Aberdeen
AB14 0XR
Scotland
Director Name | Mr Duncan Patrick McGregor |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | William Henry Eldridge |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2009(2 years after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Correspondence Address | 18 Wilbraham Road Fulbourn Cambridge CB21 5GT |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 July 2008(1 year after company formation) |
Appointment Duration | 15 years, 9 months |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Secretary Name | Simon Peter Robins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Bucklerburn Wynd Aberdeen AB14 0XR Scotland |
Director Name | Christopher Douglas Price |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 August 2011) |
Role | Businessman |
Correspondence Address | 5 Heritage Street Riverhills Qld 4074 |
Director Name | Dr Elizabeth-Ann Simpson Rattray |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(2 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 August 2015) |
Role | Deputy Director |
Country of Residence | United Kingdom |
Correspondence Address | The Seatties Inchmarlo Road Banchory Kincardineshire AB31 4AH Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 July 2008) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Website | cyclogenix.co.uk |
---|
Registered Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 200 other UK companies use this postal address |
600 at £1 | Duncan Patrick Mcgregor 63.16% Ordinary |
---|---|
50 at £1 | William Henry Eldridge 5.26% Ordinary |
100 at £1 | Simon Peter Robins 10.53% Ordinary |
100 at £1 | Trustee Of Imbcom Asset Trust 10.53% Ordinary |
100 at £1 | University Court Of The University Of Aberdeen 10.53% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£282,944 |
Current Liabilities | £539,641 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
15 March 2013 | Delivered on: 21 March 2013 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
11 August 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
7 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
18 July 2023 | Termination of appointment of William Henry Eldridge as a director on 1 May 2022 (1 page) |
12 January 2023 | Director's details changed for Simon Peter Robins on 1 December 2022 (2 pages) |
20 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
12 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
16 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
17 August 2020 | Confirmation statement made on 31 July 2020 with updates (4 pages) |
8 July 2020 | Director's details changed for Mr Duncan Patrick Mcgregor on 1 June 2020 (2 pages) |
8 July 2020 | Change of details for Mr Duncan Patrick Mcgregor as a person with significant control on 1 June 2020 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
5 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
7 August 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
8 February 2018 | Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from Stronachs Llp 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from Stronachs Llp 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page) |
16 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
16 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
8 August 2017 | Withdrawal of a person with significant control statement on 8 August 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
8 August 2017 | Notification of Duncan Patrick Mcgregor as a person with significant control on 1 August 2016 (2 pages) |
8 August 2017 | Notification of Duncan Patrick Mcgregor as a person with significant control on 1 August 2016 (2 pages) |
8 August 2017 | Withdrawal of a person with significant control statement on 8 August 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 August 2015 | Termination of appointment of Elizabeth-Ann Simpson Rattray as a director on 1 August 2015 (1 page) |
21 August 2015 | Termination of appointment of Elizabeth-Ann Simpson Rattray as a director on 1 August 2015 (1 page) |
21 August 2015 | Termination of appointment of Elizabeth-Ann Simpson Rattray as a director on 1 August 2015 (1 page) |
17 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
22 July 2014 | Director's details changed for William Henry Eldridge on 1 April 2014 (2 pages) |
22 July 2014 | Director's details changed for William Henry Eldridge on 1 April 2014 (2 pages) |
22 July 2014 | Director's details changed for William Henry Eldridge on 1 April 2014 (2 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
21 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (8 pages) |
10 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (8 pages) |
9 August 2012 | Termination of appointment of Christopher Price as a director (1 page) |
9 August 2012 | Termination of appointment of Christopher Price as a director (1 page) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (9 pages) |
6 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (9 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
9 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (9 pages) |
9 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (9 pages) |
7 July 2010 | Statement of capital following an allotment of shares on 25 June 2010
|
7 July 2010 | Statement of capital following an allotment of shares on 25 June 2010
|
11 September 2009 | Return made up to 31/07/09; full list of members (4 pages) |
11 September 2009 | Return made up to 31/07/09; full list of members (4 pages) |
10 September 2009 | Director appointed christopher douglas price (2 pages) |
10 September 2009 | Director appointed elizabeth ann rattray (3 pages) |
10 September 2009 | Director appointed elizabeth ann rattray (3 pages) |
10 September 2009 | Director appointed william henry eldridge (2 pages) |
10 September 2009 | Director appointed christopher douglas price (2 pages) |
10 September 2009 | Director appointed william henry eldridge (2 pages) |
9 September 2009 | Director's change of particulars / duncan mcgregor / 01/04/2009 (1 page) |
9 September 2009 | Director's change of particulars / duncan mcgregor / 01/04/2009 (1 page) |
22 June 2009 | Resolutions
|
22 June 2009 | Ad 11/06/09\gbp si 898@1=898\gbp ic 2/900\ (2 pages) |
22 June 2009 | Resolutions
|
22 June 2009 | Ad 11/06/09\gbp si 898@1=898\gbp ic 2/900\ (2 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 January 2009 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
30 January 2009 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
14 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
14 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
12 August 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
12 August 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
5 August 2008 | Registered office changed on 05/08/2008 from greenburn road aberdeen AB21 9SB (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from greenburn road aberdeen AB21 9SB (1 page) |
5 August 2008 | Appointment terminated secretary stronachs (1 page) |
5 August 2008 | Appointment terminated secretary stronachs (1 page) |
28 December 2007 | New secretary appointed (3 pages) |
28 December 2007 | Secretary resigned (1 page) |
28 December 2007 | New secretary appointed (3 pages) |
28 December 2007 | Secretary resigned (1 page) |
31 July 2007 | Incorporation (13 pages) |
31 July 2007 | Incorporation (13 pages) |