Background WavePink WaveYellow Wave

LYCIDAS NOMINEES LIMITED (SC110029)

LYCIDAS NOMINEES LIMITED (SC110029) is an active UK company. incorporated on 23 March 1988. with registered office in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LYCIDAS NOMINEES LIMITED has been registered for 38 years. Current directors include ARMSTRONG, Claire, MOORE, Brian Hugh.

Company Number
SC110029
Status
active
Type
ltd
Incorporated
23 March 1988
Age
38 years
Address
1 George Square, Glasgow, G2 1AL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ARMSTRONG, Claire, MOORE, Brian Hugh
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYCIDAS NOMINEES LIMITED

LYCIDAS NOMINEES LIMITED is an active company incorporated on 23 March 1988 with the registered office located in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LYCIDAS NOMINEES LIMITED was registered 38 years ago.(SIC: 99999)

Status

active

Active since 38 years ago

Company No

SC110029

LTD Company

Age

38 Years

Incorporated 23 March 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

LYCIDAS (138) LIMITED
From: 23 March 1988To: 29 June 1988
Contact
Address

1 George Square Glasgow, G2 1AL,

Previous Addresses

292 st. Vincent Street Glasgow G2 5TQ
From: 23 March 1988To: 15 October 2015
Timeline

53 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Mar 88
Director Left
Jun 10
Director Joined
Aug 11
Director Joined
Sept 11
Director Left
May 12
Director Left
Nov 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Apr 13
Director Joined
Jul 13
Director Left
Feb 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Jan 15
Director Left
May 15
Director Left
Jun 15
Director Left
Aug 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 16
Director Left
Nov 17
Director Left
Jan 18
Director Joined
Feb 18
Director Joined
Jul 18
Director Left
Sept 19
Director Left
Jan 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Dec 22
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

DENTONS SECRETARIES LIMITED

Active
LondonEC4M 7WS
Corporate secretary
Appointed 27 Oct 2017

ARMSTRONG, Claire

Active
George Square, GlasgowG2 1AL
Born March 1975
Director
Appointed 30 Sept 2023

MOORE, Brian Hugh

Active
George Square, GlasgowG2 1AL
Born January 1975
Director
Appointed 30 Sept 2023

MAILLIE, John Parker

Resigned
292 St Vincent Street, GlasgowG2 5TQ
Secretary
Appointed 23 Mar 1988
Resigned 30 Jun 1988

LYCIDAS SECRETARIES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate nominee secretary
Appointed 30 Jun 1988
Resigned 07 Sept 2015

MACLAY MURRAY & SPENS LLP

Resigned
George Square, GlasgowG2 1AL
Corporate secretary
Appointed 07 Sept 2015
Resigned 27 Oct 2017

ADAMS, Mark Edward

Resigned
47 King William Street, LondonEC4R 9AF
Born July 1975
Director
Appointed 01 Aug 2011
Resigned 29 Aug 2014

AITKEN, Thomas Wilson

Resigned
George Square, GlasgowG2 1AL
Born May 1957
Director
Appointed 25 Mar 1989
Resigned 07 Sept 2015

BARR, Alan Lamont

Resigned
292 St. Vincent StreetG2 5TQ
Born September 1960
Director
Appointed 23 Mar 1988
Resigned 28 Aug 2015

BELL, Patrick Ian

Resigned
2 Clark Road, EdinburghEH5 3BD
Born March 1967
Director
Appointed 01 Sept 2005
Resigned 21 Sept 2007

BIGGART, Andrew Stevenson

Resigned
Lochwinnoch Road, KilmacolmPA13 4DZ
Born December 1960
Director
Appointed 07 Sept 2015
Resigned 27 Oct 2017

BLACKWOOD, John Grahame

Resigned
Ponton Street, EdinburghEH3 9QQ
Born November 1965
Director
Appointed 20 Mar 2000
Resigned 07 Sept 2015

BLYTH, Douglas John

Resigned
Thriplee Road, Bridge Of WeirPA11 3HH
Born November 1976
Director
Appointed 07 Sept 2015
Resigned 11 Nov 2022

BROWN, Steven

Resigned
Ponton Street, EdinburghEH3 9QQ
Born November 1956
Director
Appointed 30 Jun 1988
Resigned 24 Mar 2013

