Company NameCyclerig Limited
DirectorYashpal Bhalla
Company StatusLiquidation
Company NumberSC334972
CategoryPrivate Limited Company
Incorporation Date7 December 2007(16 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameYashpal Bhalla
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityIndian
StatusCurrent
Appointed22 April 2008(4 months, 2 weeks after company formation)
Appointment Duration16 years
RoleWaiter
Correspondence AddressFlat 1/1 10 Carrington Street
Glasgow
G4 9AL
Scotland
Secretary NameCarrick Kerr & Co (Corporation)
StatusCurrent
Appointed17 December 2007(1 week, 3 days after company formation)
Appointment Duration16 years, 4 months
Correspondence Address54 Cowgate
Kirkintilloch
Glasgow
G66 1HN
Scotland
Director NameMr Sunil Kumar Bedi
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(1 week, 3 days after company formation)
Appointment Duration4 months (resigned 22 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Brookfield Drive
Glasgow
G33 1SA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed07 December 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 December 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressBegbies Traynor Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Next Accounts Due7 October 2009 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Returns

Next Return Due21 December 2016 (overdue)

Filing History

8 September 2009Court order notice of winding up (1 page)
8 September 2009Notice of winding up order (1 page)
9 June 2009Appointment of a provisional liquidator (1 page)
8 June 2009Registered office changed on 08/06/2009 from 54 cowgate kirkintilloch glasgow G66 1HN (1 page)
7 January 2009Return made up to 07/12/08; full list of members (3 pages)
2 May 2008Director appointed yashpal bhalla (2 pages)
2 May 2008Appointment terminated director sunil bedi (1 page)
27 December 2007New secretary appointed (1 page)
27 December 2007Director resigned (1 page)
27 December 2007Registered office changed on 27/12/07 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
27 December 2007Secretary resigned (1 page)
27 December 2007New director appointed (1 page)
7 December 2007Incorporation (17 pages)