About

Registered Number: SC147008
Date of Incorporation: 15/10/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: 2 Edison Street, Hillington Park, Glasgow, G52 4XN,

 

Lyon Uk Ltd was registered on 15 October 1993 and has its registered office in Glasgow, it's status is listed as "Active". The company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LESLIE, Gordon Craig 15 October 1993 01 September 2003 1
Secretary Name Appointed Resigned Total Appointments
LOGAN, Kenneth James 15 October 1993 10 March 1995 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 22 January 2019
CH01 - Change of particulars for director 03 August 2018
CH01 - Change of particulars for director 03 August 2018
CH03 - Change of particulars for secretary 03 August 2018
AD01 - Change of registered office address 03 August 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 11 January 2017
AA01 - Change of accounting reference date 10 January 2017
CS01 - N/A 24 October 2016
RESOLUTIONS - N/A 21 July 2016
SH01 - Return of Allotment of shares 21 July 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 23 October 2014
MR01 - N/A 25 March 2014
MR01 - N/A 25 March 2014
MR01 - N/A 22 March 2014
MR04 - N/A 19 March 2014
MR04 - N/A 19 March 2014
MR04 - N/A 19 March 2014
MR04 - N/A 19 March 2014
MR04 - N/A 19 March 2014
MR04 - N/A 11 March 2014
MR01 - N/A 01 March 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 23 October 2012
MG01s - Particulars of a charge created by a company registered in Scotland 29 May 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 17 October 2011
RESOLUTIONS - N/A 22 July 2011
SH08 - Notice of name or other designation of class of shares 22 July 2011
SH10 - Notice of particulars of variation of rights attached to shares 22 July 2011
SH01 - Return of Allotment of shares 22 July 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 27 October 2010
AA01 - Change of accounting reference date 04 May 2010
MG01s - Particulars of a charge created by a company registered in Scotland 08 December 2009
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 03 September 2009
CERTNM - Change of name certificate 16 July 2009
AA - Annual Accounts 28 February 2009
363a - Annual Return 21 October 2008
410(Scot) - N/A 17 April 2008
363a - Annual Return 09 November 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 November 2007
353 - Register of members 09 November 2007
287 - Change in situation or address of Registered Office 09 November 2007
AA - Annual Accounts 11 September 2007
410(Scot) - N/A 19 July 2007
363a - Annual Return 23 October 2006
AA - Annual Accounts 04 September 2006
419a(Scot) - N/A 05 May 2006
419a(Scot) - N/A 04 March 2006
419a(Scot) - N/A 04 March 2006
410(Scot) - N/A 28 February 2006
410(Scot) - N/A 22 December 2005
363a - Annual Return 18 November 2005
AA - Annual Accounts 27 September 2005
363s - Annual Return 22 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
AA - Annual Accounts 09 October 2004
287 - Change in situation or address of Registered Office 04 October 2004
RESOLUTIONS - N/A 21 June 2004
363s - Annual Return 17 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
287 - Change in situation or address of Registered Office 17 September 2003
AA - Annual Accounts 15 July 2003
363s - Annual Return 13 December 2002
AA - Annual Accounts 06 December 2002
410(Scot) - N/A 21 August 2002
410(Scot) - N/A 02 July 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 02 August 2001
AA - Annual Accounts 01 December 2000
363s - Annual Return 02 November 2000
AA - Annual Accounts 12 January 2000
363s - Annual Return 15 October 1999
363s - Annual Return 26 October 1998
AA - Annual Accounts 20 October 1998
287 - Change in situation or address of Registered Office 27 January 1998
AA - Annual Accounts 25 November 1997
363s - Annual Return 06 November 1997
AA - Annual Accounts 18 March 1997
363s - Annual Return 19 January 1997
225 - Change of Accounting Reference Date 30 April 1996
288 - N/A 16 November 1995
363s - Annual Return 27 October 1995
AA - Annual Accounts 16 August 1995
288 - N/A 09 June 1995
287 - Change in situation or address of Registered Office 09 June 1995
363s - Annual Return 20 February 1995
287 - Change in situation or address of Registered Office 20 February 1995
410(Scot) - N/A 16 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 November 1993
288 - N/A 15 November 1993
288 - N/A 15 November 1993
288 - N/A 19 October 1993
288 - N/A 19 October 1993
NEWINC - New incorporation documents 15 October 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 March 2014 Outstanding

N/A

A registered charge 14 March 2014 Outstanding

N/A

A registered charge 14 March 2014 Outstanding

N/A

A registered charge 25 February 2014 Outstanding

N/A

Floating charge 21 May 2012 Fully Satisfied

N/A

Standard security 02 December 2009 Fully Satisfied

N/A

Standard security 15 April 2008 Fully Satisfied

N/A

Standard security 12 July 2007 Fully Satisfied

N/A

Standard security 08 February 2006 Fully Satisfied

N/A

Bond & floating charge 19 December 2005 Fully Satisfied

N/A

Standard security 13 August 2002 Fully Satisfied

N/A

Bond & floating charge 21 June 2002 Fully Satisfied

N/A

Standard security 29 November 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.