Company NameResidual Properties (Scotland) Limited
DirectorsGraeme Sutherland Brown and Andrew Allan Calderwood
Company StatusActive
Company NumberSC322805
CategoryPrivate Limited Company
Incorporation Date3 May 2007(16 years, 11 months ago)
Previous NameLycidas (454) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Graeme Sutherland Brown
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2007(3 weeks, 6 days after company formation)
Appointment Duration16 years, 10 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address6 Dargarvel Avenue
Dumbreck
Glasgow
G41 5LD
Scotland
Director NameMr Andrew Allan Calderwood
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2007(3 weeks, 6 days after company formation)
Appointment Duration16 years, 10 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address38 Mitre Road
Glasgow
G14 9LE
Scotland
Secretary NameMr Graeme Sutherland Brown
NationalityBritish
StatusCurrent
Appointed30 May 2007(3 weeks, 6 days after company formation)
Appointment Duration16 years, 10 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address6 Dargarvel Avenue
Dumbreck
Glasgow
G41 5LD
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed03 May 2007(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2007(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Location

Registered Address14 Newton Place
Gallone & Co
Glasgow
G3 7PY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Andrew Allan Calderwood
50.00%
Ordinary
50 at £1Graeme Sutherland Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£45,070
Cash£21,916
Current Liabilities£262,343

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return24 April 2023 (12 months ago)
Next Return Due8 May 2024 (2 weeks, 4 days from now)

Charges

27 September 2012Delivered on: 3 October 2012
Persons entitled: The Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 23 high street carluke LAN150456.
Outstanding
27 September 2012Delivered on: 3 October 2012
Persons entitled: The Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 72,74,76 and 78 mill street alloa CLK7502.
Outstanding
27 September 2012Delivered on: 3 October 2012
Persons entitled: The Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 69-71 high street annan dmf 8058.
Outstanding
5 September 2012Delivered on: 20 September 2012
Persons entitled: The Co-Operative Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
14 September 2007Delivered on: 18 September 2007
Satisfied on: 28 September 2012
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 the square, cumnock AYR35231.
Fully Satisfied
14 September 2007Delivered on: 18 September 2007
Satisfied on: 28 September 2012
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 69-71 high street, annan DMF8058.
Fully Satisfied
14 September 2007Delivered on: 18 September 2007
Satisfied on: 28 September 2012
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 23 high street, carluke LAN150456.
Fully Satisfied
8 August 2007Delivered on: 18 August 2007
Satisfied on: 28 September 2012
Persons entitled: Nationwide Building Society

Classification: Bond & 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.
Fully Satisfied

Filing History

27 September 2023Total exemption full accounts made up to 31 May 2023 (7 pages)
27 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
15 August 2022Total exemption full accounts made up to 31 May 2022 (7 pages)
25 April 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
25 October 2021Total exemption full accounts made up to 31 May 2021 (7 pages)
4 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
27 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
24 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
24 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
8 September 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
9 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
9 February 2017Statement of capital following an allotment of shares on 30 January 2017
  • GBP 200.00
(4 pages)
9 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
9 February 2017Statement of capital following an allotment of shares on 30 January 2017
  • GBP 200.00
(4 pages)
8 December 2016Satisfaction of charge 8 in full (4 pages)
8 December 2016Satisfaction of charge 5 in full (4 pages)
8 December 2016Satisfaction of charge 5 in full (4 pages)
8 December 2016Satisfaction of charge 8 in full (4 pages)
8 December 2016Satisfaction of charge 6 in full (4 pages)
8 December 2016Satisfaction of charge 7 in full (4 pages)
8 December 2016Satisfaction of charge 7 in full (4 pages)
8 December 2016Satisfaction of charge 6 in full (4 pages)
4 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
4 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
4 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
4 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
19 August 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
19 August 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(5 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(5 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(5 pages)
10 July 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
10 July 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
9 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
9 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
16 August 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
16 August 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
14 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
1 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
1 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
1 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
1 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
1 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
1 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
1 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
1 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
14 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
14 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
8 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
17 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
27 August 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
27 August 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
4 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
27 July 2009Registered office changed on 27/07/2009 from 292 st vincent street glasgow G2 5TQ (1 page)
27 July 2009Registered office changed on 27/07/2009 from 292 st vincent street glasgow G2 5TQ (1 page)
11 May 2009Return made up to 03/05/09; full list of members (4 pages)
11 May 2009Return made up to 03/05/09; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
14 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
9 June 2008Return made up to 03/05/08; full list of members (7 pages)
9 June 2008Return made up to 03/05/08; full list of members (7 pages)
18 September 2007Partic of mort/charge * (3 pages)
18 September 2007Partic of mort/charge * (3 pages)
18 September 2007Partic of mort/charge * (3 pages)
18 September 2007Partic of mort/charge * (3 pages)
18 September 2007Partic of mort/charge * (3 pages)
18 September 2007Partic of mort/charge * (3 pages)
18 August 2007Partic of mort/charge * (3 pages)
18 August 2007Partic of mort/charge * (3 pages)
7 June 2007Ad 04/06/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
7 June 2007Ad 04/06/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
31 May 2007New director appointed (1 page)
31 May 2007New secretary appointed (1 page)
31 May 2007New director appointed (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007New secretary appointed (1 page)
31 May 2007New director appointed (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007New director appointed (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
22 May 2007Company name changed lycidas (454) LIMITED\certificate issued on 22/05/07 (2 pages)
22 May 2007Company name changed lycidas (454) LIMITED\certificate issued on 22/05/07 (2 pages)
3 May 2007Incorporation (19 pages)
3 May 2007Incorporation (19 pages)