Glasgow
G2 1AL
Scotland
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 January 2013(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Director Name | Mr David Thomson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Andrew Grant Williamson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Mark Fraser Alexander Cowie |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2013(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 June 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Lycidas Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
27 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2017 | Application to strike the company off the register (3 pages) |
6 December 2017 | Application to strike the company off the register (3 pages) |
1 November 2017 | Termination of appointment of Andrew Grant Williamson as a director on 31 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Andrew Grant Williamson as a director on 31 October 2017 (1 page) |
1 November 2017 | Termination of appointment of David Thomson as a director on 1 November 2017 (1 page) |
1 November 2017 | Termination of appointment of David Thomson as a director on 1 November 2017 (1 page) |
11 April 2016 | Registered 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 2016 | Registered 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 2015 | Termination of appointment of Mark Fraser Alexander Cowie as a director on 10 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Mark Fraser Alexander Cowie as a director on 10 June 2015 (1 page) |
28 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
30 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
6 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
20 February 2013 | Appointment of Mark Fraser Alexander Cowie as a director (2 pages) |
20 February 2013 | Appointment of Mark Fraser Alexander Cowie as a director (2 pages) |
25 January 2013 | Incorporation
|
25 January 2013 | Incorporation
|