Glasgow
G2 5RZ
Scotland
Secretary Name | Mathew Whyte |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 September 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 7 months (closed 20 April 2021) |
Role | Company Director |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Charles Buchan Ritchie |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 September 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 10 months (resigned 28 June 2017) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Glenugie Engineering Works Burnhaven, Peterhead Aberdeenshire AB42 0YX Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Telephone | 01248 362333 |
---|---|
Telephone region | Bangor (Gwynedd) |
Registered Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
10 at £1 | Charles Buchan Ritchie 100.00% Ordinary |
---|
Latest Accounts | 26 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
20 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2021 | Application to strike the company off the register (3 pages) |
18 January 2021 | Registered 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 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
25 May 2020 | Accounts for a dormant company made up to 26 September 2019 (2 pages) |
19 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
17 May 2019 | Accounts for a dormant company made up to 27 September 2018 (2 pages) |
29 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
1 June 2018 | Accounts for a dormant company made up to 28 September 2017 (2 pages) |
7 July 2017 | Notification of Conrad Strachan Ritchie as a person with significant control on 28 June 2017 (2 pages) |
7 July 2017 | Notification of Conrad Strachan Ritchie as a person with significant control on 28 June 2017 (2 pages) |
7 July 2017 | Notification of Conrad Strachan Ritchie as a person with significant control on 7 July 2017 (2 pages) |
5 July 2017 | Termination of appointment of Charles Buchan Ritchie as a director on 28 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Charles Buchan Ritchie as a director on 28 June 2017 (1 page) |
30 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
20 December 2016 | Accounts for a dormant company made up to 29 September 2016 (2 pages) |
20 December 2016 | Accounts for a dormant company made up to 29 September 2016 (2 pages) |
27 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
24 June 2016 | Accounts for a dormant company made up to 1 October 2015 (2 pages) |
24 June 2016 | Accounts for a dormant company made up to 1 October 2015 (2 pages) |
1 December 2015 | Director's details changed for Mr Conrad Strachan Ritchie on 15 January 2015 (2 pages) |
1 December 2015 | Director's details changed for Mr Conrad Strachan Ritchie on 15 January 2015 (2 pages) |
30 November 2015 | Director's details changed for Mr Charles Buchan Ritchie on 8 October 2015 (2 pages) |
30 November 2015 | Director's details changed for Mr Charles Buchan Ritchie on 8 October 2015 (2 pages) |
13 July 2015 | Director's details changed for Conrad Strachan Ritchie on 16 June 2015 (2 pages) |
13 July 2015 | Director's details changed for Conrad Strachan Ritchie on 16 June 2015 (2 pages) |
13 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
6 February 2015 | Accounts for a dormant company made up to 2 October 2014 (2 pages) |
6 February 2015 | Accounts for a dormant company made up to 2 October 2014 (2 pages) |
6 February 2015 | Accounts for a dormant company made up to 2 October 2014 (2 pages) |
20 June 2014 | Accounts for a dormant company made up to 26 September 2013 (2 pages) |
20 June 2014 | Accounts for a dormant company made up to 26 September 2013 (2 pages) |
19 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
18 June 2014 | Secretary's details changed for Mathew Whyte on 1 October 2013 (1 page) |
18 June 2014 | Secretary's details changed for Mathew Whyte on 1 October 2013 (1 page) |
18 June 2014 | Director's details changed for Mr Charles Buchan Ritchie on 1 October 2013 (2 pages) |
18 June 2014 | Director's details changed for Mr Charles Buchan Ritchie on 1 October 2013 (2 pages) |
18 June 2014 | Secretary's details changed for Mathew Whyte on 1 October 2013 (1 page) |
18 June 2014 | Director's details changed for Mr Charles Buchan Ritchie on 1 October 2013 (2 pages) |
20 August 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
20 August 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Total exemption small company accounts made up to 27 September 2012 (3 pages) |
25 June 2013 | Total exemption small company accounts made up to 27 September 2012 (3 pages) |
13 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 29 September 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 29 September 2011 (4 pages) |
12 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 June 2010 | Director's details changed for Conrad Strachan Ritchie on 30 March 2010 (2 pages) |
29 June 2010 | Director's details changed for Conrad Strachan Ritchie on 30 March 2010 (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 1 October 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 1 October 2009 (4 pages) |
29 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Secretary's details changed for Mathew Whyte on 16 May 2010 (1 page) |
29 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Secretary's details changed for Mathew Whyte on 16 May 2010 (1 page) |
29 June 2010 | Total exemption small company accounts made up to 1 October 2009 (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 2 October 2008 (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 2 October 2008 (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 2 October 2008 (4 pages) |
26 June 2009 | Return made up to 16/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 16/06/09; full list of members (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 27 September 2007 (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 27 September 2007 (4 pages) |
8 July 2008 | Director's change of particulars / conrad ritchie / 01/08/2007 (1 page) |
8 July 2008 | Return made up to 16/06/08; full list of members (3 pages) |
8 July 2008 | Director's change of particulars / conrad ritchie / 01/08/2007 (1 page) |
8 July 2008 | Return made up to 16/06/08; full list of members (3 pages) |
1 August 2007 | Total exemption small company accounts made up to 28 September 2006 (4 pages) |
1 August 2007 | Total exemption small company accounts made up to 28 September 2006 (4 pages) |
26 June 2007 | Return made up to 16/06/07; full list of members (2 pages) |
26 June 2007 | Return made up to 16/06/07; full list of members (2 pages) |
11 July 2006 | Return made up to 16/06/06; full list of members (2 pages) |
11 July 2006 | Return made up to 16/06/06; full list of members (2 pages) |
6 April 2006 | Accounts for a dormant company made up to 29 September 2005 (5 pages) |
6 April 2006 | Accounts for a dormant company made up to 29 September 2005 (5 pages) |
12 July 2005 | Return made up to 16/06/05; full list of members
|
12 July 2005 | Return made up to 16/06/05; full list of members
|
6 January 2005 | Ad 15/12/04--------- £ si 9@1=9 £ ic 1/10 (1 page) |
6 January 2005 | Ad 15/12/04--------- £ si 9@1=9 £ ic 1/10 (1 page) |
6 September 2004 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
6 September 2004 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
3 September 2004 | Registered office changed on 03/09/04 from: 292 saint vincent street glasgow G2 5TQ (1 page) |
3 September 2004 | New director appointed (1 page) |
3 September 2004 | New director appointed (1 page) |
3 September 2004 | New director appointed (1 page) |
3 September 2004 | Registered office changed on 03/09/04 from: 292 saint vincent street glasgow G2 5TQ (1 page) |
3 September 2004 | New director appointed (1 page) |
2 September 2004 | Secretary resigned (1 page) |
2 September 2004 | Secretary resigned (1 page) |
2 September 2004 | New secretary appointed (1 page) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | New secretary appointed (1 page) |
27 August 2004 | Company name changed lycidas (414) LIMITED\certificate issued on 27/08/04 (2 pages) |
27 August 2004 | Company name changed lycidas (414) LIMITED\certificate issued on 27/08/04 (2 pages) |
16 June 2004 | Incorporation (19 pages) |
16 June 2004 | Incorporation (19 pages) |