Company NameBoswell Mitchell & Johnston Limited
Company StatusActive
Company NumberSC258273
CategoryPrivate Limited Company
Incorporation Date27 October 2003(20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Nicholas Benn
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(4 years, 5 months after company formation)
Appointment Duration16 years, 1 month
RoleArchitect
Country of ResidenceEngland
Correspondence Address23-24 Easton Street
London
WC1X 0DS
Director NameMs Sonia Mary Scott
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2009(5 years, 6 months after company formation)
Appointment Duration15 years
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hub 70 Pacific Quay
Glasgow
G51 1DZ
Scotland
Director NameMr Duncan George Leach
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(10 years, 2 months after company formation)
Appointment Duration10 years, 4 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address23-24 Easton Street
London
WC1X 0DS
Director NameMr Babak Sasan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(17 years, 6 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hub 70 Pacific Quay
Glasgow
G51 1DZ
Scotland
Director NameIan Bassy
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 01 May 2009)
RoleArchitect
Correspondence Address8 Grove Park
Lenzie
Glasgow
G66 5AH
Scotland
Director NameMalcolm McLean
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(1 month, 1 week after company formation)
Appointment Duration6 years (resigned 31 December 2009)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address61 Victoria Road
Lenzie
Glasgow
G66 5AP
Scotland
Secretary NameIan Bassy
NationalityBritish
StatusResigned
Appointed12 January 2005(1 year, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 May 2009)
RoleCompany Director
Correspondence Address8 Grove Park
Lenzie
Glasgow
G66 5AH
Scotland
Director NameMr Graham Stuart
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(1 year, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 29 January 2016)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressThe Hub 70 Pacific Quay
Glasgow
G51 1DZ
Scotland
Director NameGeorge Scott Grier
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(1 year, 4 months after company formation)
Appointment Duration14 years, 9 months (resigned 16 December 2019)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hub 70 Pacific Quay
Glasgow
G51 1DZ
Scotland
Secretary NameMr Graham Stuart
NationalityBritish
StatusResigned
Appointed07 May 2009(5 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 September 2013)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressThe Hub 70 Pacific Quay
Glasgow
G51 1DZ
Scotland
Director NameMr Brian George McConnell
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(6 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Central Quay 89 Hydepark
Street, Glasgow
G3 8BW
Scotland
Director NameRajib Kumar Deb
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(9 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 04 June 2021)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressThe Hub 70 Pacific Quay
Glasgow
G51 1DZ
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Websitebmjarchitects.co.uk
Telephone0141 2713200
Telephone regionGlasgow

Location

Registered AddressThe Hub
70 Pacific Quay
Glasgow
G51 1DZ
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches4 other UK companies use this postal address

Shareholders

5.6k at £0.01Nicholas Benn
5.20%
Dividend
5k at £0.01Duncan George Leach
4.65%
Dividend
5k at £0.01George Scott Grier
4.65%
Dividend
5k at £0.01Graham Stuart
4.65%
Dividend
5k at £0.01Christopher Edward Boyle
4.64%
Ordinary
5k at £0.01Duncan George Leach
4.64%
Ordinary
5k at £0.01Neville James Mark Austin
4.64%
Ordinary
5k at £0.01Rajib Kumar Deb
4.64%
Ordinary
4.8k at £0.01Rajib Kumar Deb
4.44%
Dividend
4.8k at £0.01Sonia Mary Scott
4.44%
Dividend
3.6k at £0.01Neville James Mark Austin
3.30%
Dividend
13k at £0.01Graham Stuart
12.07%
Ordinary
13k at £0.01Nicholas Benn
12.07%
Ordinary
13k at £0.01Sonia Mary Scott
12.07%
Ordinary
11k at £0.01George Scott Grier
10.21%
Ordinary
2k at £0.01Georgina Manson
1.86%
Ordinary
2k at £0.01Helen Elizabeth Gamble
1.86%
Ordinary

Financials

Year2014
Net Worth£1,712,490
Cash£1,002,534
Current Liabilities£912,993

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 September 2023 (7 months, 3 weeks ago)
Next Return Due24 September 2024 (4 months, 3 weeks from now)

Charges

3 June 2013Delivered on: 11 June 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 October 2007Delivered on: 2 November 2007
Persons entitled: Clydesdale Bank Public Limited Company

