Company NameGlycat Limited
DirectorsFrancis Thomas Daly and James Robin Bradford Burgoyne
Company StatusActive
Company NumberSC394572
CategoryPrivate Limited Company
Incorporation Date2 March 2011(13 years, 1 month ago)
Previous NameAndstrat (No.354) Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr Francis Thomas Daly
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2015(4 years, 1 month after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
Lothian
EH3 8EY
Scotland
Director NameMr James Robin Bradford Burgoyne
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2015(4 years, 1 month after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 3-4 Bramham Gardens
London
SW5 0JQ
Director NameMr Simon Thomas David Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
Lothian
EH3 8EY
Scotland
Director NameMr John Neilson Kerr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
Lothian
EH3 8EY
Scotland
Director NameMr Charles Graham Lebeter
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2011(3 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Director NameMr James Robin Bradford Burgoyne
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(4 years, 1 month after company formation)
Appointment Duration1 week (resigned 14 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 St. James's Street
7th Floor
London
SW1A 1JD
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed02 March 2011(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Lothian
EH3 8EY
Scotland

Contact

Websiteglycat.com
Email address[email protected]

Location

Registered Address1 Rutland Court
Edinburgh
Lothian
EH3 8EY
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Graham Lebeter
100.00%
Ordinary

Financials

Year2014
Net Worth-£47,114
Current Liabilities£47,114

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

5 March 2024Confirmation statement made on 2 March 2024 with no updates (3 pages)
12 December 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
8 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
28 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
8 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
4 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
17 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
4 February 2020Termination of appointment of as Company Services Limited as a secretary on 4 February 2020 (1 page)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
29 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 April 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
29 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 200
(5 pages)
29 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 200
(5 pages)
29 February 2016Termination of appointment of Charles Graham Lebeter as a director on 24 February 2016 (2 pages)
29 February 2016Termination of appointment of Charles Graham Lebeter as a director on 24 February 2016 (2 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 July 2015Statement of capital following an allotment of shares on 17 April 2015
  • GBP 200
(3 pages)
15 July 2015Statement of capital following an allotment of shares on 17 April 2015
  • GBP 200
(3 pages)
28 May 2015Termination of appointment of James Robin Bradford Burgoyne as a director on 14 April 2015 (1 page)
28 May 2015Termination of appointment of James Robin Bradford Burgoyne as a director on 14 April 2015 (1 page)
20 May 2015Appointment of Mr James Robin Bradford Burgoyne as a director on 14 April 2015 (3 pages)
20 May 2015Appointment of Mr James Robin Bradford Burgoyne as a director on 14 April 2015 (3 pages)
18 May 2015Appointment of Mr Francis Thomas Daly as a director on 7 April 2015 (2 pages)
18 May 2015Appointment of Mr James Robin Bradford Burgoyne as a director on 7 April 2015 (2 pages)
18 May 2015Appointment of Mr James Robin Bradford Burgoyne as a director on 7 April 2015 (2 pages)
18 May 2015Appointment of Mr Francis Thomas Daly as a director on 7 April 2015 (2 pages)
18 May 2015Appointment of Mr James Robin Bradford Burgoyne as a director on 7 April 2015 (2 pages)
18 May 2015Appointment of Mr Francis Thomas Daly as a director on 7 April 2015 (2 pages)
16 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(4 pages)
16 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(4 pages)
16 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
19 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
19 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
15 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-14
(2 pages)
15 June 2011Company name changed andstrat (no.354) LIMITED\certificate issued on 15/06/11
  • CONNOT ‐
(3 pages)
15 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-14
(2 pages)
15 June 2011Company name changed andstrat (no.354) LIMITED\certificate issued on 15/06/11
  • CONNOT ‐
(3 pages)
6 June 2011Termination of appointment of Simon Brown as a director (2 pages)
6 June 2011Termination of appointment of John Kerr as a director (2 pages)
6 June 2011Appointment of Mr Charles Graham Lebeter as a director (3 pages)
6 June 2011Termination of appointment of Simon Brown as a director (2 pages)
6 June 2011Termination of appointment of John Kerr as a director (2 pages)
6 June 2011Appointment of Mr Charles Graham Lebeter as a director (3 pages)
2 March 2011Incorporation (40 pages)
2 March 2011Incorporation (40 pages)