Glasgow
G1 1HJ
Scotland
Director Name | Mr Scott Norie Menneer |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(13 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 South Frederick Street Glasgow G1 1HJ Scotland |
Secretary Name | Miss Jane Ann Gillespie |
---|---|
Status | Current |
Appointed | 01 February 2024(14 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Correspondence Address | 20 South Frederick Street Glasgow G1 1HJ Scotland |
Director Name | Mr Alan Lamont Barr |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(same day as company formation) |
Role | Executive |
Country of Residence | Scotland |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Director Name | Mrs Sera Miller |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (resigned 17 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 20 South Frederick Street Glasgow G1 1HJ Scotland |
Secretary Name | Colin Spence |
---|---|
Status | Resigned |
Appointed | 30 April 2010(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 September 2013) |
Role | Company Director |
Correspondence Address | Riverside House 260 Clyde Street Glasgow G1 4JH Scotland |
Director Name | Mr Scott Norie Menneer |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(3 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6th Floor, 133 Finnieston Street Glasgow G3 8HB Scotland |
Secretary Name | Miss Karen Duncan |
---|---|
Status | Resigned |
Appointed | 01 January 2016(6 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | 6th Floor, 133 Finnieston Street Glasgow G3 8HB Scotland |
Secretary Name | Mr Scott Norrie Menneer |
---|---|
Status | Resigned |
Appointed | 01 July 2017(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 December 2018) |
Role | Company Director |
Correspondence Address | 20 20 South Frederick Street Glasgow G1 1HJ Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2009(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | REID Goulding Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2013(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2016) |
Correspondence Address | 11 School Wynd Quarrier's Village Bridge Of Weir Renfrewshire PA11 3NL Scotland |
Website | materialmc.co.uk |
---|
Registered Address | 20 South Frederick Street Glasgow G1 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 6 other UK companies use this postal address |
37 at £134.14 | Scott Menneer 93.77% Ordinary D |
---|---|
165 at £1 | Colin Spence 3.12% Ordinary A |
165 at £1 | Sera Miller 3.12% Ordinary B |
Year | 2014 |
---|---|
Turnover | £3,007,228 |
Gross Profit | £1,487,894 |
Net Worth | £13,633 |
Cash | £36,763 |
Current Liabilities | £523,228 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 1 week from now) |
30 September 2013 | Delivered on: 3 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
21 December 2017 | Change of details for Mr Colin Richard Spence as a person with significant control on 1 October 2017 (2 pages) |
---|---|
21 December 2017 | Termination of appointment of Karen Duncan as a secretary on 30 June 2017 (1 page) |
21 December 2017 | Purchase of own shares. (3 pages) |
21 December 2017 | Cancellation of shares. Statement of capital on 4 December 2017
|
21 December 2017 | Appointment of Mr Scott Norrie Menneer as a secretary on 1 July 2017 (2 pages) |
21 December 2017 | Director's details changed for Mrs Sera Miller on 30 June 2017 (2 pages) |
12 December 2017 | Cancellation of shares. Statement of capital on 4 December 2017
|
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (23 pages) |
18 May 2017 | Termination of appointment of Scott Norie Menneer as a director on 1 January 2017 (1 page) |
19 January 2017 | Confirmation statement made on 21 December 2016 with updates (7 pages) |
27 October 2016 | Termination of appointment of Reid Goulding Limited as a secretary on 1 January 2016 (1 page) |
27 October 2016 | Appointment of Miss Karen Duncan as a secretary on 1 January 2016 (2 pages) |
27 October 2016 | Termination of appointment of Reid Goulding Limited as a secretary on 1 January 2016 (1 page) |
29 September 2016 | Total exemption full accounts made up to 31 December 2015 (19 pages) |
16 August 2016 | Satisfaction of charge SC3704020001 in full (1 page) |
21 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
13 October 2015 | Amended total exemption full accounts made up to 31 December 2014 (20 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
4 March 2015 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Renfrew PA4 8WF to 6Th Floor, 133 Finnieston Street Glasgow G3 8HB on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Renfrew PA4 8WF to 6Th Floor, 133 Finnieston Street Glasgow G3 8HB on 4 March 2015 (1 page) |
13 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (17 pages) |
11 February 2014 | Statement of capital following an allotment of shares on 16 December 2013
|
5 February 2014 | Appointment of Scott Norie Menneer as a director (3 pages) |
5 February 2014 | Resolutions
|
3 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
11 October 2013 | Appointment of Reid Goulding Limited as a secretary (3 pages) |
11 October 2013 | Termination of appointment of Colin Spence as a secretary (2 pages) |
3 October 2013 | Registration of charge 3704020001 (5 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 January 2013 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 7 January 2013 (1 page) |
7 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 7 January 2013 (1 page) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB Scotland on 14 September 2011 (1 page) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Change of share class name or designation (2 pages) |
18 May 2010 | Resolutions
|
14 May 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
14 May 2010 | Appointment of Colin Spence as a secretary (1 page) |
14 May 2010 | Termination of appointment of Alan Barr as a director (1 page) |
14 May 2010 | Termination of appointment of Lycidas Nominees Limited as a director (1 page) |
14 May 2010 | Appointment of Sera Miller as a director (2 pages) |
14 May 2010 | Appointment of Mr Colin Spence as a director (2 pages) |
29 April 2010 | Resolutions
|
29 April 2010 | Company name changed lycidas (494) LIMITED\certificate issued on 29/04/10
|
22 April 2010 | Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ on 22 April 2010 (1 page) |
21 December 2009 | Incorporation
|
21 December 2009 | Incorporation
|