Company NameHG Planning Limited
Company StatusDissolved
Company NumberSC240980
CategoryPrivate Limited Company
Incorporation Date11 December 2002(21 years, 4 months ago)
Dissolution Date4 September 2018 (5 years, 7 months ago)
Previous NameLycidas (380) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Colin Ross Smith
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2003(6 months, 3 weeks after company formation)
Appointment Duration15 years, 2 months (closed 04 September 2018)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address12 Glenbank Road
Lenzie
Glasgow
Lanarkshire
G66 5AQ
Scotland
Director NameMr Alan Montgomery
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(6 months, 3 weeks after company formation)
Appointment Duration14 years, 7 months (resigned 16 February 2018)
RoleChartered Planner
Country of ResidenceScotland
Correspondence Address78 Kirk Street
Strathaven
ML10 6BA
Scotland
Secretary NameMr Alan Montgomery
StatusResigned
Appointed01 October 2009(6 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 16 February 2018)
RoleCompany Director
Correspondence Address292 St Vincent Street
Glasgow
G2 5TQ
Scotland
Director NameMs Donna Anne Brooks
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2013(10 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 February 2018)
RoleTown Planner
Country of ResidenceScotland
Correspondence Address78 Kirk Street
Strathaven
Lanarkshire
ML10 6BA
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed11 December 2002(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2002(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Websitehgplanning.co.uk
Telephone0141 3540181
Telephone regionGlasgow

Location

Registered Address20 Lynedoch Crescent
Glasgow
G3 6EQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

51 at £1Mr Colin Smith
51.00%
Ordinary
25 at £1Alan Montgomery
25.00%
Ordinary
24 at £1Donna Brooks
24.00%
Ordinary

Financials

Year2014
Net Worth£16,228
Cash£16,349
Current Liabilities£5,044

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

4 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2018First Gazette notice for voluntary strike-off (1 page)
7 June 2018Application to strike the company off the register (3 pages)
29 May 2018Notification of Colin Ross Smith as a person with significant control on 23 February 2018 (2 pages)
29 May 2018Registered office address changed from 292 st Vincent Street Glasgow G2 5TQ to 20 Lynedoch Crescent Glasgow G3 6EQ on 29 May 2018 (1 page)
19 February 2018Cessation of Alan Montgomery as a person with significant control on 15 February 2018 (1 page)
16 February 2018Termination of appointment of Donna Anne Brooks as a director on 16 February 2018 (1 page)
16 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
16 February 2018Termination of appointment of Alan Montgomery as a secretary on 16 February 2018 (1 page)
16 February 2018Termination of appointment of Alan Montgomery as a director on 16 February 2018 (1 page)
14 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
31 January 2017Micro company accounts made up to 31 May 2016 (2 pages)
31 January 2017Micro company accounts made up to 31 May 2016 (2 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
19 February 2016Micro company accounts made up to 31 May 2015 (3 pages)
19 February 2016Micro company accounts made up to 31 May 2015 (3 pages)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(5 pages)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(5 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
6 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
6 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
11 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(5 pages)
11 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(5 pages)
2 October 2013Director's details changed for Mrs Donna Anne Montgomery on 4 April 2013 (2 pages)
2 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
2 October 2013Director's details changed for Mrs Donna Anne Montgomery on 4 April 2013 (2 pages)
2 October 2013Director's details changed for Mrs Donna Anne Montgomery on 4 April 2013 (2 pages)
4 April 2013Appointment of Mrs Donna Anne Montgomery as a director (2 pages)
4 April 2013Appointment of Mrs Donna Anne Montgomery as a director (2 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
10 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
1 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
16 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
21 December 2009Appointment of Mr Alan Montgomery as a secretary (1 page)
21 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
21 December 2009Appointment of Mr Alan Montgomery as a secretary (1 page)
19 December 2009Director's details changed for Mr Colin Ross Smith on 1 October 2009 (2 pages)
19 December 2009Director's details changed for Alan Montgomery on 1 October 2009 (2 pages)
19 December 2009Director's details changed for Mr Colin Ross Smith on 1 October 2009 (2 pages)
19 December 2009Director's details changed for Alan Montgomery on 1 October 2009 (2 pages)
19 December 2009Director's details changed for Alan Montgomery on 1 October 2009 (2 pages)
19 December 2009Termination of appointment of Lycidas Secretaries Limited as a secretary (1 page)
19 December 2009Director's details changed for Mr Colin Ross Smith on 1 October 2009 (2 pages)
19 December 2009Termination of appointment of Lycidas Secretaries Limited as a secretary (1 page)
11 August 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
11 August 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
23 December 2008Return made up to 11/12/08; full list of members (4 pages)
23 December 2008Return made up to 11/12/08; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
1 August 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
13 December 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
13 December 2007Return made up to 11/12/07; full list of members (2 pages)
13 December 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
13 December 2007Return made up to 11/12/07; full list of members (2 pages)
30 January 2007Return made up to 11/12/06; full list of members (7 pages)
30 January 2007Return made up to 11/12/06; full list of members (7 pages)
13 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
13 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
11 January 2006Return made up to 11/12/05; full list of members (7 pages)
11 January 2006Return made up to 11/12/05; full list of members (7 pages)
8 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
8 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
4 January 2005Return made up to 11/12/04; full list of members (7 pages)
4 January 2005Return made up to 11/12/04; full list of members (7 pages)
22 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
22 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
27 July 2004Accounting reference date extended from 31/12/03 to 31/05/04 (1 page)
27 July 2004Accounting reference date extended from 31/12/03 to 31/05/04 (1 page)
25 January 2004Return made up to 11/12/03; full list of members (7 pages)
25 January 2004Return made up to 11/12/03; full list of members (7 pages)
23 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 August 2003Ad 24/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 August 2003Ad 24/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 July 2003New director appointed (1 page)
2 July 2003Director resigned (1 page)
2 July 2003New director appointed (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Company name changed lycidas (380) LIMITED\certificate issued on 02/07/03 (2 pages)
2 July 2003New director appointed (1 page)
2 July 2003Company name changed lycidas (380) LIMITED\certificate issued on 02/07/03 (2 pages)
2 July 2003New director appointed (1 page)
11 December 2002Incorporation (19 pages)
11 December 2002Incorporation (19 pages)