LYCIDAS SECRETARIES LIMITED: Filings

  • Overview

    Company NameLYCIDAS SECRETARIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC110030
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for LYCIDAS SECRETARIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    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

    Termination of appointment of Rona Nicolson Hutchison as a director on Jan 26, 2018

    1 pagesTM01

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

    2 pagesAP01

    Termination of appointment of Maclay Murray & Spens Llp as a secretary on Oct 27, 2017

    1 pagesTM02

    Appointment of Dentons Secretaries Limited as a secretary on Oct 27, 2017

    2 pagesAP04

    Accounts for a dormant company made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Oct 27, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Stevenson Biggart as a director on Oct 27, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2016

    2 pagesAA

    Confirmation statement made on Oct 31, 2016 with updates

    5 pagesCS01

    Termination of appointment of Lorna Margaret Mccaa as a director on Oct 01, 2016

    1 pagesTM01

    Annual return made up to Oct 31, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2015

    Statement of capital on Dec 16, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of Christopher John William Stenning as a director on Sep 07, 2015

    1 pagesTM01

    Termination of appointment of Thomas Wilson Aitken as a director on Sep 07, 2015

    1 pagesTM01

    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 pagesAD01

    Termination of appointment of James William Rattray Mackie as a director on Sep 07, 2015

    1 pagesTM01

    Appointment of Rona Nicolson Hutchison as a director on Sep 07, 2015

    2 pagesAP01

    Appointment of Lorna Margaret Mccaa as a director on Sep 07, 2015

    2 pagesAP01

    Appointment of Alexis Irene Graham as a director on Sep 07, 2015

    2 pagesAP01

    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