Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LUCID PR, EVENTS AND MARKETING LTD
Company Information for

LUCID PR, EVENTS AND MARKETING LTD

GLASGOW, G2,
Company Registration Number
SC253292
Private Limited Company
Dissolved

Dissolved 2017-07-18

Company Overview

About Lucid Pr, Events And Marketing Ltd
LUCID PR, EVENTS AND MARKETING LTD was founded on 2003-07-25 and had its registered office in Glasgow. The company was dissolved on the 2017-07-18 and is no longer trading or active.

Key Data
Company Name
LUCID PR, EVENTS AND MARKETING LTD
 
Legal Registered Office
GLASGOW
 
Previous Names
KANE COMMUNICATION LTD.18/11/2009
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of LUCID PR, EVENTS AND MARKETING LTD

Current Directors
Officer Role Date Appointed
MACROBERTS CORPORATE SERVICES LIMITED
Company Secretary 2014-04-04
JOSEPH COSTELLO
Director 2010-02-10
PETER JOHN KANE
Director 2003-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER MACRAE
Company Secretary 2011-02-01 2014-04-24
SUZANNE CATHERINE KANE
Company Secretary 2003-07-25 2011-02-10
SUZANNE CATHERINE KANE
Director 2003-07-25 2011-02-10
BRIAN REID LTD.
Nominated Secretary 2003-07-25 2003-07-25
STEPHEN MABBOTT LTD.
Nominated Director 2003-07-25 2003-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MACROBERTS CORPORATE SERVICES LIMITED OES WIND VENTURES LTD Company Secretary 2017-02-20 CURRENT 2015-02-13 Dissolved 2018-05-01
MACROBERTS CORPORATE SERVICES LIMITED ANGOSTURA (EUROPE) LIMITED Company Secretary 2016-01-19 CURRENT 2016-01-19 Dissolved 2018-05-08
MACROBERTS CORPORATE SERVICES LIMITED SYNTROPHARMA LIMITED Company Secretary 2014-07-14 CURRENT 2005-02-01 In Administration/Administrative Receiver
MACROBERTS CORPORATE SERVICES LIMITED STURGES BLADON AND MIDDLETON LIMITED Company Secretary 2014-05-15 CURRENT 1963-03-06 Dissolved 2017-05-09
MACROBERTS CORPORATE SERVICES LIMITED ELIJO LIMITED Company Secretary 2014-05-15 CURRENT 1992-02-24 Dissolved 2017-05-09
MACROBERTS CORPORATE SERVICES LIMITED DRAKEPLAN LIMITED Company Secretary 2014-05-15 CURRENT 1996-07-18 Dissolved 2017-05-09
MACROBERTS CORPORATE SERVICES LIMITED BAYBOND LIMITED Company Secretary 2014-05-15 CURRENT 1989-03-22 Dissolved 2017-05-09
MACROBERTS CORPORATE SERVICES LIMITED ELIJO (LONDON) LIMITED Company Secretary 2014-05-15 CURRENT 1951-12-20 Dissolved 2017-05-09
MACROBERTS CORPORATE SERVICES LIMITED BARNARD AND JACKSON (HOLDINGS) LIMITED Company Secretary 2014-05-15 CURRENT 1983-10-26 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED BARNARD AND JACKSON (MARKETING) LIMITED Company Secretary 2014-05-15 CURRENT 1983-10-18 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED EDWARD BAKER & SON LIMITED Company Secretary 2014-05-15 CURRENT 1925-10-26 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED FILOFAX GROUP LIMITED Company Secretary 2014-05-15 CURRENT 1921-06-06 Active
MACROBERTS CORPORATE SERVICES LIMITED DRAKES OFFICE SYSTEMS LIMITED Company Secretary 2014-05-15 CURRENT 1976-01-06 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED FILOFAX LIMITED Company Secretary 2014-05-15 CURRENT 1985-03-01 Active
MACROBERTS CORPORATE SERVICES LIMITED FILOFAX FRANCE LIMITED Company Secretary 2014-05-15 CURRENT 1992-08-14 Active - Proposal to Strike off
MACROBERTS CORPORATE SERVICES LIMITED DAY RUNNER UK LIMITED Company Secretary 2014-05-15 CURRENT 1997-01-24 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED DRBG UK LIMITED Company Secretary 2014-05-15 CURRENT 2001-02-20 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED YARD-O-LED PENCIL COMPANY LIMITED Company Secretary 2014-05-15 CURRENT 1934-02-03 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED TOPPS OF ENGLAND LIMITED Company Secretary 2014-05-15 CURRENT 1958-01-09 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED TUFNELL INVESTMENTS LIMITED Company Secretary 2014-05-15 CURRENT 1959-10-15 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED FASHION AND LIFESTYLE BRANDS GROUP LIMITED Company Secretary 2014-05-15 CURRENT 1943-04-03 Dissolved 2018-06-21
