Edinburgh
EH3 7HF
Scotland
Secretary Name | Mrs Deborah O'Neil |
---|---|
Status | Current |
Appointed | 06 March 2009(4 years after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Correspondence Address | C/O McLaughlin Crolla Llp 77/2 Hanover Street Edinburgh EH2 1EE Scotland |
Director Name | David Radford |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Role | General Manager |
Correspondence Address | 4 Keswick Road Blackpool Lancashire FY1 5PB |
Secretary Name | Neil Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 108 Corbett Street Glasgow Lanarkshire G32 8LG Scotland |
Director Name | Mr Graham Stanley Stuart |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 March 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 438 Kingspark Avenue Glasgow Lanarkshire G32 2AT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | J.M.Simpson & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2006(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 March 2009) |
Correspondence Address | 1206 Tollcross Road Glasgow Strathclyde G32 8HH Scotland |
Registered Address | C/O McLaughlin Crolla Llp 77/2 Hanover Street Edinburgh EH2 1EE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Lythe Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
24 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
---|---|
20 January 2020 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
5 April 2019 | Registered office address changed from 77/2 C/O Mclaughlin Crolla Llp Hanover Street Edinburgh EH2 1EE Scotland to C/O Mclaughlin Crolla Llp 77/2 Hanover Street Edinburgh EH2 1EE on 5 April 2019 (1 page) |
2 April 2019 | Registered office address changed from C/O Mclaughlin Crolla Llp 44 Melville Street Edinburgh EH3 7HF to 77/2 C/O Mclaughlin Crolla Llp Hanover Street Edinburgh EH2 1EE on 2 April 2019 (1 page) |
4 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
31 October 2018 | Accounts for a dormant company made up to 30 April 2018 (4 pages) |
9 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
11 January 2018 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
30 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
27 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
27 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
1 March 2016 | Current accounting period extended from 31 October 2015 to 30 April 2016 (1 page) |
1 March 2016 | Current accounting period extended from 31 October 2015 to 30 April 2016 (1 page) |
25 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
19 August 2015 | Accounts for a dormant company made up to 31 October 2014 (4 pages) |
19 August 2015 | Accounts for a dormant company made up to 31 October 2014 (4 pages) |
12 June 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Director's details changed for Mr James O'neil on 12 June 2015 (2 pages) |
12 June 2015 | Registered office address changed from 378 Brandon Street Motherwell North Lanarkshire ML1 1XA to C/O Mclaughlin Crolla Llp 44 Melville Street Edinburgh EH3 7HF on 12 June 2015 (1 page) |
12 June 2015 | Director's details changed for Mr James O'neil on 12 June 2015 (2 pages) |
12 June 2015 | Registered office address changed from 378 Brandon Street Motherwell North Lanarkshire ML1 1XA to C/O Mclaughlin Crolla Llp 44 Melville Street Edinburgh EH3 7HF on 12 June 2015 (1 page) |
12 June 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
30 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
24 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
17 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
1 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
24 May 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
24 May 2012 | Current accounting period shortened from 28 February 2013 to 31 October 2012 (1 page) |
24 May 2012 | Current accounting period shortened from 28 February 2013 to 31 October 2012 (1 page) |
24 May 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
8 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
11 July 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
11 July 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
22 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
31 March 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
24 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Secretary's details changed for Mrs Deborah O'neil on 24 February 2010 (1 page) |
24 March 2010 | Secretary's details changed for Mrs Deborah O'neil on 24 February 2010 (1 page) |
24 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
3 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
3 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
5 August 2009 | Secretary appointed mrs deborah o'neil (1 page) |
5 August 2009 | Director appointed mr james o'neil (2 pages) |
5 August 2009 | Secretary appointed mrs deborah o'neil (1 page) |
5 August 2009 | Director appointed mr james o'neil (2 pages) |
6 April 2009 | Appointment terminated secretary J.M.simpson & co (1 page) |
6 April 2009 | Appointment terminated director graham stuart (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from 1206 tollcross road tollcross glasgow G32 8HH (1 page) |
6 April 2009 | Appointment terminated secretary J.M.simpson & co (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from 1206 tollcross road tollcross glasgow G32 8HH (1 page) |
6 April 2009 | Appointment terminated director graham stuart (1 page) |
4 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
19 September 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
19 September 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
29 February 2008 | Return made up to 24/02/08; full list of members (3 pages) |
29 February 2008 | Director's change of particulars / graham stuart / 25/02/2007 (1 page) |
29 February 2008 | Return made up to 24/02/08; full list of members (3 pages) |
29 February 2008 | Director's change of particulars / graham stuart / 25/02/2007 (1 page) |
30 October 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
30 October 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: flat 1/2 108 corbett street glasgow G32 8LG (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: flat 1/2 108 corbett street glasgow G32 8LG (1 page) |
21 March 2007 | Return made up to 24/02/07; full list of members
|
21 March 2007 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2007 | Return made up to 24/02/07; full list of members
|
21 March 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
21 March 2007 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: 108 corbett street glasgow strathclyde G32 8LG (1 page) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | Registered office changed on 21/12/06 from: 108 corbett street glasgow strathclyde G32 8LG (1 page) |
6 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2006 | Secretary resigned (1 page) |
3 August 2006 | New secretary appointed (1 page) |
3 August 2006 | Secretary resigned (1 page) |
3 August 2006 | New secretary appointed (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: 1206 tollcross road glasgow G32 8HH (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: 1206 tollcross road glasgow G32 8HH (1 page) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Secretary resigned (1 page) |
28 February 2005 | Secretary resigned (1 page) |
24 February 2005 | Incorporation (16 pages) |
24 February 2005 | Incorporation (16 pages) |