LYCIDAS SECRETARIES LIMITED - GLASGOW

LYCIDAS SECRETARIES LIMITED - GLASGOW

.

Overview

LYCIDAS SECRETARIES LIMITED is a company officer from Glasgow Scotland. This company officer is, or was, associated with at least 525 company roles.
Their most recent appointment, in our records, was to KS FUTURES LIMITED on 2009-09-04, from which they resigned on 2010-06-15.

Address

292, St. Vincent Street
Glasgow
Scotland
G2 5TQ
United Kingdom

Map

Company Appointments - Current and Previous

CompanyName Company Status Role Appointed Appointment Status Assets
KS FUTURES LIMITED Dissolved - no longer trading or on registry Corporate Nominee Secretary 2009-09-04 until 2010-06-15 RESIGNED
HOTEL CONNEXIONS LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2009-08-28 until 2015-09-28 RESIGNED £70,911 cash, £-514,214 equity
NOVATRUST LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2009-07-27 CURRENT
THE BRIDGES PROGRAMMES Active Corporate Nominee Director 2008-12-02 until 2008-12-09 RESIGNED
SI ASSOCIATES LIMITED Dissolved - no longer trading or on registry Corporate Nominee Secretary 2008-10-06 CURRENT
NDI RECOGNITION SYSTEMS LIMITED Active Corporate Nominee Secretary 2008-08-08 until 2008-11-28 RESIGNED
CHC KIDS CLUB LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2008-07-31 until 2009-05-06 RESIGNED £1 equity
KINGDOM SOLAR LIMITED Dissolved - no longer trading or on registry Corporate Nominee Secretary 2008-07-07 CURRENT
ROBERTSON - DAWN HEALTH LIMITED Active Corporate Nominee Secretary 2008-06-25 until 2008-12-18 RESIGNED
LAURISTON NURSERY LIMITED Active Corporate Nominee Secretary 2008-06-25 until 2008-08-04 RESIGNED £198,840 cash, £24,733 equity
SALTIRE LEISURE LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2008-06-23 CURRENT
EMROS LIMITED Active Corporate Nominee Secretary 2008-04-03 until 2008-05-19 RESIGNED £31,695 cash, £363,762 equity
PRESTWICK AIRPORT INFRASTRUCTURE LIMITED Active Corporate Nominee Secretary 2008-04-03 until 2008-08-26 RESIGNED
HALL'S OF SCOTLAND LIMITED Active Corporate Nominee Secretary 2008-04-01 until 2008-04-07 RESIGNED
CHC LEARNING LIMITED Active Corporate Nominee Secretary 2008-03-29 until 2008-08-04 RESIGNED £2,000 equity
DIGITAL DESIGN STUDIO LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2008-03-29 until 2008-04-14 RESIGNED £1 cash, £1 equity
EPOINT EMBEDDED COMPUTING LIMITED Liquidation Corporate Nominee Secretary 2008-03-29 until 2009-10-19 RESIGNED £117,435 cash, £2,538,975 equity
ESTANTIA CARE LIMITED Active Corporate Nominee Secretary 2008-03-29 until 2008-07-17 RESIGNED £100 equity
METALLO LIMITED Active Corporate Nominee Secretary 2008-03-18 until 2008-03-28 RESIGNED £82,114 cash, £227,543 equity
BELCHER (HOLDINGS) LIMITED Active Corporate Nominee Secretary 2008-02-21 until 2008-04-07 RESIGNED
ICEROBOTICS LTD Active Corporate Nominee Secretary 2008-02-01 until 2014-01-21 RESIGNED £11,470 cash, £-1,352,693 equity
THE GAC PROPERTY COMPANY Active Corporate Nominee Secretary 2008-01-23 until 2008-01-23 RESIGNED £12 cash
J.R. DALZIEL LIMITED Active Corporate Nominee Secretary 2007-12-10 until 2008-03-19 RESIGNED
REHAB UK Dissolved - no longer trading Corporate Nominee Secretary 2007-11-29 until 2008-12-31 RESIGNED
PROPERTY PARTNERS HOUSING MANAGEMENT UK LIMITED Dissolved - no longer trading or on registry Corporate Nominee Secretary 2007-10-13 until 2010-08-16 RESIGNED
ARGENT OILS LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2007-10-10 until 2008-02-28 RESIGNED
CSE (WEST REGENT STREET) LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2007-10-10 CURRENT
GLASGOW WHISKY LIMITED Active Corporate Nominee Secretary 2007-10-10 until 2007-11-20 RESIGNED
ONE ARCHITECTURE LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2007-09-05 until 2007-12-20 RESIGNED
TEAM TEXTER LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2007-08-24 CURRENT £1 cash, £1 equity
ST. VINCENT STREET (463) LIMITED Active - Proposal to Strike off Corporate Nominee Secretary 2007-08-24 until 2007-11-07 RESIGNED £2 equity
