Company NameLycidas (437) Limited
DirectorsWinston Sy Co and Bryan Harold Donaghey
Company StatusActive
Company NumberSC296326
CategoryPrivate Limited Company
Incorporation Date31 January 2006(18 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Winston Sy Co
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityFilipino
StatusCurrent
Appointed31 October 2014(8 years, 9 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidencePhilippines
Correspondence Address4th Floor St. Vincent Plaza
319 St. Vincent Street
Glasgow
G2 5RG
Scotland
Director NameMr Bryan Harold Donaghey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2014(8 years, 9 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4th Floor St. Vincent Plaza
319 St. Vincent Street
Glasgow
G2 5RG
Scotland
Director NameIacovos Fragis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityGreek
StatusResigned
Appointed01 March 2006(4 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 16 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Kingsley Way
Hampstead Garden Suburb
London
N2 0EH
Director NameJames Francis Hanlon
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(4 weeks, 1 day after company formation)
Appointment Duration3 years, 7 months (resigned 15 October 2009)
RoleSecretary
Country of ResidenceScotland
Correspondence Address10 Pollock Road
Bearsden
Glasgow
Dunbartonshire
G61 2NJ
Scotland
Secretary NameJames Francis Hanlon
NationalityBritish
StatusResigned
Appointed01 March 2006(4 weeks, 1 day after company formation)
Appointment Duration3 years, 7 months (resigned 15 October 2009)
RoleSecretary
Country of ResidenceScotland
Correspondence Address10 Pollock Road
Bearsden
Glasgow
Dunbartonshire
G61 2NJ
Scotland
Director NameAshoke Kumar Roy
Date of BirthDecember 1956 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed16 May 2007(1 year, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 October 2014)
RoleInternal Auditor
Country of ResidenceIndia
Correspondence AddressB3, 1901 L&T South City
Arekere
Bangalore
560076
Director NameMr John Alexander George Douglas
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(3 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 March 2010)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressDalmore House
310 St. Vincent Street
Glasgow
G2 5RG
Scotland
Director NameHemanth Nandakumar Menon
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed14 October 2009(3 years, 8 months after company formation)
Appointment Duration5 years (resigned 31 October 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalmore House
310 St. Vincent Street
Glasgow
G2 5RG
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Websitewhyteandmackay.co.uk

Location

Registered Address4th Floor St. Vincent Plaza
319 St. Vincent Street
Glasgow
G2 5RG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Whyte & Mackay LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (4 weeks, 1 day from now)

Filing History

21 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
26 April 2016Registered office address changed from Dalmore House 310 st. Vincent Street Glasgow G2 5RG to 4th Floor St. Vincent Plaza 319 st. Vincent Street Glasgow G2 5RG on 26 April 2016 (1 page)
25 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
2 December 2014Appointment of Mr Bryan Harold Donaghey as a director on 24 November 2014 (2 pages)
27 November 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
12 November 2014Appointment of Mr Winston Sy Co as a director on 31 October 2014 (2 pages)
12 November 2014Termination of appointment of Hemanth Nandakumar Menon as a director on 31 October 2014 (1 page)
12 November 2014Termination of appointment of Ashoke Kumar Roy as a director on 29 October 2014 (1 page)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
14 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
4 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
29 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
31 March 2010Termination of appointment of John Douglas as a director (1 page)
31 March 2010Director's details changed for Hemanth Nandakumar Menon on 31 March 2010 (2 pages)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
4 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
17 October 2009Appointment of Hemanth Nandakumar Menon as a director (3 pages)
17 October 2009Termination of appointment of James Hanlon as a secretary (2 pages)
17 October 2009Appointment of John Alexander George Douglas as a director (3 pages)
17 October 2009Termination of appointment of James Hanlon as a director (2 pages)
3 February 2009Return made up to 31/01/09; full list of members (3 pages)
22 September 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
20 February 2008Return made up to 31/01/08; full list of members (2 pages)
6 August 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
23 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
5 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2007Director resigned (1 page)
22 May 2007New director appointed (3 pages)
22 May 2007New director appointed (2 pages)
20 February 2007Return made up to 31/01/07; full list of members (2 pages)
9 March 2006New director appointed (1 page)
9 March 2006Registered office changed on 09/03/06 from: 292 st. Vincent street glasgow G2 5TQ (1 page)
9 March 2006Secretary resigned (1 page)
9 March 2006Director resigned (1 page)
9 March 2006New secretary appointed (1 page)
9 March 2006Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page)
9 March 2006New director appointed (1 page)
31 January 2006Incorporation (20 pages)