London
WC1X 0DS
Director Name | Ms Sonia Mary Scott |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2009(5 years, 6 months after company formation) |
Appointment Duration | 15 years |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | The Hub 70 Pacific Quay Glasgow G51 1DZ Scotland |
Director Name | Mr Duncan George Leach |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(10 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 23-24 Easton Street London WC1X 0DS |
Director Name | Mr Babak Sasan |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hub 70 Pacific Quay Glasgow G51 1DZ Scotland |
Director Name | Ian Bassy |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 May 2009) |
Role | Architect |
Correspondence Address | 8 Grove Park Lenzie Glasgow G66 5AH Scotland |
Director Name | Malcolm McLean |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(1 month, 1 week after company formation) |
Appointment Duration | 6 years (resigned 31 December 2009) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 61 Victoria Road Lenzie Glasgow G66 5AP Scotland |
Secretary Name | Ian Bassy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 May 2009) |
Role | Company Director |
Correspondence Address | 8 Grove Park Lenzie Glasgow G66 5AH Scotland |
Director Name | Mr Graham Stuart |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 29 January 2016) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | The Hub 70 Pacific Quay Glasgow G51 1DZ Scotland |
Director Name | George Scott Grier |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(1 year, 4 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 16 December 2019) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | The Hub 70 Pacific Quay Glasgow G51 1DZ Scotland |
Secretary Name | Mr Graham Stuart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 September 2013) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | The Hub 70 Pacific Quay Glasgow G51 1DZ Scotland |
Director Name | Mr Brian George McConnell |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Central Quay 89 Hydepark Street, Glasgow G3 8BW Scotland |
Director Name | Rajib Kumar Deb |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 04 June 2021) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | The Hub 70 Pacific Quay Glasgow G51 1DZ Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 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 | 27 October 2003(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Website | bmjarchitects.co.uk |
---|---|
Telephone | 0141 2713200 |
Telephone region | Glasgow |
Registered Address | The Hub 70 Pacific Quay Glasgow G51 1DZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | 4 other UK companies use this postal address |
5.6k at £0.01 | Nicholas Benn 5.20% Dividend |
---|---|
5k at £0.01 | Duncan George Leach 4.65% Dividend |
5k at £0.01 | George Scott Grier 4.65% Dividend |
5k at £0.01 | Graham Stuart 4.65% Dividend |
5k at £0.01 | Christopher Edward Boyle 4.64% Ordinary |
5k at £0.01 | Duncan George Leach 4.64% Ordinary |
5k at £0.01 | Neville James Mark Austin 4.64% Ordinary |
5k at £0.01 | Rajib Kumar Deb 4.64% Ordinary |
4.8k at £0.01 | Rajib Kumar Deb 4.44% Dividend |
4.8k at £0.01 | Sonia Mary Scott 4.44% Dividend |
3.6k at £0.01 | Neville James Mark Austin 3.30% Dividend |
13k at £0.01 | Graham Stuart 12.07% Ordinary |
13k at £0.01 | Nicholas Benn 12.07% Ordinary |
13k at £0.01 | Sonia Mary Scott 12.07% Ordinary |
11k at £0.01 | George Scott Grier 10.21% Ordinary |
2k at £0.01 | Georgina Manson 1.86% Ordinary |
2k at £0.01 | Helen Elizabeth Gamble 1.86% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,712,490 |
Cash | £1,002,534 |
Current Liabilities | £912,993 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (4 months, 3 weeks from now) |
3 June 2013 | Delivered 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 2007 | Delivered 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 |
15 September 2020 | Confirmation statement made on 10 September 2020 with updates (5 pages) |
---|---|
23 April 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
13 January 2020 | Statement of capital on 16 December 2019
|
20 December 2019 | Termination of appointment of George Scott Grier as a director on 16 December 2019 (1 page) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
25 September 2019 | Confirmation statement made on 10 September 2019 with updates (5 pages) |
18 September 2019 | Cancellation of shares. Statement of capital on 28 June 2018
|
18 September 2019 | Cancellation of shares. Statement of capital on 28 June 2018
|
18 September 2019 | Statement of capital on 19 August 2019
|
11 September 2018 | Confirmation statement made on 10 September 2018 with updates (6 pages) |
2 August 2018 | Purchase of own shares. (4 pages) |
2 August 2018 | Purchase of own shares. (3 pages) |
