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 - GLASGOW

This company is listed in the following categories:
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ADVOC EUROPE LIMITED EXETER Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
OMNI BRIDGEWAY (UK) LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 66300 - Fund management activities
IMF BENTHAM ROW SPV 1 LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 66300 - Fund management activities
LYCIDAS TRUSTEE COMPANY LIMITED EDINBURGH SCOTLAND Active DORMANT 99999 - Dormant Company
LYCIDAS SECRETARIES LIMITED GLASGOW Dissolved... DORMANT 99999 - Dormant Company
LYCIDAS SECURITIES LIMITED GLASGOW Active DORMANT 99999 - Dormant Company
GLASGOW SCIENCE CENTRE CHARITABLE TRUST LANARKSHIRE Active GROUP 85590 - Other education n.e.c.
BUSINESS FORUM SCOTLAND EDINBURGH Dissolved... TOTAL EXEMPTION FULL 85320 - Technical and vocational secondary education
GLASGOW SCIENCE CENTRE (TRADING) LIMITED LANARKSHIRE Active FULL 91020 - Museums activities
SCOTTISH SOCIETY FOR COMPUTERS AND LAW 12-13 ST ANDREW SQUARE SCOTLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
CULTURE AND SPORT GLASGOW (TRADING) C.I.C. GLASGOW SCOTLAND Active SMALL 82990 - Other business support service activities n.e.c.
EDINBURGH ART FESTIVAL EDINBURGH Active SMALL 90020 - Support activities to performing arts
ECS SECRETARIES LIMITED KINGLASSIE Active DORMANT 69102 - Solicitors
ECS NOMINEES LIMITED KINGLASSIE Active DORMANT 69102 - Solicitors
INVERCLYDE DEVELOPMENT LIMITED GLASGOW SCOTLAND Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
LYCIDAS PROPERTY MANAGEMENT COMPANY LIMITED GLASGOW SCOTLAND Dissolved... DORMANT 74990 - Non-trading company
MORTON FRASER MACROBERTS LLP EDINBURGH Active FULL None Supplied
MCCLURE NAISMITH LLP EDINBURGH In... FULL None Supplied
MACROBERTS LLP GLASGOW SCOTLAND Active GROUP None Supplied

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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
APEX INDUSTRIAL LIMITED GLASGOW SCOTLAND Active DORMANT 46900 - Non-specialised wholesale trade
ARYSTA LIFESCIENCE GREAT BRITAIN LIMITED GLASGOW UNITED KINGDOM Active FULL 20130 - Manufacture of other inorganic basic chemicals
STRATUM RESERVOIR PETROPHYSICS (UK), LTD. GLASGOW SCOTLAND Active SMALL 82990 - Other business support service activities n.e.c.
A. GILLESPIE ASSOCIATES LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
AQUATIC DIAGNOSTICS LIMITED GLASGOW Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ALISTAIR BYRNE ASSOCIATES LIMITED GLASGOW Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
AFIS LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ABERDEEN SPORTS VILLAGE LIMITED GLASGOW SCOTLAND Active FULL 93110 - Operation of sports facilities
143 SAUCHIEHALL STREET (GENERAL PARTNER) LIMITED GLASGOW SCOTLAND Active DORMANT 68100 - Buying and selling of own real estate
ABERDEEN SPORTS VILLAGE VENTURES LIMITED GLASGOW SCOTLAND Active DORMANT 82990 - Other business support service activities n.e.c.