LYCIDAS SECRETARIES LIMITED

⚰️Wound downdissolved
SC110030 · ltd · incorporated 1988-03-23
Investment thesis
Company dissolved — not a live target.
Why interesting: Historical record only; useful for precedent research.
Why risky: Not transactable.
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
60/100
Worth a look
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: SIC 99999
Sector: Extraterritorial bodies
Investor take
Pass (distressed without resilience)
Distressed unclear — structural issues outweigh the discount.

Opportunity 60/100 (worth a look), bankability 70/100. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Resolve: Company dissolved. Company has been dissolved — it no longer legally exists. Any diligence here is historical only. Most likely exit: share sale to pe / searcher (65/100).

Data confidence

Overall: medium (61/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
Confirmed no charges registered
85
Directors & officers
56 officers (5 active, 56 linked, 52 with DOB)
89
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
15 connected companies via shared directors
90
Filing history
206 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
60/100Worth a look
PassWatchWorth a lookStrongExceptional 

Mixed signal. Worth opening the full target workup before deciding to pursue.

Business quality
30
Concerning — overdue filings or status flags present.
Acquirability
70
Strong succession / seller-readiness signals.
Risk profile
67
Some moderate concerns — review flags.
Signal strength
90
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
0
filings
Counts from Companies House filing history.
Corporate timeline (131 events)Click to expand
  1. 2020-01-21
    📄
    gazette-dissolved-voluntary
    gazette · GAZ2(A)
  2. 2020-01-21
    🏁
    Company dissolved
  3. 2019-11-05
    📄
    gazette-notice-voluntary
    gazette · GAZ1(A)
  4. 2019-10-28
    📄
    dissolution-application-strike-off-company
    dissolution · DS01
  5. 2019-09-16
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  6. 2019-08-31
    JOHNSTONE, Frank Raine resigned
    director
  7. 2018-12-28
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  8. 2018-08-06
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  9. 2018-07-30
    HARRISON, Roderick Alexander Louden appointed
    director
  10. 2018-02-06
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  11. 2018-02-06
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  12. 2018-02-06
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  13. 2018-02-06
    📄
    appoint-corporate-secretary-company-with-name-date
    officers · AP04
  14. 2018-01-29
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  15. 2018-01-26
    HUTCHISON, Rona Nicolson resigned
    director
  16. 2018-01-26
    JOHNSTONE, Frank Raine appointed
    director
  17. 2017-11-09
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  18. 2017-10-27
    DENTONS SECRETARIES LIMITED appointed
    corporate-secretary
  19. 2017-10-27
    MACLAY MURRAY & SPENS LLP resigned
    corporate-secretary
  20. 2017-10-27
    BIGGART, Andrew Stevenson resigned
    director
  21. 2017-01-13
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  22. 2016-10-03
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  23. 2016-10-01
    MCCAA, Lorna Margaret resigned
    director
  24. 2015-12-16
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  25. 2015-10-15
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  26. 2015-10-15
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  27. 2015-10-15
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  28. 2015-10-15
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  29. 2015-10-15
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  30. 2015-10-15
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  31. 2015-10-15
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  32. 2015-09-07
    BLYTH, Douglas John appointed
    director
  33. 2015-09-07
    GRAHAM, Alexis Irene appointed
    director
  34. 2015-09-07
    KERR, Eleanor Mary appointed
    director
  35. 2015-09-07
    LYCIDAS NOMINEES LIMITED resigned
    corporate-nominee-secretary
  36. 2015-09-07
    MACLAY MURRAY & SPENS LLP appointed
    corporate-secretary
  37. 2015-09-07
    AITKEN, Thomas Wilson resigned
    director
  38. 2015-09-07
    BIGGART, Andrew Stevenson appointed
    director
  39. 2015-09-07
    BLACKWOOD, John Grahame resigned
    director
  40. 2015-09-07
    CAMPBELL, Morag resigned
    director
  41. 2015-09-07
    CROFT, Alistair Charles resigned
    director
  42. 2015-09-07
    GHOSH, Ashok resigned
    director
  43. 2015-09-07
    HUTCHISON, Rona Nicolson appointed
    director
  44. 2015-09-07
    KERR, Scott Thomas Reid resigned
    director
  45. 2015-09-07
    MACKIE, James William Rattray resigned
    director
  46. 2015-09-07
    MCCAA, Lorna Margaret appointed
    director
  47. 2015-09-07
    MILLAR, Colin John resigned
    director
  48. 2015-09-07
    PARKHOUSE, Mark Jonathan resigned
    director
  49. 2015-09-07
    REID, Nils Malcolm resigned
    director
  50. 2015-09-07
    SEWELL, Philip Andrew resigned
    director
Showing most recent 50 of 131 events

Owner dependency

48/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

FACTORS
  • -4 active directors: Broader management team in place — suggests transferable governance.
  • +Senior director age: Director aged approximately 62 — approaching natural succession window.

Succession & seller-readiness

55/100
Strong succession signal

Multiple signals suggest succession is on the horizon. Candidate for proactive outreach.

SIGNALS
  • secondaryFounder aged 58+: Senior director is approximately 62. Early succession window.
  • secondaryStable-but-static management: Company is 38 years old and no new directors in the last 3 years — succession not yet being planned internally.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

Red flags

1 high ·
Company dissolved
high

Company has been dissolved — it no longer legally exists. Any diligence here is historical only.