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

Filing History

15 September 2020Confirmation statement made on 10 September 2020 with updates (5 pages)
23 April 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
13 January 2020Statement of capital on 16 December 2019
  • GBP 775.00
(4 pages)
20 December 2019Termination of appointment of George Scott Grier as a director on 16 December 2019 (1 page)
26 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
25 September 2019Confirmation statement made on 10 September 2019 with updates (5 pages)
18 September 2019Cancellation of shares. Statement of capital on 28 June 2018
  • GBP 858.31
(4 pages)
18 September 2019Cancellation of shares. Statement of capital on 28 June 2018
  • GBP 858.31
(4 pages)
18 September 2019Statement of capital on 19 August 2019
  • GBP 822.80
(4 pages)
11 September 2018Confirmation statement made on 10 September 2018 with updates (6 pages)
2 August 2018Purchase of own shares. (4 pages)
2 August 2018Purchase of own shares. (3 pages)
25 July 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 July 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 June 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
12 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
24 August 2017Director's details changed for Mr. Duncan George Leach on 23 August 2017 (2 pages)
24 August 2017Director's details changed for Nicholas Benn on 23 August 2017 (2 pages)
24 August 2017Director's details changed for Nicholas Benn on 23 August 2017 (2 pages)
24 August 2017Director's details changed for Mr. Duncan George Leach on 23 August 2017 (2 pages)
23 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
23 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
14 September 2016Confirmation statement made on 10 September 2016 with updates (4 pages)
14 September 2016Confirmation statement made on 10 September 2016 with updates (4 pages)
27 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(10 pages)
27 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(10 pages)
27 July 2016Statement of capital following an allotment of shares on 11 July 2016
  • GBP 928.31
(4 pages)
27 July 2016Statement of capital on 4 July 2016
  • GBP 884.51
(4 pages)
27 July 2016Memorandum and Articles of Association (27 pages)
27 July 2016Memorandum and Articles of Association (27 pages)
27 July 2016Statement of capital on 4 July 2016
  • GBP 884.51
(4 pages)
27 July 2016Statement of capital following an allotment of shares on 11 July 2016
  • GBP 928.31
(4 pages)
17 February 2016Purchase of own shares. (3 pages)
17 February 2016Purchase of own shares. (3 pages)
3 February 2016Cancellation of shares. Statement of capital on 29 January 2016
  • GBP 897.27
(4 pages)
3 February 2016Resolutions
  • RES13 ‐ Proposed share buyback agreement approved, directors authorised to execute the agreement and consent required pursuant to article 33 is hereby deemed to be incorporated herein 29/01/2016
  • RES13 ‐ Proposed share buyback agreement approved, directors authorised to execute the agreement and consent required pursuant to article 33 is hereby deemed to be incorporated herein 29/01/2016
(4 pages)
3 February 2016Statement of capital on 29 January 2016
  • GBP 897.27
(5 pages)
3 February 2016Cancellation of shares. Statement of capital on 29 January 2016
  • GBP 897.27
(4 pages)
3 February 2016Resolutions
  • RES13 ‐ The pre-emptive rights competent to the members of the company are waived irrevocably in respect of the proposed sale, consent required hereby deemed to be incorporated herein and consent required in connection with the proposed loan deemed to be incorporated herein 29/01/2016
  • RES13 ‐ The pre-emptive rights competent to the members of the company are waived irrevocably in respect of the proposed sale, consent required hereby deemed to be incorporated herein and consent required in connection with the proposed loan deemed to be incorporated herein 29/01/2016
(5 pages)
3 February 2016Statement of capital on 29 January 2016
  • GBP 897.27
(5 pages)
3 February 2016Termination of appointment of Graham Stuart as a director on 29 January 2016 (1 page)
3 February 2016Resolutions
  • RES13 ‐ The pre-emptive rights competent to the members of the company are waived irrevocably in respect of the proposed sale, consent required hereby deemed to be incorporated herein and consent required in connection with the proposed loan deemed to be incorporated herein 29/01/2016
(5 pages)
3 February 2016Resolutions
  • RES13 ‐ Proposed share buyback agreement approved, directors authorised to execute the agreement and consent required pursuant to article 33 is hereby deemed to be incorporated herein 29/01/2016
