Dumbreck
Glasgow
G41 5LD
Scotland
Director Name | Mr Andrew Allan Calderwood |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2007(3 weeks, 6 days after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 38 Mitre Road Glasgow G14 9LE Scotland |
Secretary Name | Mr Graeme Sutherland Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 2007(3 weeks, 6 days after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 6 Dargarvel Avenue Dumbreck Glasgow G41 5LD Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2007(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2007(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Registered Address | 14 Newton Place Gallone & Co Glasgow G3 7PY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Andrew Allan Calderwood 50.00% Ordinary |
---|---|
50 at £1 | Graeme Sutherland Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,070 |
Cash | £21,916 |
Current Liabilities | £262,343 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 24 April 2023 (12 months ago) |
---|---|
Next Return Due | 8 May 2024 (2 weeks, 4 days from now) |
27 September 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 |
27 September 2023 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
---|---|
27 April 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
15 August 2022 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
25 April 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
25 October 2021 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
4 May 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
6 October 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
27 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
24 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
24 August 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
24 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
8 September 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
8 September 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
9 February 2017 | Resolutions
|
9 February 2017 | Statement of capital following an allotment of shares on 30 January 2017
|
9 February 2017 | Resolutions
|
9 February 2017 | Statement of capital following an allotment of shares on 30 January 2017
|
8 December 2016 | Satisfaction of charge 8 in full (4 pages) |
8 December 2016 | Satisfaction of charge 5 in full (4 pages) |
8 December 2016 | Satisfaction of charge 5 in full (4 pages) |
8 December 2016 | Satisfaction of charge 8 in full (4 pages) |
8 December 2016 | Satisfaction of charge 6 in full (4 pages) |
8 December 2016 | Satisfaction of charge 7 in full (4 pages) |
8 December 2016 | Satisfaction of charge 7 in full (4 pages) |
8 December 2016 | Satisfaction of charge 6 in full (4 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
4 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
19 August 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
15 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
10 July 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
16 August 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
14 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
1 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
1 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
1 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
1 October 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
1 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
1 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
1 October 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
1 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
8 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
4 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from 292 st vincent street glasgow G2 5TQ (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from 292 st vincent street glasgow G2 5TQ (1 page) |
11 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
9 June 2008 | Return made up to 03/05/08; full list of members (7 pages) |
9 June 2008 | Return made up to 03/05/08; full list of members (7 pages) |
18 September 2007 | Partic of mort/charge * (3 pages) |
18 September 2007 | Partic of mort/charge * (3 pages) |
18 September 2007 | Partic of mort/charge * (3 pages) |
18 September 2007 | Partic of mort/charge * (3 pages) |
18 September 2007 | Partic of mort/charge * (3 pages) |
18 September 2007 | Partic of mort/charge * (3 pages) |
18 August 2007 | Partic of mort/charge * (3 pages) |
18 August 2007 | Partic of mort/charge * (3 pages) |
7 June 2007 | Ad 04/06/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
7 June 2007 | Ad 04/06/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
31 May 2007 | New director appointed (1 page) |
31 May 2007 | New secretary appointed (1 page) |
31 May 2007 | New director appointed (1 page) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | New secretary appointed (1 page) |
31 May 2007 | New director appointed (1 page) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | New director appointed (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
22 May 2007 | Company name changed lycidas (454) LIMITED\certificate issued on 22/05/07 (2 pages) |
22 May 2007 | Company name changed lycidas (454) LIMITED\certificate issued on 22/05/07 (2 pages) |
3 May 2007 | Incorporation (19 pages) |
3 May 2007 | Incorporation (19 pages) |