319 St. Vincent Street
Glasgow
G2 5RG
Scotland
Director Name | Mr Bryan Harold Donaghey |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2014(11 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4th Floor St. Vincent Plaza 319 St. Vincent Street Glasgow G2 5RG Scotland |
Director Name | Iain Gilchrist |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(3 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 22 July 2003) |
Role | Company Director |
Correspondence Address | 10 Newbattle Gardens Eskbank, Dalkeith Midlothian EH22 3DR Scotland |
Director Name | Vivian Saul Imerman |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 20 May 2003(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 12 months (resigned 16 May 2007) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chesterfield Hill Street Mayfair London W1J 5BL |
Director Name | Ronald Bannatyne Maceachran |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(3 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 14 July 2003) |
Role | Company Director |
Correspondence Address | 59 Finnart Street Greenock Renfrewshire PA16 8HH Scotland |
Director Name | Alan Crawford Mackie |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(3 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 July 2003) |
Role | Company Director |
Correspondence Address | 9 Menteith View Dunblane Perthshire FK15 0PD Scotland |
Director Name | Mr Ian Gordon Palmer |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(3 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 July 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abaco Old Perth Road Milnathort KY13 9YA Scotland |
Secretary Name | James Francis Hanlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 October 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Pollock Road Bearsden Glasgow Dunbartonshire G61 2NJ Scotland |
Director Name | Mr Scott John McCroskie |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(5 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 March 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Deanwood Avenue Netherlee Glasgow G44 3RJ Scotland |
Director Name | Iacovos Fragis |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 02 March 2004(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Kingsley Way Hampstead Garden Suburb London N2 0EH |
Director Name | James Francis Hanlon |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 October 2009) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 10 Pollock Road Bearsden Glasgow Dunbartonshire G61 2NJ Scotland |
Director Name | Ashoke Kumar Roy |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 May 2007(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 October 2014) |
Role | Internal Auditor |
Country of Residence | India |
Correspondence Address | B3, 1901 L&T South City Arekere Bangalore 560076 |
Director Name | Mr John Alexander George Douglas |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(6 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 March 2010) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Dalmore House 310 St. Vincent Street Glasgow G2 5RG Scotland |
Director Name | Hemanth Nandakumar Menon |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 October 2009(6 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 31 October 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalmore House 310 St. Vincent Street Glasgow G2 5RG Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 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 | 06 February 2003(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Website | www.whyteandmackay.co.uk |
---|
Registered Address | 4th Floor St. Vincent Plaza 319 St. Vincent Street Glasgow G2 5RG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month, 3 weeks from now) |
1 February 2005 | Delivered on: 11 February 2005 Satisfied on: 5 October 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee Classification: Fixed charge and assignment Secured details: All sums due or to become due. Particulars: Legal mortgage over specified properties and all freehold or leasehold properties at the time of the charge or any time thereafter. First legal charge over all estates and interests in all freehold or leasehold properties. See form 410 for further details. Fully Satisfied |
---|---|
1 February 2005 | Delivered on: 10 February 2005 Satisfied on: 5 October 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee 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. Fully Satisfied |
15 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
---|---|
24 September 2020 | Micro company accounts made up to 31 December 2019 (7 pages) |
6 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
10 September 2019 | Micro company accounts made up to 31 December 2018 (7 pages) |
19 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
21 September 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
12 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
13 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
26 April 2016 | Registered office address changed from Dalmore House 310 st. Vincent Street Glasgow G2 5RG to 4th Floor St. Vincent Plaza 319 st. Vincent Street Glasgow G2 5RG on 26 April 2016 (1 page) |
26 April 2016 | Registered office address changed from Dalmore House 310 st. Vincent Street Glasgow G2 5RG to 4th Floor St. Vincent Plaza 319 st. Vincent Street Glasgow G2 5RG on 26 April 2016 (1 page) |
2 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
25 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
8 December 2014 | Resolutions
|
2 December 2014 | Appointment of Mr Bryan Harold Donaghey as a director on 24 November 2014 (2 pages) |
2 December 2014 | Appointment of Mr Bryan Harold Donaghey as a director on 24 November 2014 (2 pages) |
27 November 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
27 November 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
12 November 2014 | Appointment of Mr Winston Sy Co as a director on 31 October 2014 (2 pages) |
12 November 2014 | Appointment of Mr Winston Sy Co as a director on 31 October 2014 (2 pages) |
12 November 2014 | Termination of appointment of Hemanth Nandakumar Menon as a director on 31 October 2014 (1 page) |
