LYCIDAS NOMINEES LIMITED

LYCIDAS NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLYCIDAS NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC110029
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LYCIDAS NOMINEES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LYCIDAS NOMINEES LIMITED located?

    Registered Office Address
    1 George Square
    G2 1AL Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of LYCIDAS NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LYCIDAS (138) LIMITEDMar 23, 1988Mar 23, 1988

    What are the latest accounts for LYCIDAS NOMINEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for LYCIDAS NOMINEES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 06, 2025
    Next Confirmation Statement DueDec 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 06, 2024
    OverdueYes

    What are the latest filings for LYCIDAS NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 06, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Confirmation statement made on Dec 06, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Termination of appointment of Iain Duncan Sutherland as a director on Sep 30, 2023

    1 pagesTM01

    Appointment of Mrs Claire Armstrong as a director on Sep 30, 2023

    2 pagesAP01

    Appointment of Mr Brian Hugh Moore as a director on Sep 30, 2023

    2 pagesAP01

    Confirmation statement made on Dec 06, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Douglas John Blyth as a director on Nov 11, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Confirmation statement made on Dec 06, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Iain Duncan Sutherland as a director on Apr 29, 2021

    2 pagesAP01

    Termination of appointment of Eleanor Mary Kerr as a director on Mar 31, 2021

    1 pagesTM01

    Termination of appointment of Alexis Irene Graham as a director on Mar 31, 2021

    1 pagesTM01

    Termination of appointment of Roderick Alexander Louden Harrison as a director on Dec 31, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on Dec 06, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Dec 06, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Frank Raine Johnstone as a director on Aug 31, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Oct 31, 2018 with updates

