Company NameFurniture Property No 1 Limited
Company StatusDissolved
Company NumberSC192579
CategoryPrivate Limited Company
Incorporation Date14 January 1999(25 years, 3 months ago)
Dissolution Date17 June 2017 (6 years, 10 months ago)
Previous NamesLycidas (291) Limited and REID Furniture Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Joseph Boyd
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1999(3 months after company formation)
Appointment Duration18 years, 2 months (closed 17 June 2017)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressKiloran
64 Tantallan Avenue
Gourock
PA19 1HA
Scotland
Director NameMr Iain Ritchie Gilmour Stewart
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2001(2 years, 5 months after company formation)
Appointment Duration15 years, 11 months (closed 17 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAshdale
25 Colquhoun Drive
Bearsden
Glasgow
G61 4NQ
Scotland
Secretary NameMr Joseph Blair Johnstone
NationalityBritish
StatusClosed
Appointed18 February 2004(5 years, 1 month after company formation)
Appointment Duration13 years, 4 months (closed 17 June 2017)
RoleCompany Director
Correspondence Address19/6 Union Street
Hamilton
Lanarkshire
ML3 6PA
Scotland
Director NamePeter John Kirkham Sheffield
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(3 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 February 2004)
RoleBusiness Consultant
Correspondence AddressThe Town House
7 Lanark Street
Glasgow
Lanarkshire
G1 5PW
Scotland
Director NameVictoria Walker Reid
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(3 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address23 Broomcroft Road
Newton Mearns
Glasgow
G77 5ER
Scotland
Director NameMr Samuel Maurice Reid
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(3 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Broomcroft Road
Newton Mearns
Glasgow
G77 5ER
Scotland
Director NameAlan Marnie
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(3 months after company formation)
Appointment Duration11 years, 1 month (resigned 21 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Mote Hill
Hamilton
Lanarkshire
ML3 6EA
Scotland
Director NameMr Duncan John Harkness
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(3 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 June 2001)
RoleAccountant
Country of ResidenceScotland
Correspondence Address14 Douglas Gardens
Uddingston
Glasgow
Lanarkshire
G71 7HB
Scotland
Director NameMr James Mossman Campbell
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(3 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2006)
RoleAccountant
Country of ResidenceScotland
Correspondence Address23 Rubislaw Drive
Bearsden
Glasgow
Lanarkshire
G61 1PS
Scotland
Secretary NameMr Duncan John Harkness
NationalityBritish
StatusResigned
Appointed21 April 1999(3 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 June 2001)
RoleAccountant
Country of ResidenceScotland
Correspondence Address14 Douglas Gardens
Uddingston
Glasgow
Lanarkshire
G71 7HB
Scotland
Director NameMichael Quaife
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1999(3 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 03 October 2003)
RoleMerchandise Director
Correspondence Address10 Pencil View
Largs
Ayrshire
KA30 8JZ
Scotland
Secretary NameMr Iain Ritchie Gilmour Stewart
NationalityBritish
StatusResigned
Appointed29 June 2001(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 February 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAshdale
25 Colquhoun Drive
Bearsden
Glasgow
G61 4NQ
Scotland
Director NameMr Brendan Brady
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(4 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 July 2008)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address755b Shore Road
Jordanstown
Newtownabbey
Antrim
BT37 0PZ
Northern Ireland
Director NameMr James Michael Moore
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(7 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Nordibank
Lidstone
Chipping Norton
Oxfordshire
OX7 4HL
Director NamePeter Johannes Bernd Pohlmann
Date of BirthMarch 1943 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed31 March 2006(7 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 May 2010)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressVinzenzstrasse 13
D-29368 Werne
Germany
Director NameNiko Hans-Peter Pohlmann
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed22 November 2006(7 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 May 2010)
RoleSr Buyer
Country of ResidenceGermany
Correspondence AddressRathenau Strasseis
Lunen
Nrw
44532
Germany
Director NameMr Christopher John Nicholas Grad
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(7 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pavilion Silwood Road
Sunninghill
Ascot
Berkshire
SL5 0PY