ICEROBOTICS HOLDINGS LTD Active Corporate Nominee Secretary 2007-08-22 until 2014-01-21 RESIGNED £8,149,606 equity
TRUNET (UK) LIMITED Active Corporate Nominee Secretary 2007-07-02 until 2007-07-12 RESIGNED £197,713 cash, £2,657,441 equity
IMTV LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2007-06-28 until 2008-09-15 RESIGNED £100 cash, £100 equity
NEWFORM INTERNATIONAL LTD Dissolved - no longer trading Corporate Nominee Secretary 2007-06-27 until 2008-11-28 RESIGNED £2 cash, £2 equity
RADGE MEDIA C.I.C. Active Corporate Nominee Secretary 2007-06-15 until 2007-09-18 RESIGNED £54,529 cash, £-711,592 equity
ST. VINCENT STREET (456) LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2007-05-30 until 2010-12-31 RESIGNED
GLENTON HOLIDAYS LIMITED Active Corporate Nominee Secretary 2007-05-16 until 2007-06-06 RESIGNED £1,519,572 cash, £588,651 equity
RESIDUAL PROPERTIES (SCOTLAND) LIMITED Active Corporate Nominee Secretary 2007-05-03 until 2007-05-30 RESIGNED £6,607 cash
CRAGCROSS LIMITED Active Corporate Nominee Secretary 2007-04-26 until 2007-08-29 RESIGNED £2 equity
BEAM UK PENSION PLAN TRUSTEE LIMITED Active Corporate Nominee Secretary 2007-03-14 until 2015-08-28 RESIGNED
MOULDED FOAMS (SCOTLAND) LTD Active Corporate Nominee Secretary 2007-02-27 until 2007-02-28 RESIGNED £304,066 equity
MOULDED FOAMS LIMITED Active Corporate Nominee Secretary 2007-02-27 until 2007-02-28 RESIGNED £13,964,750 cash, £26,474,490 equity
EPOINT SOLUTIONS LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2007-01-09 until 2009-10-19 RESIGNED £6 cash, £354,833 equity
JOHN HARVEY & SONS (UK) LIMITED Active Corporate Nominee Secretary 2007-01-07 until 2015-08-28 RESIGNED
MOULDED FOAMS LIMITED Active Corporate Nominee Secretary 2007-01-03 until 2007-01-04 RESIGNED £13,964,750 cash, £26,474,490 equity
WHITEINCH ASBESTOS LIMITED Active - Proposal to Strike off Corporate Nominee Secretary 2006-12-21 until 2009-01-21 RESIGNED
SPORTS TURF SERVICES LIMITED Active Corporate Nominee Secretary 2006-12-12 until 2007-01-04 RESIGNED £14,538 equity
FORREST HOTELS LIMITED Active Corporate Nominee Secretary 2006-11-30 until 2007-03-21 RESIGNED £1,124,620 cash, £3,165,597 equity
MOULDED FOAMS (SCOTLAND) LTD Active Corporate Nominee Secretary 2006-10-27 until 2007-01-04 RESIGNED £304,066 equity
THE ERDC GROUP LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2006-10-20 until 2007-05-01 RESIGNED
RADGE MEDIA C.I.C. Active Corporate Nominee Secretary 2006-10-12 until 2007-05-17 RESIGNED £54,529 cash, £-711,592 equity
FHE LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2006-10-05 CURRENT £100 cash, £100 equity
SOLIHULL BSF SCHOOLS (HOLDINGS) LIMITED Active Corporate Nominee Secretary 2006-10-05 until 2006-11-15 RESIGNED
AQUARIUS GLOBAL PARTNERS LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2006-10-04 until 2007-03-08 RESIGNED £100 cash, £-175 equity
QUITIE LIMITED Active Corporate Nominee Secretary 2006-10-04 until 2007-01-24 RESIGNED £13,651 cash, £-2,605,739 equity
SOLIHULL BSF SCHOOLS LIMITED Active Corporate Nominee Secretary 2006-10-04 until 2006-11-15 RESIGNED
BEAM GLOBAL DISTRIBUTION (UK) LIMITED Active Corporate Nominee Secretary 2006-08-15 until 2015-08-28 RESIGNED
BEAM SUNTORY UK HOLDINGS LIMITED Active Corporate Nominee Secretary 2006-08-15 until 2015-08-28 RESIGNED
BEAM SUNTORY UK LIMITED Active Corporate Nominee Secretary 2006-08-15 until 2015-08-28 RESIGNED
WM. TEACHER & SONS, LIMITED Active Corporate Nominee Secretary 2006-08-15 until 2015-08-28 RESIGNED
COSMI REALISATIONS LIMITED Active Corporate Nominee Secretary 2006-08-15 until 2015-08-28 RESIGNED
D. JOHNSTON & COMPANY (LAPHROAIG) LIMITED Active Corporate Nominee Secretary 2006-08-15 until 2015-08-28 RESIGNED
HOB REALISATIONS LIMITED Active Corporate Nominee Secretary 2006-08-15 until 2015-08-28 RESIGNED
JOHN HARVEY & SONS,LIMITED Active Corporate Nominee Secretary 2006-08-15 until 2015-08-28 RESIGNED
THOMAS LOWNDES & CO. LIMITED Active Corporate Nominee Secretary 2006-08-15 until 2015-08-28 RESIGNED