BURROW, Alistair Stewart

Resigned
Kintail 27 North Erskine Park, GlasgowG61 4LY
Born October 1951
Director
Appointed 01 May 1991
Resigned 31 May 2001

CAMPBELL, Morag

Resigned
George Square, GlasgowG2 1AL
Born August 1957
Director
Appointed 30 Jun 1988
Resigned 07 Sept 2015

CAMPBELL, Peter Colin

Resigned
16 Campbell Road, EdinburghEH12 6DT
Born January 1953
Director
Appointed 21 Jan 1994
Resigned 31 Mar 1996

CHRYSTIE, Kenneth George, Dr

Resigned
2 Redlands Road, GlasgowG12 0SJ
Born November 1946
Director
Appointed 01 Aug 1988
Resigned 30 Apr 2007

COWIE, Mark Fraser Alexander

Resigned
Ponton Street, EdinburghEH3 9QQ
Born May 1968
Director
Appointed 01 May 2000
Resigned 10 Jun 2015

CROFT, Alistair Charles

Resigned
47 King William Street, LondonEC4R 9AF
Born April 1977
Director
Appointed 04 Jul 2014
Resigned 07 Sept 2015

CZARNOCKI, Virginia Margaret Greer

Resigned
2 James View, MotherwellML1 4HN
Born March 1970
Director
Appointed 01 Jan 2004
Resigned 31 Jan 2005

DOCHERTY, Caroline

Resigned
21 Beechmount Park, EdinburghEH12 5YT
Born February 1960
Director
Appointed 01 May 1990
Resigned 31 Dec 2001

DOUGAN, Mairi-Claire

Resigned
15 Cramond Place, DunfermlineKY11 9LS
Born January 1976
Director
Appointed 01 May 2006
Resigned 27 Jan 2007

DUNCAN, Euan Findlay

Resigned
292 St. Vincent StreetG2 5TQ
Born June 1967
Director
Appointed 01 May 2002
Resigned 31 Dec 2012

FIELDHOUSE, Jeremy

Resigned
193 Hermitage Waterside, LondonE1W 1YD
Born January 1946
Director
Appointed 01 Nov 1999
Resigned 30 Apr 2004

FRIER, George William

Resigned
16 Tavistock Drive, GlasgowG43 2SJ
Born November 1962
Director
Appointed 01 May 1994
Resigned 31 May 2012

GHOSH, Ashok

Resigned
47 King William Street, LondonEC4R 9AF
Born May 1957
Director
Appointed 24 Oct 2005
Resigned 07 Sept 2015

GILKS, Geoffrey Paul

Resigned
6 Old Palace Terrace, RichmondTW9 1NB
Born May 1954
Director
Appointed 01 May 1994
Resigned 31 Jul 1999

GOURLAY, David Mcrae

Resigned
Ponton Street, EdinburghEH3 9QQ
Born October 1970
Director
Appointed 01 Nov 2005
Resigned 09 Nov 2012

GRAHAM, Alexis Irene

Resigned
George Square, GlasgowG2 1AL
Born November 1980
Director
Appointed 07 Sept 2015
Resigned 31 Mar 2021

HARRISON, Roderick Alexander Louden

Resigned
George Square, GlasgowG2 1AL
Born December 1965
Director
Appointed 30 Jul 2018
Resigned 31 Dec 2020

HOGG, Derek William

Resigned
112 Moira Terrace, EdinburghEH7 6TG
Born December 1963
Director
Appointed 03 Apr 2006
Resigned 04 Jan 2010

HUTCHESON, Jeffrey Andrew

Resigned
Roselea, DuddingstonEH15 3PP
Born July 1957
Director
Appointed 21 Jan 1994
Resigned 15 May 2015

HUTCHISON, Rona Nicolson

Resigned
George Square, GlasgowG2 1AL
Born July 1980
Director
Appointed 07 Sept 2015
Resigned 26 Jan 2018

JOHNSTONE, Frank Raine

Resigned
George Square, GlasgowG2 1AL
Born October 1957
Director
Appointed 26 Jan 2018
Resigned 31 Aug 2019

