76 Midton Road
Ayr
KA7 2TP
Scotland
Director Name | Mr Robin Archibald |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Role | Corporate Management Consultan |
Country of Residence | United Kingdom |
Correspondence Address | Stewartlea 76 Midton Road Ayr KA7 2TP Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Mr Robin Archibald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Role | Corporate Computer Broker |
Country of Residence | Scotland |
Correspondence Address | Glenburn House Troon Road Loans Troon Ayrshire KA10 7EY Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | James Anderson Gilchrist |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(7 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 21 July 2003) |
Role | Business Consultant |
Correspondence Address | 17 Dunchattan Grove Troon Ayrshire KA10 7AT Scotland |
Secretary Name | Scott Colin John Anderson Maxwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 March 2005) |
Role | Sales Consultant |
Correspondence Address | 80 Brewlands Drive Symington Ayrshire KA1 5RH Scotland |
Secretary Name | Ian David McClelland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(9 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 June 2006) |
Role | IT Consultant |
Correspondence Address | 23 Todhill Avenue Kilmarnock Ayrshire KA3 2EQ Scotland |
Secretary Name | Elaine Margaret Archibald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(10 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 February 2020) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Stewartlea 74 Midton Road Ayr Ayrshire KA7 2TP Scotland |
Website | microcycle.com |
---|---|
Telephone | 01292 284499 |
Telephone region | Ayr |
Registered Address | Caledonian House 33 Burns Statue Square Ayr Ayrshire KA7 1SU Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
2 at £1 | Robin Archibald 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£408,185 |
Current Liabilities | £133,188 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
31 July 2013 | Delivered on: 20 August 2013 Persons entitled: Robin Archibald Classification: A registered charge Particulars: Sandyford smithy sandyford toll ayr. Outstanding |
---|---|
9 July 2001 | Delivered on: 17 July 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 192 main street, prestwick. Outstanding |
19 May 2000 | Delivered on: 1 June 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Sandyford smithy, sandyford toll, ayr. Outstanding |
30 March 2000 | Delivered on: 12 April 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 33 burns statue square, ayr. Outstanding |
7 April 1998 | Delivered on: 14 April 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
5 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 June 2016 | Satisfaction of charge 1 in full (4 pages) |
8 June 2016 | Satisfaction of charge 3 in full (4 pages) |
8 June 2016 | Satisfaction of charge SC1634920005 in full (4 pages) |
27 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-27
|
31 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
17 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 March 2014 | Accounts for a dormant company made up to 31 March 2013 (11 pages) |
18 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
20 August 2013 | Registration of charge 1634920005 (9 pages) |
20 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Registered office address changed from Glenburn House Loans Troon Ayrshire KA10 7EY on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from Caledonian House 33 Burns Statue Square Ayr Ayrshire KA7 1SU Scotland on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from Glenburn House Loans Troon Ayrshire KA10 7EY on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from Caledonian House 33 Burns Statue Square Ayr Ayrshire KA7 1SU Scotland on 5 April 2011 (1 page) |
6 July 2010 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 March 2010 | Director's details changed for Robin Archibald on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 19 February 2009 with a full list of shareholders (3 pages) |
22 August 2008 | Return made up to 19/02/08; full list of members (3 pages) |
22 August 2008 | Director's change of particulars / robin archibald / 19/02/2008 (1 page) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 May 2007 | Return made up to 19/02/07; full list of members (2 pages) |
6 November 2006 | Secretary resigned (2 pages) |
6 November 2006 | New secretary appointed (2 pages) |
6 November 2006 | Director's particulars changed (1 page) |
21 June 2006 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 March 2006 | Return made up to 19/02/06; full list of members (2 pages) |
18 November 2005 | Return made up to 19/02/05; full list of members (2 pages) |
19 August 2005 | New secretary appointed (1 page) |
19 August 2005 | Secretary resigned (1 page) |
12 April 2005 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | Return made up to 19/02/04; full list of members (6 pages) |
24 July 2003 | Secretary resigned (1 page) |
2 July 2003 | £ nc 100000/100 27/06/03 (1 page) |
8 May 2003 | New secretary appointed (2 pages) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Secretary resigned (1 page) |
9 April 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
27 March 2003 | Return made up to 19/02/03; full list of members (6 pages) |
13 May 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
5 April 2002 | Accounts for a small company made up to 31 March 2000 (9 pages) |
12 March 2002 | Return made up to 19/02/02; full list of members
|
17 July 2001 | Partic of mort/charge * (5 pages) |
15 May 2001 | Return made up to 19/02/01; full list of members (6 pages) |
29 November 2000 | Return made up to 19/02/00; full list of members (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 June 2000 | Partic of mort/charge * (5 pages) |
12 April 2000 | Partic of mort/charge * (5 pages) |
19 May 1999 | Return made up to 19/02/99; no change of members
|
17 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
14 April 1998 | Partic of mort/charge * (6 pages) |
19 March 1998 | Return made up to 19/02/98; full list of members
|
8 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
13 March 1997 | Return made up to 19/02/97; full list of members
|
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | New secretary appointed (2 pages) |
11 November 1996 | Accounting reference date notified as 31/03 (1 page) |
28 February 1996 | Director resigned (1 page) |
28 February 1996 | Secretary resigned (1 page) |
19 February 1996 | Incorporation (16 pages) |