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed14 January 1999(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 1999(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Location

Registered AddressBegbies Traynor (Central) Llp 2nd Floor Excel House
Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2008
Turnover£78,676,000
Gross Profit£37,559,000
Net Worth£635,000
Cash£233,000
Current Liabilities£20,522,000

Accounts

Latest Accounts28 June 2008 (15 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

17 June 2017Final Gazette dissolved following liquidation (1 page)
17 June 2017Final Gazette dissolved following liquidation (1 page)
17 March 2017Order of court for early dissolution (1 page)
17 March 2017Order of court for early dissolution (1 page)
30 August 2016Registered office address changed from Third Floor West, Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG to C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 30 August 2016 (2 pages)
30 August 2016Registered office address changed from Third Floor West, Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG to C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 30 August 2016 (2 pages)
26 February 2013Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 26 February 2013 (2 pages)
26 February 2013Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 26 February 2013 (2 pages)
4 August 2010Registered office address changed from Begbies Traynor (Central) Llp Finlay House 10-14 West Nile Street Glasgow G1 2PP on 4 August 2010 (1 page)
4 August 2010Registered office address changed from Begbies Traynor (Central) Llp Finlay House 10-14 West Nile Street Glasgow G1 2PP on 4 August 2010 (1 page)
4 August 2010Registered office address changed from Begbies Traynor (Central) Llp Finlay House 10-14 West Nile Street Glasgow G1 2PP on 4 August 2010 (1 page)
23 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 July 2010Registered office address changed from Lothian Street Hillington Glasgow G52 4JR on 22 July 2010 (1 page)
22 July 2010Registered office address changed from Lothian Street Hillington Glasgow G52 4JR on 22 July 2010 (1 page)
11 June 2010Memorandum and Articles of Association (17 pages)
11 June 2010Memorandum and Articles of Association (17 pages)
8 June 2010Termination of appointment of Alan Marnie as a director (2 pages)
8 June 2010Termination of appointment of Niko Pohlmann as a director (2 pages)
8 June 2010Termination of appointment of James Moore as a director (2 pages)
8 June 2010Termination of appointment of Peter Pohlmann as a director (2 pages)
8 June 2010Termination of appointment of Niko Pohlmann as a director (2 pages)
8 June 2010Termination of appointment of James Moore as a director (2 pages)
8 June 2010Termination of appointment of Peter Pohlmann as a director (2 pages)
8 June 2010Termination of appointment of Alan Marnie as a director (2 pages)
4 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
4 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
1 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-21
(1 page)
1 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 June 2010Company name changed reid furniture LIMITED\certificate issued on 01/06/10
  • CONNOT ‐
(3 pages)
1 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-21
(1 page)
1 June 2010Company name changed reid furniture LIMITED\certificate issued on 01/06/10
  • CONNOT ‐
(3 pages)
1 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 February 2010Director's details changed for Niko Hans-Peter Pohlmann on 14 January 2010 (2 pages)
4 February 2010Director's details changed for Iain Ritchie Gilmour Stewart on 14 January 2010 (2 pages)
4 February 2010Director's details changed for Joseph Boyd on 14 January 2010 (2 pages)
4 February 2010Annual return made up to 14 January 2010 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 275,080
(8 pages)
4 February 2010Director's details changed for Peter Johannes Bernd Pohlmann on 14 January 2010 (2 pages)
4 February 2010Director's details changed for Peter Johannes Bernd Pohlmann on 14 January 2010 (2 pages)
4 February 2010Director's details changed for Niko Hans-Peter Pohlmann on 14 January 2010 (2 pages)
4 February 2010Director's details changed for Alan Marnie on 14 January 2010 (2 pages)
4 February 2010Annual return made up to 14 January 2010 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 275,080
(8 pages)
4 February 2010Director's details changed for Joseph Boyd on 14 January 2010 (2 pages)
4 February 2010Director's details changed for Iain Ritchie Gilmour Stewart on 14 January 2010 (2 pages)
4 February 2010Director's details changed for Alan Marnie on 14 January 2010 (2 pages)
4 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 April 2009Group of companies' accounts made up to 28 June 2008 (27 pages)
28 April 2009Group of companies' accounts made up to 28 June 2008 (27 pages)
6 March 2009Return made up to 14/01/09; full list of members (6 pages)
6 March 2009Return made up to 14/01/09; full list of members (6 pages)