MACROBERTS CORPORATE SERVICES LIMITED LETTS FILOFAX GROUP LIMITED Company Secretary 2014-05-15 CURRENT 2000-04-17 Active
MACROBERTS CORPORATE SERVICES LIMITED FLB HOLDINGS LIMITED Company Secretary 2014-05-15 CURRENT 2006-01-05 Active
MACROBERTS CORPORATE SERVICES LIMITED LEFAX PUBLISHING LIMITED Company Secretary 2014-05-15 CURRENT 1988-06-16 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED CHARLES LETTS PROPERTIES LIMITED Company Secretary 2014-05-15 CURRENT 1992-05-27 Active
MACROBERTS CORPORATE SERVICES LIMITED CHARLES LETTS BOOKS LIMITED Company Secretary 2014-05-15 CURRENT 1972-10-10 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED FILOFAX PENSION TRUSTEE LIMITED Company Secretary 2014-05-15 CURRENT 1999-04-13 Active - Proposal to Strike off
MACROBERTS CORPORATE SERVICES LIMITED FLB GROUP LIMITED Company Secretary 2014-05-15 CURRENT 1909-11-08 Active
MACROBERTS CORPORATE SERVICES LIMITED CHARLES LETTS GROUP LIMITED Company Secretary 2014-05-15 CURRENT 1993-11-04 Active
MACROBERTS CORPORATE SERVICES LIMITED FLB PROPERTIES LIMITED Company Secretary 2014-05-15 CURRENT 2006-06-23 Active
MACROBERTS CORPORATE SERVICES LIMITED CHARLES LETTS (HOLDINGS) LIMITED Company Secretary 2014-05-15 CURRENT 1944-04-14 Active
MACROBERTS CORPORATE SERVICES LIMITED CHARLES LETTS (CANADA) LIMITED Company Secretary 2014-05-15 CURRENT 1945-12-12 Active - Proposal to Strike off
MACROBERTS CORPORATE SERVICES LIMITED CHARLES LETTS EMPLOYEE BENEFIT TRUST LIMITED Company Secretary 2014-05-15 CURRENT 1947-12-12 Active
MACROBERTS CORPORATE SERVICES LIMITED BARNARD AND JACKSON LIMITED Company Secretary 2014-05-08 CURRENT 1948-11-30 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED CAVEWALL RECORDS LIMITED Company Secretary 2014-04-03 CURRENT 2013-10-14 Dissolved 2016-12-20
MACROBERTS CORPORATE SERVICES LIMITED NEPTIS (SERVICES) LIMITED Company Secretary 2014-04-03 CURRENT 2012-10-02 Active - Proposal to Strike off
MACROBERTS CORPORATE SERVICES LIMITED VITEL LIMITED Company Secretary 2014-03-20 CURRENT 2009-08-07 Dissolved 2018-02-14
MACROBERTS CORPORATE SERVICES LIMITED THE NEPTIS GROUP LIMITED Company Secretary 2014-03-14 CURRENT 2014-03-14 Active - Proposal to Strike off
MACROBERTS CORPORATE SERVICES LIMITED GRANDYARD INVESTMENTS LIMITED Company Secretary 2013-12-05 CURRENT 2011-12-22 Active
MACROBERTS CORPORATE SERVICES LIMITED REAL WATER (EDINBURGH) LIMITED Company Secretary 2013-07-22 CURRENT 2013-07-22 Active
MACROBERTS CORPORATE SERVICES LIMITED ELANDOME LIMITED Company Secretary 2013-04-30 CURRENT 2002-03-21 Active - Proposal to Strike off
MACROBERTS CORPORATE SERVICES LIMITED DUNVALE INVESTMENTS LIMITED Company Secretary 2013-04-30 CURRENT 2004-08-13 Active
MACROBERTS CORPORATE SERVICES LIMITED GRANDYARD LIMITED Company Secretary 2013-04-30 CURRENT 2002-03-13 Active
MACROBERTS CORPORATE SERVICES LIMITED OSBORNE STREET ESTATES LIMITED Company Secretary 2013-04-30 CURRENT 2003-08-15 Active
MACROBERTS CORPORATE SERVICES LIMITED MACLEOD LETTINGS LIMITED Company Secretary 2013-01-29 CURRENT 2013-01-29 Active
MACROBERTS CORPORATE SERVICES LIMITED CORDATUS PARTNERS HOLDINGS LIMITED Company Secretary 2012-06-10 CURRENT 2006-11-30 Dissolved 2015-10-20
MACROBERTS CORPORATE SERVICES LIMITED KIRKSTONE REAL ESTATE LIMITED Company Secretary 2012-06-10 CURRENT 2006-08-22 Dissolved 2016-03-15
MACROBERTS CORPORATE SERVICES LIMITED CORDATUS PARTNERS LIMITED Company Secretary 2012-06-10 CURRENT 2006-09-21 Active
