Edinburgh
Lothian
EH3 8EY
Scotland
Director Name | Mr James Robin Bradford Burgoyne |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2015(4 years, 1 month after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 3-4 Bramham Gardens London SW5 0JQ |
Director Name | Mr Simon Thomas David Brown |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh Lothian EH3 8EY Scotland |
Director Name | Mr John Neilson Kerr |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh Lothian EH3 8EY Scotland |
Director Name | Mr Charles Graham Lebeter |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2011(3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Director Name | Mr James Robin Bradford Burgoyne |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(4 years, 1 month after company formation) |
Appointment Duration | 1 week (resigned 14 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 St. James's Street 7th Floor London SW1A 1JD |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2011(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh Lothian EH3 8EY Scotland |
Website | glycat.com |
---|---|
Email address | [email protected] |
Registered Address | 1 Rutland Court Edinburgh Lothian EH3 8EY Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Graham Lebeter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£47,114 |
Current Liabilities | £47,114 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
5 March 2024 | Confirmation statement made on 2 March 2024 with no updates (3 pages) |
---|---|
12 December 2023 | Accounts for a dormant company made up to 31 March 2023 (7 pages) |
8 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
28 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
8 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
4 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
17 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
4 February 2020 | Termination of appointment of as Company Services Limited as a secretary on 4 February 2020 (1 page) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
29 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 April 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
19 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
29 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 February 2016 | Termination of appointment of Charles Graham Lebeter as a director on 24 February 2016 (2 pages) |
29 February 2016 | Termination of appointment of Charles Graham Lebeter as a director on 24 February 2016 (2 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 July 2015 | Statement of capital following an allotment of shares on 17 April 2015
|
15 July 2015 | Statement of capital following an allotment of shares on 17 April 2015
|
28 May 2015 | Termination of appointment of James Robin Bradford Burgoyne as a director on 14 April 2015 (1 page) |
28 May 2015 | Termination of appointment of James Robin Bradford Burgoyne as a director on 14 April 2015 (1 page) |
20 May 2015 | Appointment of Mr James Robin Bradford Burgoyne as a director on 14 April 2015 (3 pages) |
20 May 2015 | Appointment of Mr James Robin Bradford Burgoyne as a director on 14 April 2015 (3 pages) |
18 May 2015 | Appointment of Mr Francis Thomas Daly as a director on 7 April 2015 (2 pages) |
18 May 2015 | Appointment of Mr James Robin Bradford Burgoyne as a director on 7 April 2015 (2 pages) |
18 May 2015 | Appointment of Mr James Robin Bradford Burgoyne as a director on 7 April 2015 (2 pages) |
18 May 2015 | Appointment of Mr Francis Thomas Daly as a director on 7 April 2015 (2 pages) |
18 May 2015 | Appointment of Mr James Robin Bradford Burgoyne as a director on 7 April 2015 (2 pages) |
18 May 2015 | Appointment of Mr Francis Thomas Daly as a director on 7 April 2015 (2 pages) |
16 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
15 June 2011 | Resolutions
|
15 June 2011 | Company name changed andstrat (no.354) LIMITED\certificate issued on 15/06/11
|
15 June 2011 | Resolutions
|
15 June 2011 | Company name changed andstrat (no.354) LIMITED\certificate issued on 15/06/11
|
6 June 2011 | Termination of appointment of Simon Brown as a director (2 pages) |
6 June 2011 | Termination of appointment of John Kerr as a director (2 pages) |
6 June 2011 | Appointment of Mr Charles Graham Lebeter as a director (3 pages) |
6 June 2011 | Termination of appointment of Simon Brown as a director (2 pages) |
6 June 2011 | Termination of appointment of John Kerr as a director (2 pages) |
6 June 2011 | Appointment of Mr Charles Graham Lebeter as a director (3 pages) |
2 March 2011 | Incorporation (40 pages) |
2 March 2011 | Incorporation (40 pages) |