Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Secretary Name | Mr Michael John Gillespie |
---|---|
Status | Current |
Appointed | 16 October 2017(19 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | Kelvin House Buchanan Gate Business Park Stepps Glasgow G33 6FB Scotland |
Director Name | Mr Stewart John Mackintosh |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2021(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kelvin House Buchanan Gate Business Park Stepps Glasgow G33 6FB Scotland |
Director Name | Michael Anthony Underwood |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Rivaldsgreen House Friars Brae Linlithgow West Lothian EH49 6BG Scotland |
Director Name | Kenneth Hugh McAlpine |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dudley Terrace Trinity Edinburgh Midlothian EH6 4QH Scotland |
Director Name | Joseph Mark Linney |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 May 2002) |
Role | Company Director |
Correspondence Address | 140 Carmunnock Road Cathcart Glasgow G44 5AG Scotland |
Secretary Name | Myra Stevenson Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 August 2006) |
Role | Company Director |
Correspondence Address | 2 Regents Gate Bothwell Glasgow G71 8QU Scotland |
Director Name | Mr Brian Ward May |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2004) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Church Garth Topcliffe Thirsk North Yorkshire YO7 3PB |
Director Name | Mr Richard John Fielder |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(3 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 January 2008) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 107 Dore Road Dore Sheffield South Yorkshire S17 3NF |
Director Name | Richard Alan Gregory |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 June 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Farm Castle Road, Lavendon Olney Buckinghamshire MK46 4JG |
Director Name | Peter Barry Brooks |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 June 2005) |
Role | Company Director |
Correspondence Address | The Willows Guildford Road, Ottershaw Chertsey Surrey KT16 0PB |
Director Name | Harry Duncan |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Loyal Gardens Bearsden Glasgow G61 4SA Scotland |
Director Name | Myra Stevenson Cameron |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(5 years, 10 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 17 June 2005) |
Role | Solicitor |
Correspondence Address | 2 Regents Gate Bothwell Glasgow G71 8QU Scotland |
Secretary Name | Wendy Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(9 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2008) |
Role | Accountant |
Correspondence Address | 29 Ardbeg Road Carfin Motherwell Lanarkshire ML1 4FE Scotland |
Director Name | Kieron Gerard Meade |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 March 2012) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Swift Close Kenilworth Warwickshire CV8 1QT |
Director Name | Mr Barry Edward White |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2009) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 8 The Hawthorns Gullane East Lothian EH31 2DZ Scotland |
Secretary Name | Mrs Sarah McAteer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 June 2015) |
Role | Solicitor |
Correspondence Address | 36 McGurk Way Bellshill Lanarkshire ML4 3PJ Scotland |
Director Name | Mr Robert James Young |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kelvin House Buchanan Gate Business Park Stepps Glasgow G33 6FB Scotland |
Director Name | Mrs Angela Louise Roshier |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(14 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 January 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Cornhill London EC3V 3ND |
Secretary Name | Mr Michael John Gillespie |
---|---|
Status | Resigned |
Appointed | 01 June 2015(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2016) |
Role | Company Director |
Correspondence Address | Kelvin House Buchanan Gate Business Park Stepps Glasgow G33 6FB Scotland |
Secretary Name | Mrs Sarah Dippenaar |
---|---|
Status | Resigned |
Appointed | 01 July 2016(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 October 2017) |
Role | Company Director |
Correspondence Address | Kelvin House Buchanan Gate Business Park Stepps Glasgow G33 6FB Scotland |
Director Name | Mr William Duncan Harkins |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2017(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kelvin House Buchanan Gate Business Park Stepps Glasgow G33 6FB Scotland |
Director Name | Mr Tim Hesketh |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2018(20 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 February 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Kelvin House Buchanan Gate Business Park Stepps Glasgow G33 6FB Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 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 | 11 August 1998(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Telephone | 0131 2201002 |
---|---|
Telephone region | Edinburgh |
