Dissolved
Dissolved 2017-07-18
Company Information for LUCID PR, EVENTS AND MARKETING LTD
GLASGOW, G2,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-07-18 |
Company Name | ||
---|---|---|
LUCID PR, EVENTS AND MARKETING LTD | ||
Legal Registered Office | ||
GLASGOW | ||
Previous Names | ||
|
Company Number | SC253292 | |
---|---|---|
Date formed | 2003-07-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-07-18 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 05:04:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MACROBERTS CORPORATE SERVICES LIMITED |
||
JOSEPH COSTELLO |
||
PETER JOHN KANE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JENNIFER MACRAE |
Company Secretary | ||
SUZANNE CATHERINE KANE |
Company Secretary | ||
SUZANNE CATHERINE KANE |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OES WIND VENTURES LTD | Company Secretary | 2017-02-20 | CURRENT | 2015-02-13 | Dissolved 2018-05-01 | |
ANGOSTURA (EUROPE) LIMITED | Company Secretary | 2016-01-19 | CURRENT | 2016-01-19 | Dissolved 2018-05-08 | |
SYNTROPHARMA LIMITED | Company Secretary | 2014-07-14 | CURRENT | 2005-02-01 | In Administration/Administrative Receiver | |
STURGES BLADON AND MIDDLETON LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1963-03-06 | Dissolved 2017-05-09 | |
ELIJO LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1992-02-24 | Dissolved 2017-05-09 | |
DRAKEPLAN LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1996-07-18 | Dissolved 2017-05-09 | |
BAYBOND LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1989-03-22 | Dissolved 2017-05-09 | |
ELIJO (LONDON) LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1951-12-20 | Dissolved 2017-05-09 | |
BARNARD AND JACKSON (HOLDINGS) LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1983-10-26 | Liquidation | |
BARNARD AND JACKSON (MARKETING) LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1983-10-18 | Liquidation | |
EDWARD BAKER & SON LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1925-10-26 | Liquidation | |
FILOFAX GROUP LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1921-06-06 | Active | |
DRAKES OFFICE SYSTEMS LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1976-01-06 | Liquidation | |
FILOFAX LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1985-03-01 | Active | |
FILOFAX FRANCE LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1992-08-14 | Active - Proposal to Strike off | |
DAY RUNNER UK LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1997-01-24 | Liquidation | |
DRBG UK LIMITED | Company Secretary | 2014-05-15 | CURRENT | 2001-02-20 | Liquidation | |
YARD-O-LED PENCIL COMPANY LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1934-02-03 | Liquidation | |
TOPPS OF ENGLAND LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1958-01-09 | Liquidation | |
TUFNELL INVESTMENTS LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1959-10-15 | Liquidation | |
FASHION AND LIFESTYLE BRANDS GROUP LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1943-04-03 | Dissolved 2018-06-21 | |
LETTS FILOFAX GROUP LIMITED | Company Secretary | 2014-05-15 | CURRENT | 2000-04-17 | Active | |
FLB HOLDINGS LIMITED | Company Secretary | 2014-05-15 | CURRENT | 2006-01-05 | Active | |
LEFAX PUBLISHING LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1988-06-16 | Liquidation | |
CHARLES LETTS PROPERTIES LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1992-05-27 | Active | |
CHARLES LETTS BOOKS LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1972-10-10 | Liquidation | |
FILOFAX PENSION TRUSTEE LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1999-04-13 | Active - Proposal to Strike off | |
FLB GROUP LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1909-11-08 | Active | |
CHARLES LETTS GROUP LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1993-11-04 | Active | |
FLB PROPERTIES LIMITED | Company Secretary | 2014-05-15 | CURRENT | 2006-06-23 | Active | |
