Lycidas Securities Limited

Dormant Company

Contacts of Lycidas Securities Limited: address, phone, fax, email, website, working hours

Address: 1 George Square G2 1AL Glasgow

Phone: +44-1233 8288879 +44-1233 8288879

Fax: +44-1233 8288879 +44-1233 8288879

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Lycidas Securities Limited"? - Send email to us!

Lycidas Securities Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Lycidas Securities Limited.

Registration data Lycidas Securities Limited

Register date: 1996-11-22
Register number: SC170114
Capital: 662,000 GBP
Sales per year: More 230,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Lycidas Securities Limited

Addition activities kind of Lycidas Securities Limited

16290108. Irrigation system construction
20770104. Neat's-foot oil
32550101. Plastic fire clay bricks
33579905. Building wire and cable, nonferrous
76990700. Hospital equipment repair services

Owner, director, manager of Lycidas Securities Limited

Director - Eleanor Mary Kerr. Address: George Square, Glasgow, G2 1AL, Scotland. DoB: July 1964, British

Director - Alexis Irene Graham. Address: George Square, Glasgow, G2 1AL, Scotland. DoB: November 1980, British

Director - Douglas John Blyth. Address: George Square, Glasgow, G2 1AL, Scotland. DoB: November 1976, British

Director - Andrew Stevenson Biggart. Address: George Square, Glasgow, G2 1AL, Scotland. DoB: December 1960, British

Director - Rona Nicolson Hutchison. Address: George Square, Glasgow, G2 1AL, Scotland. DoB: July 1980, British

Director - Lorna Margaret Mccaa. Address: George Square, Glasgow, G2 1AL, Scotland. DoB: July 1977, British

Director - E-Ming Fong. Address: Ponton Street, Edinburgh, EH3 9QQ, Scotland. DoB: July 1979, British

Director - Nils Reid. Address: 47 King William Street, London, EC4R 9AF, England. DoB: May 1978, British

Director - Suzanne Mcgarrigle. Address: Ponton Street, Edinburgh, EH3 9QQ, Scotland. DoB: June 1970, British

Director - Colin Reid Brown. Address: Ponton Street, Edinburgh, EH3 9QQ, Scotland. DoB: January 1974, British

Director - Robert Andrew Binning. Address: Ponton Street, Edinburgh, EH3 9QQ, Scotland. DoB: October 1963, British

Director - Alistair Charles Croft. Address: 47 King William Street, London, EC4R 9AF, England. DoB: April 1977, British

Director - Scott Thomas Reid Kerr. Address: Ponton Street, Edinburgh, EH3 9QQ, Scotland. DoB: October 1963, British

Director - Mark Jonathan Parkhouse. Address: 47 King William Street, London, EC4R 9AF, England. DoB: February 1967, British

Director - Mark Edward Adams. Address: 47 King William Street, London, EC4R 9AF, United Kingdom. DoB: July 1975, British

Director - Brandon James Malone. Address: Ponton Street, Edinburgh, EH3 9QQ, Scotland. DoB: November 1970, British

Director - Roderick Andrew Stuart Jackson. Address: Blainslie, Galashiels, Selkirkshire, TD1 2PL, Scotland. DoB: December 1976, British

Director - David Thomson. Address: George Square, Glasgow, G2 1AL, Scotland. DoB: November 1964, British

Director - Philip Andrew Sewell. Address: 47 King William Street, London, EC4R 9AF, England. DoB: August 1966, British

Director - Philip Andrew Sewell. Address: 47 King William Street, London, EC4R 9AF, England. DoB: August 1966, British

Director - Christopher John William Stenning. Address: 47 King William Street, London, EC4R 9AF, England. DoB: October 1950, British

Director - Ashok Ghosh. Address: 47 King William Street, London, EC4R 9AF, England. DoB: May 1957, British

Director - James William Rattray Mackie. Address: 47 King William Street, London, EC4R 9AF, England. DoB: July 1953, British

