Glasgow
Lanarkshire
G12 0NU
Scotland
Director Name | Mr Alan Cyril Tomkins |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(1 year, 3 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 02 March 2021) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | 67 St Andrews Drive Glasgow G41 4HP Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | TPL Admin Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2009(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 May 2013) |
Correspondence Address | 3 Robert Drive Glasgow Lanarkshire G51 3HE Scotland |
Secretary Name | Grand Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2013(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 January 2020) |
Correspondence Address | 3 Robert Drive Glasgow Lanarkshire G51 3HE Scotland |
Registered Address | Johnston Carmichael Llp First Floor 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Alan Cyril Tomkins 50.00% Ordinary |
---|---|
50 at £1 | William Turner Mcaneney 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£24,872 |
Cash | £5,231 |
Current Liabilities | £117,093 |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Next Accounts Due | 30 November 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 16 March 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 30 March 2023 (overdue) |
31 August 2004 | Delivered on: 8 September 2004 Persons entitled: Scottish Courage Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The tenant's interest in the subjects known as and forming blue dog, 151 west george street, glasgow (title number GLA163420). Outstanding |
---|---|
19 August 2004 | Delivered on: 24 August 2004 Persons entitled: Scottish Courage Limited 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 |
19 December 2003 | Delivered on: 8 January 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The lease of the premises on the ground floor and basement of the building known as and forming bowring building, 151 and 153/157 west george street, glasgow (title number GLA163420). Outstanding |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
---|---|
12 May 2020 | Confirmation statement made on 16 March 2020 with updates (4 pages) |
19 February 2020 | Director's details changed for Mr William Turner Mcaneney on 19 February 2020 (2 pages) |
19 February 2020 | Change of details for Mr William Turner Mcaneney as a person with significant control on 19 February 2020 (2 pages) |
19 February 2020 | Director's details changed for Mr William Turner Mcaneney on 19 February 2020 (2 pages) |
19 February 2020 | Change of details for Mr William Turner Mcaneney as a person with significant control on 19 February 2020 (2 pages) |
16 January 2020 | Termination of appointment of Grand Administration Services Limited as a secretary on 16 January 2020 (1 page) |
17 June 2019 | Registered office address changed from 3 Robert Drive Glasgow Lanarkshire G51 3HE to Johnston Carmichael Llp First Floor 227 West George Street Glasgow G2 2nd on 17 June 2019 (1 page) |
17 May 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
18 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
16 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
29 May 2017 | Confirmation statement made on 16 March 2017 with updates (7 pages) |
29 May 2017 | Confirmation statement made on 16 March 2017 with updates (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
23 May 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
14 July 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
4 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders
|
4 July 2013 | Termination of appointment of Tpl Admin Limited as a secretary (1 page) |
4 July 2013 | Appointment of Grand Administration Services Limited as a secretary (2 pages) |
4 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders
|
4 July 2013 | Appointment of Grand Administration Services Limited as a secretary (2 pages) |
4 July 2013 | Termination of appointment of Tpl Admin Limited as a secretary (1 page) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
10 August 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
10 August 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
29 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Secretary's details changed for Tpl Admin Limited on 1 January 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Tpl Admin Limited on 1 January 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Tpl Admin Limited on 1 January 2010 (2 pages) |
2 February 2010 | Registered office address changed from Tpl Admin Ltd 3 Robert Drive Glasgow Lanarkshire G51 3HE on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from Tpl Admin Ltd 3 Robert Drive Glasgow Lanarkshire G51 3HE on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from Tpl Admin Ltd 3 Robert Drive Glasgow Lanarkshire G51 3HE on 2 February 2010 (2 pages) |
25 November 2009 | Annual return made up to 14 May 2009 with a full list of shareholders (7 pages) |
25 November 2009 | Director's details changed for William Turner Mcaneney on 1 January 2009 (1 page) |
25 November 2009 | Director's details changed for William Turner Mcaneney on 1 January 2009 (1 page) |
25 November 2009 | Director's details changed for William Turner Mcaneney on 1 January 2009 (1 page) |
25 November 2009 | Annual return made up to 14 May 2009 with a full list of shareholders (7 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
14 September 2009 | Registered office changed on 14/09/2009 from tpl business services 8 elmbank gardens glasgow G2 4NQ (1 page) |
14 September 2009 | Appointment terminated secretary lycidas secretaries LIMITED (1 page) |
14 September 2009 | Secretary appointed tpl admin LIMITED (1 page) |
14 September 2009 | Appointment terminated secretary lycidas secretaries LIMITED (1 page) |
14 September 2009 | Secretary appointed tpl admin LIMITED (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from tpl business services 8 elmbank gardens glasgow G2 4NQ (1 page) |
3 June 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
27 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
23 May 2008 | Director's change of particulars / alan tomkins / 31/05/2007 (1 page) |
23 May 2008 | Director's change of particulars / alan tomkins / 31/05/2007 (1 page) |
3 October 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
7 June 2007 | Return made up to 14/05/07; no change of members (7 pages) |
7 June 2007 | Return made up to 14/05/07; no change of members (7 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
19 June 2006 | Return made up to 14/05/06; full list of members
|
19 June 2006 | Return made up to 14/05/06; full list of members
|
14 June 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
14 June 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
5 May 2005 | Return made up to 14/05/05; full list of members (7 pages) |
5 May 2005 | Return made up to 14/05/05; full list of members (7 pages) |
24 November 2004 | Accounting reference date extended from 31/05/04 to 30/11/04 (1 page) |
24 November 2004 | Accounting reference date extended from 31/05/04 to 30/11/04 (1 page) |
8 September 2004 | Partic of mort/charge * (5 pages) |
8 September 2004 | Partic of mort/charge * (5 pages) |
25 August 2004 | Alterations to a floating charge (9 pages) |
25 August 2004 | Alterations to a floating charge (9 pages) |
24 August 2004 | Partic of mort/charge * (5 pages) |
24 August 2004 | Partic of mort/charge * (5 pages) |
11 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
11 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
4 March 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
4 March 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
8 January 2004 | Partic of mort/charge * (6 pages) |
8 January 2004 | Partic of mort/charge * (6 pages) |
15 October 2003 | Ad 17/09/03--------- £ si 99@1=99 £ ic 1/100 (1 page) |
15 October 2003 | Ad 17/09/03--------- £ si 99@1=99 £ ic 1/100 (1 page) |
9 September 2003 | New director appointed (1 page) |
9 September 2003 | New director appointed (1 page) |
8 September 2003 | Company name changed lycidas (364) LIMITED\certificate issued on 08/09/03 (2 pages) |
8 September 2003 | Company name changed lycidas (364) LIMITED\certificate issued on 08/09/03 (2 pages) |
19 July 2003 | Return made up to 14/05/03; full list of members
|
19 July 2003 | Return made up to 14/05/03; full list of members
|
24 May 2003 | Registered office changed on 24/05/03 from: 292 st. Vincent street glasgow G2 5TQ (1 page) |
24 May 2003 | Registered office changed on 24/05/03 from: 292 st. Vincent street glasgow G2 5TQ (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
14 May 2002 | Incorporation (19 pages) |
14 May 2002 | Incorporation (19 pages) |