Muirhead
Glasgow
Lanarkshire
G69 9ES
Scotland
Director Name | Mr Joseph McColl |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 17 years, 4 months (closed 05 September 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Drumcavel House, 150 Drumcavel Road Muirhead Glasgow Lanarkshire G69 9ES Scotland |
Secretary Name | Mr David Andrew McColl |
---|---|
Status | Closed |
Appointed | 27 March 2010(10 years after company formation) |
Appointment Duration | 7 years, 5 months (closed 05 September 2017) |
Role | Company Director |
Correspondence Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Registered Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£545,583 |
Cash | £3 |
Current Liabilities | £8,119,803 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 September 2010 | Delivered on: 24 September 2010 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
21 July 2006 | Delivered on: 2 August 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects on the south east side of eaglesham road, jackton, east kilbride, glasgow LAN65467. Outstanding |
4 May 2006 | Delivered on: 12 May 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Two areas of ground in the county of lanark forming part of lands and farm of whitehill and the lands of gartcosh LAN188287. Outstanding |
4 January 2002 | Delivered on: 16 January 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 26.9 hectares or thereby at gartloch farm, gartloch road, glasgow. Outstanding |
21 December 2000 | Delivered on: 10 January 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 20.59 hectares at gartloch farm, gartloch road, glasgow. Outstanding |
25 July 2000 | Delivered on: 1 August 2000 Persons entitled: Wilma Mccoll Classification: Standard security Secured details: £300,000. Particulars: Gartloch farm, gartloch road, gartloch. Outstanding |
5 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2017 | Administrator's progress report (9 pages) |
9 March 2017 | Notice of automatic end of Administration (4 pages) |
26 August 2016 | Administrator's progress report (9 pages) |
26 August 2016 | Notice of extension of period of Administration (1 page) |
21 March 2016 | Administrator's progress report (13 pages) |
21 March 2016 | Notice of extension of period of Administration (1 page) |
1 September 2015 | Administrator's progress report (13 pages) |
1 September 2015 | Notice of extension of period of Administration (1 page) |
6 July 2015 | Notice of extension of period of Administration (1 page) |
6 July 2015 | Administrator's progress report (13 pages) |
16 September 2014 | Administrator's progress report (15 pages) |
24 March 2014 | Administrator's progress report (10 pages) |
13 December 2013 | Notice of vacation of office by administrator (2 pages) |
13 December 2013 | Notice of appointment of replacement/additional administrator (1 page) |
12 December 2013 | Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages) |
27 August 2013 | Notice of extension of period of Administration (1 page) |
11 March 2013 | Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) (18 pages) |
2 November 2012 | Statement of administrator's proposal (18 pages) |
19 September 2012 | Registered office address changed from Victoria Chambers 142 West Nile Street Glasgow Strathclyde G1 2RQ United Kingdom on 19 September 2012 (2 pages) |
31 August 2012 | Appointment of an administrator (3 pages) |
10 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders Statement of capital on 2012-05-10
|
27 February 2012 | Registered office address changed from 150 Drumcavel Road Muirhead Glasgow G69 9ES on 27 February 2012 (1 page) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 September 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
7 June 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Appointment of Mr David Andrew Mccoll as a secretary (1 page) |
7 June 2010 | Termination of appointment of Lycidas Secretaries Limited as a secretary (1 page) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 March 2009 | Return made up to 28/03/09; full list of members (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 January 2009 | Return made up to 28/03/08; full list of members (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 April 2007 | Return made up to 28/03/07; full list of members (9 pages) |
3 April 2007 | Amended accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 August 2006 | Partic of mort/charge * (3 pages) |
12 May 2006 | Partic of mort/charge * (4 pages) |
3 April 2006 | Return made up to 28/03/06; full list of members (9 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 May 2005 | Return made up to 28/03/05; full list of members (9 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: 292 st. Vincent street glasgow G2 5TQ (1 page) |
14 April 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
1 April 2004 | Return made up to 28/03/04; full list of members
|
13 June 2003 | Return made up to 28/03/03; full list of members (9 pages) |
13 June 2003 | Registered office changed on 13/06/03 from: scott house 12/16 south frederick street glasgow G1 1HJ (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: 292 saint vincent street glasgow lanarkshire G2 5TQ (1 page) |
18 March 2003 | Resolutions
|
18 March 2003 | Ad 21/02/03--------- £ si 199998@1=199998 £ ic 2/200000 (3 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
1 May 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
1 May 2002 | Return made up to 28/03/02; full list of members (6 pages) |
16 January 2002 | Partic of mort/charge * (5 pages) |
23 May 2001 | Return made up to 28/03/01; full list of members
|
10 January 2001 | Partic of mort/charge * (5 pages) |
1 August 2000 | Partic of mort/charge * (6 pages) |
5 May 2000 | Ad 26/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
20 April 2000 | Company name changed lycidas (318) LIMITED\certificate issued on 25/04/00 (2 pages) |
28 March 2000 | Incorporation (17 pages) |