LYCIDAS SECRETARIES LIMITED
Overview
Company Name | LYCIDAS SECRETARIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC110030 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LYCIDAS SECRETARIES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LYCIDAS SECRETARIES LIMITED located?
Registered Office Address | 1 George Square G2 1AL Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LYCIDAS SECRETARIES LIMITED?
Company Name | From | Until |
---|---|---|
LYCIDAS (139) LIMITED | Mar 23, 1988 | Mar 23, 1988 |
What are the latest accounts for LYCIDAS SECRETARIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for LYCIDAS SECRETARIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Frank Raine Johnstone as a director on Aug 31, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2018 with updates | 4 pages | CS01 | ||||||||||
Appointment of Roderick Alexander Louden Harrison as a director on Jul 30, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rona Nicolson Hutchison as a director on Jan 26, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Frank Raine Johnstone as a director on Jan 26, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Maclay Murray & Spens Llp as a secretary on Oct 27, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Dentons Secretaries Limited as a secretary on Oct 27, 2017 | 2 pages | AP04 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 27, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew Stevenson Biggart as a director on Oct 27, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Lorna Margaret Mccaa as a director on Oct 01, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 31, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Christopher John William Stenning as a director on Sep 07, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas Wilson Aitken as a director on Sep 07, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ to 1 George Square Glasgow Scotland G2 1AL on Oct 15, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of James William Rattray Mackie as a director on Sep 07, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Rona Nicolson Hutchison as a director on Sep 07, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Lorna Margaret Mccaa as a director on Sep 07, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Alexis Irene Graham as a director on Sep 07, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of LYCIDAS SECRETARIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DENTONS SECRETARIES LIMITED | Secretary | EC4M 7WS London One Fleet Place United Kingdom |
| 98515470015 | ||||||||||||||
BLYTH, Douglas John | Director | Thriplee Road PA11 3HH Bridge Of Weir 15 Renfrewshire United Kingdom | Scotland | British | Solicitor | 152406590001 | ||||||||||||
GRAHAM, Alexis Irene | Director | George Square G2 1AL Glasgow 1 United Kingdom | Scotland | British | Solicitor | 192109610001 | ||||||||||||
HARRISON, Roderick Alexander Louden | Director | George Square G2 1AL Glasgow 1 Scotland | Scotland | British | Solicitor | 85789520002 | ||||||||||||
KERR, Eleanor Mary | Director | 25 Raceource Road KA7 2TE Ayr Sleaford House Ayrshire United Kingdom | Scotland | British | Solicitor | 42230490003 | ||||||||||||
MAILLIE, John Parker | Secretary | 292 St Vincent Street G2 5TQ Glasgow Lanarkshire | British | 737470001 | ||||||||||||||
LYCIDAS NOMINEES LIMITED | Nominee Secretary | St. Vincent Street G2 5TQ Glasgow 292 Scotland |
| 900003280001 | ||||||||||||||
MACLAY MURRAY & SPENS LLP | Secretary | George Square G2 1AL Glasgow 1 United Kingdom |
| 201851590001 | ||||||||||||||
ADAMS, Mark Edward | Director | c/o Mcclure Naismith Llp 47 King William Street EC4R 9AF London Equitable House United Kingdom | United Kingdom | British | Solicitor | 162057040001 | ||||||||||||
AITKEN, Thomas Wilson | Director | George Square G2 1AL Glasgow 1 Scotland Scotland | Scotland | British | Solicitor | 981670003 | ||||||||||||
BARR, Alan Lamont | Director | 292 St. Vincent Street Glasgow G2 5TQ | Scotland | British | Legal Executive | 146620460001 | ||||||||||||