Registered Address | Kelvin House Buchanan Gate Business Park Stepps Glasgow G33 6FB Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Strathkelvin |
Address Matches | Over 10 other UK companies use this postal address |
820.1k at £1 | Bank Of Scotland Branch Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,361,000 |
Gross Profit | £499,000 |
Net Worth | £2,070,000 |
Cash | £727,000 |
Current Liabilities | £1,132,000 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 August 2023 (8 months ago) |
---|---|
Next Return Due | 29 August 2024 (4 months, 1 week from now) |
26 February 1999 | Delivered on: 5 March 1999 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 |
---|---|
26 February 1999 | Delivered on: 5 March 1999 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 |
26 February 1999 | Delivered on: 5 March 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land & premises east of mansfield road, st mary's wharf, derby. Outstanding |
8 April 2024 | Full accounts made up to 31 December 2023 (22 pages) |
---|---|
15 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
2 May 2023 | Full accounts made up to 31 December 2022 (22 pages) |
28 November 2022 | Appointment of Mr Iain Harris as a director on 28 November 2022 (2 pages) |
28 November 2022 | Termination of appointment of Nicholas William Moore as a director on 28 November 2022 (1 page) |
15 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
14 April 2022 | Full accounts made up to 31 December 2021 (22 pages) |
13 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
8 June 2021 | Appointment of Mr Stewart John Mackintosh as a director on 8 June 2021 (2 pages) |
8 June 2021 | Termination of appointment of William Duncan Harkins as a director on 8 June 2021 (1 page) |
22 April 2021 | Full accounts made up to 31 December 2020 (22 pages) |
13 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
7 August 2020 | Full accounts made up to 31 December 2019 (20 pages) |
3 February 2020 | Termination of appointment of Tim Hesketh as a director on 3 February 2020 (1 page) |
13 August 2019 | Confirmation statement made on 13 August 2019 with updates (4 pages) |
3 April 2019 | Full accounts made up to 31 December 2018 (19 pages) |
13 August 2018 | Confirmation statement made on 13 August 2018 with updates (4 pages) |
13 August 2018 | Appointment of Mr Tim Hesketh as a director on 13 August 2018 (2 pages) |
11 April 2018 | Full accounts made up to 31 December 2017 (20 pages) |
12 December 2017 | Appointment of Mr William Duncan Harkins as a director on 11 December 2017 (2 pages) |
12 December 2017 | Termination of appointment of Robert James Young as a director on 11 December 2017 (1 page) |
12 December 2017 | Appointment of Mr William Duncan Harkins as a director on 11 December 2017 (2 pages) |
12 December 2017 | Termination of appointment of Robert James Young as a director on 11 December 2017 (1 page) |
18 October 2017 | Appointment of Mr Michael John Gillespie as a secretary on 16 October 2017 (2 pages) |
18 October 2017 | Appointment of Mr Michael John Gillespie as a secretary on 16 October 2017 (2 pages) |
17 October 2017 | Termination of appointment of Sarah Dippenaar as a secretary on 16 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Sarah Dippenaar as a secretary on 16 October 2017 (1 page) |
11 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
11 August 2017 | Change of details for Derby Spv Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Notification of Bank of Scotland Branch of Nominees Ltd as a person with significant control on 6 April 2016 (1 page) |
11 August 2017 | Change of details for Derby Spv Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Notification of Bank of Scotland Branch of Nominees Ltd as a person with significant control on 6 April 2016 (1 page) |
11 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
12 April 2017 | Full accounts made up to 31 December 2016 (20 pages) |
12 April 2017 | Full accounts made up to 31 December 2016 (20 pages) |
11 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
1 July 2016 | Termination of appointment of Michael John Gillespie as a secretary on 1 July 2016 (1 page) |
1 July 2016 | Appointment of Mrs Sarah Dippenaar as a secretary on 1 July 2016 (2 pages) |
1 July 2016 | Appointment of Mrs Sarah Dippenaar as a secretary on 1 July 2016 (2 pages) |
1 July 2016 | Termination of appointment of Michael John Gillespie as a secretary on 1 July 2016 (1 page) |
23 June 2016 | Full accounts made up to 31 December 2015 (22 pages) |
23 June 2016 | Full accounts made up to 31 December 2015 (22 pages) |
11 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
2 June 2015 | Termination of appointment of Sarah Mcateer as a secretary on 1 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Sarah Mcateer as a secretary on 1 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Sarah Mcateer as a secretary on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Mr Michael John Gillespie as a secretary on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Michael John Gillespie as a secretary on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Michael John Gillespie as a secretary on 1 June 2015 (2 pages) |
