 February 2017 with updates (21 pages)
30 June 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
30 June 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
15 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 89
(21 pages)
15 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 89
(21 pages)
1 July 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
1 July 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
27 March 2015Register 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 2015Director's details changed for Niall David Lawless on 1 December 2009 (2 pages)
27 March 2015Register(s) moved to registered office address The Piazza 95 Morrison Street Glasgow G5 8BE (1 page)
27 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 89
(22 pages)
27 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 89
(22 pages)
27 March 2015Register 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 2015Director's details changed for Niall David Lawless on 1 December 2009 (2 pages)
27 March 2015Register(s) moved to registered office address The Piazza 95 Morrison Street Glasgow G5 8BE (1 page)
27 March 2015Director's details changed for Niall David Lawless on 1 December 2009 (2 pages)
28 July 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
28 July 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
7 April 2014Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
7 April 2014Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
12 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 89
(21 pages)
12 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 89
(21 pages)
6 September 2013Total exemption small company accounts made up to 28 February 2013 (15 pages)
6 September 2013Total exemption small company accounts made up to 28 February 2013 (15 pages)
17 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (21 pages)
17 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (21 pages)
17 May 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
17 May 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
16 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (13 pages)
16 March 2012Register inspection address has been changed (1 page)
16 March 2012Register inspection address has been changed (1 page)
16 March 2012Register(s) moved to registered inspection location (1 page)
16 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (13 pages)
16 March 2012Register(s) moved to registered inspection location (1 page)
5 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
5 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
9 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (12 pages)
9 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (12 pages)
29 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
16 March 2010Director's details changed for Maureen Mackay on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Maureen Mackay on 16 March 2010 (2 pages)
16 March 2010Director's details changed for David Douglas Archibald Mason on 16 March 2010 (2 pages)
16 March 2010Secretary's details changed for Hms Secretaries Limited on 16 March 2010 (2 pages)
16 March 2010Director's details changed for David Douglas Archibald Mason on 16 March 2010 (2 pages)
16 March 2010Secretary's details changed for Hms Secretaries Limited on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Patrick O'neill Barry on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Niall David Lawless on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Neil Malcolm Thomson on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (13 pages)
16 March 2010Director's details changed for Patrick O'neill Barry on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Niall David Lawless on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Neil Malcolm Thomson on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (13 pages)
11 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
11 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
9 March 2009Return made up to 17/02/09; full list of members (8 pages)
9 March 2009Return made up to 17/02/09; full list of members (8 pages)
27 August 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
27 August 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
29 April 2008Return made up to 17/02/08; full list of members (14 pages)
29 April 2008Return made up to 17/02/08; full list of members (14 pages)
14 April 2008Secretary appointed hms secretaries LIMITED (1 page)
14 April 2008Secretary appointed hms secretaries LIMITED (1 page)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
5 February 2008Declaration of assistance for shares acquisition (4 pages)
5 February 2008Declaration of assistance for shares acquisition (4 pages)
5 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
5 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
7 December 2007Dec mort/charge * (2 pages)
7 December 2007Dec mort/charge * (2 pages)
4 December 2007Ad 04/07/03--------- £ si 1@1 (2 pages)
4 December 2007Ad 20/04/04--------- £ si 1@1 (2 pages)
4 December 2007Ad 20/04/04--------- £ si 1@1 (2 pages)
4 December 2007Ad 20/04/04--------- £ si 1@1 (2 pages)
4 December 2007Ad 04/07/03--------- £ si 1@1 (2 pages)
4 December 2007Ad 20/04/04--------- £ si 1@1 (2 pages)
4 December 2007Ad 04/07/03--------- £ si 1@1 (2 pages)
4 December 2007Ad 04/07/03--------- £ si 1@1 (2 pages)
4 December 2007Ad 30/04/07--------- £ si 1@1=1 £ ic 87/88 (2 pages)
4 December 2007Ad 04/07/03--------- £ si 1@1 (2 pages)
4 December 2007Ad 20/04/04--------- £ si 1@1 (2 pages)
4 December 2007Ad 22/05/07--------- £ si 1@1=1 £ ic 88/89 (2 pages)
4 December 2007Ad 30/04/07--------- £ si 1@1=1 £ ic 86/87 (2 pages)