MACROBERTS CORPORATE SERVICES LIMITED TECOZAM UNITED KINGDOM LIMITED Company Secretary 2012-06-06 CURRENT 2012-06-06 Active
MACROBERTS CORPORATE SERVICES LIMITED CORDATUS REAL ESTATE LIMITED Company Secretary 2012-04-20 CURRENT 2012-03-16 Active
MACROBERTS CORPORATE SERVICES LIMITED EDINBURGH SCIENCE WORLDWIDE LTD Company Secretary 2011-01-28 CURRENT 2011-01-28 Active
MACROBERTS CORPORATE SERVICES LIMITED ABERFELDY GROUNDWORKS LIMITED Company Secretary 2009-10-29 CURRENT 2009-10-22 Dissolved 2015-10-16
MACROBERTS CORPORATE SERVICES LIMITED AIRBLES ROAD PROPERTIES LIMITED Company Secretary 2009-03-11 CURRENT 2002-11-27 Active
MACROBERTS CORPORATE SERVICES LIMITED AIRBLES CONSTRUCTION (NO. 2) LIMITED Company Secretary 2009-03-11 CURRENT 2003-01-15 Active - Proposal to Strike off
MACROBERTS CORPORATE SERVICES LIMITED OCHRE - A NATIONAL CANCER CHARITY Company Secretary 2009-02-05 CURRENT 2001-10-19 Active
MACROBERTS CORPORATE SERVICES LIMITED FITE HOLDINGS LIMITED Company Secretary 2008-05-01 CURRENT 2002-11-25 Dissolved 2016-06-07
MACROBERTS CORPORATE SERVICES LIMITED GILTECH LIMITED Company Secretary 2008-05-01 CURRENT 1984-05-15 Dissolved 2018-01-16
MACROBERTS CORPORATE SERVICES LIMITED SCOTTISH ENSEMBLE LIMITED Company Secretary 2008-05-01 CURRENT 1994-10-19 Active
MACROBERTS CORPORATE SERVICES LIMITED EMERALD PENSION TRUSTEES LIMITED Company Secretary 2008-05-01 CURRENT 2004-10-29 Active
MACROBERTS CORPORATE SERVICES LIMITED EDINBURGH SCIENCE FOUNDATION LTD Company Secretary 2008-05-01 CURRENT 1990-07-11 Active
MACROBERTS CORPORATE SERVICES LIMITED ECOSSETECH LIMITED Company Secretary 2008-05-01 CURRENT 1996-06-28 Active - Proposal to Strike off
MACROBERTS CORPORATE SERVICES LIMITED EDINBURGH SCIENCE LTD Company Secretary 2008-05-01 CURRENT 1987-08-31 Active
MACROBERTS CORPORATE SERVICES LIMITED NEIDPATH INVESTMENT COMPANY LIMITED Company Secretary 2008-04-02 CURRENT 1960-02-09 Active
JOSEPH COSTELLO NEPTIS (MEDIA) LIMITED Director 2018-02-22 CURRENT 2016-10-07 Liquidation
JOSEPH COSTELLO NEPTIS (ENERGY) LIMITED Director 2016-04-27 CURRENT 2016-04-27 Active - Proposal to Strike off
JOSEPH COSTELLO VITEL LIMITED Director 2014-04-14 CURRENT 2009-08-07 Dissolved 2018-02-14
JOSEPH COSTELLO THE NEPTIS GROUP LIMITED Director 2014-04-03 CURRENT 2014-03-14 Active - Proposal to Strike off
JOSEPH COSTELLO CAVEWALL RECORDS LIMITED Director 2013-10-14 CURRENT 2013-10-14 Dissolved 2016-12-20
JOSEPH COSTELLO NEPTIS (SERVICES) LIMITED Director 2012-10-02 CURRENT 2012-10-02 Active - Proposal to Strike off
PETER JOHN KANE VITEL LIMITED Director 2014-04-14 CURRENT 2009-08-07 Dissolved 2018-02-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-07-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-18O/C EARLY DISSORDER OF COURT - EARLY DISSOLUTION
2016-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2016 FROM CAPELLA (TENTH FLOOR) 60 YORK STREET GLASGOW G2 8JX
2016-05-06LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2016 FROM CAPELLA (TENTH FLOOR) 60 YORK STREET GLASGOW G2 8JX
2016-05-06LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-10-07AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-07LATEST SOC07/08/15 STATEMENT OF CAPITAL;GBP 250
2015-08-07AR0125/07/15 FULL LIST
2014-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2532920002
2014-09-26AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2532920001
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 250
2014-08-21AR0125/07/14 FULL LIST
2014-04-28TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER MACRAE
2014-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2014 FROM C/O LUCID PR, EVENTS AND MARKETING 22 MARKET BRAE INVERNESS IV2 3AB SCOTLAND
2014-04-11AP04CORPORATE SECRETARY APPOINTED MACROBERTS CORPORATE SERVICES LIMITED
2013-07-29AR0125/07/13 FULL LIST
