Edinburgh
Midlothian
EH3 6TD
Scotland
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Gillespie Macandrew Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2008(4 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 April 2016) |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Website | newtyne.com |
---|---|
Telephone | 0131 2256952 |
Telephone region | Edinburgh |
Registered Address | Grant Thornton Uk Llp 7 Exchange Crescent Edinburgh EH3 8AN Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Year | 2012 |
---|---|
Net Worth | -£189,330 |
Cash | £62 |
Current Liabilities | £223,163 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 October 2016 | Final Gazette dissolved following liquidation (1 page) |
18 July 2016 | Return of final meeting of voluntary winding up (3 pages) |
18 July 2016 | Notice of final meeting of creditors (10 pages) |
18 July 2016 | Return of final meeting of voluntary winding up (3 pages) |
18 July 2016 | Notice of final meeting of creditors (10 pages) |
13 April 2016 | Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary on 6 April 2016 (2 pages) |
13 April 2016 | Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary on 6 April 2016 (2 pages) |
23 April 2013 | Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ on 23 April 2013 (2 pages) |
23 April 2013 | Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ on 23 April 2013 (2 pages) |
23 April 2013 | Resolutions
|
23 April 2013 | Resolutions
|
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders Statement of capital on 2012-04-20
|
20 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders Statement of capital on 2012-04-20
|
1 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 March 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Andrew Smith on 1 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Andrew Smith on 1 March 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 March 2010 (2 pages) |
26 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Andrew Smith on 1 March 2010 (2 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
17 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 May 2008 | Appointment terminate, director lycidas secretaries LIMITED logged form (1 page) |
1 May 2008 | Appointment terminate, director lycidas secretaries LIMITED logged form (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from c/o mcclure naismith nova house, 3 ponton street edinburgh midlothian EH3 9QQ (1 page) |
30 April 2008 | Appointment terminated secretary lycidas secretaries LIMITED (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from c/o mcclure naismith nova house, 3 ponton street edinburgh midlothian EH3 9QQ (1 page) |
30 April 2008 | Appointment terminated secretary lycidas secretaries LIMITED (1 page) |
30 April 2008 | Secretary appointed gillespie macandrew secretaries LIMITED (2 pages) |
30 April 2008 | Secretary appointed gillespie macandrew secretaries LIMITED (2 pages) |
21 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
21 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
3 October 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
3 October 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
24 April 2007 | Return made up to 30/03/07; full list of members (6 pages) |
24 April 2007 | Return made up to 30/03/07; full list of members (6 pages) |
25 August 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
25 August 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: 49 queen street edinburgh midlothian EH2 3NH (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: 49 queen street edinburgh midlothian EH2 3NH (1 page) |
11 April 2006 | Return made up to 30/03/06; full list of members (6 pages) |
11 April 2006 | Return made up to 30/03/06; full list of members (6 pages) |
6 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
6 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
7 April 2005 | Return made up to 30/03/05; full list of members (6 pages) |
7 April 2005 | Return made up to 30/03/05; full list of members (6 pages) |
30 March 2005 | Ad 14/03/05--------- £ si 40000@1=40000 £ ic 1/40001 (2 pages) |
30 March 2005 | Ad 14/03/05--------- £ si 40000@1=40000 £ ic 1/40001 (2 pages) |
19 March 2005 | £ nc 100/50000 14/03/05 (2 pages) |
19 March 2005 | £ nc 100/50000 14/03/05 (2 pages) |
19 March 2005 | Resolutions
|
19 March 2005 | Resolutions
|
31 December 2004 | Partic of mort/charge * (3 pages) |
31 December 2004 | Partic of mort/charge * (3 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
30 March 2004 | Incorporation (19 pages) |
30 March 2004 | Incorporation (19 pages) |