BEAM MANAGEMENT UK LIMITED Active Corporate Nominee Secretary 2006-08-15 until 2015-08-28 RESIGNED
ST. VINCENT STREET (446) LIMITED Active Corporate Nominee Secretary 2006-07-04 until 2006-09-15 RESIGNED £101,925 cash, £6,173,494 equity
MURGITROYD (FITZPATRICKS GROUP) LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2006-06-29 until 2006-07-03 RESIGNED
SALTIRE LEISURE (AYR) LIMITED Dissolved - no longer trading or on registry Corporate Nominee Secretary 2006-06-09 CURRENT
MN NOVA (2) LIMITED Active Corporate Nominee Secretary 2006-05-18 until 2009-10-31 RESIGNED £1 cash, £1 equity
VYKE LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2006-04-29 until 2007-11-05 RESIGNED £2 cash, £2 equity
ELMBANK LEASE LIMITED Active Corporate Nominee Secretary 2006-04-20 until 2010-01-25 RESIGNED £398,192 cash, £646,583 equity
GUILDSHELF (184) LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2006-03-16 CURRENT
MADE IN SCOTLAND LIMITED Active Corporate Nominee Secretary 2006-03-15 until 2006-05-19 RESIGNED £1,000 equity
INVERGORDON DISTILLERS LIMITED Active Corporate Nominee Secretary 2006-01-31 until 2006-03-01 RESIGNED £1 equity
LYCIDAS (437) LIMITED Active Corporate Nominee Secretary 2006-01-31 until 2006-03-01 RESIGNED £1 equity
SIR J.H. BILES (NAVAL SERVICES) LIMITED Active Corporate Nominee Secretary 2006-01-31 until 2006-03-23 RESIGNED £100 equity
WORKER'S FUND IRAN Dissolved - no longer trading Corporate Nominee Director 2006-01-18 until 2006-01-27 RESIGNED £415 equity
WORKER'S FUND IRAN Dissolved - no longer trading Corporate Nominee Secretary 2006-01-18 until 2006-01-27 RESIGNED £415 equity
BPO COLLECTIONS LIMITED Active Corporate Nominee Secretary 2006-01-11 until 2006-07-19 RESIGNED £135,287 cash, £-79,752 equity
BAINS HEALTHCARE LIMITED Active Corporate Nominee Secretary 2005-12-13 until 2006-06-06 RESIGNED £1,271,237 cash, £1,738,609 equity
THE SCOTLAND MALAWI PARTNERSHIP Active Corporate Nominee Secretary 2005-12-12 until 2005-12-20 RESIGNED £78,399 cash, £72,705 equity
ST. VINCENT STREET (435) LIMITED Active Corporate Nominee Secretary 2005-11-25 until 2006-01-20 RESIGNED £7,404 cash, £-4,602,983 equity
INSURGENT STUDIOS LIMITED Active Corporate Nominee Secretary 2005-08-05 until 2015-08-31 RESIGNED £31,704 cash, £14,673 equity
SCORE TRAINING AND MULTIMEDIA PRODUCTIONS LIMITED Active Corporate Nominee Secretary 2005-07-11 until 2005-10-11 RESIGNED
NEWTYNE PROPERTY LIMITED Active Corporate Nominee Secretary 2005-06-09 until 2008-04-23 RESIGNED £67 cash, £-2,769 equity
CURE CROHN'S COLITIS Active Corporate Nominee Director 2005-04-19 until 2005-05-10 RESIGNED
CURE CROHN'S COLITIS Active Corporate Nominee Secretary 2005-04-19 until 2005-05-10 RESIGNED
ABWOOD GROUP LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2005-04-15 until 2006-07-15 RESIGNED £18,097 equity
SEAFORTH INVESTMENTS LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2005-04-15 until 2005-07-05 RESIGNED £1,544 equity
BOTHWELL BRIDGE ESTATES LIMITED Active Corporate Nominee Secretary 2005-03-15 until 2005-05-18 RESIGNED £4,938 equity
EGLINTON HOMES LIMITED Active Corporate Nominee Secretary 2005-03-15 until 2005-05-18 RESIGNED £-38,487 equity
THE ORKNEY WIND COMPANY LIMITED Active Corporate Nominee Secretary 2005-03-09 until 2008-02-27 RESIGNED £-5,557,209 equity
SCORE TURBINES LIMITED Active Corporate Nominee Secretary 2005-02-11 until 2005-05-03 RESIGNED
BCS HENDRICKS LTD. Active Corporate Nominee Secretary 2005-02-01 until 2006-07-05 RESIGNED £96,685 cash, £22,639 equity
SYNTROPHARMA LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2005-02-01 until 2008-04-09 RESIGNED
POSTA LTD. Dissolved - no longer trading or on registry Corporate Nominee Secretary 2005-01-31 until 2005-02-22 RESIGNED
BPO FINANCIAL SERVICES LIMITED Dissolved - no longer trading or on registry Corporate Nominee Secretary 2005-01-19 until 2006-07-19 RESIGNED
WILLIAM ROXBURGH CONSULTING LTD. Active Corporate Nominee Secretary 2005-01-06 until 2005-01-24 RESIGNED £2 cash, £2 equity