(4 pages)
3 February 2016Termination of appointment of Graham Stuart as a director on 29 January 2016 (1 page)
8 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,077.35
(9 pages)
8 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,077.35
(9 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
15 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,077.35
(9 pages)
15 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,077.35
(9 pages)
10 October 2014Director's details changed for George Scott Grier on 2 August 2014 (2 pages)
10 October 2014Director's details changed for Nicholas Benn on 2 August 2014 (2 pages)
10 October 2014Director's details changed for George Scott Grier on 2 August 2014 (2 pages)
10 October 2014Director's details changed for George Scott Grier on 2 August 2014 (2 pages)
10 October 2014Director's details changed for Nicholas Benn on 2 August 2014 (2 pages)
10 October 2014Director's details changed for George Scott Grier on 2 August 2014 (2 pages)
10 October 2014Director's details changed for Nicholas Benn on 2 August 2014 (2 pages)
10 October 2014Director's details changed for George Scott Grier on 2 August 2014 (2 pages)
10 October 2014Director's details changed for Rajib Deb on 2 August 2014 (2 pages)
10 October 2014Director's details changed for Rajib Deb on 2 August 2014 (2 pages)
10 October 2014Director's details changed for George Scott Grier on 2 August 2014 (2 pages)
10 October 2014Director's details changed for Rajib Deb on 2 August 2014 (2 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
9 April 2014Cancellation of shares. Statement of capital on 9 April 2014
  • GBP 1,077.35
(4 pages)
9 April 2014Purchase of own shares. (3 pages)
9 April 2014Cancellation of shares. Statement of capital on 9 April 2014
  • GBP 1,077.35
(4 pages)
9 April 2014Cancellation of shares. Statement of capital on 9 April 2014
  • GBP 1,077.35
(4 pages)
9 April 2014Purchase of own shares. (3 pages)
9 April 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(15 pages)
9 April 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(15 pages)
3 March 2014Appointment of Mr. Duncan George Leach as a director (2 pages)
3 March 2014Appointment of Mr. Duncan George Leach as a director (2 pages)
3 March 2014Statement of capital following an allotment of shares on 4 December 2013
  • GBP 1,097.35
(4 pages)
3 March 2014Statement of capital following an allotment of shares on 4 December 2013
  • GBP 1,097.35
(4 pages)
3 March 2014Statement of capital following an allotment of shares on 4 December 2013
  • GBP 1,097.35
(4 pages)
26 September 2013Director's details changed for Rajib Deb on 9 September 2013 (2 pages)
26 September 2013Annual return made up to 10 September 2013 with a full list of shareholders (8 pages)
26 September 2013Annual return made up to 10 September 2013 with a full list of shareholders (8 pages)
26 September 2013Director's details changed for Rajib Deb on 9 September 2013 (2 pages)
24 September 2013Termination of appointment of Graham Stuart as a secretary (1 page)
24 September 2013Termination of appointment of Graham Stuart as a secretary (1 page)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
24 July 2013Statement of capital following an allotment of shares on 28 January 2013
  • GBP 1,085.95
(4 pages)
24 July 2013Statement of capital following an allotment of shares on 28 January 2013
  • GBP 1,085.95
(4 pages)
11 June 2013Registration of charge 2582730002 (20 pages)
11 June 2013Registration of charge 2582730002 (20 pages)
10 June 2013Registered office address changed from 2 Central Quay 89 Hydepark Street, Glasgow G3 8BW on 10 June 2013 (1 page)
10 June 2013Registered office address changed from 2 Central Quay 89 Hydepark Street, Glasgow G3 8BW on 10 June 2013 (1 page)
29 January 2013Statement of capital following an allotment of shares on 20 August 2012
  • GBP 1,011.27
(4 pages)
29 January 2013Statement of capital following an allotment of shares on 20 August 2012
  • GBP 1,011.27
(4 pages)
29 January 2013Purchase of own shares. (3 pages)
29 January 2013Cancellation of shares. Statement of capital on 29 January 2013
  • GBP 991.27
(4 pages)
29 January 2013Purchase of own shares. (3 pages)
29 January 2013Cancellation of shares. Statement of capital on 29 January 2013
  • GBP 991.27
(4 pages)
29 January 2013Resolutions
  • RES13 ‐ Return of purchase of shares from director 19/11/2012
(3 pages)
29 January 2013Resolutions
  • RES13 ‐ Return of purchase of shares from director 19/11/2012
(3 pages)
