LYCIDAS NOMINEES LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
LYCIDAS NOMINEES LIMITED is a Private Limited Company from GLASGOW and has the status: Active.
LYCIDAS NOMINEES LIMITED was incorporated 36 years ago on 23/03/1988 and has the registered number: SC110029. The accounts status is DORMANT and accounts are next due on 31/12/2024.
LYCIDAS NOMINEES LIMITED was incorporated 36 years ago on 23/03/1988 and has the registered number: SC110029. The accounts status is DORMANT and accounts are next due on 31/12/2024.
LYCIDAS NOMINEES LIMITED - GLASGOW
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
1 GEORGE SQUARE
GLASGOW
G2 1AL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/12/2023 | 20/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DENTONS SECRETARIES LIMITED | Corporate Secretary | 2017-10-27 | CURRENT | ||
MRS CLAIRE ARMSTRONG | Mar 1975 | British | Director | 2023-09-30 | CURRENT |
MR BRIAN HUGH MOORE | Jan 1975 | British | Director | 2023-09-30 | CURRENT |
MR SCOTT THOMAS REID KERR | Oct 1963 | British | Director | 2013-07-18 UNTIL 2015-09-07 | RESIGNED |
PHILIP ANDREW SEWELL | Aug 1966 | British | Director | 2004-05-01 UNTIL 2015-09-07 | RESIGNED |
NILS REID | May 1978 | British | Director | 2015-01-01 UNTIL 2015-09-07 | RESIGNED |
MARTIN ALEXANDER QUINN | Mar 1970 | British | Director | 2002-11-01 UNTIL 2007-04-30 | RESIGNED |
MARK JONATHAN PARKHOUSE | Feb 1967 | British | Director | 2011-09-12 UNTIL 2015-09-07 | RESIGNED |
MR ANDREW PAGE | Nov 1935 | British | Director | 1992-05-01 UNTIL 1998-04-30 | RESIGNED |
MR ROBIN JAMES MACKENZIE MORTON | Oct 1951 | British | Director | 1988-08-01 UNTIL 1994-10-31 | RESIGNED |
MR COLIN JOHN MILLAR | Aug 1967 | British | Director | 2002-05-01 UNTIL 2015-09-07 | RESIGNED |
ASHOK GHOSH | May 1957 | British | Director | 2005-10-24 UNTIL 2015-09-07 | RESIGNED |
ANDREW STEWART CAMERON MACMILLAN | Mar 1964 | British | Director | 1994-05-01 UNTIL 1997-09-30 | RESIGNED |
LORNA MARGARET MCCAA | Jul 1977 | British | Director | 2015-09-07 UNTIL 2016-10-01 | RESIGNED |
MR GEORGE WILLIAM FRIER | Nov 1962 | British | Director | 1994-05-01 UNTIL 2012-05-31 | RESIGNED |
ELEANOR MARY KERR | Jul 1964 | British | Director | 2015-09-07 UNTIL 2021-03-31 | RESIGNED |
FRANK RAINE JOHNSTONE | Oct 1957 | British | Director | 2018-01-26 UNTIL 2019-08-31 | RESIGNED |
RONA NICOLSON HUTCHISON | Jul 1980 | British | Director | 2015-09-07 UNTIL 2018-01-26 | RESIGNED |
RODERICK ALEXANDER LOUDEN HARRISON | Dec 1965 | British | Director | 2018-07-30 UNTIL 2020-12-31 | RESIGNED |
DEREK WILLIAM HOGG | Dec 1963 | British | Director | 2006-04-03 UNTIL 2010-01-04 | RESIGNED |
MR DAVID MCRAE GOURLAY | Oct 1970 | British | Director | 2005-11-01 UNTIL 2012-11-09 | RESIGNED |
JEFFREY ANDREW HUTCHESON | Jul 1957 | British | Director | 1994-01-21 UNTIL 2015-05-15 | RESIGNED |
ALEXIS IRENE GRAHAM | Nov 1980 | British | Director | 2015-09-07 UNTIL 2021-03-31 | RESIGNED |
MR JAMES WILLIAM RATTRAY MACKIE | Jul 1953 | British | Director | 1998-05-01 UNTIL 2015-09-07 | RESIGNED |
