- Company Overview for LYCIDAS SECRETARIES LIMITED (SC110030)
- Filing history for LYCIDAS SECRETARIES LIMITED (SC110030)
- People for LYCIDAS SECRETARIES LIMITED (SC110030)
- More for LYCIDAS SECRETARIES LIMITED (SC110030)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Oct 2019 | DS01 | Application to strike the company off the register | |
16 Sep 2019 | TM01 | Termination of appointment of Frank Raine Johnstone as a director on 31 August 2019 | |
28 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
06 Aug 2018 | AP01 | Appointment of Roderick Alexander Louden Harrison as a director on 30 July 2018 | |
06 Feb 2018 | TM01 | Termination of appointment of Rona Nicolson Hutchison as a director on 26 January 2018 | |
06 Feb 2018 | AP01 | Appointment of Mr Frank Raine Johnstone as a director on 26 January 2018 | |
06 Feb 2018 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 | |
06 Feb 2018 | AP04 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 | |
29 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 27 October 2017 with no updates | |
09 Nov 2017 | TM01 | Termination of appointment of Andrew Stevenson Biggart as a director on 27 October 2017 | |
13 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
03 Oct 2016 | TM01 | Termination of appointment of Lorna Margaret Mccaa as a director on 1 October 2016 | |
16 Dec 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
15 Oct 2015 | TM01 | Termination of appointment of Christopher John William Stenning as a director on 7 September 2015 | |
15 Oct 2015 | TM01 | Termination of appointment of Thomas Wilson Aitken as a director on 7 September 2015 | |
15 Oct 2015 | AD01 | Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ to 1 George Square Glasgow Scotland G2 1AL on 15 October 2015 | |
15 Oct 2015 | TM01 | Termination of appointment of James William Rattray Mackie as a director on 7 September 2015 | |
15 Oct 2015 | AP01 | Appointment of Rona Nicolson Hutchison as a director on 7 September 2015 | |
15 Oct 2015 | AP01 | Appointment of Lorna Margaret Mccaa as a director on 7 September 2015 | |
15 Oct 2015 | AP01 | Appointment of Alexis Irene Graham as a director on 7 September 2015 |