    4 pagesCS01

    Appointment of Roderick Alexander Louden Harrison as a director on Jul 30, 2018

    2 pagesAP01

    Appointment of Mr Frank Raine Johnstone as a director on Jan 26, 2018

    2 pagesAP01

    Who are the officers of LYCIDAS NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DENTONS SECRETARIES LIMITED
    EC4M 7WS London
    One Fleet Place
    United Kingdom
    Secretary
    EC4M 7WS London
    One Fleet Place
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03929157
    98515470015
    ARMSTRONG, Claire
    George Square
    G2 1AL Glasgow
    1
    Director
    George Square
    G2 1AL Glasgow
    1
    ScotlandBritish239544750001
    MOORE, Brian Hugh
    George Square
    G2 1AL Glasgow
    1
    Director
    George Square
    G2 1AL Glasgow
    1
    United KingdomBritish95847700011
    MAILLIE, John Parker
    292 St Vincent Street
    G2 5TQ Glasgow
    Lanarkshire
    Secretary
    292 St Vincent Street
    G2 5TQ Glasgow
    Lanarkshire
    British737470001
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Scotland
    Nominee Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC110030
    900003290001
    MACLAY MURRAY & SPENS LLP
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Secretary
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberSO300744
    201850240001
    ADAMS, Mark Edward
    c/o Mcclure Naismith Llp
    47 King William Street
    EC4R 9AF London
    Equitable House
    United Kingdom
    Director
    c/o Mcclure Naismith Llp
    47 King William Street
    EC4R 9AF London
    Equitable House
    United Kingdom
    United KingdomBritish162057040001
    AITKEN, Thomas Wilson
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    ScotlandBritish981670003
    BARR, Alan Lamont
    292 St. Vincent Street
    Glasgow
    G2 5TQ
    Director
    292 St. Vincent Street
    Glasgow
    G2 5TQ
    ScotlandBritish146620460001
    BELL, Patrick Ian
    2 Clark Road
    EH5 3BD Edinburgh
    Director
    2 Clark Road
    EH5 3BD Edinburgh
    United KingdomBritish107403300001
    BIGGART, Andrew Stevenson
    Lochwinnoch Road
    PA13 4DZ Kilmacolm
    Kinnoul
    Renfrewshire
    United Kingdom
    Director
    Lochwinnoch Road
    PA13 4DZ Kilmacolm
    Kinnoul
    Renfrewshire
    United Kingdom
    ScotlandBritish251423620001
    BLACKWOOD, John Grahame
    c/o Mcclure Naismith Llp
    Ponton Street
    EH3 9QQ Edinburgh
    3
    Scotland
    Director
    c/o Mcclure Naismith Llp
    Ponton Street
    EH3 9QQ Edinburgh
    3
    Scotland
    ScotlandBritish69144850003
    BLYTH, Douglas John
    Thriplee Road
    PA11 3HH Bridge Of Weir
    15
    Renfrewshire
    United Kingdom
    Director
    Thriplee Road
    PA11 3HH Bridge Of Weir
    15
    Renfrewshire
    United Kingdom
    ScotlandBritish152406590001
    BROWN, Steven
    c/o Mcclure Naismith Llp
    Ponton Street
    EH3 9QQ Edinburgh
    3
    Scotland
    Director
    c/o Mcclure Naismith Llp
    Ponton Street
    EH3 9QQ Edinburgh
    3
    Scotland
    ScotlandBritish179662800001
    BURROW, Alistair Stewart
    Kintail 27 North Erskine Park
    Bearsden
    G61 4LY Glasgow
    Director
    Kintail 27 North Erskine Park
    Bearsden
    G61 4LY Glasgow
    ScotlandBritish1238860006
    CAMPBELL, Morag
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    ScotlandBritish35738480001
    CAMPBELL, Peter Colin
    16 Campbell Road
    EH12 6DT Edinburgh
    Midlothian
    Director
    16 Campbell Road
    EH12 6DT Edinburgh
    Midlothian
    British1089790001
    CHRYSTIE, Kenneth George, Dr
    2 Redlands Road
    G12 0SJ Glasgow
    Lanarkshire
    Director
    2 Redlands Road
    G12 0SJ Glasgow
    Lanarkshire
    ScotlandBritish70280001
    COWIE, Mark Fraser Alexander
    c/o Mcclure Naismith Llp
    Ponton Street
    EH3 9QQ Edinburgh
    3
    Scotland
    Director
    c/o Mcclure Naismith Llp
    Ponton Street
    EH3 9QQ Edinburgh
    3
    Scotland
    ScotlandBritish69778180007
    CROFT, Alistair Charles
    c/o Mcclure Naismith Llp
    47 King William Street
    EC4R 9AF London
    Equitable House
    England
    Director
    c/o Mcclure Naismith Llp
    47 King William Street
    EC4R 9AF London
    Equitable House
    England
    United KingdomBritish189111470002
    CZARNOCKI, Virginia Margaret Greer
    2 James View
    ML1 4HN Motherwell
    Lanarkshire
    Director
    2 James View
    ML1 4HN Motherwell
    Lanarkshire
    British96032390003
    DOCHERTY, Caroline
    21 Beechmount Park
    EH12 5YT Edinburgh
    Midlothian
    Director
    21 Beechmount Park
    EH12 5YT Edinburgh
    Midlothian
    British1089410005
    DOUGAN, Mairi-Claire
    15 Cramond Place
    Dalgety Bay
    KY11 9LS Dunfermline
    Fife
    Director
    15 Cramond Place
    Dalgety Bay
    KY11 9LS Dunfermline
    Fife
    ScotlandBritish112513060001
    DUNCAN, Euan Findlay
    292 St. Vincent Street
    Glasgow
    G2 5TQ
    Director
    292 St. Vincent Street
    Glasgow
    G2 5TQ
    ScotlandBritish81706140001
    FIELDHOUSE, Jeremy
    193 Hermitage Waterside
    Thomas Moore Street
    E1W 1YD London
    Director
    193 Hermitage Waterside
    Thomas Moore Street
    E1W 1YD London
    British72875090001
    FRIER, George William
    16 Tavistock Drive
    G43 2SJ Glasgow
    Director
    16 Tavistock Drive
    G43 2SJ Glasgow
    ScotlandBritish38802850002
    GHOSH, Ashok
    c/o Mcclure Naismith Llp
    47 King William Street
    EC4R 9AF London
    Equitable House
    England
    Director
    c/o Mcclure Naismith Llp
    47 King William Street
    EC4R 9AF London
    Equitable House
    England
    United KingdomBritish108619110001
    GILKS, Geoffrey Paul
    6 Old Palace Terrace
    The Green
    TW9 1NB Richmond
    Surrey
    Director
    6 Old Palace Terrace
    The Green
    TW9 1NB Richmond
    Surrey
    British69757860001
    GOURLAY, David Mcrae
    c/o Mcclure Naismith Llp
    Ponton Street
    EH3 9QQ Edinburgh
    3
    Scotland
    Director
    c/o Mcclure Naismith Llp
    Ponton Street
    EH3 9QQ Edinburgh
    3
    Scotland
    ScotlandBritish108622840001
    GRAHAM, Alexis Irene
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Director
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    ScotlandBritish192109610001
    HARRISON, Roderick Alexander Louden
    George Square
    G2 1AL Glasgow
    1
    Director
    George Square
    G2 1AL Glasgow
    1
    ScotlandBritish85789520002
    HOGG, Derek William
    112 Moira Terrace
    EH7 6TG Edinburgh
    Director
    112 Moira Terrace
    EH7 6TG Edinburgh
    ScotlandBritish47129220003
    HUTCHESON, Jeffrey Andrew
    Roselea
    34 Woodland Grove
    EH15 3PP Duddingston
    Edinburgh
    Director
    Roselea
    34 Woodland Grove
    EH15 3PP Duddingston
    Edinburgh
    ScotlandBritish37590090001
    HUTCHISON, Rona Nicolson
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Director
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    ScotlandBritish199240740001
    JOHNSTONE, Frank Raine
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Director
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    United KingdomBritish70370002

    Who are the persons with significant control of LYCIDAS NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Maclay Murray & Spens Llp
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Apr 06, 2016
    George Square
    G2 1AL Glasgow
    1
    Scotland
    No
    Legal FormLimited Liability Partnership
    Country RegisteredScotland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredUk Register Of Companies
    Registration NumberSo300744
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0