South Avenue, Thornly Park
Paisley
Renfrewshire
PA2 7SP
Scotland
Secretary Name | Leo Gerard Gaughan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (closed 21 June 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Murchison Glasgow G12 0FA Scotland |
Director Name | Leo Gerard Gaughan |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 03 November 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 29 Murchison Glasgow G12 0FA Scotland |
Director Name | James Pye |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 28 November 2008) |
Role | Chartered Accountant |
Correspondence Address | Apartment 3/1 Carrick Quay 100 Clyde Street Glasgow G1 4LH Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2007(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2007(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Registered Address | 7th Floor 90 St Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £209,571 |
Cash | £39,409 |
Current Liabilities | £102,640 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved following liquidation (1 page) |
21 March 2016 | Notice of final meeting of creditors (6 pages) |
21 March 2016 | Notice of final meeting of creditors (6 pages) |
29 May 2014 | Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 29 May 2014 (2 pages) |
29 May 2014 | Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 29 May 2014 (2 pages) |
14 May 2012 | Court order notice of winding up (1 page) |
14 May 2012 | Notice of winding up order (1 page) |
14 May 2012 | Court order notice of winding up (1 page) |
14 May 2012 | Notice of winding up order (1 page) |
29 March 2012 | Registered office address changed from C/O C/O Leslie Wolfson & Co 19 Waterloo Street Glasgow G2 6BQ United Kingdom on 29 March 2012 (2 pages) |
29 March 2012 | Registered office address changed from C/O C/O Leslie Wolfson & Co 19 Waterloo Street Glasgow G2 6BQ United Kingdom on 29 March 2012 (2 pages) |
22 March 2012 | Appointment of a provisional liquidator (1 page) |
22 March 2012 | Appointment of a provisional liquidator (1 page) |
25 November 2011 | Termination of appointment of Leo Gaughan as a director (2 pages) |
25 November 2011 | Termination of appointment of Leo Gaughan as a director (2 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders Statement of capital on 2011-05-16
|
16 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders Statement of capital on 2011-05-16
|
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 April 2010 | Director's details changed for Paul O'neill on 30 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Registered office address changed from 19 Waterloo Street Glasgow G2 6BQ United Kingdom on 23 April 2010 (1 page) |
23 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Paul O'neill on 30 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Leo Gerard Gaughan on 31 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Leo Gerard Gaughan on 31 March 2010 (2 pages) |
23 April 2010 | Registered office address changed from 19 Waterloo Street Glasgow G2 6BQ United Kingdom on 23 April 2010 (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from c/o city site estates PLC 2ND floor 145 st. Vincent street glasgow G2 5JF (1 page) |
14 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
14 September 2009 | Location of register of members (1 page) |
14 September 2009 | Location of register of members (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from c/o city site estates PLC 2ND floor 145 st. Vincent street glasgow G2 5JF (1 page) |
14 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 March 2009 | Appointment terminated director james pye (1 page) |
27 March 2009 | Appointment terminated director james pye (1 page) |
2 October 2008 | Return made up to 05/09/08; full list of members (4 pages) |
2 October 2008 | Return made up to 05/09/08; full list of members (4 pages) |
8 August 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
8 August 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from 53 bothwell street glasgow G2 6TS (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from 53 bothwell street glasgow G2 6TS (1 page) |
25 January 2008 | Partic of mort/charge * (4 pages) |
25 January 2008 | Partic of mort/charge * (4 pages) |
21 January 2008 | Ad 20/12/07--------- £ si 49999@1=49999 £ ic 1/50000 (1 page) |
21 January 2008 | Ad 20/12/07--------- £ si 49999@1=49999 £ ic 1/50000 (1 page) |
18 January 2008 | Resolutions
|
18 January 2008 | Nc inc already adjusted 20/12/07 (1 page) |
18 January 2008 | Memorandum and Articles of Association (23 pages) |
18 January 2008 | Nc inc already adjusted 20/12/07 (1 page) |
18 January 2008 | Resolutions
|
18 January 2008 | Memorandum and Articles of Association (23 pages) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: 292 st vincent street glasgow G2 5TQ (1 page) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: 292 st vincent street glasgow G2 5TQ (1 page) |
15 January 2008 | New secretary appointed (1 page) |
15 January 2008 | New secretary appointed (1 page) |
15 January 2008 | Director resigned (1 page) |
22 November 2007 | Company name changed open architecture LIMITED\certificate issued on 22/11/07 (2 pages) |
22 November 2007 | Company name changed open architecture LIMITED\certificate issued on 22/11/07 (2 pages) |
31 October 2007 | New director appointed (1 page) |
31 October 2007 | New director appointed (1 page) |
31 October 2007 | New director appointed (1 page) |
31 October 2007 | New director appointed (1 page) |
31 October 2007 | New director appointed (1 page) |
31 October 2007 | New director appointed (1 page) |
8 October 2007 | Company name changed lycidas (465) LIMITED\certificate issued on 08/10/07 (2 pages) |
8 October 2007 | Company name changed lycidas (465) LIMITED\certificate issued on 08/10/07 (2 pages) |
5 September 2007 | Incorporation (19 pages) |
5 September 2007 | Incorporation (19 pages) |