Hurlford
Kilmarnock
Ayrshire
KA1 5AU
Scotland
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 October 2007(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Director Name | Mr Richard Gilliland |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 November 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Greenhill Avenue Giffnock Glasgow G46 6QX Scotland |
Director Name | Mr Louis Melville Goodman |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 September 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pedmyre House Pedmyre Lane Carmunnock Glasgow Lanarkshire G76 9EL Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Registered Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
10k at £1 | City Site Estates PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£121,379 |
Net Worth | -£2,310,931 |
Current Liabilities | £26,121,441 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
27 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 July 2015 | Final Gazette dissolved following liquidation (1 page) |
27 April 2015 | Notice of move from Administration to Dissolution (12 pages) |
27 April 2015 | Administrator's progress report (13 pages) |
2 December 2014 | Administrator's progress report (10 pages) |
6 June 2014 | Administrator's progress report (10 pages) |
28 April 2014 | Notice of extension of period of Administration (1 page) |
5 December 2013 | Administrator's progress report (11 pages) |
27 September 2013 | Termination of appointment of Louis Goodman as a director (2 pages) |
31 May 2013 | Administrator's progress report (11 pages) |
19 April 2013 | Notice of extension of period of Administration (1 page) |
21 November 2012 | Administrator's progress report (11 pages) |
18 July 2012 | Statement of administrator's deemed proposal (1 page) |
20 June 2012 | Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) (19 pages) |
20 June 2012 | Statement of administrator's proposal (38 pages) |
8 May 2012 | Registered office address changed from C/O City Site Estates Plc 2Nd Floor 145 St. Vincent Street Glasgow G2 5JF on 8 May 2012 (2 pages) |
8 May 2012 | Appointment of an administrator (3 pages) |
8 May 2012 | Registered office address changed from C/O City Site Estates Plc 2Nd Floor 145 St. Vincent Street Glasgow G2 5JF on 8 May 2012 (2 pages) |
9 November 2011 | Termination of appointment of Richard Gilliland as a director (2 pages) |
8 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders Statement of capital on 2011-06-08
|
8 June 2011 | Secretary's details changed for Lycidas Secretaries Limited on 31 March 2011 (2 pages) |
27 May 2011 | Full accounts made up to 30 September 2010 (17 pages) |
9 June 2010 | Full accounts made up to 30 September 2009 (12 pages) |
23 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
24 November 2009 | Secretary's details changed for Lycidas Secretaries Limited on 1 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Secretary's details changed for Lycidas Secretaries Limited on 1 October 2009 (2 pages) |
3 August 2009 | Full accounts made up to 30 September 2008 (12 pages) |
7 January 2009 | Return made up to 10/10/08; full list of members (4 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from c/o city site estates PLC 53 bothwell street glasgow G2 6TS (1 page) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 March 2008 | Ad 12/03/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
14 March 2008 | Resolutions
|
14 March 2008 | Nc inc already adjusted 05/03/08 (1 page) |
30 January 2008 | Resolutions
|
29 January 2008 | Registered office changed on 29/01/08 from: 292 st. Vincent street glasgow G2 5TQ (1 page) |
29 January 2008 | Company name changed st. Vincent street (468) LIMITED\certificate issued on 29/01/08 (2 pages) |
29 January 2008 | Accounting reference date shortened from 31/10/08 to 30/09/08 (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | Director resigned (1 page) |
10 October 2007 | Incorporation (19 pages) |