2 April 2015 | Full accounts made up to 31 December 2014 (18 pages) |
2 April 2015 | Full accounts made up to 31 December 2014 (18 pages) |
28 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
8 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
8 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
13 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
18 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
18 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
29 January 2013 | Appointment of Mrs Angela Louise Roshier as a director (2 pages) |
29 January 2013 | Appointment of Mrs Angela Louise Roshier as a director (2 pages) |
29 January 2013 | Termination of appointment of Angela Roshier as a director (1 page) |
29 January 2013 | Termination of appointment of Angela Roshier as a director (1 page) |
21 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
16 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
9 March 2012 | Appointment of Nicholas William Moore as a director (2 pages) |
9 March 2012 | Appointment of Nicholas William Moore as a director (2 pages) |
1 March 2012 | Termination of appointment of Harry Duncan as a director (1 page) |
1 March 2012 | Termination of appointment of Harry Duncan as a director (1 page) |
1 March 2012 | Termination of appointment of Kieron Meade as a director (1 page) |
1 March 2012 | Termination of appointment of Kieron Meade as a director (1 page) |
1 March 2012 | Appointment of Mr Robert James Young as a director (2 pages) |
1 March 2012 | Appointment of Mr Robert James Young as a director (2 pages) |
24 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (15 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (15 pages) |
23 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
30 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
7 September 2009 | Return made up to 11/08/09; full list of members (3 pages) |
7 September 2009 | Return made up to 11/08/09; full list of members (3 pages) |
1 May 2009 | Appointment terminated director barry white (1 page) |
1 May 2009 | Appointment terminated director barry white (1 page) |
4 April 2009 | Full accounts made up to 31 December 2008 (17 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (17 pages) |
5 November 2008 | Appointment terminated secretary wendy stewart (1 page) |
5 November 2008 | Appointment terminated secretary wendy stewart (1 page) |
5 November 2008 | Secretary appointed sarah mcateer (1 page) |
5 November 2008 | Secretary appointed sarah mcateer (1 page) |
14 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
14 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
8 April 2008 | Full accounts made up to 31 December 2007 (17 pages) |
8 April 2008 | Full accounts made up to 31 December 2007 (17 pages) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
13 September 2007 | New secretary appointed (1 page) |
13 September 2007 | Secretary resigned (1 page) |
13 September 2007 | New secretary appointed (1 page) |
13 September 2007 | Secretary resigned (1 page) |
28 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
6 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
6 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
15 December 2006 | Registered office changed on 15/12/06 from: woodside house 14 woodside terrace glasgow G3 7XH (1 page) |
15 December 2006 | Registered office changed on 15/12/06 from: woodside house 14 woodside terrace glasgow G3 7XH (1 page) |
8 September 2006 | Return made up to 11/08/06; full list of members (2 pages) |
8 September 2006 | Return made up to 11/08/06; full list of members (2 pages) |
30 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
30 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | New secretary appointed (1 page) |
24 August 2006 | New secretary appointed (1 page) |
14 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
14 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
30 August 2005 | Return made up to 11/08/05; full list of members (2 pages) |
30 August 2005 | Return made up to 11/08/05; full list of members (2 pages) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
1 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
13 August 2004 | Return made up to 11/08/04; full list of members (8 pages) |
13 August 2004 | Return made up to 11/08/04; full list of members (8 pages) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (3 pages) |
10 June 2004 | New director appointed (3 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
31 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
30 September 2003 | Return made up to 11/08/03; full list of members (7 pages) |
30 September 2003 | Return made up to 11/08/03; full list of members (7 pages) |
24 September 2003 | Ad 11/01/01--------- £ si 49049@1 (2 pages) |
24 September 2003 | Ad 11/01/01--------- £ si 49049@1 (2 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
21 August 2002 | Return made up to 11/08/02; full list of members
|
21 August 2002 | Return made up to 11/08/02; full list of members
|
1 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
14 June 2002 | New director appointed (3 pages) |