CHARLES LETTS (HOLDINGS) LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1944-04-14 | Active | |
CHARLES LETTS (CANADA) LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1945-12-12 | Active - Proposal to Strike off | |
CHARLES LETTS EMPLOYEE BENEFIT TRUST LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1947-12-12 | Active - Proposal to Strike off | |
BARNARD AND JACKSON LIMITED | Company Secretary | 2014-05-08 | CURRENT | 1948-11-30 | Liquidation | |
CAVEWALL RECORDS LIMITED | Company Secretary | 2014-04-03 | CURRENT | 2013-10-14 | Dissolved 2016-12-20 | |
NEPTIS (SERVICES) LIMITED | Company Secretary | 2014-04-03 | CURRENT | 2012-10-02 | Active - Proposal to Strike off | |
VITEL LIMITED | Company Secretary | 2014-03-20 | CURRENT | 2009-08-07 | Dissolved 2018-02-14 | |
THE NEPTIS GROUP LIMITED | Company Secretary | 2014-03-14 | CURRENT | 2014-03-14 | Active - Proposal to Strike off | |
GRANDYARD INVESTMENTS LIMITED | Company Secretary | 2013-12-05 | CURRENT | 2011-12-22 | Active | |
REAL WATER (EDINBURGH) LIMITED | Company Secretary | 2013-07-22 | CURRENT | 2013-07-22 | Active | |
ELANDOME LIMITED | Company Secretary | 2013-04-30 | CURRENT | 2002-03-21 | Active - Proposal to Strike off | |
DUNVALE INVESTMENTS LIMITED | Company Secretary | 2013-04-30 | CURRENT | 2004-08-13 | Active | |
GRANDYARD LIMITED | Company Secretary | 2013-04-30 | CURRENT | 2002-03-13 | Active | |
OSBORNE STREET ESTATES LIMITED | Company Secretary | 2013-04-30 | CURRENT | 2003-08-15 | Active | |
MACLEOD LETTINGS LIMITED | Company Secretary | 2013-01-29 | CURRENT | 2013-01-29 | Active | |
CORDATUS PARTNERS HOLDINGS LIMITED | Company Secretary | 2012-06-10 | CURRENT | 2006-11-30 | Dissolved 2015-10-20 | |
KIRKSTONE REAL ESTATE LIMITED | Company Secretary | 2012-06-10 | CURRENT | 2006-08-22 | Dissolved 2016-03-15 | |
CORDATUS PARTNERS LIMITED | Company Secretary | 2012-06-10 | CURRENT | 2006-09-21 | Active | |
TECOZAM UNITED KINGDOM LIMITED | Company Secretary | 2012-06-06 | CURRENT | 2012-06-06 | Active | |
CORDATUS REAL ESTATE LIMITED | Company Secretary | 2012-04-20 | CURRENT | 2012-03-16 | Active | |
EDINBURGH SCIENCE WORLDWIDE LTD | Company Secretary | 2011-01-28 | CURRENT | 2011-01-28 | Active | |
ABERFELDY GROUNDWORKS LIMITED | Company Secretary | 2009-10-29 | CURRENT | 2009-10-22 | Dissolved 2015-10-16 | |
AIRBLES ROAD PROPERTIES LIMITED | Company Secretary | 2009-03-11 | CURRENT | 2002-11-27 | Active | |
AIRBLES CONSTRUCTION (NO. 2) LIMITED | Company Secretary | 2009-03-11 | CURRENT | 2003-01-15 | Active - Proposal to Strike off | |
OCHRE - A NATIONAL CANCER CHARITY | Company Secretary | 2009-02-05 | CURRENT | 2001-10-19 | Active | |
FITE HOLDINGS LIMITED | Company Secretary | 2008-05-01 | CURRENT | 2002-11-25 | Dissolved 2016-06-07 | |
GILTECH LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1984-05-15 | Dissolved 2018-01-16 | |
SCOTTISH ENSEMBLE LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1994-10-19 | Active | |
EMERALD PENSION TRUSTEES LIMITED | Company Secretary | 2008-05-01 | CURRENT | 2004-10-29 | Active | |
EDINBURGH SCIENCE FOUNDATION LTD | Company Secretary | 2008-05-01 | CURRENT | 1990-07-11 | Active | |
ECOSSETECH LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1996-06-28 | Active - Proposal to Strike off | |
EDINBURGH SCIENCE LTD | Company Secretary | 2008-05-01 | CURRENT | 1987-08-31 | Active | |
NEIDPATH INVESTMENT COMPANY LIMITED | Company Secretary | 2008-04-02 | CURRENT | 1960-02-09 | Active | |
NEPTIS (MEDIA) LIMITED | Director | 2018-02-22 | CURRENT | 2016-10-07 | Liquidation | |
NEPTIS (ENERGY) LIMITED | Director | 2016-04-27 | CURRENT | 2016-04-27 | Active - Proposal to Strike off | |
VITEL LIMITED | Director | 2014-04-14 | CURRENT | 2009-08-07 | Dissolved 2018-02-14 | |
THE NEPTIS GROUP LIMITED | Director | 2014-04-03 | CURRENT | 2014-03-14 | Active - Proposal to Strike off | |