10 January 2013Appointment of Rajib Deb as a director (2 pages)
10 January 2013Appointment of Rajib Deb as a director (2 pages)
10 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (7 pages)
10 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (7 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
31 July 2012Termination of appointment of Brian Mcconnell as a director (1 page)
31 July 2012Termination of appointment of Brian Mcconnell as a director (1 page)
27 June 2012Statement of capital following an allotment of shares on 29 May 2012
  • GBP 961.19
(4 pages)
27 June 2012Statement of capital following an allotment of shares on 29 May 2012
  • GBP 961.19
(4 pages)
8 May 2012Cancellation of shares. Statement of capital on 8 May 2012
  • GBP 780
(4 pages)
8 May 2012Purchase of own shares. (3 pages)
8 May 2012Purchase of own shares. (3 pages)
8 May 2012Cancellation of shares. Statement of capital on 8 May 2012
  • GBP 780
(4 pages)
8 May 2012Cancellation of shares. Statement of capital on 8 May 2012
  • GBP 780
(4 pages)
28 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
28 September 2011Director's details changed for Mr Brian George Mcconnell on 1 May 2011 (2 pages)
28 September 2011Director's details changed for Mr Brian George Mcconnell on 1 May 2011 (2 pages)
28 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
28 September 2011Director's details changed for Mr Brian George Mcconnell on 1 May 2011 (2 pages)
21 September 2011Resolutions
  • RES13 ‐ Sub division 29/08/2011
(14 pages)
21 September 2011Sub-division of shares on 10 August 2011 (6 pages)
21 September 2011Sub-division of shares on 10 August 2011 (6 pages)
21 September 2011Resolutions
  • RES13 ‐ Sub division 29/08/2011
(14 pages)
12 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
12 August 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 860
(4 pages)
12 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
12 August 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 860
(4 pages)
10 August 2011Purchase of own shares. (3 pages)
10 August 2011Purchase of own shares. (3 pages)
10 August 2011Cancellation of shares. Statement of capital on 10 August 2011
  • GBP 840
(3 pages)
10 August 2011Cancellation of shares. Statement of capital on 10 August 2011
  • GBP 840
(3 pages)
29 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
29 September 2010Director's details changed for Mr Brian George Mcconnell on 10 September 2010 (2 pages)
29 September 2010Director's details changed for Nicholas Benn on 10 September 2010 (2 pages)
29 September 2010Director's details changed for Graham Stuart on 10 September 2010 (2 pages)
29 September 2010Director's details changed for Nicholas Benn on 10 September 2010 (2 pages)
29 September 2010Director's details changed for Sonia Mary Scott on 10 September 2010 (2 pages)
29 September 2010Director's details changed for Mr Brian George Mcconnell on 10 September 2010 (2 pages)
29 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
29 September 2010Secretary's details changed for Graham Stuart on 10 September 2010 (1 page)
29 September 2010Secretary's details changed for Graham Stuart on 10 September 2010 (1 page)
29 September 2010Director's details changed for George Scott Grier on 10 September 2010 (2 pages)
29 September 2010Director's details changed for Sonia Mary Scott on 10 September 2010 (2 pages)
29 September 2010Director's details changed for Graham Stuart on 10 September 2010 (2 pages)
29 September 2010Director's details changed for George Scott Grier on 10 September 2010 (2 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
8 July 2010Appointment of Mr Brian George Mcconnell as a director (2 pages)
8 July 2010Appointment of Mr Brian George Mcconnell as a director (2 pages)
21 May 2010Cancellation of shares. Statement of capital on 21 May 2010
  • GBP 920
(4 pages)
21 May 2010Purchase of own shares. (3 pages)
21 May 2010Cancellation of shares. Statement of capital on 21 May 2010
  • GBP 920
(4 pages)
21 May 2010Purchase of own shares. (3 pages)
9 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
9 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
19 January 2010Termination of appointment of Malcolm Mclean as a director (1 page)
19 January 2010Termination of appointment of Malcolm Mclean as a director (1 page)
29 October 2009Director's details changed for George Scott Grier on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Graham Stuart on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Sonia Mary Scott on 28 October 2009 (2 pages)
29 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (11 pages)
