Company NameRelics Ltd.
Company StatusDissolved
Company NumberSC269408
CategoryPrivate Limited Company
Incorporation Date16 June 2004(19 years, 10 months ago)
Dissolution Date20 April 2021 (3 years ago)
Previous NameLycidas (414) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Conrad Strachan Ritchie
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2004(2 months, 2 weeks after company formation)
Appointment Duration16 years, 7 months (closed 20 April 2021)
RoleAsset Analyst
Country of ResidenceScotland
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Secretary NameMathew Whyte
NationalityBritish
StatusClosed
Appointed02 September 2004(2 months, 2 weeks after company formation)
Appointment Duration16 years, 7 months (closed 20 April 2021)
RoleCompany Director
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Charles Buchan Ritchie
Date of BirthOctober 1947 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed02 September 2004(2 months, 2 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 28 June 2017)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressGlenugie Engineering Works
Burnhaven, Peterhead
Aberdeenshire
AB42 0YX
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed16 June 2004(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 2004(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Telephone01248 362333
Telephone regionBangor (Gwynedd)

Location

Registered Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Shareholders

10 at £1Charles Buchan Ritchie
100.00%
Ordinary

Accounts

Latest Accounts26 September 2019 (4 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2021First Gazette notice for voluntary strike-off (1 page)
22 January 2021Application to strike the company off the register (3 pages)
18 January 2021Registered office address changed from Glenugie Engineering Works Glenugie Engineering Works Burnhaven, Peterhead Aberdeenshire AB42 0YX to 302 st. Vincent Street Glasgow G2 5RZ on 18 January 2021 (1 page)
24 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
25 May 2020Accounts for a dormant company made up to 26 September 2019 (2 pages)
19 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
17 May 2019Accounts for a dormant company made up to 27 September 2018 (2 pages)
29 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
1 June 2018Accounts for a dormant company made up to 28 September 2017 (2 pages)
7 July 2017Notification of Conrad Strachan Ritchie as a person with significant control on 28 June 2017 (2 pages)
7 July 2017Notification of Conrad Strachan Ritchie as a person with significant control on 28 June 2017 (2 pages)
7 July 2017Notification of Conrad Strachan Ritchie as a person with significant control on 7 July 2017 (2 pages)
5 July 2017Termination of appointment of Charles Buchan Ritchie as a director on 28 June 2017 (1 page)
5 July 2017Termination of appointment of Charles Buchan Ritchie as a director on 28 June 2017 (1 page)
30 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
20 December 2016Accounts for a dormant company made up to 29 September 2016 (2 pages)
20 December 2016Accounts for a dormant company made up to 29 September 2016 (2 pages)
27 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10
(4 pages)
27 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10
(4 pages)
24 June 2016Accounts for a dormant company made up to 1 October 2015 (2 pages)
24 June 2016Accounts for a dormant company made up to 1 October 2015 (2 pages)
1 December 2015Director's details changed for Mr Conrad Strachan Ritchie on 15 January 2015 (2 pages)
1 December 2015Director's details changed for Mr Conrad Strachan Ritchie on 15 January 2015 (2 pages)
30 November 2015Director's details changed for Mr Charles Buchan Ritchie on 8 October 2015 (2 pages)
30 November 2015Director's details changed for Mr Charles Buchan Ritchie on 8 October 2015 (2 pages)
13 July 2015Director's details changed for Conrad Strachan Ritchie on 16 June 2015 (2 pages)
13 July 2015Director's details changed for Conrad Strachan Ritchie on 16 June 2015 (2 pages)
13 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10
(4 pages)
13 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10
(4 pages)
6 February 2015Accounts for a dormant company made up to 2 October 2014 (2 pages)
6 February 2015Accounts for a dormant company made up to 2 October 2014 (2 pages)
6 February 2015Accounts for a dormant company made up to 2 October 2014 (2 pages)
20 June 2014Accounts for a dormant company made up to 26 September 2013 (2 pages)
20 June 2014Accounts for a dormant company made up to 26 September 2013 (2 pages)
19 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 10
(4 pages)
