Company NameMicrocycle Limited
Company StatusDissolved
Company NumberSC163492
CategoryPrivate Limited Company
Incorporation Date19 February 1996(28 years, 2 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Robin Archibald
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2003(7 years, 1 month after company formation)
Appointment Duration18 years, 11 months (closed 22 March 2022)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressStewartlea
76 Midton Road
Ayr
KA7 2TP
Scotland
Director NameMr Robin Archibald
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(same day as company formation)
RoleCorporate Management Consultan
Country of ResidenceUnited Kingdom
Correspondence AddressStewartlea
76 Midton Road
Ayr
KA7 2TP
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameMr Robin Archibald
NationalityBritish
StatusResigned
Appointed19 February 1996(same day as company formation)
RoleCorporate Computer Broker
Country of ResidenceScotland
Correspondence AddressGlenburn House Troon Road
Loans
Troon
Ayrshire
KA10 7EY
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed19 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameJames Anderson Gilchrist
NationalityBritish
StatusResigned
Appointed16 April 2003(7 years, 1 month after company formation)
Appointment Duration3 months (resigned 21 July 2003)
RoleBusiness Consultant
Correspondence Address17 Dunchattan Grove
Troon
Ayrshire
KA10 7AT
Scotland
Secretary NameScott Colin John Anderson Maxwell
NationalityBritish
StatusResigned
Appointed21 July 2003(7 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 March 2005)
RoleSales Consultant
Correspondence Address80 Brewlands Drive
Symington
Ayrshire
KA1 5RH
Scotland
Secretary NameIan David McClelland
NationalityBritish
StatusResigned
Appointed03 March 2005(9 years after company formation)
Appointment Duration1 year, 3 months (resigned 05 June 2006)
RoleIT Consultant
Correspondence Address23 Todhill Avenue
Kilmarnock
Ayrshire
KA3 2EQ
Scotland
Secretary NameElaine Margaret Archibald
NationalityBritish
StatusResigned
Appointed06 June 2006(10 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 01 February 2020)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressStewartlea
74 Midton Road
Ayr
Ayrshire
KA7 2TP
Scotland

Contact

Websitemicrocycle.com
Telephone01292 284499
Telephone regionAyr

Location

Registered AddressCaledonian House
33 Burns Statue Square
Ayr
Ayrshire
KA7 1SU
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Shareholders

2 at £1Robin Archibald
100.00%
Ordinary

Financials

Year2014
Net Worth-£408,185
Current Liabilities£133,188

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

31 July 2013Delivered on: 20 August 2013
Persons entitled: Robin Archibald

Classification: A registered charge
Particulars: Sandyford smithy sandyford toll ayr.
Outstanding
9 July 2001Delivered 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 2000Delivered 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 2000Delivered 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 1998Delivered 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

Filing History

31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 June 2016Satisfaction of charge 1 in full (4 pages)
8 June 2016Satisfaction of charge 3 in full (4 pages)
8 June 2016Satisfaction of charge SC1634920005 in full (4 pages)
27 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 2
(4 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
17 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 March 2014Accounts for a dormant company made up to 31 March 2013 (11 pages)
18 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
20 August 2013Registration of charge 1634920005 (9 pages)
20 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
6 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
5 April 2011Registered office address changed from Glenburn House Loans Troon Ayrshire KA10 7EY on 5 April 2011 (1 page)
5 April 2011Registered office address changed from Caledonian House 33 Burns Statue Square Ayr Ayrshire KA7 1SU Scotland on 5 April 2011 (1 page)
5 April 2011Registered office address changed from Glenburn House Loans Troon Ayrshire KA10 7EY on 5 April 2011 (1 page)
5 April 2011Registered office address changed from Caledonian House 33 Burns Statue Square Ayr Ayrshire KA7 1SU Scotland on 5 April 2011 (1 page)
6 July 2010Total exemption small company accounts made up to 31 March 2008 (8 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 March 2010Director's details changed for Robin Archibald on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 19 February 2009 with a full list of shareholders (3 pages)
22 August 2008Return made up to 19/02/08; full list of members (3 pages)
22 August 2008Director's change of particulars / robin archibald / 19/02/2008 (1 page)
25 September 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 May 2007Return made up to 19/02/07; full list of members (2 pages)
6 November 2006Secretary resigned (2 pages)
6 November 2006New secretary appointed (2 pages)
6 November 2006Director's particulars changed (1 page)
21 June 2006Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 June 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 March 2006Return made up to 19/02/06; full list of members (2 pages)
18 November 2005Return made up to 19/02/05; full list of members (2 pages)
19 August 2005New secretary appointed (1 page)
19 August 2005Secretary resigned (1 page)
12 April 2005Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New secretary appointed (2 pages)
9 March 2004Return made up to 19/02/04; full list of members (6 pages)
24 July 2003Secretary resigned (1 page)
2 July 2003£ nc 100000/100 27/06/03 (1 page)
8 May 2003New secretary appointed (2 pages)
8 May 2003Director resigned (1 page)
8 May 2003Secretary resigned (1 page)
9 April 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
27 March 2003Return made up to 19/02/03; full list of members (6 pages)
13 May 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
5 April 2002Accounts for a small company made up to 31 March 2000 (9 pages)
12 March 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2001Partic of mort/charge * (5 pages)
15 May 2001Return made up to 19/02/01; full list of members (6 pages)
29 November 2000Return made up to 19/02/00; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 March 1999 (6 pages)
1 June 2000Partic of mort/charge * (5 pages)
12 April 2000Partic of mort/charge * (5 pages)
19 May 1999Return made up to 19/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 December 1998Full accounts made up to 31 March 1998 (12 pages)
14 April 1998Partic of mort/charge * (6 pages)
19 March 1998Return made up to 19/02/98; full list of members
  • 363(287) ‐ Registered office changed on 19/03/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 1998Full accounts made up to 31 March 1997 (11 pages)
13 March 1997Return made up to 19/02/97; full list of members
  • 363(287) ‐ Registered office changed on 13/03/97
(6 pages)
2 February 1997New director appointed (2 pages)
2 February 1997New secretary appointed (2 pages)
11 November 1996Accounting reference date notified as 31/03 (1 page)
28 February 1996Director resigned (1 page)
28 February 1996Secretary resigned (1 page)
19 February 1996Incorporation (16 pages)