Director - David William Hughes. Address: Allan Walk, Bridge Of Allan, Stirling, Stirlingshire, FK9 4PD, United Kingdom. DoB: August 1967, British

Director - Stewart Alexander King. Address: George Square, Glasgow, G2 1AL, Scotland. DoB: January 1962, British

Director - Iain Stewart Whyte. Address: 292 St Vincent Street, Glasgow, G2 5TQ. DoB: January 1974, British

Director - Andrew Campbell Normand. Address: 20 Glenorchy Terrace, Edinburgh, Midlothian, EH9 2DH. DoB: December 1962, British

Director - Paul James Kenneth. Address: 3 Bangholm Bower Avenue, Trinity, Edinburgh, EH5 3NS. DoB: July 1972, British

Director - Euan William Mitchell. Address: Ponton Street, Edinburgh, EH3 9QQ, Scotland. DoB: January 1976, British

Director - Graham Duncan Dunbar Craik. Address: 292 St Vincent Street, Glasgow, G2 5TQ. DoB: June 1976, British

Director - Mairi-Claire Dougan. Address: 15 Cramond Place, Dalgety Bay, Dunfermline, Fife, KY11 9LS. DoB: January 1976, British

Director - John Miller Mchugh. Address: Ponton Street, Edinburgh, EH3 9QQ, Scotland. DoB: January 1974, British

Director - Philip James George Sim. Address: Ponton Street, Edinburgh, EH3 9QQ, Scotland. DoB: n\a, British

Director - Derek William Hogg. Address: 112 Moira Terrace, Edinburgh, EH7 6TG. DoB: December 1963, British

Director - Euan David Thomas Pirie. Address: Ponton Street, Edinburgh, EH3 9QQ, Scotland. DoB: April 1970, British

Director - David Mcrae Gourlay. Address: Ponton Street, Edinburgh, EH3 9QQ, Scotland. DoB: October 1970, British

Director - Patrick Ian Bell. Address: 2 Clark Road, Edinburgh, EH5 3BD. DoB: March 1967, British

Director - Andrew Grant Williamson. Address: 47 King William Street, London, EC4R 9AF, England. DoB: October 1967, Scottish

Director - Virginia Margaret Greer Czarnocki. Address: 2 James View, Motherwell, Lanarkshire, ML1 4HN. DoB: March 1970, British

Director - Claire Mary Sturrock. Address: Ponton Street, Edinburgh, EH3 9QQ, Scotland. DoB: May 1964, British

Director - Justine Elizabeth Anne Thompson. Address: Belmont Lodge, 2a Easter Belmont Road, Edinburgh, EH12 6EX. DoB: April 1969, British

Director - Martin Alexander Quinn. Address: 23 Croft Wynd, Milnathort, Kinross, Kinross Shire, KY13 9GH. DoB: March 1970, British

Director - Norman Graham Richmond. Address: 292 St Vincent Street, Glasgow, G2 5TQ. DoB: June 1963, British

Director - Euan Findlay Duncan. Address: 292 St Vincent Street, Glasgow, G2 5TQ. DoB: June 1967, British

Director - Colin John Millar. Address: George Square, Glasgow, G2 1AL, Scotland. DoB: August 1967, British

Director - Mark Fraser Alexander Cowie. Address: Ponton Street, Edinburgh, EH3 9QQ, Scotland. DoB: May 1968, British

Director - Stephen Reader Scott. Address: Ponton Street, Edinburgh, EH3 9QQ, Scotland. DoB: October 1964, British

Director - John Grahame Blackwood. Address: Ponton Street, Edinburgh, EH3 9QQ, Scotland. DoB: November 1965, British

Director - Peter George Wilson. Address: Thirlstane House, Collessie, Fife, KY15 7RQ. DoB: May 1963, British

Director - Ewen Douglas Brown. Address: George Square, Glasgow, G2 1AL, Scotland. DoB: August 1969, British

Director - Keith Leslie Patterson. Address: 21 Viewforth Terrace, Edinburgh, EH10 4LJ. DoB: September 1966, British

Director - Alistair Stewart Burrow. Address: Kintail 27 North Erskine Park, Bearsden, Glasgow, G61 4LY. DoB: October 1951, British

Director - Morag Campbell. Address: George Square, Glasgow, G2 1AL, Scotland. DoB: August 1957, British

Director - Gordon William Richard Carlisle. Address: 32 Hamilton Avenue, Pollokshields, Glasgow, Lanarkshire, G41 4JD. DoB: November 1937, British

Director - Dr Kenneth George Chrystie. Address: 2 Redlands Road, Glasgow, Lanarkshire, G12 0SJ. DoB: November 1946, British

Director - Andrew Stewart Cameron Macmillan. Address: 4 Park Road, Edinburgh, EH6 4LF. DoB: March 1964, British

Director - Frank Raine Johnstone. Address: George Square, Glasgow, G2 1AL, Scotland. DoB: October 1957, British

Director - Jeffrey Andrew Hutcheson. Address: Roselea, 34 Woodland Grove, Duddingston, Edinburgh, EH15 3PP. DoB: July 1957, British

Director - George William Frier. Address: 16 Tavistock Drive, Glasgow, G43 2SJ. DoB: November 1962, British

Director - Alan Sturdy Thomson. Address: 292 St Vincent Street, Glasgow, G2 5TQ. DoB: September 1952, British

Director - William Donald Walker. Address: 62 Trinity Road, Edinburgh, Midlothian, EH5 3HT. DoB: December 1952, British

Director - Caroline Docherty. Address: 21 Beechmount Park, Edinburgh, Midlothian, EH12 5YT. DoB: February 1960, British

Director - Gordon Liddell Shearer. Address: 45 Newton Grove, Mearnskirk, Glasgow, Lanarkshire, G77 5BX. DoB: April 1957, British

Director - Robin Thomas Shannan. Address: George Square, Glasgow, G2 1AL, Scotland. DoB: January 1952, British

Director - Thomas Wilson Aitken. Address: George Square, Glasgow, G2 1AL, Scotland. DoB: May 1957, British

Director - Nicholas Paul Naddell. Address: 3 Easdale Place, Newton Mearns, Glasgow, G77 6XD. DoB: March 1964, British

Director - Alan Keith Simpson. Address: 20 Greenbank Crescent, Edinburgh, Midlothian, EH10 5SG. DoB: November 1951, British

Director - Steven Brown. Address: Ponton Street, Edinburgh, EH3 9QQ, United Kingdom. DoB: November 1956, British

Director - William Michael Birnie Brown. Address: Colonsay, Bridge Of Weir Road, Kilmacolm, Renfrewshire, PA13 4NX. DoB: November 1945, British

Jobs in Lycidas Securities Limited, vacancies. Career and training on Lycidas Securities Limited, practic

Now Lycidas Securities Limited have no open offers. Look for open vacancies in other companies

  • Admissions and Conference Manager (Sutton)

    Region: Sutton

    Company: Institute of Cancer Research

    Department: N\A

    Salary: £27,784 to £33,924 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication

  • Post Doctoral Training Fellow (London)

    Region: London

    Company: Institute of Cancer Research

    Department: Radiotherapy and Imaging

    Salary: £29,960 to £42,820 per annum. Starting salary will be based on previous postdoctoral experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics

  • Administrator - Research and Innovation Support Team (Ormskirk)

    Region: Ormskirk

    Company: Edge Hill University

    Department: PSS Programmes Administration Team

    Salary: £18,412 to £20,046 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Senior Lecturer in Operations Management (Chatham)

    Region: Chatham

    Company: University of Kent

    Department: Kent Business School

    Salary: £49,149 to £56,950

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Other Business and Management Studies

