10 Park Circus Place
Glasgow
G3 6AN
Scotland
Secretary Name | Peter Hume |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 August 2008(5 years, 6 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 The Meadows Kilwinning Ayrshire KA13 6HJ Scotland |
Director Name | Mrs Roseanne Hume |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2008(5 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Childcare |
Country of Residence | Scotland |
Correspondence Address | 2 The Meadows Kilwinning Ayrshire KA13 6HJ Scotland |
Director Name | Peter Hume |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2009(6 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 The Meadows Kilwinning Ayrshire KA13 6HJ Scotland |
Director Name | Mrs Clare Elizabeth Wilson |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2022(19 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Argyll House Quarrywood Court Livingston West Lothian EH54 6AX Scotland |
Director Name | Mr Stephen Martin Booty |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2022(19 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Argyll House Quarrywood Court Livingston West Lothian EH54 6AX Scotland |
Director Name | Mr Dugald MacDonald Macaulay |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 August 2008) |
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 | Mrs Linda Anne Macaulay |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 August 2008) |
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 | Resigned |
Appointed | 18 March 2003(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 August 2008) |
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 | Mr Robert Burns |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(5 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 26 October 2022) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 10 Flat 2/8 10 Park Circus Place Glasgow G3 6AN Scotland |
Secretary Name | Peter Hume |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(5 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 26 October 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 The Meadows Kilwinning Ayrshire KA13 6HJ Scotland |
Director Name | Mrs Roseanne Hume |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(5 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 26 October 2022) |
Role | Childcare |
Country of Residence | Scotland |
Correspondence Address | 2 The Meadows Kilwinning Ayrshire KA13 6HJ Scotland |
Director Name | Peter Hume |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(6 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 26 October 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 The Meadows Kilwinning Ayrshire KA13 6HJ Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Website | www.sinclairnursery.co.uk |
---|
Registered Address | Argyll House Quarrywood Court Livingston West Lothian EH54 6AX Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston South |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £60,422 |
Cash | £66,948 |
Current Liabilities | £61,373 |
Latest Accounts | 25 October 2022 (7 months, 2 weeks ago) |
---|---|
Next Accounts Due | 25 July 2024 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 October |
Latest Return | 6 April 2023 (2 months ago) |
---|---|
Next Return Due | 20 April 2024 (10 months, 2 weeks from now) |
6 January 2023 | Delivered on: 11 January 2023 Persons entitled: Ares Management Limited (As Security Agent) Classification: A registered charge Outstanding |
---|---|
3 August 2015 | Delivered on: 10 August 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
16 April 2003 | Delivered on: 1 May 2003 Satisfied on: 16 May 2008 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. Fully Satisfied |
7 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
---|---|
2 June 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
4 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
25 August 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
7 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
21 June 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
5 February 2019 | Director's details changed for Mr Robert Burns on 28 January 2019 (2 pages) |
5 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
26 June 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
12 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
24 May 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
24 May 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
10 August 2015 | Registration of charge SC2433590002, created on 3 August 2015 (9 pages) |
10 August 2015 | Registration of charge SC2433590002, created on 3 August 2015 (9 pages) |
10 August 2015 | Registration of charge SC2433590002, created on 3 August 2015 (9 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
15 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
15 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Peter Hume on 9 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mrs Roseanne Hume on 9 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Robert Burns on 9 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Peter Hume on 9 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mrs Roseanne Hume on 9 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Robert Burns on 9 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Peter Hume on 9 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Robert Burns on 9 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mrs Roseanne Hume on 9 February 2010 (2 pages) |