BELL, Patrick Ian | Director | 2 Clark Road EH5 3BD Edinburgh | United Kingdom | British | Solicitor | 107403300001 | ||||||||||||
BIGGART, Andrew Stevenson | Director | Lochwinnoch Road PA13 4DZ Kilmacolm Kinnoul Renfrewshire United Kingdom | Scotland | British | Solicitor | 251423620001 | ||||||||||||
BLACKWOOD, John Grahame | Director | c/o Mcclure Naismith Llp Ponton Street EH3 9QQ Edinburgh 3 Scotland | Scotland | British | Solicitor | 69144850003 | ||||||||||||
BROWN, Steven | Director | c/o Mcclure Naismith Llp Ponton Street EH3 9QQ Edinburgh 3 Scotland | Scotland | British | Writer To The Signet | 179662800001 | ||||||||||||
BURROW, Alistair Stewart | Director | Kintail 27 North Erskine Park Bearsden G61 4LY Glasgow | Scotland | British | Solicitor | 1238860006 | ||||||||||||
CAMPBELL, Morag | Director | 292 St. Vincent Street Glasgow G2 5TQ | Scotland | British | Solicitor | 35738480001 | ||||||||||||
CAMPBELL, Peter Colin | Director | 16 Campbell Road EH12 6DT Edinburgh Midlothian | British | Solicitor | 1089790001 | |||||||||||||
CHRYSTIE, Kenneth George, Dr | Director | 2 Redlands Road G12 0SJ Glasgow Lanarkshire | Scotland | British | Solicitor | 70280001 | ||||||||||||
COWIE, Mark Fraser Alexander | Director | c/o Mcclure Naismith Llp Ponton Street EH3 9QQ Edinburgh 3 Scotland | Scotland | British | Writer To The Signet | 69778180007 | ||||||||||||
CROFT, Alistair Charles | Director | c/o Mcclure Naismith Llp 47 King William Street EC4R 9AF London Equitable House England | United Kingdom | British | Solicitor | 189111470002 | ||||||||||||
CZARNOCKI, Virginia Margaret Greer | Director | 2 James View ML1 4HN Motherwell Lanarkshire | British | Solicitor | 96032390003 | |||||||||||||
DOCHERTY, Caroline | Director | 21 Beechmount Park EH12 5YT Edinburgh Midlothian | British | Writer To The Signet | 1089410005 | |||||||||||||
DOUGAN, Mairi-Claire | Director | 15 Cramond Place Dalgety Bay KY11 9LS Dunfermline Fife | Scotland | British | Solicitor | 112513060001 | ||||||||||||
DUNCAN, Euan Findlay | Director | 292 St. Vincent Street Glasgow G2 5TQ | Scotland | British | Solicitor | 81706140001 | ||||||||||||
FIELDHOUSE, Jeremy | Director | 193 Hermitage Waterside Thomas Moore Street E1W 1YD London | British | Solicitor | 72875090001 | |||||||||||||
FRIER, George William | Director | 16 Tavistock Drive G43 2SJ Glasgow | Scotland | British | Solicitor | 38802850002 | ||||||||||||
GHOSH, Ashok | Director | c/o Mcclure Naismith Llp 47 King William Street EC4R 9AF London Equitable House England | United Kingdom | British | Solicitor | 108619110001 | ||||||||||||
GILKS, Geoffrey Paul | Director | 6 Old Palace Terrace The Green TW9 1NB Richmond Surrey | British | Solicitor | 69757860001 | |||||||||||||
GOURLAY, David Mcrae | Director | c/o Mcclure Naismith Llp Ponton Street EH3 9QQ Edinburgh 3 Scotland | Scotland | British | Solicitor | 108622840001 | ||||||||||||
HOGG, Derek William | Director | 112 Moira Terrace EH7 6TG Edinburgh | Scotland | British | Solicitor | 47129220003 | ||||||||||||
HUTCHESON, Jeffrey Andrew | Director | Roselea 34 Woodland Grove EH15 3PP Duddingston Edinburgh | Scotland | British | Solicitor Advocate | 37590090001 | ||||||||||||
HUTCHISON, Rona Nicolson | Director | George Square G2 1AL Glasgow 1 United Kingdom | Scotland | British | Solicitor | 199240740001 | ||||||||||||
JOHNSTONE, Frank Raine | Director | George Square G2 1AL Glasgow 1 United Kingdom | United Kingdom | British | Solicitor | 70370002 | ||||||||||||
KERR, Scott Thomas Reid | Director | c/o Mcclure Naismith Llp Ponton Street EH3 9QQ Edinburgh 3 Scotland | United Kingdom | British | Solicitor | 53132710001 |
Who are the persons with significant control of LYCIDAS SECRETARIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Maclay Murray & Spens Llp | Apr 06, 2016 | George Square G2 1AL Glasgow 1 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
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