  • Principal Commissioning Manager - Performance Improvement (Kingston Upon Thames)

    Region: Kingston Upon Thames

    Company: Surrey County Council

    Department: N\A

    Salary: £55,485 to £66,644 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work,Library Services and Information Management,PR, Marketing, Sales and Communication,Senior Management

  • Research Associate in Computational Materials Chemistry (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: Cardiff School of Chemistry

    Salary: £32,548 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Other Physical Sciences,Computer Science,Computer Science

  • Postdoctoral Research Assistant (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: Barts Cancer Institute

    Salary: £32,405 to £36,064 per annum inclusive of London Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Teaching Fellow in Clinical Pharmacy Practice (Birmingham)

    Region: Birmingham

    Company: Aston University

    Department: Life & Health Sciences

    Salary: £39,992 to £47,722 Grade 9 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy

  • Research Fellow (Water Sciences) (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Geography, Earth and Environmental Sciences

    Salary: £29,301 to £38,183 With potential progression once in post to £40,523 a year.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences

  • Lecturer in Psychological Trauma (0.6. FTE) (Chester)

    Region: Chester

    Company: University of Chester

    Department: Social and Political Science

    Salary: £32,958 to £36,001 per annum (pro-rata)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Psychology

  • Lecturer in Practical Theology (Aberdeen)

    Region: Aberdeen

    Company: University of Aberdeen

    Department: School of Divinity, History & Philosophy

    Salary: £39,324 to £46,924 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,Theology and Religious Studies

  • Lecturer/Senior Lecturer/Reader in Statistics - AC7146ML (St Andrews)

    Region: St Andrews

    Company: University of St Andrews

    Department: School of Mathematics and Statistics

    Salary: £39,324 to £55,998 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics

Responds for Lycidas Securities Limited on Facebook, comments in social nerworks

Read more comments for Lycidas Securities Limited. Leave a comment for Lycidas Securities Limited. Profiles of Lycidas Securities Limited on Facebook and Google+, LinkedIn, MySpace

Location Lycidas Securities Limited on Google maps

Other similar companies of The United Kingdom as Lycidas Securities Limited: Marist Beheer Ltd | Cool Ltd | Nethy Energy (turbines) Limited | Hardway Inns Ltd | Tq Developments Limited

The official moment the firm was registered is 1996-11-22. Started under no. SC170114, it is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You may visit the main office of the company during business hours at the following address: 1 George Square , G2 1AL Glasgow. This enterprise declared SIC number is 99999 and their NACE code stands for Dormant Company. 31st March 2015 is the last time the accounts were reported.

Given the company's size, it was vital to employ extra company leaders, namely: Eleanor Mary Kerr, Alexis Irene Graham, Douglas John Blyth who have been aiding each other for one year to fulfil their statutory duties for the business. Another limited company has been appointed as one of the secretaries of this company: Maclay Murray & Spens Llp.

Lycidas Securities Limited is a foreign company, located in Glasgow, The United Kingdom. It is a limited by shares, British proprietary company. Since 1990, the company is headquartered in 1 George Square G2 1AL Glasgow. Lycidas Securities Limited was registered on 1996-11-22. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 662,000 GBP, sales per year - more 230,000 GBP. Lycidas Securities Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Lycidas Securities Limited is Activities of extraterritorial organisations and other, including 5 other directions. Director of Lycidas Securities Limited is Eleanor Mary Kerr, which was registered at George Square, Glasgow, G2 1AL, Scotland. Products made in Lycidas Securities Limited were not found. This corporation was registered on 1996-11-22 and was issued with the Register number SC170114 in Glasgow, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Lycidas Securities Limited, open vacancies, location of Lycidas Securities Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Lycidas Securities Limited from yellow pages of The United Kingdom. Find address Lycidas Securities Limited, phone, email, website credits, responds, Lycidas Securities Limited job and vacancies, contacts finance sectors Lycidas Securities Limited