12 October 2009 | Annual return made up to 4 February 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 4 February 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 4 February 2009 with a full list of shareholders (5 pages) |
11 October 2009 | Full accounts made up to 31 March 2009 (6 pages) |
11 October 2009 | Full accounts made up to 31 March 2009 (6 pages) |
17 September 2009 | Director appointed peter hume (1 page) |
17 September 2009 | Director appointed peter hume (1 page) |
17 March 2009 | Return made up to 04/02/09; full list of members; amend (6 pages) |
17 March 2009 | Return made up to 04/02/09; full list of members; amend (6 pages) |
12 February 2009 | Director appointed mrs roseanne hume (1 page) |
12 February 2009 | Director appointed mrs roseanne hume (1 page) |
9 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from 2 the meadows kilwinning ayrshire KA13 6HJ (1 page) |
9 February 2009 | Director's change of particulars / robert burns / 08/02/2009 (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 2 the meadows kilwinning ayrshire KA7 2AY (1 page) |
9 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from 2 the meadows kilwinning ayrshire KA13 6HJ (1 page) |
9 February 2009 | Director's change of particulars / robert burns / 08/02/2009 (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 2 the meadows kilwinning ayrshire KA7 2AY (1 page) |
9 September 2008 | Secretary appointed peter hume (2 pages) |
9 September 2008 | Director appointed robert burns (2 pages) |
9 September 2008 | Secretary appointed peter hume (2 pages) |
9 September 2008 | Director appointed robert burns (2 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from montgomerie heights apartment 3/4, 60 southbrae gardens, glasgow strathclyde G13 1UB (1 page) |
3 September 2008 | Appointment terminated director linda macaulay (1 page) |
3 September 2008 | Appointment terminated director and secretary dugald macaulay (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from montgomerie heights apartment 3/4, 60 southbrae gardens, glasgow strathclyde G13 1UB (1 page) |
3 September 2008 | Appointment terminated director linda macaulay (1 page) |
3 September 2008 | Appointment terminated director and secretary dugald macaulay (1 page) |
2 September 2008 | Company name changed solas investments LIMITED\certificate issued on 03/09/08 (4 pages) |
2 September 2008 | Company name changed solas investments LIMITED\certificate issued on 03/09/08 (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2007 | Registered office changed on 26/10/07 from: 16 churchill drive broomhill glasgow G11 7LS (1 page) |
26 October 2007 | Registered office changed on 26/10/07 from: 16 churchill drive broomhill glasgow G11 7LS (1 page) |
12 July 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 February 2007 | Return made up to 04/02/07; full list of members (7 pages) |
8 February 2007 | Return made up to 04/02/07; full list of members (7 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 June 2006 | Return made up to 04/02/06; full list of members (7 pages) |
5 June 2006 | Return made up to 04/02/06; full list of members (7 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 March 2005 | Return made up to 04/02/05; full list of members (7 pages) |
3 March 2005 | Return made up to 04/02/05; full list of members (7 pages) |
24 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
24 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
1 May 2003 | Partic of mort/charge * (6 pages) |
1 May 2003 | Partic of mort/charge * (6 pages) |
25 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
25 March 2003 | Ad 18/03/03--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
25 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
25 March 2003 | Ad 18/03/03--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
20 March 2003 | Nc inc already adjusted 18/03/03 (1 page) |
20 March 2003 | Resolutions
|
20 March 2003 | Nc inc already adjusted 18/03/03 (1 page) |
20 March 2003 | Resolutions
|
18 March 2003 | New director appointed (1 page) |
18 March 2003 | New secretary appointed;new director appointed (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: 292 st vincent street glasgow G2 5TQ (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: 292 st vincent street glasgow G2 5TQ (1 page) |
18 March 2003 | New director appointed (1 page) |
18 March 2003 | New secretary appointed;new director appointed (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Secretary resigned (1 page) |
13 March 2003 | Resolutions
|
13 March 2003 | Resolutions
|
12 March 2003 | Company name changed lycidas (383) LIMITED\certificate issued on 12/03/03 (2 pages) |
12 March 2003 | Company name changed lycidas (383) LIMITED\certificate issued on 12/03/03 (2 pages) |
4 February 2003 | Incorporation (19 pages) |
4 February 2003 | Incorporation (19 pages) |