Persons with significant control

1

George Square, GlasgowG2 1AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

244

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
29 January 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 January 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
17 January 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
15 October 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
14 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 April 2014
AAAnnual Accounts
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 April 2013
AAAnnual Accounts
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2012
CH01Change of Director Details
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Change Person Director Company
3 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
10 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 April 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Legacy
3 October 2008
288cChange of Particulars
Legacy
3 October 2008
288cChange of Particulars
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 April 2008
AAAnnual Accounts
Legacy
6 December 2007
363aAnnual Return
Legacy
6 December 2007
288cChange of Particulars
Legacy
5 December 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
22 November 2007
AAAnnual Accounts
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
288bResignation of Director or Secretary
Legacy
1 December 2006
363aAnnual Return
Legacy
30 November 2006
288cChange of Particulars
Legacy
30 November 2006
288cChange of Particulars
Legacy
30 November 2006
288cChange of Particulars
Legacy
30 November 2006
288cChange of Particulars
Legacy
2 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 April 2006
AAAnnual Accounts
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
21 November 2005
363aAnnual Return
Legacy
21 November 2005
288cChange of Particulars
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 April 2005
AAAnnual Accounts
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
18 November 2004
288cChange of Particulars
Legacy
18 November 2004
288cChange of Particulars
Legacy
18 November 2004
363sAnnual Return (shuttle)
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 April 2004
AAAnnual Accounts
Legacy
27 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 December 2003
AAAnnual Accounts
Legacy
11 November 2003
363sAnnual Return (shuttle)
Legacy
1 May 2003
288cChange of Particulars
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 November 2002
AAAnnual Accounts
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
22 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 November 2001
AAAnnual Accounts
Legacy
4 June 2001
288bResignation of Director or Secretary
Legacy
4 June 2001
288cChange of Particulars
Legacy
4 June 2001
288cChange of Particulars
Legacy
10 November 2000
363sAnnual Return (shuttle)
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 April 2000
AAAnnual Accounts
Legacy
28 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 November 1999
AAAnnual Accounts
Legacy
24 November 1999
363sAnnual Return (shuttle)
Legacy
24 September 1999
288bResignation of Director or Secretary
Legacy
9 August 1999
288bResignation of Director or Secretary
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
25 November 1998
363sAnnual Return (shuttle)
Legacy
1 June 1998
288aAppointment of Director or Secretary
Legacy
1 June 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 April 1998
AAAnnual Accounts
Legacy
18 November 1997
363sAnnual Return (shuttle)
Legacy
3 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 April 1997
AAAnnual Accounts
Legacy
11 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 April 1996
AAAnnual Accounts
Legacy
3 April 1996
288288
Legacy
20 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 November 1994
AAAnnual Accounts
Legacy
9 November 1994
288288
Legacy
19 May 1994
288288
Legacy
13 May 1994
288288
Legacy
5 May 1994
288288
Legacy
5 May 1994
288288
Legacy
8 March 1994
288288
Legacy
31 January 1994
288288
Legacy
31 January 1994
288288
Legacy
31 January 1994
288288
Legacy
11 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 April 1993
AAAnnual Accounts
Resolution
11 March 1993
RESOLUTIONSResolutions
Resolution
11 March 1993
RESOLUTIONSResolutions
Resolution
11 March 1993
RESOLUTIONSResolutions
Legacy
15 January 1993
288288
Legacy
15 January 1993
363sAnnual Return (shuttle)
Legacy
13 May 1992
288288
Legacy
13 May 1992
288288
Accounts With Made Up Date
1 May 1992
AAAnnual Accounts
Legacy
8 January 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 January 1992
AAAnnual Accounts
Legacy
7 May 1991
288288
Accounts With Made Up Date
17 January 1991
AAAnnual Accounts
Legacy
11 January 1991
363aAnnual Return
Legacy
9 October 1990
288288
Legacy
10 May 1990
288288
Accounts With Made Up Date
11 January 1990
AAAnnual Accounts
Legacy
8 December 1989
363363
Legacy
7 December 1989
288288
Legacy
14 September 1989
288288
Legacy
12 August 1988
288288
Legacy
11 August 1988
288288
Legacy
8 August 1988
288288
Certificate Change Of Name Company
28 June 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 March 1988
NEWINCIncorporation