12 November 2014 | Termination of appointment of Ashoke Kumar Roy as a director on 29 October 2014 (1 page) |
12 November 2014 | Termination of appointment of Ashoke Kumar Roy as a director on 29 October 2014 (1 page) |
12 November 2014 | Termination of appointment of Hemanth Nandakumar Menon as a director on 31 October 2014 (1 page) |
19 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
8 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
23 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
24 November 2011 | Auditor's resignation (1 page) |
24 November 2011 | Auditor's resignation (1 page) |
23 November 2011 | Section 519 (1 page) |
23 November 2011 | Section 519 (1 page) |
14 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
31 March 2010 | Termination of appointment of John Douglas as a director (1 page) |
31 March 2010 | Director's details changed for Hemanth Nandakumar Menon on 31 March 2010 (2 pages) |
31 March 2010 | Termination of appointment of John Douglas as a director (1 page) |
31 March 2010 | Director's details changed for Hemanth Nandakumar Menon on 31 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Full accounts made up to 31 March 2009 (11 pages) |
4 November 2009 | Full accounts made up to 31 March 2009 (11 pages) |
17 October 2009 | Termination of appointment of James Hanlon as a secretary (2 pages) |
17 October 2009 | Appointment of Hemanth Nandakumar Menon as a director (3 pages) |
17 October 2009 | Appointment of Hemanth Nandakumar Menon as a director (3 pages) |
17 October 2009 | Termination of appointment of James Hanlon as a secretary (2 pages) |
17 October 2009 | Appointment of John Alexander George Douglas as a director (3 pages) |
17 October 2009 | Termination of appointment of James Hanlon as a director (2 pages) |
17 October 2009 | Appointment of John Alexander George Douglas as a director (3 pages) |
17 October 2009 | Termination of appointment of James Hanlon as a director (2 pages) |
20 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
20 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
22 September 2008 | Full accounts made up to 31 March 2008 (10 pages) |
22 September 2008 | Full accounts made up to 31 March 2008 (10 pages) |
7 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
7 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
6 February 2008 | Location of register of members (1 page) |
6 February 2008 | Location of register of members (1 page) |
5 October 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
6 August 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
6 August 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
23 July 2007 | Full accounts made up to 30 September 2006 (11 pages) |
23 July 2007 | Full accounts made up to 30 September 2006 (11 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
23 May 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Dec mort/charge * (2 pages) |
22 May 2007 | New director appointed (3 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (3 pages) |
22 May 2007 | New director appointed (2 pages) |
20 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
20 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (8 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (8 pages) |
8 February 2006 | Return made up to 06/02/06; full list of members (2 pages) |
8 February 2006 | Return made up to 06/02/06; full list of members (2 pages) |
1 August 2005 | Full accounts made up to 30 September 2004 (9 pages) |
1 August 2005 | Full accounts made up to 30 September 2004 (9 pages) |
7 March 2005 | Return made up to 06/02/05; full list of members (7 pages) |
7 March 2005 | Return made up to 06/02/05; full list of members (7 pages) |
11 February 2005 | Partic of mort/charge * (12 pages) |
11 February 2005 | Partic of mort/charge * (12 pages) |
10 February 2005 | Partic of mort/charge * (8 pages) |
10 February 2005 | Partic of mort/charge * (8 pages) |
2 August 2004 | Full accounts made up to 30 September 2003 (9 pages) |
2 August 2004 | Full accounts made up to 30 September 2003 (9 pages) |
29 July 2004 | Accounting reference date shortened from 29/02/04 to 30/09/03 (1 page) |
29 July 2004 | Accounting reference date shortened from 29/02/04 to 30/09/03 (1 page) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | Director resigned (1 page) |
3 March 2004 | Return made up to 06/02/04; full list of members (7 pages) |
3 March 2004 | Return made up to 06/02/04; full list of members (7 pages) |
30 September 2003 | Company name changed kyndal holdings LIMITED\certificate issued on 30/09/03 (2 pages) |
30 September 2003 | Company name changed kyndal holdings LIMITED\certificate issued on 30/09/03 (2 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
22 May 2003 | Nc inc already adjusted 20/05/03 (1 page) |
22 May 2003 | Resolutions
|
22 May 2003 | Resolutions
|
22 May 2003 | Nc inc already adjusted 20/05/03 (1 page) |
21 May 2003 | New director appointed (1 page) |
21 May 2003 | New director appointed (1 page) |
21 May 2003 | New secretary appointed (1 page) |
21 May 2003 | New director appointed (1 page) |
21 May 2003 | New director appointed (1 page) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | New director appointed (1 page) |
21 May 2003 | New director appointed (1 page) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | New secretary appointed (1 page) |
21 May 2003 | Secretary resigned (1 page) |
21 May 2003 | New director appointed (1 page) |
21 May 2003 | Registered office changed on 21/05/03 from: 292 st vincent street glasgow G2 5TQ (1 page) |
21 May 2003 | New director appointed (1 page) |
21 May 2003 | Registered office changed on 21/05/03 from: 292 st vincent street glasgow G2 5TQ (1 page) |
21 May 2003 | New director appointed (1 page) |
21 May 2003 | New director appointed (1 page) |
21 May 2003 | Secretary resigned (1 page) |
15 March 2003 | Company name changed lycidas (384) LIMITED\certificate issued on 14/03/03 (2 pages) |
15 March 2003 | Company name changed lycidas (384) LIMITED\certificate issued on 14/03/03 (2 pages) |
6 February 2003 | Incorporation (19 pages) |
6 February 2003 | Incorporation (19 pages) |