ROBIN THOMAS SHANNAN | Jan 1952 | Scottish | Director | 1988-06-30 UNTIL 2015-09-07 | RESIGNED |
LYCIDAS SECRETARIES LIMITED | Corporate Nominee Secretary | 1988-06-30 UNTIL 2015-09-07 | RESIGNED | ||
STEVEN BROWN | Nov 1956 | Director | 1988-06-30 UNTIL 2013-03-24 | RESIGNED | |
MACLAY MURRAY & SPENS LLP | Corporate Secretary | 2015-09-07 UNTIL 2017-10-27 | RESIGNED | ||
MR EUAN FINDLAY DUNCAN | Jun 1967 | British | Director | 2002-05-01 UNTIL 2012-12-31 | RESIGNED |
MAIRI-CLAIRE DOUGAN | Jan 1976 | British | Director | 2006-05-01 UNTIL 2007-01-27 | RESIGNED |
CAROLINE DOCHERTY | Feb 1960 | British | Director | 1990-05-01 UNTIL 2001-12-31 | RESIGNED |
VIRGINIA MARGARET GREER CZARNOCKI | Mar 1970 | British | Director | 2004-01-01 UNTIL 2005-01-31 | RESIGNED |
ALISTAIR CHARLES CROFT | Apr 1977 | British | Director | 2014-07-04 UNTIL 2015-09-07 | RESIGNED |
MR MARK FRASER ALEXANDER COWIE | May 1968 | British | Director | 2000-05-01 UNTIL 2015-06-10 | RESIGNED |
DR KENNETH GEORGE CHRYSTIE | Nov 1946 | British | Director | 1988-08-01 UNTIL 2007-04-30 | RESIGNED |
PETER COLIN CAMPBELL | Jan 1953 | British | Director | 1994-01-21 UNTIL 1996-03-31 | RESIGNED |
MORAG CAMPBELL | Aug 1957 | British | Director | 1988-06-30 UNTIL 2015-09-07 | RESIGNED |
MR ALISTAIR STEWART BURROW | Oct 1951 | British | Director | 1991-05-01 UNTIL 2001-05-31 | RESIGNED |
GEOFFREY PAUL GILKS | May 1954 | British | Director | 1994-05-01 UNTIL 1999-07-31 | RESIGNED |
DOUGLAS JOHN BLYTH | Nov 1976 | British | Director | 2015-09-07 UNTIL 2022-11-11 | RESIGNED |
MR JOHN GRAHAME BLACKWOOD | Nov 1965 | Director | 2000-03-20 UNTIL 2015-09-07 | RESIGNED | |
ANDREW STEVENSON BIGGART | Dec 1960 | British | Director | 2015-09-07 UNTIL 2017-10-27 | RESIGNED |
PATRICK IAN BELL | Mar 1967 | British | Director | 2005-09-01 UNTIL 2007-09-21 | RESIGNED |
MR ALAN LAMONT BARR | Sep 1960 | British | Director | 1988-03-23 UNTIL 2015-08-28 | RESIGNED |
THOMAS WILSON AITKEN | May 1957 | British | Director | 1989-03-25 UNTIL 2015-09-07 | RESIGNED |
MARK EDWARD ADAMS | Jul 1975 | British | Director | 2011-08-01 UNTIL 2014-08-29 | RESIGNED |
KEITH LESLIE PATTERSON | Sep 1966 | British | Director | 1998-05-01 UNTIL 1999-08-27 | RESIGNED |
EUAN DAVID THOMAS PIRIE | Apr 1970 | British | Director | 2005-12-12 UNTIL 2012-12-31 | RESIGNED |
JEREMY FIELDHOUSE | Jan 1946 | British | Director | 1999-11-01 UNTIL 2004-04-30 | RESIGNED |
JOHN PARKER MAILLIE | Secretary | 1988-03-23 UNTIL 1988-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Maclay Murray & Spens Llp | 2016-04-06 | Glasgow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - LYCIDAS NOMINEES LIMITED | 2022-12-14 | 31-03-2022 | £2 equity |
Dormant Company Accounts - LYCIDAS NOMINEES LIMITED | 2022-01-12 | 31-03-2021 | £2 equity |
Dormant Company Accounts - LYCIDAS NOMINEES LIMITED | 2021-01-06 | 31-03-2020 | £2 equity |
Dormant Company Accounts - LYCIDAS NOMINEES LIMITED | 2019-12-28 | 31-03-2019 | £2 equity |
Dormant Company Accounts - LYCIDAS NOMINEES LIMITED | 2018-12-29 | 31-03-2018 | £2 equity |
Dormant Company Accounts - LYCIDAS NOMINEES LIMITED | 2015-04-15 | 31-03-2015 | £2 equity |