Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Alicydon Limited
Alicydon Limited is a liquidation company incorporated on 29 April 2019 with the registered office located in Aberdeen, City of Aberdeen. Alicydon Limited was registered 6 years ago.
Watch Company
Status
Liquidation
Company No
SC628929
Private limited company
Scottish Company
Age
6 years
Incorporated
29 April 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
596 days
Dated
2 March 2023
(2 years 8 months ago)
Next confirmation dated
2 March 2024
Was due on
16 March 2024
(1 year 7 months ago)
Last change occurred
2 years 4 months ago
Accounts
Overdue
Accounts overdue by
641 days
For period
1 May
⟶
30 Apr 2022
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2023
Was due on
31 January 2024
(1 year 9 months ago)
Learn more about Alicydon Limited
Contact
Update Details
Address
C/O: Begbies Traynor (Central) Llp Suite L1 & L2 Woodburn House
4/5 Golden Square
Aberdeen
AB10 1RD
Address changed on
28 Jan 2025
(9 months ago)
Previous address was
C/O Begbies Traynor (Central) Llp 7 Queen's Gardens Aberdeen AB15 4YD
Companies in AB10 1RD
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
7
Controllers (PSC)
1
Peter James Cunningham
Director • British • Lives in England • Born in Nov 1962
Christopher Guthrie Little
Director • British • Lives in UK • Born in Apr 1947
Anthony John Carey
Director • British • Lives in UK • Born in Mar 1972
Philip Anthony Burroughs
Secretary
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Fulham No.1 Limited
Anthony John Carey is a mutual person.
Active
Dba Homes (Broseley) Limited
Anthony John Carey is a mutual person.
Active
AJC Property Consultancy Limited
Anthony John Carey is a mutual person.
Active
Purley (Brighton Road) Limited
Anthony John Carey is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2022)
Period Ended
30 Apr 2022
For period
30 Apr
⟶
30 Apr 2022
Traded for
12 months
Cash in Bank
£35.57K
Increased by £27.72K (+353%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£1.79M
Increased by £299.86K (+20%)
Total Liabilities
-£1.97M
Increased by £394.77K (+25%)
Net Assets
-£176.94K
Decreased by £94.91K (+116%)
Debt Ratio (%)
110%
Increased by 4.37% (+4%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
9 Months Ago on 28 Jan 2025
Registered Address Changed
2 Years 3 Months Ago on 28 Jul 2023
Confirmation Submitted
2 Years 4 Months Ago on 8 Jun 2023
Andrew John Drummond Resigned
2 Years 5 Months Ago on 31 May 2023
Full Accounts Submitted
2 Years 9 Months Ago on 27 Jan 2023
Notification of PSC Statement
3 Years Ago on 29 Sep 2022
Christopher Guthrie Little Appointed
3 Years Ago on 18 Jul 2022
Philip Anthony Burroughs Appointed
3 Years Ago on 18 Jul 2022
Peter James Cunningham (PSC) Resigned
3 Years Ago on 18 Jul 2022
Lisa Jane Carey Resigned
3 Years Ago on 28 Jun 2022
Get Alerts
Get Credit Report
Discover Alicydon Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
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 28 January 2025
Submitted on 28 Jan 2025
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 28 July 2023
Submitted on 28 Jul 2023
Submitted on 26 Jul 2023
Submitted on 23 Jun 2023
Confirmation statement made on 2 March 2023 with updates
Submitted on 8 Jun 2023
Termination of appointment of Andrew John Drummond as a director on 31 May 2023
Submitted on 5 Jun 2023
Total exemption full accounts made up to 30 April 2022
Submitted on 27 Jan 2023
Appointment of Christopher Guthrie Little as a director on 18 July 2022
Submitted on 3 Oct 2022
Change of share class name or designation
Submitted on 3 Oct 2022
Memorandum and Articles of Association
Submitted on 30 Sep 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs