Company NameGV 2009 Limited
Company StatusDissolved
Company NumberSC274695
CategoryPrivate Limited Company
Incorporation Date13 October 2004(19 years, 6 months ago)
Dissolution Date3 September 2015 (8 years, 7 months ago)
Previous NamesLycidas (419) Limited and Cheese Property 2005 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameGeorge Frank Singo
Date of BirthNovember 1974 (Born 49 years ago)
NationalityMalawian
StatusClosed
Appointed13 January 2011(6 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 03 September 2015)
RoleManager
Country of ResidenceScotland
Correspondence AddressFlat 1/2 4 Findhorn Avenue
Paisley
Renfrewshire
PA2 0NW
Scotland
Director NameMr William Turner McAneney
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(3 months after company formation)
Appointment Duration6 years (resigned 13 January 2011)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address49 Octavia Terrace
Greenock
Renfrewshire
PA16 7SR
Scotland
Director NameMr Alan Cyril Tomkins
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(3 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 June 2009)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address67 St Andrews Drive
Glasgow
G41 4HP
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed13 October 2004(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 2004(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameTPL Admin Limited (Corporation)
StatusResigned
Appointed20 April 2010(5 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 August 2011)
Correspondence Address3 Robert Drive
Glasgow
G51 3HE
Scotland

Location

Registered Address104 Quarry Street
Hamilton
ML3 7AX
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

50 at £1Alan Cyril Tomkins
50.00%
Ordinary
50 at £1William Turner Mcaneney
50.00%
Ordinary

Financials

Year2014
Turnover£462,696
Net Worth-£68,649
Cash£11,655
Current Liabilities£95,076

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 September 2015Final Gazette dissolved following liquidation (1 page)
3 September 2015Final Gazette dissolved following liquidation (1 page)
3 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2015Notice of final meeting of creditors (3 pages)
3 June 2015Notice of final meeting of creditors (3 pages)
22 May 2012Notice of winding up order (1 page)
22 May 2012Registered office address changed from 40B High Street Glasgow Lanarkshire G1 1NL Scotland on 22 May 2012 (2 pages)
22 May 2012Registered office address changed from 40B High Street Glasgow Lanarkshire G1 1NL Scotland on 22 May 2012 (2 pages)
22 May 2012Notice of winding up order (1 page)
22 May 2012Court order notice of winding up (1 page)
22 May 2012Court order notice of winding up (1 page)
13 December 2011Annual return made up to 13 October 2011 with a full list of shareholders
Statement of capital on 2011-12-13
  • GBP 100
(3 pages)
13 December 2011Annual return made up to 13 October 2011 with a full list of shareholders
Statement of capital on 2011-12-13
  • GBP 100
(3 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 August 2011Termination of appointment of Tpl Admin Limited as a secretary (1 page)
22 August 2011Registered office address changed from C/O Tpl Admin Limited 3 Robert Drive Glasgow Lanarkshire G51 3HE Scotland on 22 August 2011 (1 page)
22 August 2011Registered office address changed from C/O Tpl Admin Limited 3 Robert Drive Glasgow Lanarkshire G51 3HE Scotland on 22 August 2011 (1 page)
22 August 2011Termination of appointment of Tpl Admin Limited as a secretary (1 page)
19 April 2011Appointment of George Frank Singo as a director (2 pages)
19 April 2011Termination of appointment of William Mcaneney as a director (1 page)
19 April 2011Termination of appointment of William Mcaneney as a director (1 page)
19 April 2011Appointment of George Frank Singo as a director (2 pages)
12 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
29 April 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
29 April 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
29 April 2010Termination of appointment of Lycidas Secretaries Limited as a secretary (1 page)
29 April 2010Appointment of Tpl Admin Limited as a secretary (2 pages)
29 April 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
29 April 2010Appointment of Tpl Admin Limited as a secretary (2 pages)
29 April 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
29 April 2010Termination of appointment of Lycidas Secretaries Limited as a secretary (1 page)
22 March 2010Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
22 March 2010Secretary's details changed for Lycidas Secretaries Limited on 1 January 2010 (2 pages)
22 March 2010Registered office address changed from Tpl Business Services 8 Elmbank Gardens Glasgow G2 4NQ on 22 March 2010 (1 page)
22 March 2010Secretary's details changed for Lycidas Secretaries Limited on 1 January 2010 (2 pages)
22 March 2010Secretary's details changed for Lycidas Secretaries Limited on 1 January 2010 (2 pages)
22 March 2010Registered office address changed from Tpl Business Services 8 Elmbank Gardens Glasgow G2 4NQ on 22 March 2010 (1 page)
26 June 2009Company name changed cheese property 2005 LIMITED\certificate issued on 26/06/09 (2 pages)
26 June 2009Company name changed cheese property 2005 LIMITED\certificate issued on 26/06/09 (2 pages)
24 June 2009Appointment terminated director alan tomkins (1 page)
24 June 2009Appointment terminated director alan tomkins (1 page)
3 April 2009Return made up to 13/10/08; full list of members (4 pages)
3 April 2009Return made up to 13/10/08; full list of members (4 pages)
19 March 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
19 March 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
31 October 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
31 October 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
15 November 2007Return made up to 13/10/07; full list of members (2 pages)
15 November 2007Return made up to 13/10/07; full list of members (2 pages)
15 November 2007Registered office changed on 15/11/07 from: the kelvin partnership, 505 great western road glasgow G12 8HN (1 page)
15 November 2007Registered office changed on 15/11/07 from: the kelvin partnership, 505 great western road glasgow G12 8HN (1 page)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
14 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
14 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
27 November 2006Return made up to 13/10/06; full list of members (2 pages)
27 November 2006Return made up to 13/10/06; full list of members (2 pages)
28 July 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
28 July 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
1 December 2005Director's particulars changed (1 page)
1 December 2005Return made up to 13/10/05; full list of members (2 pages)
1 December 2005Return made up to 13/10/05; full list of members (2 pages)
1 December 2005Director's particulars changed (1 page)
4 March 2005Director's particulars changed (1 page)
4 March 2005Director's particulars changed (1 page)
25 January 2005Ad 19/01/05--------- £ si 99@1=99 £ ic 1/100 (1 page)
25 January 2005Ad 19/01/05--------- £ si 99@1=99 £ ic 1/100 (1 page)
14 January 2005New director appointed (1 page)
14 January 2005New director appointed (1 page)
12 January 2005Registered office changed on 12/01/05 from: 292 saint vincent street glasgow G2 5TQ (1 page)
12 January 2005Registered office changed on 12/01/05 from: 292 saint vincent street glasgow G2 5TQ (1 page)
12 January 2005New director appointed (1 page)
12 January 2005Director resigned (1 page)
12 January 2005New director appointed (1 page)
12 January 2005Director resigned (1 page)
6 January 2005Company name changed lycidas (419) LIMITED\certificate issued on 06/01/05 (2 pages)
6 January 2005Company name changed lycidas (419) LIMITED\certificate issued on 06/01/05 (2 pages)
13 October 2004Incorporation (19 pages)
13 October 2004Incorporation (19 pages)