Company NameLycidas (377) Limited
DirectorWilliam Turner McAneney
Company StatusActive
Company NumberSC240406
CategoryPrivate Limited Company
Incorporation Date2 December 2002(21 years, 4 months ago)

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
Appointed17 January 2003(1 month, 2 weeks after company formation)
Appointment Duration21 years, 3 months
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address48 Cleveden Drive
Kelvinside
Glasgow
G12 0NU
Scotland
Director NameMr David Crawford Fulton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(1 month, 2 weeks after company formation)
Appointment Duration17 years (resigned 13 January 2020)
RoleArchitect
Country of ResidenceScotland
Correspondence Address1 Douglas Avenue
Lenzie
Glasgow
G66 4NT
Scotland
Director NameMr Derrick Hamilton Sutherland
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(1 month, 2 weeks after company formation)
Appointment Duration20 years, 2 months (resigned 02 April 2023)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address227 West George Street
Glasgow
G2 2ND
Scotland
Director NameWilliam Turner McAngney
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(6 years, 12 months after company formation)
Appointment Duration2 years (resigned 02 December 2011)
RoleRestaurateur
Country of ResidenceScotland, Uk
Correspondence Address49 Octavia Terrace
Greenock
Renfrewshire
PA16 7SR
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameTPL Admin Limited (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence Address3 Robert Drive
Glasgow
G51 3HE
Scotland
Secretary NameTPL Admin Limited (Corporation)
StatusResigned
Appointed25 January 2010(7 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 25 July 2014)
Correspondence Address3 Robert Drive
Glasgow
Lanarkshire
G51 3HE
Scotland
Secretary NameGrand Administration Services Limited (Corporation)
StatusResigned
Appointed25 July 2014(11 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 22 November 2020)
Correspondence Address3 Robert Drive
Glasgow
Lanarkshire
G51 3HE
Scotland

Location

Registered Address227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

35 at £1David Crawford Fulton
33.33%
Ordinary
35 at £1Mr Derrick Sutherland
33.33%
Ordinary
35 at £1Mr William Turner Mcaneney
33.33%
Ordinary

Financials

Year2014
Net Worth£241,670
Current Liabilities£59,800

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Charges

20 December 2019Delivered on: 24 December 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 19 cockburn street, edinburgh EH1 1BP registered in the land register of scotland under title number MID19896.
Outstanding
5 December 2019Delivered on: 17 December 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
24 November 2003Delivered on: 11 December 2003
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
16 October 2003Delivered on: 6 November 2003
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
28 April 2003Delivered on: 2 May 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19 cockburn street, edinburgh.
Outstanding