2013-06-10AA31/12/12 TOTAL EXEMPTION SMALL
2012-08-29AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-27AR0125/07/12 FULL LIST
2011-08-16AR0125/07/11 FULL LIST
2011-07-01AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-03SH02SUB-DIVISION 10/02/11
2011-03-03SH0110/02/11 STATEMENT OF CAPITAL GBP 250
2011-03-02AP03SECRETARY APPOINTED JENNIFER MACRAE
2011-03-02AP01DIRECTOR APPOINTED JOSEPH COSTELLO
2011-03-01TM02APPOINTMENT TERMINATED, SECRETARY SUZANNE KANE
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE KANE
2011-02-18RES01ADOPT ARTICLES 10/02/2011
2011-02-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-02-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-01-20AA01PREVEXT FROM 31/08/2010 TO 31/12/2010
2010-08-10AR0125/07/10 FULL LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE CATHERINE KANE / 01/10/2009
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN KANE / 01/10/2009
2010-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2010 FROM FORBES BUILDING GREAT NORTH ROAD MUIR OF ORD HIGHLAND IV6 7TP
2010-05-29AA31/08/09 TOTAL EXEMPTION SMALL
2009-11-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-18CERTNMCOMPANY NAME CHANGED KANE COMMUNICATION LTD. CERTIFICATE ISSUED ON 18/11/09
2009-11-18RES15CHANGE OF NAME 17/11/2009
2009-10-15AR0125/07/09 FULL LIST
2009-06-30AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-18363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-06-30AA31/08/07 TOTAL EXEMPTION SMALL
2007-08-09363aRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2007-08-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-09288cDIRECTOR'S PARTICULARS CHANGED
2007-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-10-25363aRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-06-20287REGISTERED OFFICE CHANGED ON 20/06/06 FROM: 6 ARDNESS PLACE INVERNESS INVERNESS SHIRE IV2 4QJ
2005-08-22363aRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-08-23363sRETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2003-08-01287REGISTERED OFFICE CHANGED ON 01/08/03 FROM: C/O FRAME KENNEDY & FORREST ALBYN HOUSE UNION STREET INVERNESS IV1 1QA
2003-07-30288aNEW DIRECTOR APPOINTED
2003-07-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-30225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/08/04
2003-07-3088(2)RAD 25/07/03--------- £ SI 98@1=98 £ IC 2/100
2003-07-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-07-25288bDIRECTOR RESIGNED
2003-07-25288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to LUCID PR, EVENTS AND MARKETING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-05-06
Resolutions for Winding-up2016-05-06
Meetings of Creditors2016-04-26
Fines / Sanctions
No fines or sanctions have been issued against LUCID PR, EVENTS AND MARKETING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of LUCID PR, EVENTS AND MARKETING LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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

Intangible Assets
Patents
We have not found any records of LUCID PR, EVENTS AND MARKETING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LUCID PR, EVENTS AND MARKETING LTD
Trademarks
We have not found any records of LUCID PR, EVENTS AND MARKETING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUCID PR, EVENTS AND MARKETING LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where LUCID PR, EVENTS AND MARKETING LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyLUCID PR, EVENTS AND MARKETING LTDEvent 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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LUCID PR, EVENTS AND MARKETING LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LUCID PR, EVENTS AND MARKETING LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G2