Paisley
Renfrewshire
PA2 0NW
Scotland
Director Name | Mr William Turner McAneney |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(3 months after company formation) |
Appointment Duration | 6 years (resigned 13 January 2011) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | 49 Octavia Terrace Greenock Renfrewshire PA16 7SR Scotland |
Director Name | Mr Alan Cyril Tomkins |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 June 2009) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | 67 St Andrews Drive Glasgow G41 4HP Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 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 | 13 October 2004(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | TPL Admin Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2010(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 August 2011) |
Correspondence Address | 3 Robert Drive Glasgow G51 3HE Scotland |
Registered Address | 104 Quarry Street Hamilton ML3 7AX Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
50 at £1 | Alan Cyril Tomkins 50.00% Ordinary |
---|---|
50 at £1 | William Turner Mcaneney 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £462,696 |
Net Worth | -£68,649 |
Cash | £11,655 |
Current Liabilities | £95,076 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 September 2015 | Final Gazette dissolved following liquidation (1 page) |
3 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 June 2015 | Notice of final meeting of creditors (3 pages) |
3 June 2015 | Notice of final meeting of creditors (3 pages) |
22 May 2012 | Notice of winding up order (1 page) |
22 May 2012 | Registered office address changed from 40B High Street Glasgow Lanarkshire G1 1NL Scotland on 22 May 2012 (2 pages) |
22 May 2012 | Registered office address changed from 40B High Street Glasgow Lanarkshire G1 1NL Scotland on 22 May 2012 (2 pages) |
22 May 2012 | Notice of winding up order (1 page) |
22 May 2012 | Court order notice of winding up (1 page) |
22 May 2012 | Court order notice of winding up (1 page) |
13 December 2011 | Annual return made up to 13 October 2011 with a full list of shareholders Statement of capital on 2011-12-13
|
13 December 2011 | Annual return made up to 13 October 2011 with a full list of shareholders Statement of capital on 2011-12-13
|
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 August 2011 | Termination of appointment of Tpl Admin Limited as a secretary (1 page) |
22 August 2011 | Registered 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 2011 | Registered 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 2011 | Termination of appointment of Tpl Admin Limited as a secretary (1 page) |
19 April 2011 | Appointment of George Frank Singo as a director (2 pages) |
19 April 2011 | Termination of appointment of William Mcaneney as a director (1 page) |
19 April 2011 | Termination of appointment of William Mcaneney as a director (1 page) |
19 April 2011 | Appointment of George Frank Singo as a director (2 pages) |
12 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
29 April 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
29 April 2010 | Termination of appointment of Lycidas Secretaries Limited as a secretary (1 page) |
29 April 2010 | Appointment of Tpl Admin Limited as a secretary (2 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
29 April 2010 | Appointment of Tpl Admin Limited as a secretary (2 pages) |
29 April 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
29 April 2010 | Termination of appointment of Lycidas Secretaries Limited as a secretary (1 page) |
22 March 2010 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
22 March 2010 | Secretary's details changed for Lycidas Secretaries Limited on 1 January 2010 (2 pages) |
22 March 2010 | Registered office address changed from Tpl Business Services 8 Elmbank Gardens Glasgow G2 4NQ on 22 March 2010 (1 page) |
22 March 2010 | Secretary's details changed for Lycidas Secretaries Limited on 1 January 2010 (2 pages) |
22 March 2010 | Secretary's details changed for Lycidas Secretaries Limited on 1 January 2010 (2 pages) |
22 March 2010 | Registered office address changed from Tpl Business Services 8 Elmbank Gardens Glasgow G2 4NQ on 22 March 2010 (1 page) |
26 June 2009 | Company name changed cheese property 2005 LIMITED\certificate issued on 26/06/09 (2 pages) |
26 June 2009 | Company name changed cheese property 2005 LIMITED\certificate issued on 26/06/09 (2 pages) |
24 June 2009 | Appointment terminated director alan tomkins (1 page) |
24 June 2009 | Appointment terminated director alan tomkins (1 page) |
3 April 2009 | Return made up to 13/10/08; full list of members (4 pages) |
3 April 2009 | Return made up to 13/10/08; full list of members (4 pages) |
19 March 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
19 March 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
31 October 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
31 October 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
15 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
15 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
15 November 2007 | Registered office changed on 15/11/07 from: the kelvin partnership, 505 great western road glasgow G12 8HN (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: the kelvin partnership, 505 great western road glasgow G12 8HN (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
14 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
14 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
27 November 2006 | Return made up to 13/10/06; full list of members (2 pages) |
27 November 2006 | Return made up to 13/10/06; full list of members (2 pages) |
28 July 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
28 July 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
1 December 2005 | Director's particulars changed (1 page) |
1 December 2005 | Return made up to 13/10/05; full list of members (2 pages) |
1 December 2005 | Return made up to 13/10/05; full list of members (2 pages) |
1 December 2005 | Director's particulars changed (1 page) |
4 March 2005 | Director's particulars changed (1 page) |
4 March 2005 | Director's particulars changed (1 page) |
25 January 2005 | Ad 19/01/05--------- £ si 99@1=99 £ ic 1/100 (1 page) |
25 January 2005 | Ad 19/01/05--------- £ si 99@1=99 £ ic 1/100 (1 page) |
14 January 2005 | New director appointed (1 page) |
14 January 2005 | New director appointed (1 page) |
12 January 2005 | Registered office changed on 12/01/05 from: 292 saint vincent street glasgow G2 5TQ (1 page) |
12 January 2005 | Registered office changed on 12/01/05 from: 292 saint vincent street glasgow G2 5TQ (1 page) |
12 January 2005 | New director appointed (1 page) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | New director appointed (1 page) |
12 January 2005 | Director resigned (1 page) |
6 January 2005 | Company name changed lycidas (419) LIMITED\certificate issued on 06/01/05 (2 pages) |
6 January 2005 | Company name changed lycidas (419) LIMITED\certificate issued on 06/01/05 (2 pages) |
13 October 2004 | Incorporation (19 pages) |
13 October 2004 | Incorporation (19 pages) |