Glasgow
G2 2LJ
Scotland
Director Name | Lars Vilhelm Wrede Christiansen |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2006(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (closed 01 November 2014) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 191 West George Street Glasgow G2 2LJ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 June 2006(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Director Name | Mr Richard Gilliland |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 November 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor 145 St. Vincent Street Glasgow G2 5JF Scotland |
Director Name | Mr Louis Melville Goodman |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 September 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 191 West George Street Glasgow G2 2LJ Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2006(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Registered Address | 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
264.4k at £1 | City Site Estates PLC 88.13% Ordinary |
---|---|
15k at £1 | Julia Joyce Christiansen 5.00% Ordinary |
15k at £1 | Lars Vilhelm Wredie Christiansen 5.00% Ordinary |
2.8k at £1 | Patricia Wood & John Wood 0.94% Ordinary |
1.4k at £1 | Patricia Helen Wood 0.47% Ordinary |
1.4k at £1 | Sheila Mary Grainger Clemson 0.47% Ordinary |
Year | 2014 |
---|---|
Turnover | £850,659 |
Gross Profit | £726,874 |
Net Worth | -£1,593,354 |
Cash | £78,802 |
Current Liabilities | £4,399,677 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
1 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2014 | Final Gazette dissolved following liquidation (1 page) |
1 November 2014 | Final Gazette dissolved following liquidation (1 page) |
1 August 2014 | Notice of move from Administration to Dissolution (17 pages) |
1 August 2014 | Administrator's progress report (17 pages) |
1 August 2014 | Administrator's progress report (17 pages) |
1 August 2014 | Notice of move from Administration to Dissolution (17 pages) |
30 June 2014 | Administrator's progress report (20 pages) |
30 June 2014 | Administrator's progress report (20 pages) |
27 September 2013 | Termination of appointment of Louis Goodman as a director (2 pages) |
27 September 2013 | Termination of appointment of Louis Goodman as a director (2 pages) |
5 September 2013 | Administrator's progress report (20 pages) |
5 September 2013 | Administrator's progress report (20 pages) |
24 July 2013 | Notice of extension of period of Administration (1 page) |
24 July 2013 | Notice of extension of period of Administration (1 page) |
11 February 2013 | Administrator's progress report (18 pages) |
11 February 2013 | Administrator's progress report (18 pages) |
18 January 2013 | Notice of extension of period of Administration (1 page) |
18 January 2013 | Notice of extension of period of Administration (1 page) |
10 September 2012 | Administrator's progress report (16 pages) |
10 September 2012 | Administrator's progress report (16 pages) |
21 March 2012 | Statement of administrator's proposal (18 pages) |
21 March 2012 | Statement of administrator's proposal (18 pages) |
6 February 2012 | Registered office address changed from C/O City Site Estates Plc 2Nd Floor 145 St. Vincent Street Glasgow G2 5JF on 6 February 2012 (2 pages) |
6 February 2012 | Registered office address changed from C/O City Site Estates Plc 2Nd Floor 145 St. Vincent Street Glasgow G2 5JF on 6 February 2012 (2 pages) |
6 February 2012 | Appointment of an administrator (3 pages) |
6 February 2012 | Appointment of an administrator (3 pages) |
6 February 2012 | Registered office address changed from C/O City Site Estates Plc 2Nd Floor 145 St. Vincent Street Glasgow G2 5JF on 6 February 2012 (2 pages) |
11 November 2011 | Termination of appointment of Richard Gilliland as a director (2 pages) |
11 November 2011 | Termination of appointment of Richard Gilliland as a director (2 pages) |
8 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders Statement of capital on 2011-06-08
|
8 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders Statement of capital on 2011-06-08
|
8 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders Statement of capital on 2011-06-08
|
27 May 2011 | Full accounts made up to 30 September 2010 (18 pages) |
27 May 2011 | Full accounts made up to 30 September 2010 (18 pages) |
