Company NameLycidas (503) Limited
Company StatusDissolved
Company NumberSC387290
CategoryPrivate Limited Company
Incorporation Date19 October 2010(13 years, 5 months ago)
Dissolution Date12 May 2015 (8 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Matthew Cullen Hendry
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityScottish
StatusClosed
Appointed14 December 2011(1 year, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 12 May 2015)
RoleCatering Manager
Country of ResidenceScotland
Correspondence Address650 Alexandra Parade
Dennistoun
Glasgow
G31 3BU
Scotland
Director NameMr Alan Lamont Barr
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(same day as company formation)
RoleExecutive
Country of ResidenceScotland
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Director NameDuncan Carrigan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(2 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 February 2011)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address120 Roebank Street
Glasgow
G31 3EA
Scotland
Director NameMr William Turner McAneney
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(4 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 December 2011)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address49 Octavia Terrace
Greenock
Renfrewshire
PA16 7SR
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed19 October 2010(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Location

Registered AddressFrench Duncan Llp, 133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1William Mcaneney
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

12 May 2015Final Gazette dissolved following liquidation (1 page)
12 May 2015Final Gazette dissolved following liquidation (1 page)
12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2015Notice of final meeting of creditors (3 pages)
12 February 2015Return of final meeting of voluntary winding up (3 pages)
12 February 2015Notice of final meeting of creditors (3 pages)
12 February 2015Return of final meeting of voluntary winding up (3 pages)
1 April 2014Registered office address changed from 375 West George Street Glasgow G2 4LW on 1 April 2014 (2 pages)
1 April 2014Registered office address changed from 375 West George Street Glasgow G2 4LW on 1 April 2014 (2 pages)
1 April 2014Registered office address changed from 375 West George Street Glasgow G2 4LW on 1 April 2014 (2 pages)
13 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 December 2012Registered office address changed from C/O C/O Ad Lib 111 Hope St Glasgow Lanarkshire G2 6LL Scotland on 13 December 2012 (2 pages)
13 December 2012Registered office address changed from C/O C/O Ad Lib 111 Hope St Glasgow Lanarkshire G2 6LL Scotland on 13 December 2012 (2 pages)
19 October 2012First Gazette notice for compulsory strike-off (1 page)
19 October 2012First Gazette notice for compulsory strike-off (1 page)
25 June 2012Registered office address changed from C/O C/O Wt Mcaneney Consultancy 40B High Street Glasgow G1 1NL Scotland on 25 June 2012 (1 page)
25 June 2012Registered office address changed from C/O C/O Wt Mcaneney Consultancy 40B High Street Glasgow G1 1NL Scotland on 25 June 2012 (1 page)
14 December 2011Termination of appointment of William Turner Mcaneney as a director on 14 December 2011 (1 page)
14 December 2011Termination of appointment of William Turner Mcaneney as a director on 14 December 2011 (1 page)
14 December 2011Appointment of Matthew Cullen Hendry as a director on 14 December 2011 (2 pages)
14 December 2011Appointment of Matthew Cullen Hendry as a director on 14 December 2011 (2 pages)
12 December 2011Annual return made up to 19 October 2011 with a full list of shareholders
Statement of capital on 2011-12-12
  • GBP 1
(3 pages)
12 December 2011Annual return made up to 19 October 2011 with a full list of shareholders
Statement of capital on 2011-12-12
  • GBP 1
(3 pages)
20 October 2011Current accounting period extended from 31 October 2011 to 29 February 2012 (1 page)
20 October 2011Current accounting period extended from 31 October 2011 to 29 February 2012 (1 page)
7 March 2011Appointment of Mr William Turner Mcaneney as a director (2 pages)
7 March 2011Termination of appointment of Duncan Carrigan as a director (1 page)
7 March 2011Appointment of Mr William Turner Mcaneney as a director (2 pages)
7 March 2011Termination of appointment of Duncan Carrigan as a director (1 page)
9 November 2010Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ on 9 November 2010 (1 page)
9 November 2010Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ on 9 November 2010 (1 page)
9 November 2010Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ on 9 November 2010 (1 page)
2 November 2010Termination of appointment of Lycidas Nominees Limited as a director (1 page)
2 November 2010Appointment of Duncan Carrigan as a director (2 pages)
2 November 2010Termination of appointment of Alan Barr as a director (1 page)
2 November 2010Termination of appointment of Lycidas Nominees Limited as a director (1 page)
2 November 2010Termination of appointment of Alan Barr as a director (1 page)
2 November 2010Appointment of Duncan Carrigan as a director (2 pages)
19 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
19 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
19 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)