Advanced company searchLink opens in new window

LYCIDAS SECRETARIES LIMITED

Company number SC110030

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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