ALICYDON LIMITED

Register to unlock more data on OkredoRegister

ALICYDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC628929

Incorporation date

29/04/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O: Begbies Traynor (Central) Llp Suite L1 & L2 Woodburn House, 4/5 Golden Square, Aberdeen AB10 1RDCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2019)
dot icon28/01/2025
Registered office address changed from C/O Begbies Traynor (Central) Llp 7 Queen's Gardens Aberdeen AB15 4YD to C/O: Begbies Traynor (Central) Llp Suite L1 & L2 Woodburn House 4/5 Golden Square Aberdeen AB10 1rd on 2025-01-28
dot icon28/07/2023
Registered office address changed from 4 Valentine Court Dunsinane Industrial Estate Dundee DD2 3QB Scotland to C/O Begbies Traynor (Central) Llp 7 Queen's Gardens Aberdeen AB15 4YD on 2023-07-28
dot icon26/07/2023
Court order in a winding-up (& Court Order attachment)
dot icon23/06/2023
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
dot icon08/06/2023
Confirmation statement made on 2023-03-02 with updates
dot icon05/06/2023
Termination of appointment of Andrew John Drummond as a director on 2023-05-31
dot icon27/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon03/10/2022
Change of share class name or designation
dot icon03/10/2022
Appointment of Christopher Guthrie Little as a director on 2022-07-18
dot icon30/09/2022
Memorandum and Articles of Association
dot icon30/09/2022
Resolutions
dot icon30/09/2022
Appointment of Philip Anthony Burroughs as a secretary on 2022-07-18
dot icon29/09/2022
Statement of capital following an allotment of shares on 2022-07-18
dot icon29/09/2022
Notification of a person with significant control statement
dot icon29/09/2022
Appointment of Anthony John Carey as a director on 2022-07-18
dot icon29/09/2022
Termination of appointment of Lisa Jane Carey as a director on 2022-06-28
dot icon29/09/2022
Cessation of Peter James Cunningham as a person with significant control on 2022-07-18
dot icon29/09/2022
Cessation of Lisa Jane Carey as a person with significant control on 2022-07-18
dot icon29/09/2022
Cessation of Andrew John Drummond as a person with significant control on 2022-07-18
dot icon21/07/2022
Satisfaction of charge SC6289290002 in full
dot icon21/07/2022
Registration of charge SC6289290003, created on 2022-07-20
dot icon21/07/2022
Registration of charge SC6289290004, created on 2022-07-15
dot icon19/07/2022
Satisfaction of charge SC6289290001 in full
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon04/06/2021
Confirmation statement made on 2021-04-28 with updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon12/05/2020
Confirmation statement made on 2020-04-28 with updates
dot icon30/01/2020
Registration of charge SC6289290002, created on 2020-01-24
dot icon24/01/2020
Registration of charge SC6289290001, created on 2020-01-22
dot icon09/12/2019
Notification of Peter James Cunningham as a person with significant control on 2019-12-09
dot icon09/12/2019
Notification of Lisa Jane Carey as a person with significant control on 2019-12-05
dot icon09/12/2019
Cessation of Anthony John Carey as a person with significant control on 2019-12-05
dot icon09/12/2019
Appointment of Mr Peter James Cunningham as a director on 2019-12-09
dot icon09/12/2019
Appointment of Lisa Jane Carey as a director on 2019-12-09
dot icon09/12/2019
Statement of capital following an allotment of shares on 2019-12-09
dot icon29/04/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+353.05 % *

* during past year

Cash in Bank

£35,569.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
02/03/2024
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
dot iconNext due on
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
82.02K
-
0.00
7.85K
-
2022
3
176.94K
-
0.00
35.57K
-
2022
3
176.94K
-
0.00
35.57K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

176.94K £Ascended115.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

35.57K £Ascended353.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Little, Christopher Guthrie
Director
18/07/2022 - Present
31
Mr Andrew John Drummond
Director
29/04/2019 - 31/05/2023
12
Mr Peter James Cunningham
Director
09/12/2019 - Present
7
Carey, Anthony John
Director
18/07/2022 - Present
47
Lisa Jane Carey
Director
09/12/2019 - 28/06/2022
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ALICYDON LIMITED

ALICYDON LIMITED is an(a) Liquidation company incorporated on 29/04/2019 with the registered office located at C/O: Begbies Traynor (Central) Llp Suite L1 & L2 Woodburn House, 4/5 Golden Square, Aberdeen AB10 1RD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ALICYDON LIMITED?

toggle

ALICYDON LIMITED is currently Liquidation. It was registered on 29/04/2019 .

Where is ALICYDON LIMITED located?

toggle

ALICYDON LIMITED is registered at C/O: Begbies Traynor (Central) Llp Suite L1 & L2 Woodburn House, 4/5 Golden Square, Aberdeen AB10 1RD.

What does ALICYDON LIMITED do?

toggle

ALICYDON LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does ALICYDON LIMITED have?

toggle

ALICYDON LIMITED had 3 employees in 2022.

What is the latest filing for ALICYDON LIMITED?

toggle

The latest filing was on 28/01/2025: Registered office address changed from C/O Begbies Traynor (Central) Llp 7 Queen's Gardens Aberdeen AB15 4YD to C/O: Begbies Traynor (Central) Llp Suite L1 & L2 Woodburn House 4/5 Golden Square Aberdeen AB10 1rd on 2025-01-28.