14 August 2008Auditor's resignation (2 pages)
14 August 2008Auditor's resignation (2 pages)
5 August 2008Appointment terminated director brendan brady (1 page)
5 August 2008Appointment terminated director brendan brady (1 page)
30 April 2008Group of companies' accounts made up to 30 June 2007 (23 pages)
30 April 2008Group of companies' accounts made up to 30 June 2007 (23 pages)
28 January 2008Return made up to 14/01/08; full list of members (5 pages)
28 January 2008Director's particulars changed (1 page)
28 January 2008Location of debenture register (1 page)
28 January 2008Director's particulars changed (1 page)
28 January 2008Location of debenture register (1 page)
28 January 2008Return made up to 14/01/08; full list of members (5 pages)
25 January 2008Secretary's particulars changed (1 page)
25 January 2008Secretary's particulars changed (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
23 January 2007Return made up to 14/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 January 2007Return made up to 14/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 January 2007New director appointed (3 pages)
19 January 2007New director appointed (3 pages)
18 December 2006New director appointed (3 pages)
18 December 2006New director appointed (3 pages)
20 November 2006Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
20 November 2006Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
17 May 2006New director appointed (3 pages)
17 May 2006New director appointed (3 pages)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006New director appointed (2 pages)
7 April 2006Director resigned (1 page)
7 April 2006New director appointed (2 pages)
7 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 April 2006Director resigned (1 page)
23 March 2006Dec mort/charge * (2 pages)
23 March 2006Dec mort/charge * (2 pages)
23 March 2006Dec mort/charge * (2 pages)
23 March 2006Dec mort/charge * (2 pages)
23 March 2006Dec mort/charge * (2 pages)
23 March 2006Dec mort/charge * (2 pages)
23 March 2006Dec mort/charge * (2 pages)
23 March 2006Dec mort/charge * (2 pages)
10 March 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
10 March 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
10 February 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
10 February 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
28 November 2005Director's particulars changed (1 page)
28 November 2005Director's particulars changed (1 page)
15 September 2005Dec mort/charge * (2 pages)
15 September 2005Dec mort/charge * (2 pages)
15 September 2005Dec mort/charge * (2 pages)
15 September 2005Dec mort/charge * (2 pages)
28 July 2005Partic of mort/charge * (3 pages)
28 July 2005Partic of mort/charge * (3 pages)
5 July 2005Group of companies' accounts made up to 1 January 2005 (23 pages)
5 July 2005Group of companies' accounts made up to 1 January 2005 (23 pages)
5 July 2005Group of companies' accounts made up to 1 January 2005 (23 pages)
1 June 2005£ ic 285080/275080 29/04/05 £ sr 10000@1=10000 (1 page)
1 June 2005£ ic 285080/275080 29/04/05 £ sr 10000@1=10000 (1 page)
12 May 2005Full accounts made up to 3 January 2004 (23 pages)
12 May 2005Full accounts made up to 3 January 2004 (23 pages)
12 May 2005Full accounts made up to 3 January 2004 (23 pages)
27 April 2005£ ic 292590/285080 30/03/05 £ sr 7510@1=7510 (2 pages)
27 April 2005£ ic 292590/285080 30/03/05 £ sr 7510@1=7510 (2 pages)
14 March 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 March 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 March 2005£ ic 300100/292590 01/02/05 £ sr 7510@1=7510 (1 page)
12 March 2005£ ic 300100/292590 01/02/05 £ sr 7510@1=7510 (1 page)
25 January 2005Director's particulars changed (1 page)
25 January 2005Return made up to 14/01/05; full list of members (5 pages)
25 January 2005Director's particulars changed (1 page)
25 January 2005Return made up to 14/01/05; full list of members (5 pages)
11 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
11 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
19 March 2004Secretary resigned (1 page)
19 March 2004Secretary resigned (1 page)
19 March 2004New secretary appointed (2 pages)
19 March 2004New secretary appointed (2 pages)
2 February 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
2 February 2004Location of register of members (1 page)
2 February 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
2 February 2004Location of register of members (1 page)
3 November 2003Group of companies' accounts made up to 28 December 2002 (23 pages)
3 November 2003Group of companies' accounts made up to 28 December 2002 (23 pages)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
14 August 2003Director's particulars changed (1 page)
14 August 2003Director's particulars changed (1 page)
11 February 2003Return made up to 14/01/03; full list of members (13 pages)
11 February 2003Return made up to 14/01/03; full list of members (13 pages)
