Glasgow
Lanarkshire
G13 1UB
Scotland
Director Name | Mrs Linda Anne Macaulay |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Montgomerie Heights, Apt 3/4 60 Southbrae Gardens, Jordanhill Glasgow G13 1UB Scotland |
Secretary Name | Mr Dugald MacDonald Macaulay |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 September 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Montgomerie Heights,Apt 3/4, 60 Southbrae Gardens Glasgow Lanarkshire G13 1UB Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 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 | 25 July 2002(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Registered Address | Montgomerie Heights Apartment 3/4 60 Southbrae Gardens, Jordanhill Glasgow Strathclyde G13 1UB Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Partick West |
139k at £1 | Dugald Macdonald Macaulay 50.00% Ordinary |
---|---|
139k at £1 | Linda Anne Macaulay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,328,928 |
Cash | £1,451,786 |
Current Liabilities | £126,075 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 25 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
17 January 2003 | Delivered on: 28 January 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 9 east kilbride road, busby--title number LAN73291. Outstanding |
---|---|
17 January 2003 | Delivered on: 24 January 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Southfield house, mearnskirk, newton mearns--title number REN92860. Outstanding |
23 December 2002 | Delivered on: 3 January 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
11 October 2023 | Satisfaction of charge 1 in full (1 page) |
---|---|
25 August 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
26 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
16 August 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
27 August 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
31 January 2021 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
17 September 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
14 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
26 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
28 September 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
11 October 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
15 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
9 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
11 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
22 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
20 September 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
23 September 2010 | Director's details changed for Mrs Linda Anne Macaulay on 25 July 2010 (2 pages) |
23 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Director's details changed for Mrs Linda Anne Macaulay on 25 July 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr Dugald Macdonald Macaulay on 25 July 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr Dugald Macdonald Macaulay on 25 July 2010 (2 pages) |
23 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
12 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
8 August 2008 | Director's change of particulars / linda macaulay / 07/08/2008 (2 pages) |
8 August 2008 | Director and secretary's change of particulars / dugald macaulay / 07/08/2008 (2 pages) |
8 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
8 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
8 August 2008 | Director's change of particulars / linda macaulay / 07/08/2008 (2 pages) |
8 August 2008 | Director and secretary's change of particulars / dugald macaulay / 07/08/2008 (2 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: 16 churchill drive broomhill glasgow G11 7LS (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 16 churchill drive broomhill glasgow G11 7LS (1 page) |
23 August 2007 | Return made up to 25/07/07; no change of members (7 pages) |
23 August 2007 | Return made up to 25/07/07; no change of members (7 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
5 October 2006 | Return made up to 25/07/06; full list of members (7 pages) |
5 October 2006 | Return made up to 25/07/06; full list of members (7 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
11 August 2005 | Return made up to 25/07/05; full list of members (7 pages) |
11 August 2005 | Return made up to 25/07/05; full list of members (7 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
25 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
25 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
12 February 2004 | Accounting reference date shortened from 30/09/03 to 31/07/03 (1 page) |
12 February 2004 | Accounting reference date shortened from 30/09/03 to 31/07/03 (1 page) |
27 August 2003 | Return made up to 25/07/03; full list of members (7 pages) |
27 August 2003 | Return made up to 25/07/03; full list of members (7 pages) |
13 March 2003 | Registered office changed on 13/03/03 from: 292 st vincent street glasgow G2 5TQ (1 page) |
13 March 2003 | Registered office changed on 13/03/03 from: 292 st vincent street glasgow G2 5TQ (1 page) |
12 March 2003 | Company name changed lycidas (369) LIMITED\certificate issued on 12/03/03 (2 pages) |
12 March 2003 | Company name changed lycidas (369) LIMITED\certificate issued on 12/03/03 (2 pages) |
28 January 2003 | Partic of mort/charge * (5 pages) |
28 January 2003 | Partic of mort/charge * (5 pages) |
24 January 2003 | Partic of mort/charge * (5 pages) |
24 January 2003 | Partic of mort/charge * (5 pages) |
3 January 2003 | Partic of mort/charge * (6 pages) |
3 January 2003 | Partic of mort/charge * (6 pages) |
19 September 2002 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
19 September 2002 | £ nc 100/350000 13/09/02 (1 page) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | Resolutions
|
19 September 2002 | Ad 13/09/02--------- £ si 277999@1=277999 £ ic 1/278000 (2 pages) |
19 September 2002 | Ad 13/09/02--------- £ si 277999@1=277999 £ ic 1/278000 (2 pages) |
19 September 2002 | New secretary appointed;new director appointed (2 pages) |
19 September 2002 | £ nc 100/350000 13/09/02 (1 page) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New secretary appointed;new director appointed (2 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Resolutions
|
25 July 2002 | Incorporation (18 pages) |
25 July 2002 | Incorporation (18 pages) |