19 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 10
(4 pages)
18 June 2014Secretary's details changed for Mathew Whyte on 1 October 2013 (1 page)
18 June 2014Secretary's details changed for Mathew Whyte on 1 October 2013 (1 page)
18 June 2014Director's details changed for Mr Charles Buchan Ritchie on 1 October 2013 (2 pages)
18 June 2014Director's details changed for Mr Charles Buchan Ritchie on 1 October 2013 (2 pages)
18 June 2014Secretary's details changed for Mathew Whyte on 1 October 2013 (1 page)
18 June 2014Director's details changed for Mr Charles Buchan Ritchie on 1 October 2013 (2 pages)
20 August 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
20 August 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
25 June 2013Total exemption small company accounts made up to 27 September 2012 (3 pages)
25 June 2013Total exemption small company accounts made up to 27 September 2012 (3 pages)
13 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 29 September 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 29 September 2011 (4 pages)
12 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2010Director's details changed for Conrad Strachan Ritchie on 30 March 2010 (2 pages)
29 June 2010Director's details changed for Conrad Strachan Ritchie on 30 March 2010 (2 pages)
29 June 2010Total exemption small company accounts made up to 1 October 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 1 October 2009 (4 pages)
29 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
29 June 2010Secretary's details changed for Mathew Whyte on 16 May 2010 (1 page)
29 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
29 June 2010Secretary's details changed for Mathew Whyte on 16 May 2010 (1 page)
29 June 2010Total exemption small company accounts made up to 1 October 2009 (4 pages)
1 July 2009Total exemption small company accounts made up to 2 October 2008 (4 pages)
1 July 2009Total exemption small company accounts made up to 2 October 2008 (4 pages)
1 July 2009Total exemption small company accounts made up to 2 October 2008 (4 pages)
26 June 2009Return made up to 16/06/09; full list of members (3 pages)
26 June 2009Return made up to 16/06/09; full list of members (3 pages)
21 July 2008Total exemption small company accounts made up to 27 September 2007 (4 pages)
21 July 2008Total exemption small company accounts made up to 27 September 2007 (4 pages)
8 July 2008Director's change of particulars / conrad ritchie / 01/08/2007 (1 page)
8 July 2008Return made up to 16/06/08; full list of members (3 pages)
8 July 2008Director's change of particulars / conrad ritchie / 01/08/2007 (1 page)
8 July 2008Return made up to 16/06/08; full list of members (3 pages)
1 August 2007Total exemption small company accounts made up to 28 September 2006 (4 pages)
1 August 2007Total exemption small company accounts made up to 28 September 2006 (4 pages)
26 June 2007Return made up to 16/06/07; full list of members (2 pages)
26 June 2007Return made up to 16/06/07; full list of members (2 pages)
11 July 2006Return made up to 16/06/06; full list of members (2 pages)
11 July 2006Return made up to 16/06/06; full list of members (2 pages)
6 April 2006Accounts for a dormant company made up to 29 September 2005 (5 pages)
6 April 2006Accounts for a dormant company made up to 29 September 2005 (5 pages)
12 July 2005Return made up to 16/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 July 2005Return made up to 16/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 January 2005Ad 15/12/04--------- £ si 9@1=9 £ ic 1/10 (1 page)
6 January 2005Ad 15/12/04--------- £ si 9@1=9 £ ic 1/10 (1 page)
6 September 2004Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
6 September 2004Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
3 September 2004Registered office changed on 03/09/04 from: 292 saint vincent street glasgow G2 5TQ (1 page)
3 September 2004New director appointed (1 page)
3 September 2004New director appointed (1 page)
3 September 2004New director appointed (1 page)
3 September 2004Registered office changed on 03/09/04 from: 292 saint vincent street glasgow G2 5TQ (1 page)
3 September 2004New director appointed (1 page)
2 September 2004Secretary resigned (1 page)
2 September 2004Secretary resigned (1 page)
2 September 2004New secretary appointed (1 page)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
2 September 2004New secretary appointed (1 page)
27 August 2004Company name changed lycidas (414) LIMITED\certificate issued on 27/08/04 (2 pages)
27 August 2004Company name changed lycidas (414) LIMITED\certificate issued on 27/08/04 (2 pages)
16 June 2004Incorporation (19 pages)
16 June 2004Incorporation (19 pages)