9 December 2002Statement of affairs (7 pages)
9 December 2002Statement of affairs (7 pages)
9 December 2002Ad 01/07/02--------- £ si 100@1=100 £ ic 300000/300100 (2 pages)
9 December 2002Ad 01/07/02--------- £ si 100@1=100 £ ic 300000/300100 (2 pages)
14 October 2002Full accounts made up to 29 December 2001 (17 pages)
14 October 2002Full accounts made up to 29 December 2001 (17 pages)
6 June 2002Nc inc already adjusted 07/03/02 (2 pages)
6 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 June 2002Nc inc already adjusted 07/03/02 (2 pages)
6 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
6 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
8 March 2002Return made up to 14/01/02; full list of members; amend (10 pages)
8 March 2002Return made up to 14/01/02; full list of members; amend (10 pages)
11 February 2002Return made up to 14/01/02; full list of members (10 pages)
11 February 2002Return made up to 14/01/02; full list of members (10 pages)
17 October 2001Partic of mort/charge * (5 pages)
17 October 2001Partic of mort/charge * (5 pages)
8 October 2001Partic of mort/charge * (5 pages)
8 October 2001Partic of mort/charge * (5 pages)
21 August 2001Partic of mort/charge * (5 pages)
21 August 2001Partic of mort/charge * (5 pages)
31 July 2001Full accounts made up to 30 December 2000 (17 pages)
31 July 2001Full accounts made up to 30 December 2000 (17 pages)
4 July 2001Secretary resigned;director resigned (1 page)
4 July 2001Secretary resigned;director resigned (1 page)
4 July 2001New secretary appointed;new director appointed (2 pages)
4 July 2001New secretary appointed;new director appointed (2 pages)
17 April 2001Partic of mort/charge * (5 pages)
17 April 2001Partic of mort/charge * (5 pages)
24 January 2001Return made up to 14/01/01; full list of members (10 pages)
24 January 2001Return made up to 14/01/01; full list of members (10 pages)
19 June 2000Full accounts made up to 1 January 2000 (16 pages)
19 June 2000Full accounts made up to 1 January 2000 (16 pages)
19 June 2000Full accounts made up to 1 January 2000 (16 pages)
4 February 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 February 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 October 1999Director's particulars changed (1 page)
11 October 1999Director's particulars changed (1 page)
23 June 1999Partic of mort/charge * (5 pages)
23 June 1999Partic of mort/charge * (5 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
10 May 1999Ad 04/05/99--------- £ si 10000@1=10000 £ ic 290000/300000 (2 pages)
10 May 1999Ad 04/05/99--------- £ si 10000@1=10000 £ ic 290000/300000 (2 pages)
4 May 1999Partic of mort/charge * (6 pages)
4 May 1999Partic of mort/charge * (6 pages)
26 April 1999Ad 21/04/99--------- £ si 50000@1=50000 £ ic 240000/290000 (2 pages)
26 April 1999Ad 21/04/99--------- £ si 50000@1=50000 £ ic 240000/290000 (2 pages)
24 April 1999Ad 21/04/99--------- £ si 239998@1=239998 £ ic 2/240000 (2 pages)
24 April 1999Registered office changed on 24/04/99 from: 292 st vincent street glasgow G2 5TQ (1 page)
24 April 1999Memorandum and Articles of Association (19 pages)
24 April 1999Registered office changed on 24/04/99 from: 292 st vincent street glasgow G2 5TQ (1 page)
24 April 1999New director appointed (2 pages)
24 April 1999New director appointed (2 pages)
24 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 April 1999Ad 21/04/99--------- £ si 239998@1=239998 £ ic 2/240000 (2 pages)
24 April 1999Secretary resigned (1 page)
24 April 1999New director appointed (2 pages)
24 April 1999New secretary appointed;new director appointed (2 pages)
24 April 1999New secretary appointed;new director appointed (2 pages)
24 April 1999New director appointed (2 pages)
24 April 1999Conve 21/04/99 (1 page)
24 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 April 1999Conve 21/04/99 (1 page)
24 April 1999New director appointed (2 pages)
24 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 April 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
24 April 1999New director appointed (2 pages)
24 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 April 1999Secretary resigned (1 page)
24 April 1999Nc inc already adjusted 21/04/99 (1 page)
24 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 April 1999New director appointed (2 pages)
24 April 1999Nc inc already adjusted 21/04/99 (1 page)
24 April 1999Director resigned (1 page)
24 April 1999Memorandum and Articles of Association (19 pages)
24 April 1999New director appointed (2 pages)
24 April 1999Director resigned (1 page)
24 April 1999New director appointed (2 pages)
24 April 1999New director appointed (2 pages)
24 April 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
22 April 1999Company name changed lycidas (291) LIMITED\certificate issued on 22/04/99 (2 pages)
22 April 1999Company name changed lycidas (291) LIMITED\certificate issued on 22/04/99 (2 pages)
14 January 1999Incorporation (19 pages)
14 January 1999Incorporation (19 pages)