Bothwell
Glasgow
G71 8BS
Scotland
Director Name | Mr Alan Lamont Barr |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2011(same day as company formation) |
Role | Executive |
Country of Residence | Scotland |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Director Name | Mr James Cooper |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Kirkstyle Avenue Carluke Lanarkshire ML8 5AQ Scotland |
Director Name | Mr Greig Ronald Brown |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(6 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 16 September 2021) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ashley Drive Bothwell Glasgow G71 8BS Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2011(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Registered Address | 1 Ashley Drive Bothwell Glasgow G71 8BS Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Bothwell and Uddingston |
Address Matches | 8 other UK companies use this postal address |
3 at £1 | Lycidas Nominees LTD 75.00% Ordinary |
---|---|
1 at £1 | James Cooper 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £146,305 |
Cash | £58,897 |
Current Liabilities | £436,701 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
12 April 2018 | Delivered on: 16 April 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the premises known as 20 havelock street, glasgow, G11 5JA registered in the land register of scotland under title number GLA21438. Outstanding |
---|---|
22 March 2018 | Delivered on: 11 April 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
22 December 2011 | Delivered on: 9 January 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as and forming scomagg house crosshill motherwell LAN193038. Outstanding |
22 December 2011 | Delivered on: 9 January 2012 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as scomagg house crosshill motherwell LAN193038. Outstanding |
3 November 2011 | Delivered on: 24 November 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
3 November 2011 | Delivered on: 21 November 2011 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
19 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
---|---|
3 September 2020 | Registered office address changed from C/O Callander Estates 9 Woodside Crescent Glasgow G3 7UL to 1 Ashley Drive Bothwell Glasgow G71 8BS on 3 September 2020 (1 page) |
4 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
19 October 2019 | Satisfaction of charge SC3997730005 in full (4 pages) |
19 October 2019 | Satisfaction of charge SC3997730006 in full (4 pages) |
28 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
22 October 2018 | Notification of a person with significant control statement (2 pages) |
27 August 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
6 June 2018 | Confirmation statement made on 18 May 2018 with updates (4 pages) |
16 April 2018 | Registration of charge SC3997730006, created on 12 April 2018 (4 pages) |
11 April 2018 | Registration of charge SC3997730005, created on 22 March 2018 (5 pages) |
13 February 2018 | Appointment of Mr Greig Ronald Brown as a director on 1 September 2017 (2 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
27 June 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
25 April 2017 | Termination of appointment of James Cooper as a director on 29 March 2017 (1 page) |
25 April 2017 | Termination of appointment of James Cooper as a director on 29 March 2017 (1 page) |
24 April 2017 | Appointment of Mr John Costello as a director on 29 March 2017 (2 pages) |
24 April 2017 | Appointment of Mr John Costello as a director on 29 March 2017 (2 pages) |
6 February 2017 | Satisfaction of charge 1 in full (1 page) |
6 February 2017 | Satisfaction of charge 1 in full (1 page) |
6 February 2017 | Satisfaction of charge 2 in full (1 page) |
6 February 2017 | Satisfaction of charge 2 in full (1 page) |
24 January 2017 | Satisfaction of charge 4 in full (4 pages) |
24 January 2017 | Satisfaction of charge 4 in full (4 pages) |
24 January 2017 | Satisfaction of charge 3 in full (4 pages) |
24 January 2017 | Satisfaction of charge 3 in full (4 pages) |
9 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
15 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
4 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
29 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
14 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ Scotland on 14 June 2013 (1 page) |
14 June 2013 | Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ Scotland on 14 June 2013 (1 page) |
11 March 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
13 February 2013 | Previous accounting period shortened from 31 May 2012 to 30 April 2012 (1 page) |
13 February 2013 | Previous accounting period shortened from 31 May 2012 to 30 April 2012 (1 page) |
28 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
9 January 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
9 January 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
9 January 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
5 December 2011 | Alterations to floating charge 2 (5 pages) |
5 December 2011 | Alterations to floating charge 1 (5 pages) |
5 December 2011 | Alterations to floating charge 2 (5 pages) |
5 December 2011 | Alterations to floating charge 1 (5 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
21 November 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
21 November 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
27 July 2011 | Statement of capital following an allotment of shares on 25 July 2011
|
27 July 2011 | Statement of capital following an allotment of shares on 25 July 2011
|
22 July 2011 | Resolutions
|
22 July 2011 | Resolutions
|
14 July 2011 | Company name changed st. Vincent street (516) LIMITED\certificate issued on 14/07/11
|
14 July 2011 | Termination of appointment of Alan Barr as a director (1 page) |
14 July 2011 | Termination of appointment of Lycidas Nominees Limited as a director (1 page) |
14 July 2011 | Termination of appointment of Alan Barr as a director (1 page) |
14 July 2011 | Appointment of James Cooper as a director (2 pages) |
14 July 2011 | Termination of appointment of Lycidas Nominees Limited as a director (1 page) |
14 July 2011 | Appointment of James Cooper as a director (2 pages) |
14 July 2011 | Company name changed st. Vincent street (516) LIMITED\certificate issued on 14/07/11
|
19 May 2011 | Resolutions
|
19 May 2011 | Resolutions
|
18 May 2011 | Incorporation
|
18 May 2011 | Incorporation
|