Evidence: Dissolved on 2020-01-21

Group structure

Maclay Murray & Spens Llp is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Maclay Murray & Spens Llp
Corporate parent · holds 75-100% shares · board control
ultimate parent
LYCIDAS SECRETARIES LIMITED
This company · SC110030

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Maclay Murray & Spens Llp
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control06/04/2016

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Other · G postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
A.L.G.P. CENTURY LP
SL031008 · est 2017 · no financials extracted
8y
AG FORWARDER L.P.
SL030319 · est 2017 · no financials extracted
9y
AGE CONCERN EASTWOOD
SC189499 · est 1998 · no financials extracted
27y
AGES LIMITED
SC357300 · est 2009 · no financials extracted
17y
AGF DAVIES LIMITED
SC747437 · est 2022 · no financials extracted
3y
AGRICO TRADING LP
SL022912 · est 2015 · no financials extracted
10y
AGROMAX SALES L.P.
SL010955 · est 2012 · no financials extracted
13y
AGROPROMHOLDING LP
SL024425 · est 2015 · no financials extracted
10y
ALARO BUSINESS LP
SL015052 · est 2013 · no financials extracted
12y
ALBION CAPITAL MANAGEMENT LP
SL015205 · est 2014 · no financials extracted
12y
ALCHEMIST COMMERCIAL PROPERTY FUND LIMITED PARTNERSHIP
SL007093 · est 2009 · no financials extracted
17y
ALEMANY TRADE LP
SL024128 · est 2015 · no financials extracted
10y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

7 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusdissolved
Typeltd
Incorporated1988-03-23
Jurisdictionscotland
Primary SIC99999 — SIC 99999

Registered office

1 George Square
Glasgow
Scotland
G2 1AL

Filing status

Accounts
Next due:
Last made up to: 2018-03-31
Confirmation statement
Next due:
Last:

Officers (0 active · 51 resigned)

DENTONS SECRETARIES LIMITED
corporate-secretary · appointed 2017-10-27
View their other companies + combined net worth →
Active
BLYTH, Douglas John
director · ~50y · appointed 2015-09-07
View their other companies + combined net worth →
Active
GRAHAM, Alexis Irene
director · ~46y · appointed 2015-09-07
View their other companies + combined net worth →
Active
HARRISON, Roderick Alexander Louden
director · ~61y · appointed 2018-07-30
View their other companies + combined net worth →
Active
KERR, Eleanor Mary
director · ~62y · appointed 2015-09-07
View their other companies + combined net worth →
Active
MAILLIE, John Parker
secretary · appointed 1988-03-23 · resigned 1988-06-30
Resigned
LYCIDAS NOMINEES LIMITED
corporate-nominee-secretary · appointed 1988-06-30 · resigned 2015-09-07
Resigned
MACLAY MURRAY & SPENS LLP
corporate-secretary · appointed 2015-09-07 · resigned 2017-10-27
Resigned
ADAMS, Mark Edward
director · ~51y · appointed 2011-08-01 · resigned 2014-08-29
Resigned
AITKEN, Thomas Wilson
director · ~69y · appointed 1989-03-25 · resigned 2015-09-07
Resigned
BARR, Alan Lamont
director · ~66y · appointed 1988-03-23 · resigned 2015-08-28
Resigned
BELL, Patrick Ian
director · ~59y · appointed 2005-09-01 · resigned 2007-09-21
Resigned
BIGGART, Andrew Stevenson
director · ~66y · appointed 2015-09-07 · resigned 2017-10-27
Resigned
BLACKWOOD, John Grahame
director · ~61y · appointed 2000-03-20 · resigned 2015-09-07
Resigned
BROWN, Steven
director · ~70y · appointed 1988-06-30 · resigned 2013-03-24
Resigned
BURROW, Alistair Stewart
director · ~75y · appointed 1991-05-01 · resigned 2001-05-31
Resigned
CAMPBELL, Morag
director · ~69y · appointed 1988-06-30 · resigned 2015-09-07
Resigned
CAMPBELL, Peter Colin
director · ~73y · appointed 1994-01-21 · resigned 1996-03-31
Resigned
CHRYSTIE, Kenneth George, Dr
director · ~80y · appointed 1988-06-30 · resigned 2007-04-30
Resigned
COWIE, Mark Fraser Alexander
director · ~58y · appointed 2000-05-01 · resigned 2015-06-10
Resigned

Click a director name to see their full track record across all companies.

Recent filings (206 total)

gazette-dissolved-voluntary
gazette · GAZ2(A)
2020-01-21
gazette-notice-voluntary
gazette · GAZ1(A)
2019-11-05
dissolution-application-strike-off-company
dissolution · DS01
2019-10-28
termination-director-company-with-name-termination-date
officers · TM01
2019-09-16
accounts-with-accounts-type-dormant
accounts · AA
2018-12-28
confirmation-statement-with-updates
confirmation-statement · CS01
2018-11-14
appoint-person-director-company-with-name-date
officers · AP01
2018-08-06
termination-director-company-with-name-termination-date
officers · TM01
2018-02-06
appoint-person-director-company-with-name-date
officers · AP01
2018-02-06
termination-secretary-company-with-name-termination-date
officers · TM02
2018-02-06
appoint-corporate-secretary-company-with-name-date
officers · AP04
2018-02-06
accounts-with-accounts-type-dormant
accounts · AA
2018-01-29
confirmation-statement-with-no-updates
confirmation-statement · CS01
2017-11-28
termination-director-company-with-name-termination-date
officers · TM01
2017-11-09
accounts-with-accounts-type-dormant
accounts · AA
2017-01-13