THE COMPLETE CYCLE COMPANY LIMITED
Overview
Company Name | THE COMPLETE CYCLE COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC346573 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of THE COMPLETE CYCLE COMPANY LIMITED?
- Retail sale of sports goods, fishing gear, camping goods, boats and bicycles (47640) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is THE COMPLETE CYCLE COMPANY LIMITED located?
Registered Office Address | WYLIE & BISSET LLP 168 Bath Street G2 4TP Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE COMPLETE CYCLE COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
MACNEWCO TWO HUNDRED AND FIFTY FIVE LIMITED | Aug 04, 2008 | Aug 04, 2008 |
What are the latest accounts for THE COMPLETE CYCLE COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What is the status of the latest annual return for THE COMPLETE CYCLE COMPANY LIMITED?
Annual Return |
|
---|
What are the latest filings for THE COMPLETE CYCLE COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of final meeting of creditors | 2 pages | 4.17(Scot) | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
Registered office address changed from 145 st. Vincent Street 6th Floor Glasgow G2 5JF United Kingdom on Mar 15, 2013 | 2 pages | AD01 | ||||||||||
Registered office address changed from St. Stephen's House 279 Bath Street Glasgow G2 4JL on Feb 26, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Macdonalds Solicitors as a secretary on Feb 25, 2013 | 1 pages | TM02 | ||||||||||
Appointment of a provisional liquidator | 2 pages | 4.9(Scot) | ||||||||||
Termination of appointment of Bruce Alan Cameron as a director on Jan 08, 2013 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Resolutions Resolutions | 38 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Aug 04, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Martin John Stacey on Apr 04, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Bruce Alan Cameron on Aug 27, 2012 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Aug 04, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Annual return made up to Aug 04, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for Macdonalds Solicitors on Aug 04, 2010 | 2 pages | CH04 | ||||||||||
Director's details changed for Bruce Alan Cameron on Aug 04, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Martin John Stacey on Aug 04, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
legacy | 5 pages | MG01s | ||||||||||
Current accounting period extended from Aug 31, 2009 to Dec 31, 2009 | 3 pages | AA01 | ||||||||||
Who are the officers of THE COMPLETE CYCLE COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STACEY, Martin John | Director | Bath Street G2 4TP Glasgow 168 | United Kingdom | British | Director | 133448300003 | ||||||||||
MACDONALDS SOLICITORS | Secretary | 279 Bath Street G2 4JL Glasgow St Stephen's House United Kingdom |
| 129115710001 | ||||||||||||
CAMERON, Bruce Alan | Director | 279 Bath Street G2 4JL Glasgow St. Stephen's House | Scotland | British | Director | 117028230001 | ||||||||||
WHITE, Joyce Helen | Director | 171 Queen Victoria Drive Scotstonhill G14 9BP Glasgow | Scotland | British | Solicitor | 17992770001 |
Does THE COMPLETE CYCLE COMPANY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On Jan 07, 2010 Delivered On Jan 12, 2010 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does THE COMPLETE CYCLE COMPANY LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Compulsory liquidation |
|
| ||||||||||||||||||||||
2 |
| Compulsory liquidation |
|
|
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