29 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (11 pages)
29 October 2009Director's details changed for Sonia Mary Scott on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Graham Stuart on 28 October 2009 (2 pages)
29 October 2009Director's details changed for George Scott Grier on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Nicholas Benn on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Malcolm Mclean on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Malcolm Mclean on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Nicholas Benn on 28 October 2009 (2 pages)
28 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 May 2009Statement of affairs (35 pages)
28 May 2009Resolutions
  • RES13 ‐ Transfer of shares/dividend/agreement term 24/04/2009
(3 pages)
28 May 2009Resolutions
  • RES13 ‐ Transfer of shares/dividend/agreement term 24/04/2009
(3 pages)
28 May 2009Statement of affairs (35 pages)
19 May 2009Secretary appointed graham stuart (1 page)
19 May 2009Secretary appointed graham stuart (1 page)
5 May 2009Director appointed sonia mary scott (1 page)
5 May 2009Appointment terminated director ian bassy (1 page)
5 May 2009Director appointed sonia mary scott (1 page)
5 May 2009Appointment terminated director ian bassy (1 page)
5 May 2009Appointment terminated secretary ian bassy (1 page)
5 May 2009Appointment terminated secretary ian bassy (1 page)
1 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
1 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
27 October 2008Return made up to 27/10/08; full list of members (8 pages)
27 October 2008Return made up to 27/10/08; full list of members (8 pages)
29 May 2008Director appointed nicholas benn (1 page)
29 May 2008Director appointed nicholas benn (1 page)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
2 November 2007Partic of mort/charge * (3 pages)
2 November 2007Partic of mort/charge * (3 pages)
29 October 2007Return made up to 27/10/07; full list of members (5 pages)
29 October 2007Return made up to 27/10/07; full list of members (5 pages)
27 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 January 2007Registered office changed on 05/01/07 from: 18 woodlands terrace glasgow G3 6DH (1 page)
5 January 2007Registered office changed on 05/01/07 from: 18 woodlands terrace glasgow G3 6DH (1 page)
7 December 2006Return made up to 27/10/06; full list of members (5 pages)
7 December 2006Return made up to 27/10/06; full list of members (5 pages)
11 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 November 2005£ sr 50@1 05/08/05 (1 page)
1 November 2005£ sr 50@1 05/08/05 (1 page)
28 October 2005Return made up to 27/10/05; full list of members (6 pages)
28 October 2005Return made up to 27/10/05; full list of members (6 pages)
27 October 2005Location of register of members (1 page)
27 October 2005Location of register of members (1 page)
5 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
5 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
29 April 2005New director appointed (1 page)
29 April 2005New director appointed (1 page)
29 April 2005New director appointed (1 page)
29 April 2005New director appointed (1 page)
19 March 2005Nc inc already adjusted 14/03/05 (1 page)
19 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
19 March 2005Registered office changed on 19/03/05 from: 292 st. Vincent street glasgow G2 5TQ (1 page)
19 March 2005Ad 14/03/05--------- £ si 1999@1=1999 £ ic 1/2000 (3 pages)
19 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
19 March 2005Registered office changed on 19/03/05 from: 292 st. Vincent street glasgow G2 5TQ (1 page)
19 March 2005Nc inc already adjusted 14/03/05 (1 page)
19 March 2005Ad 14/03/05--------- £ si 1999@1=1999 £ ic 1/2000 (3 pages)
17 January 2005Secretary resigned (1 page)
17 January 2005New secretary appointed (2 pages)
17 January 2005Secretary resigned (1 page)
17 January 2005New secretary appointed (2 pages)
8 December 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
8 December 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
27 October 2004Return made up to 27/10/04; full list of members (2 pages)
27 October 2004Return made up to 27/10/04; full list of members (2 pages)
10 December 2003New director appointed (1 page)
10 December 2003New director appointed (1 page)
10 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
5 December 2003Company name changed lycidas (400) LIMITED\certificate issued on 05/12/03 (2 pages)
5 December 2003Company name changed lycidas (400) LIMITED\certificate issued on 05/12/03 (2 pages)
27 October 2003Incorporation (19 pages)
27 October 2003Incorporation (19 pages)