MICROCYCLE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMICROCYCLE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC163492
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MICROCYCLE LIMITED?

    • Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage

    Where is MICROCYCLE LIMITED located?

    Registered Office Address
    Caledonian House
    33 Burns Statue Square
    KA7 1SU Ayr
    Ayrshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MICROCYCLE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for MICROCYCLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Elaine Margaret Archibald as a secretary on Feb 01, 2020

    1 pagesTM02

    Confirmation statement made on Feb 19, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Feb 19, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Feb 19, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge SC1634920005 in full

    4 pagesMR04

    Annual return made up to Feb 19, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 27, 2016

    Statement of capital on Mar 27, 2016

    • Capital: GBP 2
    SH01

    Micro company accounts made up to Mar 31, 2015

    2 pagesAA

    Annual return made up to Feb 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2015

    Statement of capital on Mar 17, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Accounts for a dormant company made up to Mar 31, 2013

    11 pagesAA

    Annual return made up to Feb 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2014

    Statement of capital on Mar 18, 2014

    • Capital: GBP 2
    SH01

    Registration of charge 1634920005

    9 pagesMR01

    Annual return made up to Feb 19, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Total exemption small company accounts made up to Mar 31, 2011

    4 pagesAA

    Who are the officers of MICROCYCLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARCHIBALD, Robin
    Stewartlea
    76 Midton Road
    KA7 2TP Ayr
    Director
    Stewartlea
    76 Midton Road
    KA7 2TP Ayr
    ScotlandBritish51241850002
    ARCHIBALD, Elaine Margaret
    Stewartlea
    74 Midton Road
    KA7 2TP Ayr
    Ayrshire
    Secretary
    Stewartlea
    74 Midton Road
    KA7 2TP Ayr
    Ayrshire
    British116644450001
    ARCHIBALD, Robin
    Glenburn House Troon Road
    Loans
    KA10 7EY Troon
    Ayrshire
    Secretary
    Glenburn House Troon Road
    Loans
    KA10 7EY Troon
    Ayrshire
    British51241750001
    GILCHRIST, James Anderson
    17 Dunchattan Grove
    KA10 7AT Troon
    Ayrshire
    Secretary
    17 Dunchattan Grove
    KA10 7AT Troon
    Ayrshire
    British79384700001
    MAXWELL, Scott Colin John Anderson
    80 Brewlands Drive
    KA1 5RH Symington
    Ayrshire
    Secretary
    80 Brewlands Drive
    KA1 5RH Symington
    Ayrshire
    British96277170001
    MCCLELLAND, Ian David
    23 Todhill Avenue
    KA3 2EQ Kilmarnock
    Ayrshire
    Secretary
    23 Todhill Avenue
    KA3 2EQ Kilmarnock
    Ayrshire
    British101557600001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    ARCHIBALD, Robin
    Stewartlea
    76 Midton Road
    KA7 2TP Ayr
    Director
    Stewartlea
    76 Midton Road
    KA7 2TP Ayr
    ScotlandBritish51241850002
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001

    Who are the persons with significant control of MICROCYCLE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Robin Archibald
    Midton Road
    KA7 2TP Ayr
    74
    Scotland
    Aug 14, 2016
    Midton Road
    KA7 2TP Ayr
    74
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does MICROCYCLE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 31, 2013
    Delivered On Aug 20, 2013
    Satisfied
    Brief description
    Sandyford smithy sandyford toll ayr.
    Persons Entitled
    • Robin Archibald
    Transactions
    • Aug 20, 2013Registration of a charge (MR01)
    • Jun 08, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Jul 09, 2001
    Delivered On Jul 17, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    192 main street, prestwick.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 17, 2001Registration of a charge (410)
    • Aug 10, 2021Satisfaction of a charge (MR04)
    Standard security
    Created On May 19, 2000
    Delivered On Jun 01, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Sandyford smithy, sandyford toll, ayr.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 01, 2000Registration of a charge (410)
    • Jun 08, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Mar 30, 2000
    Delivered On Apr 12, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    33 burns statue square, ayr.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 12, 2000Registration of a charge (410)
    • Aug 10, 2021Satisfaction of a charge (MR04)
    Floating charge
    Created On Apr 07, 1998
    Delivered On Apr 14, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 14, 1998Registration of a charge (410)
    • Jun 16, 2016Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0