East Kilbride
Glasgow
Strathclyde
G74 1QZ
Scotland
Secretary Name | Flora McGuire |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 1998(1 month, 4 weeks after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Correspondence Address | 41 Mitchell Grove East Kilbride Glasgow Strathclyde G74 1QZ Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1998(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1998(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Registered Address | 38-40 New City Road Glasgow G4 9JT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2004 |
---|---|
Net Worth | -£93,601 |
Cash | £1,175 |
Current Liabilities | £285,109 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Next Accounts Due | 31 January 2006 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 7 February 2017 (overdue) |
---|
12 August 2005 | Registered office changed on 12/08/05 from: 41 milnpark street glasgow lanarkshire G41 1BB (1 page) |
---|---|
12 August 2005 | Registered office changed on 12/08/05 from: 41 milnpark street glasgow lanarkshire G41 1BB (1 page) |
6 July 2005 | Court order notice of winding up (1 page) |
6 July 2005 | Notice of winding up order (1 page) |
6 July 2005 | Notice of winding up order (1 page) |
6 July 2005 | Court order notice of winding up (1 page) |
9 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 March 2004 | Return made up to 24/01/04; full list of members (6 pages) |
1 March 2004 | Return made up to 24/01/04; full list of members (6 pages) |
12 December 2003 | Director's particulars changed (1 page) |
12 December 2003 | Secretary's particulars changed (1 page) |
12 December 2003 | Secretary's particulars changed (1 page) |
12 December 2003 | Director's particulars changed (1 page) |
8 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
8 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
24 January 2003 | Return made up to 24/01/03; full list of members (6 pages) |
24 January 2003 | Return made up to 24/01/03; full list of members (6 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 January 2002 | Return made up to 30/01/02; full list of members (6 pages) |
28 January 2002 | Return made up to 30/01/02; full list of members (6 pages) |
20 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 March 2001 | Return made up to 30/01/01; full list of members (6 pages) |
2 March 2001 | Return made up to 30/01/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 June 2000 | Registered office changed on 30/06/00 from: 117 cadzow street hamilton lanarkshire ML3 6JA (1 page) |
30 June 2000 | Registered office changed on 30/06/00 from: 117 cadzow street hamilton lanarkshire ML3 6JA (1 page) |
4 April 2000 | Return made up to 30/01/00; full list of members (6 pages) |
4 April 2000 | Return made up to 30/01/00; full list of members (6 pages) |
30 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 June 1999 | Registered office changed on 23/06/99 from: c/o kpmg 24 blythswood square glasgow G2 4QS (1 page) |
23 June 1999 | Registered office changed on 23/06/99 from: c/o kpmg 24 blythswood square glasgow G2 4QS (1 page) |
17 March 1999 | Return made up to 30/01/99; full list of members (6 pages) |
17 March 1999 | Return made up to 30/01/99; full list of members (6 pages) |
15 January 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
15 January 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
8 May 1998 | Partic of mort/charge * (6 pages) |
8 May 1998 | Partic of mort/charge * (6 pages) |
20 April 1998 | New secretary appointed (2 pages) |
20 April 1998 | New secretary appointed (2 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | Secretary resigned (1 page) |
20 April 1998 | Secretary resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | Ad 31/03/98--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
20 April 1998 | Ad 31/03/98--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
27 March 1998 | Company name changed st. Vincent street (276) LIMITED\certificate issued on 30/03/98 (2 pages) |
27 March 1998 | Company name changed st. Vincent street (276) LIMITED\certificate issued on 30/03/98 (2 pages) |
26 March 1998 | Resolutions
|
26 March 1998 | Nc inc already adjusted 23/03/98 (1 page) |
26 March 1998 | Resolutions
|
26 March 1998 | Nc inc already adjusted 23/03/98 (1 page) |
26 March 1998 | Registered office changed on 26/03/98 from: 292 st vincent street glasgow G2 5TQ (1 page) |
26 March 1998 | Registered office changed on 26/03/98 from: 292 st vincent street glasgow G2 5TQ (1 page) |
30 January 1998 | Incorporation (19 pages) |
30 January 1998 | Incorporation (19 pages) |