25 July 2018 | Resolutions
|
25 July 2018 | Resolutions
|
1 June 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
12 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
12 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
24 August 2017 | Director's details changed for Mr. Duncan George Leach on 23 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Nicholas Benn on 23 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Nicholas Benn on 23 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Mr. Duncan George Leach on 23 August 2017 (2 pages) |
23 May 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
23 May 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
14 September 2016 | Confirmation statement made on 10 September 2016 with updates (4 pages) |
14 September 2016 | Confirmation statement made on 10 September 2016 with updates (4 pages) |
27 July 2016 | Resolutions
|
27 July 2016 | Resolutions
|
27 July 2016 | Statement of capital following an allotment of shares on 11 July 2016
|
27 July 2016 | Statement of capital on 4 July 2016
|
27 July 2016 | Memorandum and Articles of Association (27 pages) |
27 July 2016 | Memorandum and Articles of Association (27 pages) |
27 July 2016 | Statement of capital on 4 July 2016
|
27 July 2016 | Statement of capital following an allotment of shares on 11 July 2016
|
17 February 2016 | Purchase of own shares. (3 pages) |
17 February 2016 | Purchase of own shares. (3 pages) |
3 February 2016 | Cancellation of shares. Statement of capital on 29 January 2016
|
3 February 2016 | Resolutions
|
3 February 2016 | Statement of capital on 29 January 2016
|
3 February 2016 | Cancellation of shares. Statement of capital on 29 January 2016
|
3 February 2016 | Resolutions
|
3 February 2016 | Statement of capital on 29 January 2016
|
3 February 2016 | Termination of appointment of Graham Stuart as a director on 29 January 2016 (1 page) |
3 February 2016 | Resolutions
|
3 February 2016 | Resolutions
|
3 February 2016 | Termination of appointment of Graham Stuart as a director on 29 January 2016 (1 page) |
8 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
2 June 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
15 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
10 October 2014 | Director's details changed for George Scott Grier on 2 August 2014 (2 pages) |
10 October 2014 | Director's details changed for Nicholas Benn on 2 August 2014 (2 pages) |
10 October 2014 | Director's details changed for George Scott Grier on 2 August 2014 (2 pages) |
10 October 2014 | Director's details changed for George Scott Grier on 2 August 2014 (2 pages) |
10 October 2014 | Director's details changed for Nicholas Benn on 2 August 2014 (2 pages) |
10 October 2014 | Director's details changed for George Scott Grier on 2 August 2014 (2 pages) |
10 October 2014 | Director's details changed for Nicholas Benn on 2 August 2014 (2 pages) |
10 October 2014 | Director's details changed for George Scott Grier on 2 August 2014 (2 pages) |
10 October 2014 | Director's details changed for Rajib Deb on 2 August 2014 (2 pages) |
10 October 2014 | Director's details changed for Rajib Deb on 2 August 2014 (2 pages) |
10 October 2014 | Director's details changed for George Scott Grier on 2 August 2014 (2 pages) |
10 October 2014 | Director's details changed for Rajib Deb on 2 August 2014 (2 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
9 April 2014 | Cancellation of shares. Statement of capital on 9 April 2014
|
9 April 2014 | Purchase of own shares. (3 pages) |
9 April 2014 | Cancellation of shares. Statement of capital on 9 April 2014
|
9 April 2014 | Cancellation of shares. Statement of capital on 9 April 2014
|
9 April 2014 | Purchase of own shares. (3 pages) |
9 April 2014 | Resolutions
|
9 April 2014 | Resolutions
|
3 March 2014 | Appointment of Mr. Duncan George Leach as a director (2 pages) |
3 March 2014 | Appointment of Mr. Duncan George Leach as a director (2 pages) |
3 March 2014 | Statement of capital following an allotment of shares on 4 December 2013
|
3 March 2014 | Statement of capital following an allotment of shares on 4 December 2013
|
3 March 2014 | Statement of capital following an allotment of shares on 4 December 2013
|
26 September 2013 | Director's details changed for Rajib Deb on 9 September 2013 (2 pages) |
26 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders (8 pages) |
26 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders (8 pages) |
26 September 2013 | Director's details changed for Rajib Deb on 9 September 2013 (2 pages) |
24 September 2013 | Termination of appointment of Graham Stuart as a secretary (1 page) |
24 September 2013 | Termination of appointment of Graham Stuart as a secretary (1 page) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
24 July 2013 | Statement of capital following an allotment of shares on 28 January 2013
