Elderslie
Johnstone
Renfrewshire
PA5 9BD
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 | 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 |
Telephone | 01953 457393 |
---|---|
Telephone region | Wymondham |
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 | -£1,359 |
Cash | £21,837 |
Current Liabilities | £132,925 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
25 January 2021 | Unaudited abridged accounts made up to 30 April 2020 (11 pages) |
---|---|
3 September 2020 | Registered office address changed from C/O Callander Estates Ltd 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) |
14 January 2020 | Micro company accounts made up to 30 April 2019 (9 pages) |
28 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (8 pages) |
12 November 2018 | Notification of a person with significant control statement (2 pages) |
4 June 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 30 April 2017 (8 pages) |
14 December 2017 | Micro company accounts made up to 30 April 2017 (8 pages) |
27 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
27 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
10 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
10 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 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
|
5 January 2016 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
5 January 2016 | Total exemption full accounts made up to 30 April 2015 (11 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
|
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 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 | Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ Scotland on 14 June 2013 (1 page) |
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) |
10 March 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
10 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) |
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 | Appointment of John Costello as a director (2 pages) |
14 July 2011 | Appointment of John Costello as a director (2 pages) |
14 July 2011 | Company name changed st. Vincent street (517) LIMITED\certificate issued on 14/07/11
|
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 | 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 | Company name changed st. Vincent street (517) LIMITED\certificate issued on 14/07/11
|
19 May 2011 | Resolutions
|
19 May 2011 | Resolutions
|
18 May 2011 | Incorporation
|
18 May 2011 | Incorporation
|