Company NameLycidas Property Management Company Limited
Company StatusDissolved
Company NumberSC441187
CategoryPrivate Limited Company
Incorporation Date25 January 2013(11 years, 3 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robin Thomas Shannan
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityScottish
StatusClosed
Appointed25 January 2013(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusClosed
Appointed25 January 2013(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Director NameMr David Thomson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Andrew Grant Williamson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Mark Fraser Alexander Cowie
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(3 weeks, 5 days after company formation)
Appointment Duration2 years, 3 months (resigned 10 June 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Lycidas Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
6 December 2017Application to strike the company off the register (3 pages)
6 December 2017Application to strike the company off the register (3 pages)
1 November 2017Termination of appointment of Andrew Grant Williamson as a director on 31 October 2017 (1 page)
1 November 2017Termination of appointment of Andrew Grant Williamson as a director on 31 October 2017 (1 page)
1 November 2017Termination of appointment of David Thomson as a director on 1 November 2017 (1 page)
1 November 2017Termination of appointment of David Thomson as a director on 1 November 2017 (1 page)
11 April 2016Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ to 1 George Square Glasgow G2 1AL on 11 April 2016 (1 page)
11 April 2016Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ to 1 George Square Glasgow G2 1AL on 11 April 2016 (1 page)
11 June 2015Termination of appointment of Mark Fraser Alexander Cowie as a director on 10 June 2015 (1 page)
11 June 2015Termination of appointment of Mark Fraser Alexander Cowie as a director on 10 June 2015 (1 page)
28 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(5 pages)
28 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(5 pages)
30 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
6 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(5 pages)
6 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(5 pages)
20 February 2013Appointment of Mark Fraser Alexander Cowie as a director (2 pages)
20 February 2013Appointment of Mark Fraser Alexander Cowie as a director (2 pages)
25 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
25 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)