|
24 July 2013 | Statement of capital following an allotment of shares on 28 January 2013
|
11 June 2013 | Registration of charge 2582730002 (20 pages) |
11 June 2013 | Registration of charge 2582730002 (20 pages) |
10 June 2013 | Registered office address changed from 2 Central Quay 89 Hydepark Street, Glasgow G3 8BW on 10 June 2013 (1 page) |
10 June 2013 | Registered office address changed from 2 Central Quay 89 Hydepark Street, Glasgow G3 8BW on 10 June 2013 (1 page) |
29 January 2013 | Statement of capital following an allotment of shares on 20 August 2012
|
29 January 2013 | Statement of capital following an allotment of shares on 20 August 2012
|
29 January 2013 | Purchase of own shares. (3 pages) |
29 January 2013 | Cancellation of shares. Statement of capital on 29 January 2013
|
29 January 2013 | Purchase of own shares. (3 pages) |
29 January 2013 | Cancellation of shares. Statement of capital on 29 January 2013
|
29 January 2013 | Resolutions
|
29 January 2013 | Resolutions
|
10 January 2013 | Appointment of Rajib Deb as a director (2 pages) |
10 January 2013 | Appointment of Rajib Deb as a director (2 pages) |
10 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (7 pages) |
10 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (7 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
31 July 2012 | Termination of appointment of Brian Mcconnell as a director (1 page) |
31 July 2012 | Termination of appointment of Brian Mcconnell as a director (1 page) |
27 June 2012 | Statement of capital following an allotment of shares on 29 May 2012
|
27 June 2012 | Statement of capital following an allotment of shares on 29 May 2012
|
8 May 2012 | Cancellation of shares. Statement of capital on 8 May 2012
|
8 May 2012 | Purchase of own shares. (3 pages) |
8 May 2012 | Purchase of own shares. (3 pages) |
8 May 2012 | Cancellation of shares. Statement of capital on 8 May 2012
|
8 May 2012 | Cancellation of shares. Statement of capital on 8 May 2012
|
28 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Director's details changed for Mr Brian George Mcconnell on 1 May 2011 (2 pages) |
28 September 2011 | Director's details changed for Mr Brian George Mcconnell on 1 May 2011 (2 pages) |
28 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
28 September 2011 | Director's details changed for Mr Brian George Mcconnell on 1 May 2011 (2 pages) |
21 September 2011 | Resolutions
|
21 September 2011 | Sub-division of shares on 10 August 2011 (6 pages) |
21 September 2011 | Sub-division of shares on 10 August 2011 (6 pages) |
21 September 2011 | Resolutions
|
12 August 2011 | Resolutions
|
12 August 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
12 August 2011 | Resolutions
|
12 August 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
10 August 2011 | Purchase of own shares. (3 pages) |
10 August 2011 | Purchase of own shares. (3 pages) |
10 August 2011 | Cancellation of shares. Statement of capital on 10 August 2011
|
10 August 2011 | Cancellation of shares. Statement of capital on 10 August 2011
|
29 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Director's details changed for Mr Brian George Mcconnell on 10 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Nicholas Benn on 10 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Graham Stuart on 10 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Nicholas Benn on 10 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Sonia Mary Scott on 10 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Mr Brian George Mcconnell on 10 September 2010 (2 pages) |
29 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Secretary's details changed for Graham Stuart on 10 September 2010 (1 page) |
29 September 2010 | Secretary's details changed for Graham Stuart on 10 September 2010 (1 page) |
29 September 2010 | Director's details changed for George Scott Grier on 10 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Sonia Mary Scott on 10 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Graham Stuart on 10 September 2010 (2 pages) |
29 September 2010 | Director's details changed for George Scott Grier on 10 September 2010 (2 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
8 July 2010 | Appointment of Mr Brian George Mcconnell as a director (2 pages) |
8 July 2010 | Appointment of Mr Brian George Mcconnell as a director (2 pages) |
21 May 2010 | Cancellation of shares. Statement of capital on 21 May 2010
|
21 May 2010 | Purchase of own shares. (3 pages) |
21 May 2010 | Cancellation of shares. Statement of capital on 21 May 2010
|
21 May 2010 | Purchase of own shares. (3 pages) |
9 March 2010 | Resolutions
|
9 March 2010 | Resolutions
|
19 January 2010 | Termination of appointment of Malcolm Mclean as a director (1 page) |
19 January 2010 | Termination of appointment of Malcolm Mclean as a director (1 page) |