Related People

Name Occupation Address No of Appointments
MR DAVID GRAHAM JOHNSTONE Director Group Tax Park, Sunderland 35
MR STEPHEN JOHN CLAYTON Consultant Ware 61
STEPHEN BAYFIELD Company Director Salisbury 71
ROBERT JOHN DAVIES Chief Executive Coalville, Uk 50
GRAHAM JACKSON CUMMING Retired Milton Keynes 20
DAVID COCKER Company Director Sunderland, England 24
MR NIGEL PAUL FEATHAM Director Manchester, United Kingdom 38
MR MICHAEL DAVID COOPER Company Director Sunderland 20
MR DAVID JOHN BARRY Director Park, Sunderland 6
ELIZABETH JANE ESNOUF Commercial Director Darlington 3
IAN CRAIG Director Midlothian 5
EDWARD HUNTER CRAIK Accountant Glasgow 1
ALISTAIR GORDON Ehad Of Finance Glasgow 3
MR RICHARD JOHN HALL Company Director Renfrewshire 3
MR DAVID CHRISTOPHER JOHN APPLEGARTH Solicitor Sunderland 31
JAMES ANTHONY WILLIAMSON Managing Director Kilmarnock 4
JOHN GREAVES Engineer Bedlington 13
MR RICHARD ANTHONY BOWLER Company Director Sunderland 153
MR MARK DAVID JAMES YEXLEY Company Director Weybridge 24
PETER CHARLES DAVISON Company Director Park, Sunderland 20

Nearby People

Name Occupation Address No of Appointments
LYCIDAS SECRETARIES LIMITED Glasgow, Scotland 89
LYCIDAS NOMINEES LIMITED Glasgow 447
LYCIDAS SECRETARIES SERVICES LIMITED Glasgow, Scotland 1
MCCLURE NAISMITH Glasgow 9
LYCIDAS NOMINEES LIMITED Glasgow, 4
LYCIDAS SECRETARIES LIMITED Glasgow, 4
ROBERT THOMAS SHANNON Solicitor Glasgow 1
ALISTAIR GORDON Glasgow 1
LYCIDAS NOMINEES LIMITED Glasgow, Scotland 1
ALISON CLARKE Solicitor Glasgow, Scotland 1