Lochwinnoch
Renfrewshire
PA12 4EE
Scotland
Director Name | Brian Anthony McKinney |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 26 September 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Beatrice Gardens Houston Renfrewshire PA6 7ES Scotland |
Secretary Name | Brian Anthony McKinney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 26 September 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Beatrice Gardens Houston Renfrewshire PA6 7ES Scotland |
Secretary Name | Archibald MacVicar |
---|---|
Status | Resigned |
Appointed | 26 September 2013(7 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 January 2024) |
Role | Company Director |
Correspondence Address | Sir James Clark Building Studio 21- Abbey Business Centre Seedhill, Paisley Renfrewshire PA1 1JT Scotland |
Director Name | Mr Archibald MacVicar |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Auchoirk 68 Kenmore Drive Rankin Rise Greenock Renfrewshire PA16 9LH Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Registered Address | Sir James Clark Building Studio 21- Abbey Business Centre Seedhill, Paisley Renfrewshire PA1 1JT Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Lobnitz Marine Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
31 January 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
---|---|
9 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
2 February 2022 | Confirmation statement made on 31 January 2022 with updates (4 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
2 February 2021 | Confirmation statement made on 31 January 2021 with updates (4 pages) |
26 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
18 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
22 August 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
2 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
20 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
6 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
26 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
26 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
8 August 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 August 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
22 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
3 January 2014 | Appointment of Archibald Macvicar as a secretary (2 pages) |
3 January 2014 | Director's details changed for Mr Archibald Mcvicar on 1 January 2014 (2 pages) |
3 January 2014 | Termination of appointment of Brian Mckinney as a secretary (1 page) |
3 January 2014 | Termination of appointment of Brian Mckinney as a director (1 page) |
3 January 2014 | Termination of appointment of Brian Mckinney as a secretary (1 page) |
3 January 2014 | Director's details changed for Mr Archibald Mcvicar on 1 January 2014 (2 pages) |
3 January 2014 | Director's details changed for Mr Archibald Mcvicar on 1 January 2014 (2 pages) |
3 January 2014 | Termination of appointment of Brian Mckinney as a director (1 page) |
3 January 2014 | Appointment of Archibald Macvicar as a secretary (2 pages) |
17 October 2013 | Appointment of Mr Archibald Mcvicar as a director (2 pages) |
17 October 2013 | Appointment of Mr Archibald Mcvicar as a director (2 pages) |
8 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
8 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
14 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
23 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
23 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
25 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
5 February 2010 | Director's details changed for Brian Anthony Mckinney on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr David Michael Westmore on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Brian Anthony Mckinney on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Brian Anthony Mckinney on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr David Michael Westmore on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr David Michael Westmore on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
24 July 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
24 July 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
14 July 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
14 July 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
4 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
7 September 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
7 September 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
15 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
15 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
28 April 2006 | Ad 19/04/06--------- £ si 99@1=99 £ ic 1/100 (1 page) |
28 April 2006 | Ad 19/04/06--------- £ si 99@1=99 £ ic 1/100 (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: 292 st. Vincent street glasgow G2 5TQ (1 page) |
23 March 2006 | New director appointed (1 page) |
23 March 2006 | New director appointed (1 page) |
23 March 2006 | New director appointed (1 page) |
23 March 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
23 March 2006 | New director appointed (1 page) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | New secretary appointed (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: 292 st. Vincent street glasgow G2 5TQ (1 page) |
23 March 2006 | New secretary appointed (1 page) |
13 March 2006 | Company name changed lycidas (438) LIMITED\certificate issued on 13/03/06 (2 pages) |
13 March 2006 | Company name changed lycidas (438) LIMITED\certificate issued on 13/03/06 (2 pages) |
31 January 2006 | Incorporation (19 pages) |
31 January 2006 | Incorporation (19 pages) |