29 October 2009 | Director's details changed for George Scott Grier on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Graham Stuart on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Sonia Mary Scott on 28 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (11 pages) |
29 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (11 pages) |
29 October 2009 | Director's details changed for Sonia Mary Scott on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Graham Stuart on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for George Scott Grier on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Nicholas Benn on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Malcolm Mclean on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Malcolm Mclean on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Nicholas Benn on 28 October 2009 (2 pages) |
28 May 2009 | Resolutions
|
28 May 2009 | Resolutions
|
28 May 2009 | Statement of affairs (35 pages) |
28 May 2009 | Resolutions
|
28 May 2009 | Resolutions
|
28 May 2009 | Statement of affairs (35 pages) |
19 May 2009 | Secretary appointed graham stuart (1 page) |
19 May 2009 | Secretary appointed graham stuart (1 page) |
5 May 2009 | Director appointed sonia mary scott (1 page) |
5 May 2009 | Appointment terminated director ian bassy (1 page) |
5 May 2009 | Director appointed sonia mary scott (1 page) |
5 May 2009 | Appointment terminated director ian bassy (1 page) |
5 May 2009 | Appointment terminated secretary ian bassy (1 page) |
5 May 2009 | Appointment terminated secretary ian bassy (1 page) |
1 May 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
27 October 2008 | Return made up to 27/10/08; full list of members (8 pages) |
27 October 2008 | Return made up to 27/10/08; full list of members (8 pages) |
29 May 2008 | Director appointed nicholas benn (1 page) |
29 May 2008 | Director appointed nicholas benn (1 page) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
2 November 2007 | Partic of mort/charge * (3 pages) |
2 November 2007 | Partic of mort/charge * (3 pages) |
29 October 2007 | Return made up to 27/10/07; full list of members (5 pages) |
29 October 2007 | Return made up to 27/10/07; full list of members (5 pages) |
27 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
5 January 2007 | Registered office changed on 05/01/07 from: 18 woodlands terrace glasgow G3 6DH (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: 18 woodlands terrace glasgow G3 6DH (1 page) |
7 December 2006 | Return made up to 27/10/06; full list of members (5 pages) |
7 December 2006 | Return made up to 27/10/06; full list of members (5 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
11 September 2006 | Total 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 2005 | Return made up to 27/10/05; full list of members (6 pages) |
28 October 2005 | Return made up to 27/10/05; full list of members (6 pages) |
27 October 2005 | Location of register of members (1 page) |
27 October 2005 | Location of register of members (1 page) |
5 August 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
5 August 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
29 April 2005 | New director appointed (1 page) |
29 April 2005 | New director appointed (1 page) |
29 April 2005 | New director appointed (1 page) |
29 April 2005 | New director appointed (1 page) |
19 March 2005 | Nc inc already adjusted 14/03/05 (1 page) |
19 March 2005 | Resolutions
|
19 March 2005 | Registered office changed on 19/03/05 from: 292 st. Vincent street glasgow G2 5TQ (1 page) |
19 March 2005 | Ad 14/03/05--------- £ si 1999@1=1999 £ ic 1/2000 (3 pages) |
19 March 2005 | Resolutions
|
19 March 2005 | Registered office changed on 19/03/05 from: 292 st. Vincent street glasgow G2 5TQ (1 page) |
19 March 2005 | Nc inc already adjusted 14/03/05 (1 page) |
19 March 2005 | Ad 14/03/05--------- £ si 1999@1=1999 £ ic 1/2000 (3 pages) |
17 January 2005 | Secretary resigned (1 page) |
17 January 2005 | New secretary appointed (2 pages) |
17 January 2005 | Secretary resigned (1 page) |
17 January 2005 | New secretary appointed (2 pages) |
8 December 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
8 December 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
27 October 2004 | Return made up to 27/10/04; full list of members (2 pages) |
27 October 2004 | Return made up to 27/10/04; full list of members (2 pages) |
10 December 2003 | New director appointed (1 page) |
10 December 2003 | New director appointed (1 page) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
5 December 2003 | Company name changed lycidas (400) LIMITED\certificate issued on 05/12/03 (2 pages) |
5 December 2003 | Company name changed lycidas (400) LIMITED\certificate issued on 05/12/03 (2 pages) |
27 October 2003 | Incorporation (19 pages) |
27 October 2003 | Incorporation (19 pages) |