Company NameLucid Pr, Events And Marketing Ltd
Company StatusDissolved
Company NumberSC253292
CategoryPrivate Limited Company
Incorporation Date25 July 2003(20 years, 9 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)
Previous NameKANE Communication Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Peter John Kane
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Stratherrick Gardens
Inverness
Inverness Shire
IV2 4LZ
Scotland
Director NameMr Joseph Costello
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2010(6 years, 6 months after company formation)
Appointment Duration7 years, 5 months (closed 18 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Bath Street
Glasgow
G2 2BX
Scotland
Secretary NameMacroberts Corporate Services Limited (Corporation)
StatusClosed
Appointed04 April 2014(10 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 18 July 2017)
Correspondence AddressCapella (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Director NameSuzanne Catherine Kane
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Stratherrick Gardens
Inverness
Inverness Shire
IV2 4LZ
Scotland
Secretary NameSuzanne Catherine Kane
NationalityBritish
StatusResigned
Appointed25 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Stratherrick Gardens
Inverness
Inverness Shire
IV2 4LZ
Scotland
Secretary NameJennifer Macrae
StatusResigned
Appointed01 February 2011(7 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 April 2014)
RoleCompany Director
Correspondence AddressCapella (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitepressball.info
Telephone01463 714403
Telephone regionInverness

Location

Registered Address65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

22.5k at £0.01Neptis Group LTD
90.00%
Ordinary A
2.5k at £0.01Neptis Group LTD
10.00%
Ordinary B

Financials

Year2014
Net Worth-£107,787
Cash£4,772
Current Liabilities£149,519

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

11 December 2014Delivered on: 12 December 2014
Persons entitled: Bibby Factors Scotland Limited

Classification: A registered charge
Outstanding
6 August 2014Delivered on: 27 August 2014
Persons entitled: Bibby Factors Northeast Limited

