Lenzie
Glasgow
Lanarkshire
G66 5AQ
Scotland
Director Name | Mr Alan Montgomery |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 7 months (resigned 16 February 2018) |
Role | Chartered Planner |
Country of Residence | Scotland |
Correspondence Address | 78 Kirk Street Strathaven ML10 6BA Scotland |
Secretary Name | Mr Alan Montgomery |
---|---|
Status | Resigned |
Appointed | 01 October 2009(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 16 February 2018) |
Role | Company Director |
Correspondence Address | 292 St Vincent Street Glasgow G2 5TQ Scotland |
Director Name | Ms Donna Anne Brooks |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2013(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 February 2018) |
Role | Town Planner |
Country of Residence | Scotland |
Correspondence Address | 78 Kirk Street Strathaven Lanarkshire ML10 6BA Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 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 | 11 December 2002(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Website | hgplanning.co.uk |
---|---|
Telephone | 0141 3540181 |
Telephone region | Glasgow |
Registered Address | 20 Lynedoch Crescent Glasgow G3 6EQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
51 at £1 | Mr Colin Smith 51.00% Ordinary |
---|---|
25 at £1 | Alan Montgomery 25.00% Ordinary |
24 at £1 | Donna Brooks 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,228 |
Cash | £16,349 |
Current Liabilities | £5,044 |
Latest Accounts | 31 May 2017 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
4 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2018 | Application to strike the company off the register (3 pages) |
29 May 2018 | Registered office address changed from 292 st Vincent Street Glasgow G2 5TQ to 20 Lynedoch Crescent Glasgow G3 6EQ on 29 May 2018 (1 page) |
29 May 2018 | Notification of Colin Ross Smith as a person with significant control on 23 February 2018 (2 pages) |
19 February 2018 | Cessation of Alan Montgomery as a person with significant control on 15 February 2018 (1 page) |
16 February 2018 | Termination of appointment of Alan Montgomery as a director on 16 February 2018 (1 page) |
16 February 2018 | Termination of appointment of Donna Anne Brooks as a director on 16 February 2018 (1 page) |
16 February 2018 | Termination of appointment of Alan Montgomery as a secretary on 16 February 2018 (1 page) |
16 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
14 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
31 January 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
31 January 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
12 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
19 February 2016 | Micro company accounts made up to 31 May 2015 (3 pages) |
19 February 2016 | Micro company accounts made up to 31 May 2015 (3 pages) |
10 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
6 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
11 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
2 October 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
2 October 2013 | Director's details changed for Mrs Donna Anne Montgomery on 4 April 2013 (2 pages) |
2 October 2013 | Director's details changed for Mrs Donna Anne Montgomery on 4 April 2013 (2 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
2 October 2013 | Director's details changed for Mrs Donna Anne Montgomery on 4 April 2013 (2 pages) |
4 April 2013 | Appointment of Mrs Donna Anne Montgomery as a director (2 pages) |
4 April 2013 | Appointment of Mrs Donna Anne Montgomery as a director (2 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
10 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
21 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
21 December 2009 | Appointment of Mr Alan Montgomery as a secretary (1 page) |
21 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Appointment of Mr Alan Montgomery as a secretary (1 page) |
21 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
19 December 2009 | Director's details changed for Mr Colin Ross Smith on 1 October 2009 (2 pages) |
19 December 2009 | Director's details changed for Alan Montgomery on 1 October 2009 (2 pages) |
19 December 2009 | Termination of appointment of Lycidas Secretaries Limited as a secretary (1 page) |
19 December 2009 | Director's details changed for Mr Colin Ross Smith on 1 October 2009 (2 pages) |
19 December 2009 | Director's details changed for Alan Montgomery on 1 October 2009 (2 pages) |
19 December 2009 | Director's details changed for Mr Colin Ross Smith on 1 October 2009 (2 pages) |
19 December 2009 | Director's details changed for Alan Montgomery on 1 October 2009 (2 pages) |
19 December 2009 | Termination of appointment of Lycidas Secretaries Limited as a secretary (1 page) |
11 August 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
23 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
13 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
13 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
30 January 2007 | Return made up to 11/12/06; full list of members (7 pages) |
30 January 2007 | Return made up to 11/12/06; full list of members (7 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
11 January 2006 | Return made up to 11/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 11/12/05; full list of members (7 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
4 January 2005 | Return made up to 11/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 11/12/04; full list of members (7 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
27 July 2004 | Accounting reference date extended from 31/12/03 to 31/05/04 (1 page) |
27 July 2004 | Accounting reference date extended from 31/12/03 to 31/05/04 (1 page) |
25 January 2004 | Return made up to 11/12/03; full list of members (7 pages) |
25 January 2004 | Return made up to 11/12/03; full list of members (7 pages) |
23 September 2003 | Resolutions
|
23 September 2003 | Resolutions
|
7 August 2003 | Ad 24/07/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
7 August 2003 | Ad 24/07/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
2 July 2003 | Company name changed lycidas (380) LIMITED\certificate issued on 02/07/03 (2 pages) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | New director appointed (1 page) |
2 July 2003 | New director appointed (1 page) |
2 July 2003 | Company name changed lycidas (380) LIMITED\certificate issued on 02/07/03 (2 pages) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | New director appointed (1 page) |
2 July 2003 | New director appointed (1 page) |
11 December 2002 | Incorporation (19 pages) |
11 December 2002 | Incorporation (19 pages) |