Airth
Falkirk
FK2 8GE
Scotland
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 December 2000(4 years, 2 months after company formation) |
Appointment Duration | 23 years, 5 months |
Correspondence Address | Nova House 3 Ponton Street Edinburgh EH3 9QQ Scotland |
Director Name | Mr Craig Vivian Reader |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(same day as company formation) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | New Pond Farm New Pond Hill Cross In Hand East Sussex TN21 0LX |
Secretary Name | William Edward Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Beechcroft Wield Road Medstead Alton Hampshire GU34 5NH |
Director Name | Mr Timothy William Ashworth Jackson-Stops |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 23 November 2000) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Wood Burcote Court Wood Burcote Towcester Northamptonshire NN12 6JP |
Director Name | Mr David Jones Watkins |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 November 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 23 November 2000) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 1763 Shippan Avenue Stanford Ct 06902 United States |
Director Name | Peter Donald Roscrow |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 December 1996(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 November 2000) |
Role | Company Director |
Correspondence Address | 1 Firsby Road Stamford Hill London N16 6PX |
Secretary Name | Alexander Mark Rummery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | 39 Fairfield Close Mitcham Surrey CR4 3RE |
Secretary Name | Martin Patrick Tuohy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(3 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 December 2000) |
Role | Company Director |
Correspondence Address | 28 Seymour Place Hornchurch Essex RM11 1SX |
Director Name | Mr Duncan Campbell Neil Macpherson |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(4 years, 1 month after company formation) |
Appointment Duration | 17 years, 1 month (resigned 10 January 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glendunning House Dunning Glen Dollar Clackmannanshire FK14 7LB Scotland |
Director Name | Campbell McKay Macpherson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | Vietnam |
Correspondence Address | C/O McClure Naismith 4th Floor Equitable House 47 King William Street London EC4R 9AF |
Secretary Name | Bruce McGlogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 June 2005) |
Role | Company Director |
Correspondence Address | 39 Moreton Road Worcester Park Surrey KT4 8EY |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1996(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1996(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | C/O McClure Naismith 4th Floor Equitable House 47 King William Street London EC4R 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
92.7k at £0.9 | D. Macpherson 100.00% Ordinary |
---|---|
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £139,498 |
Cash | £13,005 |
Current Liabilities | £19,999 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 2 weeks from now) |
9 August 2006 | Delivered on: 20 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security presented for registration in scotland on 18 september 2006 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: That plot or area of ground at meldrum road kirkaldy fife,. See the mortgage charge document for full details. Outstanding |
---|---|
16 August 2006 | Delivered on: 21 August 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
10 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
13 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 December 2011 | Appointment of Margaret Ann Macpherson as a director (3 pages) |
3 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Termination of appointment of Campbell Macpherson as a director (2 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Secretary's details changed for Lycidas Secretaries Limited on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Lycidas Secretaries Limited on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Duncan Campbell Neil Macpherson on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Campbell Mckay Macpherson on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Duncan Campbell Neil Macpherson on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Campbell Mckay Macpherson on 1 October 2009 (2 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
9 October 2008 | Director's change of particulars / campbell macpherson / 25/01/2008 (1 page) |
28 November 2007 | Return made up to 03/10/07; full list of members (2 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 November 2006 | Return made up to 03/10/06; full list of members (2 pages) |
1 November 2006 | Director's particulars changed (1 page) |
20 September 2006 | Particulars of mortgage/charge (8 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 August 2006 | Particulars of mortgage/charge (6 pages) |
9 June 2006 | Secretary's particulars changed (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: 3RD floor pountney hill house 6 laurence pountney hill london EC4R 0BL (1 page) |
18 November 2005 | Return made up to 03/10/05; full list of members
|
29 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | Registered office changed on 20/06/05 from: 10 crown place london EC2A 4FT (1 page) |
25 November 2004 | Return made up to 03/10/04; full list of members (7 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 April 2004 | New secretary appointed (1 page) |
24 October 2003 | Return made up to 03/10/03; full list of members (8 pages) |
16 September 2003 | Registered office changed on 16/09/03 from: c/o mcclure naismith solicitors 3RD floor pountney hill house 6 laurence pountney hill london EC4R 0BL (1 page) |
10 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 October 2001 | Return made up to 03/10/01; full list of members (6 pages) |
25 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 April 2001 | New director appointed (2 pages) |
15 February 2001 | Registered office changed on 15/02/01 from: 12 appold street london EC2A 2AA (1 page) |
2 January 2001 | Company name changed cgt developments xvii LIMITED\certificate issued on 02/01/01 (2 pages) |
18 December 2000 | New secretary appointed (2 pages) |
18 December 2000 | Secretary resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
17 November 2000 | Secretary's particulars changed (1 page) |
27 October 2000 | Return made up to 03/10/00; full list of members (2 pages) |
8 September 2000 | Secretary resigned (1 page) |
7 September 2000 | New secretary appointed (2 pages) |
31 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
17 May 2000 | Secretary resigned (1 page) |
4 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
4 November 1999 | Return made up to 03/10/99; no change of members (31 pages) |
13 October 1998 | Return made up to 03/10/98; no change of members (4 pages) |
9 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
30 September 1998 | New secretary appointed (2 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Return made up to 03/10/97; full list of members
|
20 February 1997 | New director appointed (3 pages) |
20 February 1997 | New director appointed (4 pages) |
13 January 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
23 December 1996 | New director appointed (6 pages) |
17 December 1996 | Ad 19/11/96--------- £ si [email protected]=46356 £ ic 2/46358 (2 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | Secretary resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | New secretary appointed (5 pages) |
3 October 1996 | Incorporation (12 pages) |