4 December 2007Ad 30/04/07--------- £ si 1@1=1 £ ic 87/88 (2 pages)
4 December 2007Ad 30/04/07--------- £ si 1@1=1 £ ic 86/87 (2 pages)
4 December 2007Ad 20/04/04--------- £ si 1@1 (2 pages)
4 December 2007Ad 22/05/07--------- £ si 1@1=1 £ ic 88/89 (2 pages)
4 December 2007Ad 04/07/03--------- £ si 1@1 (2 pages)
29 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
29 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 May 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
21 May 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
20 February 2007Return made up to 17/02/07; full list of members (5 pages)
20 February 2007Return made up to 17/02/07; full list of members (5 pages)
2 May 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
2 May 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
6 March 2006Ad 24/05/05-24/05/05 £ si 1@1=1 £ si 1@1=1 (1 page)
6 March 2006Ad 24/05/05-24/05/05 £ si 1@1=1 £ si 1@1=1 (1 page)
3 March 2006Return made up to 17/02/06; full list of members (5 pages)
3 March 2006Return made up to 17/02/06; full list of members (5 pages)
15 June 2005Return made up to 17/02/05; full list of members; amend (7 pages)
15 June 2005Return made up to 17/02/05; full list of members; amend (7 pages)
18 May 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
18 May 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
21 February 2005Return made up to 17/02/05; full list of members (7 pages)
21 February 2005Return made up to 17/02/05; full list of members (7 pages)
8 October 2004Partic of mort/charge * (5 pages)
8 October 2004Partic of mort/charge * (5 pages)
29 April 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
29 April 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
20 February 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 February 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 November 2003Nc inc already adjusted 06/11/03 (1 page)
13 November 2003Nc inc already adjusted 06/11/03 (1 page)
23 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 July 2003Director resigned (1 page)
23 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 July 2003Director resigned (1 page)
23 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
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 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
1 May 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
1 April 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 April 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 June 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
27 June 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
21 February 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2002Registered office changed on 01/02/02 from: the clydeway skypark 8 elliot place glasgow strathclyde G3 8EP (1 page)
1 February 2002Registered office changed on 01/02/02 from: the clydeway skypark 8 elliot place glasgow strathclyde G3 8EP (1 page)
25 May 2001Accounts for a small company made up to 28 February 2001 (6 pages)
25 May 2001Accounts for a small company made up to 28 February 2001 (6 pages)
20 February 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2000Accounts for a small company made up to 28 February 2000 (7 pages)
16 May 2000Accounts for a small company made up to 28 February 2000 (7 pages)
21 February 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 1999Accounts for a small company made up to 28 February 1999 (7 pages)
14 May 1999Accounts for a small company made up to 28 February 1999 (7 pages)
26 March 1999Return made up to 17/02/99; full list of members (6 pages)
26 March 1999Return made up to 17/02/99; full list of members (6 pages)
25 November 1998Accounts for a small company made up to 28 February 1998 (5 pages)
25 November 1998Accounts for a small company made up to 28 February 1998 (5 pages)
19 February 1998Return made up to 17/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 February 1998Return made up to 17/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 August 1997Accounts for a small company made up to 28 February 1997 (6 pages)
4 August 1997Accounts for a small company made up to 28 February 1997 (6 pages)
15 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 1997Memorandum and Articles of Association (21 pages)
24 April 1997Memorandum and Articles of Association (21 pages)
16 April 1997Return made up to 02/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 April 1997Return made up to 02/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
11 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
2 July 1996Ad 19/02/96--------- £ si 98@1 (2 pages)
2 July 1996Ad 19/02/96--------- £ si 98@1 (2 pages)
17 May 1996Accounts for a small company made up to 28 February 1996 (6 pages)
17 May 1996Accounts for a small company made up to 28 February 1996 (6 pages)
29 March 1996Return made up to 02/03/96; full list of members (6 pages)
29 March 1996Return made up to 02/03/96; full list of members (6 pages)
20 February 1996Registered office changed on 20/02/96 from: 292 st vincent street glasgow G2 5TQ (1 page)
20 February 1996Registered office changed on 20/02/96 from: 292 st vincent street glasgow G2 5TQ (1 page)
4 July 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
22 June 1995Accounting reference date notified as 28/02 (1 page)
22 June 1995Accounting reference date notified as 28/02 (1 page)
9 June 1995Company name changed lycidas (240) LIMITED\certificate issued on 12/06/95 (4 pages)
9 June 1995Company name changed lycidas (240) LIMITED\certificate issued on 12/06/95 (4 pages)
16 May 1995Partic of mort/charge * (3 pages)
2 March 1995Incorporation (20 pages)
2 March 1995Incorporation (20 pages)