Company NameLucid Testing Ltd
Company StatusDissolved
Company NumberSC526528
CategoryPrivate Limited Company
Incorporation Date10 February 2016(8 years, 2 months ago)
Dissolution Date1 September 2022 (1 year, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Director

Director NameMr Marco Roberto Porrelli
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2016(same day as company formation)
RoleInformation Technologies (Testing)
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 58 Waterloo Street
Glasgow
G2 7DA
Scotland

Location

Registered Address4th Floor 58 Waterloo Street
Glasgow
G2 7DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Filing History

21 August 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-07
(1 page)
21 August 2020Registered office address changed from C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to 4th Floor 58 Waterloo Street Glasgow G2 7DA on 21 August 2020 (2 pages)
19 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
17 January 2020Unaudited abridged accounts made up to 30 April 2019 (8 pages)
19 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
17 January 2019Unaudited abridged accounts made up to 30 April 2018 (8 pages)
15 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
26 January 2018Director's details changed for Mr Marco Roberto Porrelli on 1 January 2018 (2 pages)
26 January 2018Director's details changed for Mr Marco Roberto Porrelli on 1 January 2018 (2 pages)
26 January 2018Change of details for Mr Marco Roberto Porrelli as a person with significant control on 1 January 2018 (2 pages)
26 January 2018Change of details for Mr Marco Roberto Porrelli as a person with significant control on 1 January 2018 (2 pages)
20 October 2017Unaudited abridged accounts made up to 30 April 2017 (7 pages)
20 October 2017Unaudited abridged accounts made up to 30 April 2017 (7 pages)
16 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
16 June 2016Current accounting period extended from 28 February 2017 to 30 April 2017 (1 page)
16 June 2016Current accounting period extended from 28 February 2017 to 30 April 2017 (1 page)
22 April 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR United Kingdom to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 22 April 2016 (1 page)
22 April 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR United Kingdom to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 22 April 2016 (1 page)
10 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-10
  • GBP 1
(28 pages)
10 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-10
  • GBP 1
(28 pages)