THE COMPLETE CYCLE COMPANY LIMITED

THE COMPLETE CYCLE COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTHE COMPLETE CYCLE COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC346573
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of THE COMPLETE CYCLE COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACNEWCO TWO HUNDRED AND FIFTY FIVE LIMITEDAug 04, 2008Aug 04, 2008

    What are the latest accounts for THE COMPLETE CYCLE COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for THE COMPLETE CYCLE COMPANY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for THE COMPLETE CYCLE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    2 pages4.17(Scot)

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Registered office address changed from 145 st. Vincent Street 6th Floor Glasgow G2 5JF United Kingdom on Mar 15, 2013

    2 pagesAD01

    Registered office address changed from St. Stephen's House 279 Bath Street Glasgow G2 4JL on Feb 26, 2013

    1 pagesAD01

    Termination of appointment of Macdonalds Solicitors as a secretary on Feb 25, 2013

    1 pagesTM02

    Appointment of a provisional liquidator

    2 pages4.9(Scot)

    Termination of appointment of Bruce Alan Cameron as a director on Jan 08, 2013

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Redesignation from a and b ordinary into ordinary shares 08/01/2013
    RES13

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    38 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Aug 04, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 27, 2012

    Statement of capital on Aug 27, 2012

    • Capital: GBP 100
    SH01

    Director's details changed for Martin John Stacey on Apr 04, 2012

    2 pagesCH01

    Director's details changed for Mr Bruce Alan Cameron on Aug 27, 2012

    2 pagesCH01

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

    4 pagesAA

    Total exemption small company accounts made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Aug 04, 2011 with full list of shareholders

    6 pagesAR01

    Annual return made up to Aug 04, 2010 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Macdonalds Solicitors on Aug 04, 2010

    2 pagesCH04

    Director's details changed for Bruce Alan Cameron on Aug 04, 2010

    2 pagesCH01

    Director's details changed for Martin John Stacey on Aug 04, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2009

    7 pagesAA

    legacy

    5 pagesMG01s

    Current accounting period extended from Aug 31, 2009 to Dec 31, 2009

    3 pagesAA01

    Who are the officers of THE COMPLETE CYCLE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STACEY, Martin John
    Bath Street
    G2 4TP Glasgow
    168
    Director
    Bath Street
    G2 4TP Glasgow
    168
    United KingdomBritishDirector133448300003
    MACDONALDS SOLICITORS
    279 Bath Street
    G2 4JL Glasgow
    St Stephen's House
    United Kingdom
    Secretary
    279 Bath Street
    G2 4JL Glasgow
    St Stephen's House
    United Kingdom
    Legal FormPARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthoritySCOTS LAW
    129115710001
    CAMERON, Bruce Alan
    279 Bath Street
    G2 4JL Glasgow
    St. Stephen's House
    Director
    279 Bath Street
    G2 4JL Glasgow
    St. Stephen's House
    ScotlandBritishDirector117028230001
    WHITE, Joyce Helen
    171 Queen Victoria Drive
    Scotstonhill
    G14 9BP Glasgow
    Director
    171 Queen Victoria Drive
    Scotstonhill
    G14 9BP Glasgow
    ScotlandBritishSolicitor17992770001

    Does THE COMPLETE CYCLE COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Royal Bank of Scotland PLC
    Transactions
    • Jan 12, 2010Registration of a charge (MG01s)

    Does THE COMPLETE CYCLE COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 06, 2013Conclusion of winding up
    Feb 14, 2013Commencement of winding up
    Feb 14, 2013Petition date
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Donald Mckinnon
    168 Bath Street
    Glasgow
    G2 4TP
    provisional liquidator
    168 Bath Street
    Glasgow
    G2 4TP
    Notesscottish-insolvency-info
    2
    DateType
    Oct 29, 2014Conclusion of winding up
    Mar 06, 2013Commencement of winding up
    Mar 06, 2013Petition date
    Feb 11, 2015Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Donald Mckinnon
    168 Bath Street
    Glasgow
    G2 4TP
    practitioner
    168 Bath Street
    Glasgow
    G2 4TP
    Notesscottish-insolvency-info

    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