CAVEWALL RECORDS LIMITED | Director | 2013-10-14 | CURRENT | 2013-10-14 | Dissolved 2016-12-20 | |
NEPTIS (SERVICES) LIMITED | Director | 2012-10-02 | CURRENT | 2012-10-02 | Active - Proposal to Strike off | |
VITEL LIMITED | Director | 2014-04-14 | CURRENT | 2009-08-07 | Dissolved 2018-02-14 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
O/C EARLY DISS | ORDER OF COURT - EARLY DISSOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/2016 FROM CAPELLA (TENTH FLOOR) 60 YORK STREET GLASGOW G2 8JX | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/2016 FROM CAPELLA (TENTH FLOOR) 60 YORK STREET GLASGOW G2 8JX | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/08/15 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 25/07/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2532920002 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2532920001 | |
LATEST SOC | 21/08/14 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 25/07/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JENNIFER MACRAE | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2014 FROM C/O LUCID PR, EVENTS AND MARKETING 22 MARKET BRAE INVERNESS IV2 3AB SCOTLAND | |
AP04 | CORPORATE SECRETARY APPOINTED MACROBERTS CORPORATE SERVICES LIMITED | |
AR01 | 25/07/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/07/12 FULL LIST | |
AR01 | 25/07/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
SH02 | SUB-DIVISION 10/02/11 | |
SH01 | 10/02/11 STATEMENT OF CAPITAL GBP 250 | |
AP03 | SECRETARY APPOINTED JENNIFER MACRAE | |
AP01 | DIRECTOR APPOINTED JOSEPH COSTELLO | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUZANNE KANE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUZANNE KANE | |
RES01 | ADOPT ARTICLES 10/02/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA01 | PREVEXT FROM 31/08/2010 TO 31/12/2010 | |
AR01 | 25/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE CATHERINE KANE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN KANE / 01/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/2010 FROM FORBES BUILDING GREAT NORTH ROAD MUIR OF ORD HIGHLAND IV6 7TP | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED KANE COMMUNICATION LTD. CERTIFICATE ISSUED ON 18/11/09 | |
RES15 | CHANGE OF NAME 17/11/2009 | |
AR01 | 25/07/09 FULL LIST | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
287 | REGISTERED OFFICE CHANGED ON 20/06/06 FROM: 6 ARDNESS PLACE INVERNESS INVERNESS SHIRE IV2 4QJ | |
363a | RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/08/03 FROM: C/O FRAME KENNEDY & FORREST ALBYN HOUSE UNION STREET INVERNESS IV1 1QA | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/08/04 | |
88(2)R | AD 25/07/03--------- £ SI 98@1=98 £ IC 2/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED |
Appointment of Liquidators | 2016-05-06 |
Resolutions for Winding-up | 2016-05-06 |
Meetings of Creditors | 2016-04-26 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LUCID PR, EVENTS AND MARKETING LTD
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as LUCID PR, EVENTS AND MARKETING LTD are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | LUCID PR, EVENTS AND MARKETING LTD | Event Date | |
NOTICE OF MEETING OF CREDITORS Registered Office: Capella (10th Floor) 60 York Street, Glasgow, G2 8JX Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of Creditors of the above named Company will be held at the offices of Grainger Corporate Rescue & Recovery Limited, 65 Bath Street, Glasgow, G2 2BX , on Wednesday 4 May 2016 at 11.00 am for the purposes mentioned in Sections 99 to 101 of the Insolvency Act 1986 . A list of the names and addresses of the Companys creditors will be available for inspection, free of charge, within the offices of Grainger Corporate Rescue & Recovery Limited , 65 Bath Street, Glasgow, G2 2BX during the two business days preceding the above meeting. Joseph Castello : Director : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |