Kilmacolm
Renfrewshire
PA13 4EF
Scotland
Director Name | Mr Alan Lamont Barr |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(same day as company formation) |
Role | Executive |
Country of Residence | Scotland |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2010(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Website | maceachran.squarespace.com |
---|
Registered Address | 2 Dardene Pacemuir Road Kilmacolm PA13 4EF Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East |
1 at £1 | Ronald Bannatyne Maceachran 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,948 |
Cash | £130,660 |
Current Liabilities | £37,464 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
26 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
---|---|
26 June 2020 | Micro company accounts made up to 30 September 2019 (8 pages) |
30 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
12 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
24 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
24 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
26 June 2017 | Micro company accounts made up to 30 September 2016 (4 pages) |
26 June 2017 | Micro company accounts made up to 30 September 2016 (4 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
18 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
1 April 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
1 April 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
10 September 2015 | Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 10 September 2015 (1 page) |
10 September 2015 | Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 10 September 2015 (1 page) |
29 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
17 March 2015 | Statement of capital following an allotment of shares on 17 March 2015
|
17 March 2015 | Statement of capital following an allotment of shares on 17 March 2015
|
27 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
30 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
14 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
14 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
16 March 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
14 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
30 September 2010 | Registered office address changed from 2 Dardenne Pacemuir Road Kilmacolm Renfrewshire PA13 4EF Scotland on 30 September 2010 (1 page) |
30 September 2010 | Registered office address changed from 2 Dardenne Pacemuir Road Kilmacolm Renfrewshire PA13 4EF Scotland on 30 September 2010 (1 page) |
15 September 2010 | Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ on 15 September 2010 (1 page) |
15 September 2010 | Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ on 15 September 2010 (1 page) |
14 September 2010 | Company name changed lycidas (500) LIMITED\certificate issued on 14/09/10
|
14 September 2010 | Resolutions
|
14 September 2010 | Company name changed lycidas (500) LIMITED\certificate issued on 14/09/10
|
14 September 2010 | Resolutions
|
13 September 2010 | Termination of appointment of Alan Barr as a director (1 page) |
13 September 2010 | Termination of appointment of Alan Barr as a director (1 page) |
13 September 2010 | Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page) |
13 September 2010 | Appointment of Ronald Bannatyne Maceachran as a director (2 pages) |
13 September 2010 | Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page) |
13 September 2010 | Termination of appointment of Lycidas Nominees Limited as a director (1 page) |
13 September 2010 | Appointment of Ronald Bannatyne Maceachran as a director (2 pages) |
13 September 2010 | Termination of appointment of Lycidas Nominees Limited as a director (1 page) |
21 June 2010 | Incorporation
|
21 June 2010 | Incorporation
|
21 June 2010 | Incorporation
|