14 June 2002 | New director appointed (3 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
16 August 2001 | Return made up to 11/08/01; full list of members (7 pages) |
16 August 2001 | Return made up to 11/08/01; full list of members (7 pages) |
7 November 2000 | Ad 30/09/00--------- £ si 52000@1=52000 £ ic 719002/771002 (2 pages) |
7 November 2000 | Ad 30/09/00--------- £ si 52000@1=52000 £ ic 719002/771002 (2 pages) |
23 September 2000 | Ad 31/08/00--------- £ si 156000@1=156000 £ ic 563002/719002 (2 pages) |
23 September 2000 | Return made up to 11/08/00; full list of members (7 pages) |
23 September 2000 | Return made up to 11/08/00; full list of members (7 pages) |
23 September 2000 | Ad 31/08/00--------- £ si 156000@1=156000 £ ic 563002/719002 (2 pages) |
12 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
12 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
3 May 2000 | Ad 31/12/99--------- £ si 44000@1=44000 £ ic 436002/480002 (2 pages) |
3 May 2000 | Ad 31/03/00--------- £ si 41000@1=41000 £ ic 522002/563002 (2 pages) |
3 May 2000 | Ad 29/02/00--------- £ si 42000@1=42000 £ ic 480002/522002 (2 pages) |
3 May 2000 | Ad 30/11/99--------- £ si 42000@1=42000 £ ic 394002/436002 (2 pages) |
3 May 2000 | Ad 31/12/99--------- £ si 44000@1=44000 £ ic 436002/480002 (2 pages) |
3 May 2000 | Ad 31/03/00--------- £ si 41000@1=41000 £ ic 522002/563002 (2 pages) |
3 May 2000 | Ad 31/10/99--------- £ si 42000@1=42000 £ ic 352002/394002 (2 pages) |
3 May 2000 | Ad 29/02/00--------- £ si 42000@1=42000 £ ic 480002/522002 (2 pages) |
3 May 2000 | Ad 31/10/99--------- £ si 42000@1=42000 £ ic 352002/394002 (2 pages) |
3 May 2000 | Ad 30/11/99--------- £ si 42000@1=42000 £ ic 394002/436002 (2 pages) |
20 April 2000 | Ad 30/09/99--------- £ si 40000@1=40000 £ ic 270002/310002 (2 pages) |
20 April 2000 | Ad 24/01/00--------- £ si 42000@1=42000 £ ic 310002/352002 (2 pages) |
20 April 2000 | Ad 24/01/00--------- £ si 42000@1=42000 £ ic 310002/352002 (2 pages) |
20 April 2000 | Ad 30/09/99--------- £ si 40000@1=40000 £ ic 270002/310002 (2 pages) |
8 February 2000 | Ad 31/05/99--------- £ si 23000@1 (2 pages) |
8 February 2000 | Ad 30/04/99--------- £ si 15000@1 (2 pages) |
8 February 2000 | Ad 30/07/99--------- £ si 28000@1 (2 pages) |
8 February 2000 | Ad 31/03/99--------- £ si 10000@1 (2 pages) |
8 February 2000 | Ad 26/02/99--------- £ si 130000@1 (2 pages) |
8 February 2000 | Ad 23/08/99--------- £ si 36000@1=36000 £ ic 234002/270002 (2 pages) |
8 February 2000 | Ad 23/08/99--------- £ si 36000@1=36000 £ ic 234002/270002 (2 pages) |
8 February 2000 | Ad 30/07/99--------- £ si 28000@1 (2 pages) |
8 February 2000 | Ad 26/02/99--------- £ si 130000@1 (2 pages) |
8 February 2000 | Ad 30/06/99--------- £ si 28000@1 (2 pages) |
8 February 2000 | Ad 30/06/99--------- £ si 28000@1 (2 pages) |
8 February 2000 | Ad 31/05/99--------- £ si 23000@1 (2 pages) |
8 February 2000 | Ad 30/04/99--------- £ si 15000@1 (2 pages) |
8 February 2000 | Ad 31/03/99--------- £ si 10000@1 (2 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | Return made up to 11/08/99; full list of members (6 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | Return made up to 11/08/99; full list of members (6 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
30 March 1999 | Secretary resigned (1 page) |
30 March 1999 | Director resigned (1 page) |
30 March 1999 | New director appointed (2 pages) |
30 March 1999 | £ nc 100/850000 26/02/99 (1 page) |
30 March 1999 | New secretary appointed (2 pages) |
30 March 1999 | New secretary appointed (2 pages) |
30 March 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
30 March 1999 | £ nc 100/850000 26/02/99 (1 page) |
30 March 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
30 March 1999 | New director appointed (2 pages) |
30 March 1999 | Director resigned (1 page) |
30 March 1999 | Secretary resigned (1 page) |
17 March 1999 | Alterations to a floating charge (19 pages) |
17 March 1999 | Alterations to a floating charge (19 pages) |
17 March 1999 | Alterations to a floating charge (19 pages) |
17 March 1999 | Alterations to a floating charge (19 pages) |
10 March 1999 | Alterations to a floating charge (19 pages) |
10 March 1999 | Alterations to a floating charge (19 pages) |
10 March 1999 | Alterations to a floating charge (19 pages) |
10 March 1999 | Alterations to a floating charge (19 pages) |
5 March 1999 | Partic of mort/charge * (11 pages) |
5 March 1999 | Partic of mort/charge * (20 pages) |
5 March 1999 | Partic of mort/charge * (11 pages) |
5 March 1999 | Partic of mort/charge * (20 pages) |
5 March 1999 | Partic of mort/charge * (10 pages) |
5 March 1999 | Partic of mort/charge * (10 pages) |
8 September 1998 | Company name changed lycidas (285) LIMITED\certificate issued on 09/09/98 (2 pages) |
8 September 1998 | Company name changed lycidas (285) LIMITED\certificate issued on 09/09/98 (2 pages) |
4 September 1998 | Registered office changed on 04/09/98 from: 292 st vincent street glasgow G2 5TQ (1 page) |
4 September 1998 | Registered office changed on 04/09/98 from: 292 st vincent street glasgow G2 5TQ (1 page) |
11 August 1998 | Incorporation (19 pages) |
11 August 1998 | Incorporation (19 pages) |