Company NameBlue Dog 2003 Limited
DirectorWilliam Turner McAneney
Company StatusActive - Proposal to Strike off
Company NumberSC231482
CategoryPrivate Limited Company
Incorporation Date14 May 2002(21 years, 11 months ago)
Previous NameLycidas (364) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr William Turner McAneney
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2002(3 months after company formation)
Appointment Duration21 years, 8 months
RoleResturanteur
Country of ResidenceUnited Kingdom
Correspondence AddressStoneleigh 48 Cleveden Drive
Glasgow
Lanarkshire
G12 0NU
Scotland
Director NameMr Alan Cyril Tomkins
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(1 year, 3 months after company formation)
Appointment Duration17 years, 6 months (resigned 02 March 2021)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address67 St Andrews Drive
Glasgow
G41 4HP
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameTPL Admin Limited (Corporation)
StatusResigned
Appointed09 September 2009(7 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 May 2013)
Correspondence Address3 Robert Drive
Glasgow
Lanarkshire
G51 3HE
Scotland
Secretary NameGrand Administration Services Limited (Corporation)
StatusResigned
Appointed01 May 2013(10 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 January 2020)
Correspondence Address3 Robert Drive
Glasgow
Lanarkshire
G51 3HE
Scotland

Location

Registered AddressJohnston Carmichael Llp First Floor
227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Alan Cyril Tomkins
50.00%
Ordinary
50 at £1William Turner Mcaneney
50.00%
Ordinary

Financials

Year2014
Net Worth-£24,872
Cash£5,231
Current Liabilities£117,093

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Next Accounts Due30 November 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return16 March 2022 (2 years, 1 month ago)
Next Return Due30 March 2023 (overdue)

Charges

31 August 2004Delivered 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 2004Delivered 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 2003Delivered 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

Filing History

30 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
12 May 2020Confirmation statement made on 16 March 2020 with updates (4 pages)
19 February 2020Director's details changed for Mr William Turner Mcaneney on 19 February 2020 (2 pages)
19 February 2020Change of details for Mr William Turner Mcaneney as a person with significant control on 19 February 2020 (2 pages)
19 February 2020Director's details changed for Mr William Turner Mcaneney on 19 February 2020 (2 pages)
19 February 2020Change of details for Mr William Turner Mcaneney as a person with significant control on 19 February 2020 (2 pages)
16 January 2020Termination of appointment of Grand Administration Services Limited as a secretary on 16 January 2020 (1 page)
17 June 2019Registered 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 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
18 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
16 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
29 May 2017Confirmation statement made on 16 March 2017 with updates (7 pages)
29 May 2017Confirmation statement made on 16 March 2017 with updates (7 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
23 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
23 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
14 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
14 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
4 July 2013Annual return made up to 14 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
4 July 2013Termination of appointment of Tpl Admin Limited as a secretary (1 page)
4 July 2013Appointment of Grand Administration Services Limited as a secretary (2 pages)
4 July 2013Annual return made up to 14 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
4 July 2013Appointment of Grand Administration Services Limited as a secretary (2 pages)
4 July 2013Termination of appointment of Tpl Admin Limited as a secretary (1 page)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
10 August 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
6 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
6 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
10 August 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
29 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
29 July 2010Secretary's details changed for Tpl Admin Limited on 1 January 2010 (2 pages)
29 July 2010Secretary's details changed for Tpl Admin Limited on 1 January 2010 (2 pages)
29 July 2010Secretary's details changed for Tpl Admin Limited on 1 January 2010 (2 pages)
2 February 2010Registered office address changed from Tpl Admin Ltd 3 Robert Drive Glasgow Lanarkshire G51 3HE on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from Tpl Admin Ltd 3 Robert Drive Glasgow Lanarkshire G51 3HE on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from Tpl Admin Ltd 3 Robert Drive Glasgow Lanarkshire G51 3HE on 2 February 2010 (2 pages)
25 November 2009Annual return made up to 14 May 2009 with a full list of shareholders (7 pages)
25 November 2009Director's details changed for William Turner Mcaneney on 1 January 2009 (1 page)
25 November 2009Director's details changed for William Turner Mcaneney on 1 January 2009 (1 page)
25 November 2009Director's details changed for William Turner Mcaneney on 1 January 2009 (1 page)
25 November 2009Annual return made up to 14 May 2009 with a full list of shareholders (7 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
14 September 2009Registered office changed on 14/09/2009 from tpl business services 8 elmbank gardens glasgow G2 4NQ (1 page)
14 September 2009Appointment terminated secretary lycidas secretaries LIMITED (1 page)
14 September 2009Secretary appointed tpl admin LIMITED (1 page)
14 September 2009Appointment terminated secretary lycidas secretaries LIMITED (1 page)
14 September 2009Secretary appointed tpl admin LIMITED (1 page)
14 September 2009Registered office changed on 14/09/2009 from tpl business services 8 elmbank gardens glasgow G2 4NQ (1 page)
3 June 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
3 June 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
27 May 2008Return made up to 14/05/08; full list of members (4 pages)
27 May 2008Return made up to 14/05/08; full list of members (4 pages)
23 May 2008Director's change of particulars / alan tomkins / 31/05/2007 (1 page)
23 May 2008Director's change of particulars / alan tomkins / 31/05/2007 (1 page)
3 October 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
3 October 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
7 June 2007Return made up to 14/05/07; no change of members (7 pages)
7 June 2007Return made up to 14/05/07; no change of members (7 pages)
3 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
3 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
19 June 2006Return made up to 14/05/06; full list of members
  • 363(287) ‐ Registered office changed on 19/06/06
(7 pages)
19 June 2006Return made up to 14/05/06; full list of members
  • 363(287) ‐ Registered office changed on 19/06/06
(7 pages)
14 June 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
14 June 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
5 May 2005Return made up to 14/05/05; full list of members (7 pages)
5 May 2005Return made up to 14/05/05; full list of members (7 pages)
24 November 2004Accounting reference date extended from 31/05/04 to 30/11/04 (1 page)
24 November 2004Accounting reference date extended from 31/05/04 to 30/11/04 (1 page)
8 September 2004Partic of mort/charge * (5 pages)
8 September 2004Partic of mort/charge * (5 pages)
25 August 2004Alterations to a floating charge (9 pages)
25 August 2004Alterations to a floating charge (9 pages)
24 August 2004Partic of mort/charge * (5 pages)
24 August 2004Partic of mort/charge * (5 pages)
11 June 2004Return made up to 14/05/04; full list of members (7 pages)
11 June 2004Return made up to 14/05/04; full list of members (7 pages)
4 March 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
4 March 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
8 January 2004Partic of mort/charge * (6 pages)
8 January 2004Partic of mort/charge * (6 pages)
15 October 2003Ad 17/09/03--------- £ si 99@1=99 £ ic 1/100 (1 page)
15 October 2003Ad 17/09/03--------- £ si 99@1=99 £ ic 1/100 (1 page)
9 September 2003New director appointed (1 page)
9 September 2003New director appointed (1 page)
8 September 2003Company name changed lycidas (364) LIMITED\certificate issued on 08/09/03 (2 pages)
8 September 2003Company name changed lycidas (364) LIMITED\certificate issued on 08/09/03 (2 pages)
19 July 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2003Registered office changed on 24/05/03 from: 292 st. Vincent street glasgow G2 5TQ (1 page)
24 May 2003Registered office changed on 24/05/03 from: 292 st. Vincent street glasgow G2 5TQ (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
14 May 2002Incorporation (19 pages)
14 May 2002Incorporation (19 pages)