Filing History

20 December 2023Confirmation statement made on 14 November 2023 with updates (4 pages)
19 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
2 June 2023Satisfaction of charge SC2404060005 in full (1 page)
22 April 2023Satisfaction of charge SC2404060004 in full (1 page)
19 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
21 November 2022Confirmation statement made on 14 November 2022 with updates (4 pages)
24 January 2022Change of details for Mr William Turner Mcaneney as a person with significant control on 6 April 2016 (2 pages)
24 January 2022Director's details changed for Mr Derrick Sutherland on 24 January 2022 (2 pages)
24 January 2022Change of details for Mr Derrick Sutherland as a person with significant control on 6 April 2016 (2 pages)
24 January 2022Change of details for Mr Derrick Sutherland as a person with significant control on 24 January 2022 (2 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
13 December 2021Confirmation statement made on 23 November 2021 with updates (4 pages)
4 May 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
25 March 2021Director's details changed for Mr Derrick Sutherland on 1 March 2021 (2 pages)
21 January 2021Confirmation statement made on 23 November 2020 with updates (5 pages)
5 January 2021Termination of appointment of Grand Administration Services Limited as a secretary on 22 November 2020 (1 page)
10 June 2020Cessation of David Crawford Fulton as a person with significant control on 13 January 2020 (1 page)
10 June 2020Termination of appointment of David Crawford Fulton as a director on 13 January 2020 (1 page)
31 January 2020Confirmation statement made on 23 November 2019 with updates (4 pages)
24 December 2019Registration of charge SC2404060005, created on 20 December 2019 (6 pages)
17 December 2019Registration of charge SC2404060004, created on 5 December 2019 (15 pages)
3 December 2019Satisfaction of charge 2 in full (1 page)
3 December 2019Satisfaction of charge 3 in full (1 page)
30 September 2019Change of details for Mr Derrick Sutherland as a person with significant control on 30 September 2019 (2 pages)
26 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
23 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
10 January 2018Confirmation statement made on 23 November 2017 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (8 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 105
(6 pages)
23 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 105
(6 pages)
17 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 105
(6 pages)
17 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 105
(6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 December 2014Director's details changed for Mr William Turner Mcaneney on 1 November 2014 (2 pages)
2 December 2014Director's details changed for Mr William Turner Mcaneney on 1 November 2014 (2 pages)
2 December 2014Director's details changed for Mr William Turner Mcaneney on 1 November 2014 (2 pages)
9 October 2014Registered office address changed from C/O the Kelvin Partnership Ltd. 505 Great Western Road Glasgow G12 8HN to 227 West George Street Glasgow G2 2ND on 9 October 2014 (1 page)
9 October 2014Appointment of Grand Administration Services Limited as a secretary on 25 July 2014 (2 pages)
9 October 2014Registered office address changed from C/O the Kelvin Partnership Ltd. 505 Great Western Road Glasgow G12 8HN to 227 West George Street Glasgow G2 2ND on 9 October 2014 (1 page)
9 October 2014Registered office address changed from C/O the Kelvin Partnership Ltd. 505 Great Western Road Glasgow G12 8HN to 227 West George Street Glasgow G2 2ND on 9 October 2014 (1 page)
9 October 2014Termination of appointment of Tpl Admin Limited as a secretary on 25 July 2014 (1 page)
9 October 2014Appointment of Grand Administration Services Limited as a secretary on 25 July 2014 (2 pages)
9 October 2014Termination of appointment of Tpl Admin Limited as a secretary on 25 July 2014 (1 page)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 105
(6 pages)
3 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 105
(6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 November 2012Director's details changed for Mr Derrick Sutherland on 23 November 2012 (2 pages)
23 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (6 pages)
23 November 2012Director's details changed for Mr Derrick Sutherland on 23 November 2012 (2 pages)
23 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (6 pages)
14 September 2012Registered office address changed from 3 Robert Drive Glasgow Lanarkshire G51 3HG on 14 September 2012 (1 page)
14 September 2012Registered office address changed from 3 Robert Drive Glasgow Lanarkshire G51 3HG on 14 September 2012 (1 page)
13 April 2012Termination of appointment of William Mcangney as a director (1 page)
13 April 2012Termination of appointment of William Mcangney as a director (1 page)
29 February 2012Annual return made up to 2 December 2011 with a full list of shareholders (7 pages)
29 February 2012Annual return made up to 2 December 2011 with a full list of shareholders (7 pages)
29 February 2012Annual return made up to 2 December 2011 with a full list of shareholders (7 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (7 pages)
8 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (7 pages)
8 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 March 2010Appointment of Tpl Admin Limited as a secretary (3 pages)
12 March 2010Appointment of Tpl Admin Limited as a secretary (3 pages)
11 March 2010Secretary's details changed for Lycidas Secretaries Limited on 25 January 2010 (2 pages)
11 March 2010Annual return made up to 2 December 2009 with a full list of shareholders (6 pages)
11 March 2010Annual return made up to 2 December 2009 with a full list of shareholders (6 pages)
11 March 2010Secretary's details changed for Lycidas Secretaries Limited on 25 January 2010 (2 pages)
11 March 2010Annual return made up to 2 December 2009 with a full list of shareholders (6 pages)
2 February 2010Registered office address changed from 3 Robert Drive Glasgow G51 3HE on 2 February 2010 (2 pages)
2 February 2010Termination of appointment of Lycidas Secretaries Limited as a secretary (2 pages)
2 February 2010Termination of appointment of Lycidas Secretaries Limited as a secretary (2 pages)
2 February 2010Registered office address changed from 3 Robert Drive Glasgow G51 3HE on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from 3 Robert Drive Glasgow G51 3HE on 2 February 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 December 2009Appointment of William Turner Mcangney as a director (3 pages)
6 December 2009Appointment of William Turner Mcangney as a director (3 pages)
15 November 2009Registered office address changed from Tpl Business Services 8 Elmbank Gardens Glasgow G2 4NQ on 15 November 2009 (1 page)
15 November 2009Registered office address changed from Tpl Business Services 8 Elmbank Gardens Glasgow G2 4NQ on 15 November 2009 (1 page)
14 January 2009Director's change of particulars / william mcaneney / 01/10/2007 (1 page)
14 January 2009Director's change of particulars / david fulton / 01/02/2008 (1 page)
14 January 2009Return made up to 02/12/08; full list of members (4 pages)
14 January 2009Director's change of particulars / william mcaneney / 01/10/2007 (1 page)
14 January 2009Return made up to 02/12/08; full list of members (4 pages)
14 January 2009Director's change of particulars / david fulton / 01/02/2008 (1 page)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 January 2008Return made up to 02/12/07; full list of members (3 pages)
23 January 2008Return made up to 02/12/07; full list of members (3 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 December 2006Return made up to 02/12/06; full list of members
  • 363(287) ‐ Registered office changed on 18/12/06
(7 pages)
18 December 2006Return made up to 02/12/06; full list of members
  • 363(287) ‐ Registered office changed on 18/12/06
(7 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 December 2005Return made up to 02/12/05; full list of members (7 pages)
8 December 2005Return made up to 02/12/05; full list of members (7 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 November 2004Return made up to 02/12/04; full list of members (7 pages)
19 November 2004Return made up to 02/12/04; full list of members (7 pages)
11 December 2003Partic of mort/charge * (5 pages)
11 December 2003Partic of mort/charge * (5 pages)
20 November 2003Return made up to 02/12/03; full list of members (7 pages)
20 November 2003Return made up to 02/12/03; full list of members (7 pages)
6 November 2003Partic of mort/charge * (5 pages)
6 November 2003Partic of mort/charge * (5 pages)
9 October 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
9 October 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
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)
2 May 2003Partic of mort/charge * (6 pages)
2 May 2003Partic of mort/charge * (6 pages)
21 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2003Ad 17/01/03--------- £ si 104@1=104 £ ic 1/105 (2 pages)
21 January 2003Ad 17/01/03--------- £ si 104@1=104 £ ic 1/105 (2 pages)
21 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2003Nc inc already adjusted 15/01/03 (1 page)
21 January 2003Nc inc already adjusted 15/01/03 (1 page)
20 January 2003New director appointed (1 page)
20 January 2003New director appointed (1 page)
20 January 2003New director appointed (1 page)
20 January 2003New director appointed (1 page)
20 January 2003New director appointed (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003New director appointed (1 page)
2 December 2002Incorporation (20 pages)
2 December 2002Incorporation (20 pages)