Classification: A registered charge
Outstanding

Filing History

18 July 2017Final Gazette dissolved following liquidation (1 page)
18 July 2017Final Gazette dissolved following liquidation (1 page)
18 April 2017Order of court for early dissolution (1 page)
18 April 2017Order of court for early dissolution (1 page)
6 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-04
(1 page)
6 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-04
(1 page)
6 May 2016Registered office address changed from Capella (Tenth Floor) 60 York Street Glasgow G2 8JX to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 6 May 2016 (3 pages)
6 May 2016Registered office address changed from Capella (Tenth Floor) 60 York Street Glasgow G2 8JX to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 6 May 2016 (3 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 250
(5 pages)
7 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 250
(5 pages)
12 December 2014Registration of charge SC2532920002, created on 11 December 2014 (16 pages)
12 December 2014Registration of charge SC2532920002, created on 11 December 2014 (16 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 August 2014Registration of charge SC2532920001, created on 6 August 2014 (17 pages)
27 August 2014Registration of charge SC2532920001, created on 6 August 2014 (17 pages)
27 August 2014Registration of charge SC2532920001, created on 6 August 2014 (17 pages)
21 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 250
(5 pages)
21 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 250
(5 pages)
28 April 2014Termination of appointment of Jennifer Macrae as a secretary (1 page)
28 April 2014Termination of appointment of Jennifer Macrae as a secretary (1 page)
11 April 2014Registered office address changed from C/O Lucid Pr, Events and Marketing 22 Market Brae Inverness IV2 3AB Scotland on 11 April 2014 (1 page)
11 April 2014Appointment of Macroberts Corporate Services Limited as a secretary (2 pages)
11 April 2014Appointment of Macroberts Corporate Services Limited as a secretary (2 pages)
11 April 2014Registered office address changed from C/O Lucid Pr, Events and Marketing 22 Market Brae Inverness IV2 3AB Scotland on 11 April 2014 (1 page)
29 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 250
(5 pages)
29 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 250
(5 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
1 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 March 2011Statement of capital following an allotment of shares on 10 February 2011
  • GBP 250
(6 pages)
3 March 2011Statement of capital following an allotment of shares on 10 February 2011
  • GBP 250
(6 pages)
3 March 2011Sub-division of shares on 10 February 2011 (7 pages)
3 March 2011Sub-division of shares on 10 February 2011 (7 pages)
2 March 2011Appointment of Jennifer Macrae as a secretary (1 page)
2 March 2011Appointment of Jennifer Macrae as a secretary (1 page)
2 March 2011Appointment of Joseph Costello as a director (2 pages)
2 March 2011Appointment of Joseph Costello as a director (2 pages)
1 March 2011Termination of appointment of Suzanne Kane as a director (1 page)
1 March 2011Termination of appointment of Suzanne Kane as a director (1 page)
1 March 2011Termination of appointment of Suzanne Kane as a secretary (1 page)
1 March 2011Termination of appointment of Suzanne Kane as a secretary (1 page)
18 February 2011Change of share class name or designation (2 pages)
18 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision of shares 10/02/2011
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
18 February 2011Change of share class name or designation (2 pages)
18 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision of shares 10/02/2011
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
20 January 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
20 January 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
10 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Peter John Kane on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Suzanne Catherine Kane on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Suzanne Catherine Kane on 1 October 2009 (2 pages)
10 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Peter John Kane on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Suzanne Catherine Kane on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Peter John Kane on 1 October 2009 (2 pages)
19 July 2010Registered office address changed from Forbes Building Great North Road Muir of Ord Highland IV6 7TP on 19 July 2010 (1 page)
19 July 2010Registered office address changed from Forbes Building Great North Road Muir of Ord Highland IV6 7TP on 19 July 2010 (1 page)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
18 November 2009Company name changed kane communication LTD.\certificate issued on 18/11/09
  • CONNOT ‐
(3 pages)
18 November 2009Company name changed kane communication LTD.\certificate issued on 18/11/09
  • CONNOT ‐
(3 pages)
18 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-17
(1 page)
18 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-17
(1 page)
15 October 2009Annual return made up to 25 July 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 25 July 2009 with a full list of shareholders (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 August 2008Return made up to 25/07/08; full list of members (4 pages)
18 August 2008Return made up to 25/07/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
9 August 2007Return made up to 25/07/07; full list of members (2 pages)
9 August 2007Director's particulars changed (1 page)
9 August 2007Director's particulars changed (1 page)
9 August 2007Secretary's particulars changed;director's particulars changed (1 page)
9 August 2007Return made up to 25/07/07; full list of members (2 pages)
9 August 2007Secretary's particulars changed;director's particulars changed (1 page)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
25 October 2006Return made up to 25/07/06; full list of members (2 pages)
25 October 2006Return made up to 25/07/06; full list of members (2 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
20 June 2006Registered office changed on 20/06/06 from: 6 ardness place inverness inverness shire IV2 4QJ (1 page)
20 June 2006Registered office changed on 20/06/06 from: 6 ardness place inverness inverness shire IV2 4QJ (1 page)
22 August 2005Return made up to 25/07/05; full list of members (2 pages)
22 August 2005Return made up to 25/07/05; full list of members (2 pages)
21 February 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
21 February 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
23 August 2004Return made up to 25/07/04; full list of members (7 pages)
23 August 2004Return made up to 25/07/04; full list of members (7 pages)
1 August 2003Registered office changed on 01/08/03 from: c/o frame kennedy & forrest albyn house union street inverness IV1 1QA (1 page)
1 August 2003Registered office changed on 01/08/03 from: c/o frame kennedy & forrest albyn house union street inverness IV1 1QA (1 page)
30 July 2003New secretary appointed;new director appointed (2 pages)
30 July 2003Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003New secretary appointed;new director appointed (2 pages)
30 July 2003Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
30 July 2003Ad 25/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003Ad 25/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 July 2003Secretary resigned (1 page)
25 July 2003Incorporation (16 pages)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Incorporation (16 pages)
25 July 2003Secretary resigned (1 page)