17 Ledcameroch Road
Bearsden Glasgow
Dunbartonshire
G61 4AB
Scotland
Director Name | Mr Richard Stephen Christopher Head |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2000(1 year, 11 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 16 Netherwent View Magor Caldicot Gwent NP26 3LG Wales |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 June 2002(4 years, 2 months after company formation) |
Appointment Duration | 21 years, 10 months |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Director Name | Michael Angrave Johnson-Hill |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(5 months, 4 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Onslow Way Woking Surrey GU22 8QX |
Director Name | Alfred Raymond Zurbriggen |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(5 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 June 2002) |
Role | Company Director |
Correspondence Address | 14 Keppel Road North Berwick East Lothian EH39 4QF Scotland |
Secretary Name | Alfred Raymond Zurbriggen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(5 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 June 2002) |
Role | Company Director |
Correspondence Address | 14 Keppel Road North Berwick East Lothian EH39 4QF Scotland |
Director Name | Mr Robert Brannan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Carlingnose Way North Queensferry Inverkeithing Fife KY11 1EU Scotland |
Director Name | David Brown |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 February 2002) |
Role | Company Director |
Correspondence Address | 8 House Ohill Crescent Edinburgh Midlothian EH4 5DH Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 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 March 1998(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Registered Address | C/O Deloitte & Touche Saltire Court 20 Castle Terrace Edinburgh EH1 0BR Scotland |
---|
Year | 2002 |
---|---|
Turnover | £3,220,000 |
Gross Profit | £749,000 |
Net Worth | -£3,985,000 |
Cash | £1,354,000 |
Current Liabilities | £6,480,000 |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Next Accounts Due | 30 November 2003 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 January |
Next Return Due | 13 April 2017 (overdue) |
---|
25 September 1998 | Delivered on: 6 October 1998 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
---|
9 May 2003 | Notice of receiver's report (7 pages) |
---|---|
9 May 2003 | Notice of receiver's report (7 pages) |
9 May 2003 | Notice of receiver's report (7 pages) |
9 May 2003 | Notice of receiver's report (7 pages) |
4 March 2003 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
4 March 2003 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
20 February 2003 | Registered office changed on 20/02/03 from: 1 tantallon road north berwick east lothian EH39 5NF (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: 1 tantallon road north berwick east lothian EH39 5NF (1 page) |
29 July 2002 | Secretary resigned (1 page) |
29 July 2002 | New secretary appointed (2 pages) |
29 July 2002 | Secretary resigned (1 page) |
29 July 2002 | New secretary appointed (2 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
2 June 2002 | Group of companies' accounts made up to 31 January 2002 (21 pages) |
2 June 2002 | Group of companies' accounts made up to 31 July 2001 (20 pages) |
2 June 2002 | Group of companies' accounts made up to 31 July 2001 (20 pages) |
2 June 2002 | Group of companies' accounts made up to 31 January 2002 (21 pages) |
5 April 2002 | Return made up to 30/03/02; full list of members (10 pages) |
5 April 2002 | Return made up to 30/03/02; full list of members (10 pages) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
13 February 2002 | Accounting reference date shortened from 31/07/02 to 31/01/02 (1 page) |
13 February 2002 | Accounting reference date shortened from 31/07/02 to 31/01/02 (1 page) |
30 May 2001 | Group accounts for a medium company made up to 31 July 2000 (21 pages) |
30 May 2001 | Group accounts for a medium company made up to 31 July 2000 (21 pages) |
23 April 2001 | Return made up to 30/03/01; full list of members (10 pages) |
23 April 2001 | Return made up to 30/03/01; full list of members (10 pages) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
30 June 2000 | Full group accounts made up to 31 July 1999 (23 pages) |
30 June 2000 | Full group accounts made up to 31 July 1999 (23 pages) |
2 May 2000 | New director appointed (3 pages) |
2 May 2000 | New director appointed (3 pages) |
2 May 2000 | New director appointed (3 pages) |
2 May 2000 | New director appointed (3 pages) |
21 April 2000 | Return made up to 30/03/00; full list of members (9 pages) |
21 April 2000 | Return made up to 30/03/00; full list of members (9 pages) |
27 April 1999 | Return made up to 30/03/99; full list of members
|
27 April 1999 | Return made up to 30/03/99; full list of members
|
5 February 1999 | Memorandum and Articles of Association (30 pages) |
5 February 1999 | Memorandum and Articles of Association (30 pages) |
2 February 1999 | Accounting reference date extended from 31/03/99 to 31/07/99 (1 page) |
2 February 1999 | Accounting reference date extended from 31/03/99 to 31/07/99 (1 page) |
30 December 1998 | Resolutions
|
30 December 1998 | Resolutions
|
20 October 1998 | Memorandum and Articles of Association (23 pages) |
20 October 1998 | Resolutions
|
20 October 1998 | £ nc 100/187500 23/09/98 (1 page) |
20 October 1998 | Memorandum and Articles of Association (23 pages) |
20 October 1998 | Resolutions
|
20 October 1998 | £ nc 187500/378780 25/09/98 (1 page) |
20 October 1998 | Ad 25/09/98--------- £ si 215625@1=215625 £ ic 159375/375000 (2 pages) |
20 October 1998 | Ad 25/09/98--------- £ si 215625@1=215625 £ ic 159375/375000 (2 pages) |
20 October 1998 | Ad 23/09/98--------- £ si 159373@1=159373 £ ic 2/159375 (2 pages) |
20 October 1998 | £ nc 187500/378780 25/09/98 (1 page) |
20 October 1998 | Resolutions
|
20 October 1998 | Resolutions
|
20 October 1998 | Ad 23/09/98--------- £ si 159373@1=159373 £ ic 2/159375 (2 pages) |
20 October 1998 | £ nc 100/187500 23/09/98 (1 page) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New secretary appointed;new director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | Registered office changed on 15/10/98 from: 292 st vincent street glasgow G2 5TQ (1 page) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New secretary appointed;new director appointed (2 pages) |
15 October 1998 | Registered office changed on 15/10/98 from: 292 st vincent street glasgow G2 5TQ (1 page) |
6 October 1998 | Partic of mort/charge * (9 pages) |
6 October 1998 | Partic of mort/charge * (9 pages) |
8 July 1998 | Company name changed st. Vincent street (281) LIMITED\certificate issued on 09/07/98 (2 pages) |
8 July 1998 | Company name changed st. Vincent street (281) LIMITED\certificate issued on 09/07/98 (2 pages) |
30 March 1998 | Incorporation (19 pages) |
30 March 1998 | Incorporation (19 pages) |