16 June 2010 | Director's details changed for Lars Vilhelm Wredie Christiansen on 9 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Julia Joyce Christiansen on 9 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Julia Joyce Christiansen on 9 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Louis Melville Goodman on 9 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Richard Gilliland on 9 June 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Lycidas Secretaries Limited on 9 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Julia Joyce Christiansen on 9 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Lars Vilhelm Wredie Christiansen on 9 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Richard Gilliland on 9 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Louis Melville Goodman on 9 June 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Lycidas Secretaries Limited on 9 June 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Lycidas Secretaries Limited on 9 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (7 pages) |
16 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (7 pages) |
16 June 2010 | Director's details changed for Richard Gilliland on 9 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (7 pages) |
16 June 2010 | Director's details changed for Lars Vilhelm Wredie Christiansen on 9 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Louis Melville Goodman on 9 June 2010 (2 pages) |
9 June 2010 | Full accounts made up to 30 September 2009 (18 pages) |
9 June 2010 | Full accounts made up to 30 September 2009 (18 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (18 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (18 pages) |
24 June 2009 | Return made up to 09/06/09; full list of members (5 pages) |
24 June 2009 | Return made up to 09/06/09; full list of members (5 pages) |
23 June 2009 | Director's change of particulars / lars christiansen / 09/06/2009 (2 pages) |
23 June 2009 | Director's change of particulars / lars christiansen / 09/06/2009 (2 pages) |
7 August 2008 | Director's change of particulars / lars christiansen / 09/06/2008 (2 pages) |
7 August 2008 | Return made up to 09/06/08; full list of members (5 pages) |
7 August 2008 | Director's change of particulars / lars christiansen / 09/06/2008 (2 pages) |
7 August 2008 | Return made up to 09/06/08; full list of members (5 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from mercantile chambers 53 bothwell street glasgow G2 6TS (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from mercantile chambers 53 bothwell street glasgow G2 6TS (1 page) |
10 April 2008 | Full accounts made up to 30 September 2007 (9 pages) |
10 April 2008 | Full accounts made up to 30 September 2007 (9 pages) |
18 July 2007 | Return made up to 09/06/07; full list of members (4 pages) |
18 July 2007 | Return made up to 09/06/07; full list of members (4 pages) |
11 December 2006 | Ad 03/11/06--------- £ si 299999@1=299999 £ ic 1/300000 (2 pages) |
11 December 2006 | Ad 03/11/06--------- £ si 299999@1=299999 £ ic 1/300000 (2 pages) |
11 December 2006 | Location of register of members (1 page) |
11 December 2006 | Location of register of members (1 page) |
8 December 2006 | Resolutions
|
8 December 2006 | Resolutions
|
8 December 2006 | Nc inc already adjusted 03/11/06 (1 page) |
8 December 2006 | Memorandum and Articles of Association (20 pages) |
8 December 2006 | Nc inc already adjusted 03/11/06 (1 page) |
8 December 2006 | Memorandum and Articles of Association (20 pages) |
20 October 2006 | Partic of mort/charge * (3 pages) |
20 October 2006 | Partic of mort/charge * (3 pages) |
18 October 2006 | Partic of mort/charge * (3 pages) |
18 October 2006 | Partic of mort/charge * (3 pages) |
25 August 2006 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
25 August 2006 | New director appointed (1 page) |
25 August 2006 | New director appointed (1 page) |
25 August 2006 | New director appointed (1 page) |
25 August 2006 | New director appointed (1 page) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
25 August 2006 | New director appointed (1 page) |
25 August 2006 | New director appointed (1 page) |
25 August 2006 | New director appointed (1 page) |
25 August 2006 | New director appointed (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: 292 st. Vincent street glasgow G2 5TQ (1 page) |
18 August 2006 | £ nc 100/100000 18/08/06 (2 pages) |
18 August 2006 | £ nc 100/100000 18/08/06 (2 pages) |
18 August 2006 | Registered office changed on 18/08/06 from: 292 st. Vincent street glasgow G2 5TQ (1 page) |
14 August 2006 | Company name changed lycidas (445) LIMITED\certificate issued on 14/08/06 (2 pages) |
14 August 2006 | Company name changed lycidas (445) LIMITED\certificate issued on 14/08/06 (2 pages) |
9 June 2006 | Incorporation (19 pages) |
9 June 2006 | Incorporation (19 pages) |