LUCID PR, EVENTS AND MARKETING LTD

SC253292
65 BATH STREET GLASGOW G2 2BX

Documents

Documents
Date Category Description Pages
18 Jul 2017 gazette Gazette Dissolved Liquidation 1 Buy now
18 Apr 2017 insolvency Liquidation Court Order Early Dissolution 1 Buy now
06 May 2016 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
06 May 2016 resolution Resolution 1 Buy now
07 Oct 2015 accounts Annual Accounts 5 Buy now
07 Aug 2015 annual-return Annual Return 5 Buy now
12 Dec 2014 mortgage Registration of a charge 16 Buy now
26 Sep 2014 accounts Annual Accounts 4 Buy now
27 Aug 2014 mortgage Registration of a charge 17 Buy now
21 Aug 2014 annual-return Annual Return 5 Buy now
28 Apr 2014 officers Termination of appointment of secretary (Jennifer Macrae) 1 Buy now
11 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Apr 2014 officers Appointment of corporate secretary (Macroberts Corporate Services Limited) 2 Buy now
29 Jul 2013 annual-return Annual Return 5 Buy now
10 Jun 2013 accounts Annual Accounts 4 Buy now
29 Aug 2012 accounts Annual Accounts 4 Buy now
27 Jul 2012 annual-return Annual Return 5 Buy now
16 Aug 2011 annual-return Annual Return 5 Buy now
01 Jul 2011 accounts Annual Accounts 6 Buy now
03 Mar 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 7 Buy now
03 Mar 2011 capital Return of Allotment of shares 6 Buy now
02 Mar 2011 officers Appointment of secretary (Jennifer Macrae) 1 Buy now
02 Mar 2011 officers Appointment of director (Joseph Costello) 2 Buy now
01 Mar 2011 officers Termination of appointment of secretary (Suzanne Kane) 1 Buy now
01 Mar 2011 officers Termination of appointment of director (Suzanne Kane) 1 Buy now
18 Feb 2011 capital Notice of name or other designation of class of shares 2 Buy now
18 Feb 2011 resolution Resolution 28 Buy now
20 Jan 2011 accounts Change Account Reference Date Company Previous Extended 3 Buy now
10 Aug 2010 annual-return Annual Return 5 Buy now
10 Aug 2010 officers Change of particulars for director (Peter John Kane) 2 Buy now
10 Aug 2010 officers Change of particulars for director (Suzanne Catherine Kane) 2 Buy now
19 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 May 2010 accounts Annual Accounts 4 Buy now
18 Nov 2009 change-of-name Certificate Change Of Name Company 3 Buy now
18 Nov 2009 resolution Resolution 1 Buy now
15 Oct 2009 annual-return Annual Return 4 Buy now
30 Jun 2009 accounts Annual Accounts 5 Buy now
18 Aug 2008 annual-return Return made up to 25/07/08; full list of members 4 Buy now
30 Jun 2008 accounts Annual Accounts 4 Buy now
09 Aug 2007 annual-return Return made up to 25/07/07; full list of members 2 Buy now
09 Aug 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
09 Aug 2007 officers Director's particulars changed 1 Buy now
02 Jul 2007 accounts Annual Accounts 7 Buy now
25 Oct 2006 annual-return Return made up to 25/07/06; full list of members 2 Buy now
28 Jun 2006 accounts Annual Accounts 7 Buy now
20 Jun 2006 address Registered office changed on 20/06/06 from: 6 ardness place inverness inverness shire IV2 4QJ 1 Buy now
22 Aug 2005 annual-return Return made up to 25/07/05; full list of members 2 Buy now
21 Feb 2005 accounts Annual Accounts 7 Buy now
23 Aug 2004 annual-return Return made up to 25/07/04; full list of members 7 Buy now
01 Aug 2003 address Registered office changed on 01/08/03 from: c/o frame kennedy & forrest albyn house union street inverness IV1 1QA 1 Buy now
30 Jul 2003 officers New director appointed 2 Buy now
30 Jul 2003 officers New secretary appointed;new director appointed 2 Buy now
30 Jul 2003 accounts Accounting reference date extended from 31/07/04 to 31/08/04 1 Buy now
30 Jul 2003 capital Ad 25/07/03--------- £ si 98@1=98 £ ic 2/100 2 Buy now
25 Jul 2003 officers Secretary resigned 1 Buy now
25 Jul 2003 officers Director resigned 1 Buy now
25 Jul 2003 incorporation Incorporation Company 16 Buy now