Company NameLycidas Nominees Limited
DirectorsClaire Armstrong and Brian Hugh Moore
Company StatusActive
Company NumberSC110029
CategoryPrivate Limited Company
Incorporation Date23 March 1988(36 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Claire Armstrong
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2023(35 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Brian Hugh Moore
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2023(35 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed27 October 2017(29 years, 7 months after company formation)
Appointment Duration6 years, 5 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Alan Lamont Barr
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1988(same day as company formation)
RoleLegal Executive
Country of ResidenceScotland
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameJohn Parker Maillie
NationalityBritish
StatusResigned
Appointed23 March 1988(same day as company formation)
RoleCompany Director
Correspondence Address292 St Vincent Street
Glasgow
Lanarkshire
G2 5TQ
Scotland
Director NameMr Steven Brown
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1988(3 months, 1 week after company formation)
Appointment Duration24 years, 9 months (resigned 24 March 2013)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence Address3 Ponton Street
Edinburgh
EH3 9QQ
Scotland
Director NameMorag Campbell
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1988(3 months, 1 week after company formation)
Appointment Duration27 years, 2 months (resigned 07 September 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameDr Kenneth George Chrystie
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1988(4 months, 1 week after company formation)
Appointment Duration18 years, 9 months (resigned 30 April 2007)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Redlands Road
Glasgow
Lanarkshire
G12 0SJ
Scotland
Director NameThomas Wilson Aitken
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1989(1 year after company formation)
Appointment Duration26 years, 5 months (resigned 07 September 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameCaroline Docherty
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1990(2 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 31 December 2001)
RoleWriter To The Signet
Correspondence Address21 Beechmount Park
Edinburgh
Midlothian
EH12 5YT
Scotland
Director NameMr Alistair Stewart Burrow
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(3 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 31 May 2001)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressKintail 27 North Erskine Park
Bearsden
Glasgow
G61 4LY
Scotland
Director NamePeter Colin Campbell
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(5 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1996)
RoleSolicitor
Correspondence Address16 Campbell Road
Edinburgh
Midlothian
EH12 6DT
Scotland
Director NameJeffrey Andrew Hutcheson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(5 years, 10 months after company formation)
Appointment Duration21 years, 3 months (resigned 15 May 2015)
RoleSolicitor Advocate
Country of ResidenceScotland
Correspondence AddressRoselea
34 Woodland Grove
Duddingston
Edinburgh
EH15 3PP
Scotland
Director NameMr George William Frier
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(6 years, 1 month after company formation)
Appointment Duration18 years, 1 month (resigned 31 May 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Tavistock Drive
Glasgow
G43 2SJ
Scotland
Director NameGeoffrey Paul Gilks
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(6 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 1999)
RoleSolicitor
Correspondence Address6 Old Palace Terrace
The Green
Richmond
Surrey
TW9 1NB
Director NameJeremy Fieldhouse
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(11 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2004)
RoleSolicitor
Correspondence Address193 Hermitage Waterside
Thomas Moore Street
London
E1W 1YD
Director NameMr John Grahame Blackwood
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(12 years after company formation)
Appointment Duration15 years, 5 months (resigned 07 September 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3 Ponton Street
Edinburgh
EH3 9QQ
Scotland
Director NameMr Mark Fraser Alexander Cowie
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(12 years, 1 month after company formation)
Appointment Duration15 years, 1 month (resigned 10 June 2015)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence Address3 Ponton Street
Edinburgh
EH3 9QQ
Scotland
Director NameMr Euan Findlay Duncan
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(14 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Director NameVirginia Margaret Greer Czarnocki
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(15 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2005)
RoleSolicitor
Correspondence Address2 James View
Motherwell
Lanarkshire
ML1 4HN
Scotland
Director NamePatrick Ian Bell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(17 years, 5 months after company formation)
Appointment Duration2 years (resigned 21 September 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Clark Road
Edinburgh
EH5 3BD
Scotland
Director NameMr Ashok Ghosh
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(17 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 07 September 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEquitable House 47 King William Street
London
EC4R 9AF
Director NameMr David McRae Gourlay
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(17 years, 7 months after company formation)
Appointment Duration7 years (resigned 09 November 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3 Ponton Street
Edinburgh
EH3 9QQ
Scotland
Director NameDerek William Hogg
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(18 years after company formation)
Appointment Duration3 years, 9 months (resigned 04 January 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address112 Moira Terrace
Edinburgh
EH7 6TG
Scotland
Director NameMairi-Claire Dougan
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(18 years, 1 month after company formation)
Appointment Duration9 months (resigned 27 January 2007)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address15 Cramond Place
Dalgety Bay
Dunfermline
Fife
KY11 9LS
Scotland
Director NameMark Edward Adams
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(23 years, 4 months after company formation)
Appointment Duration3 years (resigned 29 August 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEquitable House 47 King William Street
London
EC4R 9AF
Director NameAlistair Charles Croft
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2014(26 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 September 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEquitable House 47 King William Street
London
EC4R 9AF
Director NameMiss Rona Nicolson Hutchison
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2015(27 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 January 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Andrew Stevenson Biggart
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2015(27 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 October 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressKinnoul Lochwinnoch Road
Kilmacolm
Renfrewshire
PA13 4DZ
Scotland
Director NameMrs Alexis Irene Graham
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2015(27 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Douglas John Blyth
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2015(27 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 November 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address15 Thriplee Road
Bridge Of Weir
Renfrewshire
PA11 3HH
Scotland
Director NameMr Frank Raine Johnstone
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2018(29 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Roderick Alexander Louden Harrison
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2018(30 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 1988(3 months, 1 week after company formation)
Appointment Duration27 years, 2 months (resigned 07 September 2015)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed07 September 2015(27 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 October 2017)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mcclure Naismith LLP
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 December 2023 (4 months, 2 weeks ago)
Next Return Due20 December 2024 (8 months from now)

Filing History

27 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
9 November 2017Termination of appointment of Andrew Stevenson Biggart as a director on 27 October 2017 (1 page)
13 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
3 October 2016Termination of appointment of Lorna Margaret Mccaa as a director on 1 October 2016 (1 page)
15 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(9 pages)
15 October 2015Termination of appointment of James William Rattray Mackie as a director on 7 September 2015 (1 page)
15 October 2015Appointment of Maclay Murray & Spens Llp as a secretary on 7 September 2015 (2 pages)
15 October 2015Appointment of Alexis Irene Graham as a director on 7 September 2015 (2 pages)
15 October 2015Termination of appointment of John Grahame Blackwood as a director on 7 September 2015 (1 page)
15 October 2015Termination of appointment of Mark Jonathan Parkhouse as a director on 7 September 2015 (1 page)
15 October 2015Termination of appointment of Christopher John William Stenning as a director on 7 September 2015 (1 page)
15 October 2015Termination of appointment of Philip Andrew Sewell as a director on 7 September 2015 (1 page)
15 October 2015Appointment of Rona Nicolson Hutchison as a director on 7 September 2015 (2 pages)
15 October 2015Termination of appointment of Morag Campbell as a director on 7 September 2015 (1 page)
15 October 2015Appointment of Douglas John Blyth as a director on 7 September 2015 (2 pages)
15 October 2015Termination of appointment of Thomas Wilson Aitken as a director on 7 September 2015 (1 page)
15 October 2015Termination of appointment of Ashok Ghosh as a director on 7 September 2015 (1 page)
15 October 2015Termination of appointment of Philip Andrew Sewell as a director on 7 September 2015 (1 page)
15 October 2015Termination of appointment of Scott Thomas Reid Kerr as a director on 7 September 2015 (1 page)
15 October 2015Termination of appointment of Nils Reid as a director on 7 September 2015 (1 page)
15 October 2015Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ to 1 George Square Glasgow G2 1AL on 15 October 2015 (1 page)
15 October 2015Appointment of Lorna Margaret Mccaa as a director on 7 September 2015 (2 pages)
15 October 2015Appointment of Alexis Irene Graham as a director on 7 September 2015 (2 pages)
15 October 2015Termination of appointment of Alistair Charles Croft as a director on 7 September 2015 (1 page)
15 October 2015Termination of appointment of James William Rattray Mackie as a director on 7 September 2015 (1 page)
15 October 2015Termination of appointment of Morag Campbell as a director on 7 September 2015 (1 page)
15 October 2015Termination of appointment of Andrew Grant Williamson as a director on 7 September 2015 (1 page)
15 October 2015Termination of appointment of Colin John Millar as a director on 7 September 2015 (1 page)
15 October 2015Appointment of Eleanor Mary Kerr as a director on 7 September 2015 (2 pages)
15 October 2015Termination of appointment of Nils Reid as a director on 7 September 2015 (1 page)
15 October 2015Appointment of Mr Andrew Stevenson Biggart as a director on 7 September 2015 (2 pages)
15 October 2015Appointment of Maclay Murray & Spens Llp as a secretary on 7 September 2015 (2 pages)
15 October 2015Termination of appointment of Lycidas Secretaries Limited as a secretary on 7 September 2015 (1 page)
15 October 2015Termination of appointment of Ashok Ghosh as a director on 7 September 2015 (1 page)
15 October 2015Termination of appointment of Lycidas Secretaries Limited as a secretary on 7 September 2015 (1 page)
15 October 2015Appointment of Lorna Margaret Mccaa as a director on 7 September 2015 (2 pages)
15 October 2015Appointment of Eleanor Mary Kerr as a director on 7 September 2015 (2 pages)
15 October 2015Appointment of Rona Nicolson Hutchison as a director on 7 September 2015 (2 pages)
15 October 2015Termination of appointment of Scott Thomas Reid Kerr as a director on 7 September 2015 (1 page)
15 October 2015Termination of appointment of Alistair Charles Croft as a director on 7 September 2015 (1 page)
15 October 2015Termination of appointment of Thomas Wilson Aitken as a director on 7 September 2015 (1 page)
15 October 2015Termination of appointment of Colin John Millar as a director on 7 September 2015 (1 page)
15 October 2015Termination of appointment of Robin Thomas Shannan as a director on 7 September 2015 (1 page)
15 October 2015Termination of appointment of Andrew Grant Williamson as a director on 7 September 2015 (1 page)
15 October 2015Termination of appointment of Mark Jonathan Parkhouse as a director on 7 September 2015 (1 page)
15 October 2015Termination of appointment of Robin Thomas Shannan as a director on 7 September 2015 (1 page)
15 October 2015Termination of appointment of John Grahame Blackwood as a director on 7 September 2015 (1 page)
15 October 2015Termination of appointment of Christopher John William Stenning as a director on 7 September 2015 (1 page)
15 October 2015Appointment of Mr Andrew Stevenson Biggart as a director on 7 September 2015 (2 pages)
15 October 2015Appointment of Douglas John Blyth as a director on 7 September 2015 (2 pages)
28 August 2015Termination of appointment of Alan Lamont Barr as a director on 28 August 2015 (1 page)
11 June 2015Termination of appointment of Mark Fraser Alexander Cowie as a director on 10 June 2015 (1 page)
18 May 2015Termination of appointment of Jeffrey Andrew Hutcheson as a director on 15 May 2015 (1 page)
14 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 January 2015Appointment of Nils Reid as a director on 1 January 2015 (2 pages)
6 January 2015Appointment of Nils Reid as a director on 1 January 2015 (2 pages)
10 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(18 pages)
4 September 2014Director's details changed for Alistair Charles Croft on 1 September 2014 (2 pages)
4 September 2014Director's details changed for Alistair Charles Croft on 1 September 2014 (2 pages)
1 September 2014Termination of appointment of Mark Edward Adams as a director on 29 August 2014 (1 page)
1 September 2014Termination of appointment of Mark Edward Adams as a director on 29 August 2014 (1 page)
4 July 2014Appointment of Alistair Charles Croft as a director (2 pages)
4 July 2014Appointment of Alistair Charles Croft as a director (2 pages)
9 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 February 2014Termination of appointment of Iain Whyte as a director (1 page)
11 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(19 pages)
10 December 2013Director's details changed for Christopher John William Stenning on 31 October 2013 (2 pages)
19 July 2013Appointment of Scott Thomas Reid Kerr as a director (2 pages)
10 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 April 2013Termination of appointment of Steven Brown as a director (1 page)
3 January 2013Termination of appointment of Euan Duncan as a director (1 page)
3 January 2013Termination of appointment of Euan Pirie as a director (1 page)
12 November 2012Termination of appointment of David Gourlay as a director (1 page)
9 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (22 pages)
29 October 2012Director's details changed for Euan David Thomas Pirie on 12 October 2012 (2 pages)
19 October 2012Director's details changed for Andrew Grant Williamson on 19 October 2012 (2 pages)
1 June 2012Termination of appointment of George Frier as a director (1 page)
3 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 November 2011Director's details changed for Mark Fraser Alexander Cowie on 31 October 2011 (2 pages)
14 November 2011Director's details changed for Mr Euan Findlay Duncan on 31 October 2011 (2 pages)
14 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (23 pages)
14 November 2011Director's details changed for Iain Stewart Whyte on 31 October 2011 (2 pages)
19 September 2011Appointment of Mark Jonathan Parkhouse as a director (2 pages)
3 August 2011Director's details changed (2 pages)
3 August 2011Appointment of Mark Edwards Adams as a director (2 pages)
15 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 December 2010Director's details changed for John Grahame Blackwood on 31 October 2010 (2 pages)
1 December 2010Director's details changed for Colin John Millar on 31 October 2010 (2 pages)
1 December 2010Director's details changed for Ashok Ghosh on 31 October 2010 (2 pages)
1 December 2010Director's details changed for Philip Andrew Sewell on 31 October 2010 (2 pages)
1 December 2010Director's details changed for Euan David Thomas Pirie on 31 October 2010 (2 pages)
1 December 2010Director's details changed for James William Rattray Mackie on 31 October 2010 (2 pages)
1 December 2010Director's details changed for Steven Brown on 31 October 2010 (2 pages)
1 December 2010Director's details changed for Robin Thomas Shannan on 31 October 2010 (2 pages)
1 December 2010Director's details changed for David Mcrae Gourlay on 31 October 2010 (2 pages)
1 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (21 pages)
16 June 2010Termination of appointment of Derek Hogg as a director (1 page)
10 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 November 2009Director's details changed for Morag Campbell on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Thomas Wilson Aitken on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Andrew Grant Williamson on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Steven Brown on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Euan Findlay Duncan on 1 October 2009 (2 pages)
17 November 2009Director's details changed for George William Frier on 1 October 2009 (2 pages)
17 November 2009Secretary's details changed for Lycidas Secretaries Limited on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Derek William Hogg on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Euan Findlay Duncan on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Colin John Millar on 1 October 2009 (2 pages)
17 November 2009Director's details changed for John Grahame Blackwood on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Colin John Millar on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Robin Thomas Shannan on 1 October 2009 (2 pages)
17 November 2009Director's details changed for James William Rattray Mackie on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Ashok Ghosh on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Euan David Thomas Pirie on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Steven Brown on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Euan David Thomas Pirie on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Morag Campbell on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Ashok Ghosh on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Philip Andrew Sewell on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Iain Stewart Whyte on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Jeffrey Andrew Hutcheson on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Christopher John William Stenning on 1 October 2009 (2 pages)
17 November 2009Director's details changed for John Grahame Blackwood on 1 October 2009 (2 pages)
17 November 2009Director's details changed for George William Frier on 1 October 2009 (2 pages)
17 November 2009Director's details changed for David Mcrae Gourlay on 1 October 2009 (2 pages)
17 November 2009Director's details changed for David Mcrae Gourlay on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Jeffrey Andrew Hutcheson on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Derek William Hogg on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Robin Thomas Shannan on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Mark Fraser Alexander Cowie on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Andrew Grant Williamson on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Thomas Wilson Aitken on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Christopher John William Stenning on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Philip Andrew Sewell on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Alan Lamont Barr on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Alan Lamont Barr on 1 October 2009 (2 pages)
17 November 2009Secretary's details changed for Lycidas Secretaries Limited on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Iain Stewart Whyte on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Mark Fraser Alexander Cowie on 1 October 2009 (2 pages)
17 November 2009Director's details changed for James William Rattray Mackie on 1 October 2009 (2 pages)
17 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (14 pages)
8 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 November 2008Return made up to 31/10/08; full list of members (10 pages)
3 October 2008Director's change of particulars / steven brown / 24/07/2008 (1 page)
3 October 2008Director's change of particulars / steven brown / 24/07/2008 (1 page)
1 May 2008Director appointed iain stewart whyte (1 page)
22 April 2008Director appointed christopher john william stenning (1 page)
10 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
6 December 2007Return made up to 31/10/07; full list of members (5 pages)
6 December 2007Director's particulars changed (1 page)
5 December 2007Director's particulars changed (1 page)
22 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
26 September 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
1 December 2006Return made up to 31/10/06; full list of members (5 pages)
30 November 2006Director's particulars changed (1 page)
30 November 2006Director's particulars changed (1 page)
30 November 2006Director's particulars changed (1 page)
30 November 2006Director's particulars changed (1 page)
2 May 2006New director appointed (1 page)
6 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
4 April 2006New director appointed (1 page)
26 January 2006New director appointed (1 page)
21 November 2005Return made up to 31/10/05; full list of members (5 pages)
21 November 2005Director's particulars changed (1 page)
2 November 2005New director appointed (1 page)
2 November 2005New director appointed (1 page)
5 September 2005New director appointed (1 page)
22 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
12 April 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
18 November 2004Director's particulars changed (1 page)
18 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 November 2004Director's particulars changed (1 page)
2 June 2004New director appointed (1 page)
5 May 2004New director appointed (1 page)
5 May 2004Director resigned (1 page)
8 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
27 February 2004New director appointed (1 page)
11 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
11 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 May 2003Director's particulars changed (1 page)
7 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
7 November 2002New director appointed (1 page)
7 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
22 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
12 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
4 June 2001Director's particulars changed (1 page)
4 June 2001Director's particulars changed (1 page)
4 June 2001Director resigned (1 page)
10 November 2000New director appointed (2 pages)
10 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 May 2000New director appointed (2 pages)
11 April 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
28 March 2000New director appointed (2 pages)
24 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 November 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
24 September 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
21 April 1999New director appointed (2 pages)
25 November 1998Return made up to 31/10/98; no change of members (8 pages)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
13 May 1998Director resigned (1 page)
6 April 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
18 November 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 October 1997Director resigned (1 page)
7 April 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
11 November 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
11 April 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
3 April 1996Director resigned (1 page)
20 November 1995Return made up to 31/10/95; full list of members (46 pages)
23 March 1988Incorporation (20 pages)
23 March 1988Incorporation (20 pages)