Company NameCyclehack Ltd
Company StatusDissolved
Company NumberSC489418
CategoryPrivate Limited Company
Incorporation Date21 October 2014(9 years, 6 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Matthew Lowell
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2014(1 month, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address84 Miller Street
Glasgow
G1 1DT
Scotland
Director NameMs Sarah Elizabeth Drummond
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2014(1 month, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 22 September 2020)
RoleService Designer
Country of ResidenceEngland
Correspondence Address84 Miller Street
Glasgow
G1 1DT
Scotland
Director NameMr Philip Adamson Hannay
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2014(same day as company formation)
RoleSolicitor/Incorporation Agent
Country of ResidenceScotland
Correspondence Address3 Bolton Drive
Glasgow
G42 9DX
Scotland
Director NameMs Johanna Holtan
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2014(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 21 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address84 Miller Street
Glasgow
G1 1DT
Scotland

Location

Registered Address84 Miller Street
Glasgow
G1 1DT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

31 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
31 July 2017Director's details changed for Ms Sarah Drummond on 31 July 2017 (2 pages)
31 July 2017Change of details for Ms Sarah Drummond as a person with significant control on 31 July 2017 (2 pages)
13 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
7 November 2016Director's details changed for Mr Matthew Lowell on 7 November 2016 (2 pages)
7 November 2016Confirmation statement made on 21 October 2016 with updates (7 pages)
3 November 2016Director's details changed for Mr Matthew Lowell on 3 November 2016 (2 pages)
3 November 2016Director's details changed for Mr Matthew Lowell on 3 November 2016 (2 pages)
3 November 2016Director's details changed for Ms Sarah Drummond on 3 November 2016 (2 pages)
3 November 2016Director's details changed for Ms Johanna Holtan on 21 October 2016 (2 pages)
3 November 2016Director's details changed for Ms Sarah Drummond on 3 November 2016 (2 pages)
3 November 2016Director's details changed for Ms Sarah Drummond on 20 October 2016 (2 pages)
3 November 2016Termination of appointment of Johanna Holtan as a director on 21 October 2016 (1 page)
3 November 2016Director's details changed for Mr Matthew Lowell on 3 November 2016 (2 pages)
3 November 2016Director's details changed for Ms Johanna Holtan on 3 November 2016 (2 pages)
3 November 2016Director's details changed for Mr Matthew Lowell on 21 October 2016 (2 pages)
13 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
11 January 2016Registered office address changed from 3 Bolton Drive Glasgow G42 9DX to 84 Miller Street Glasgow G1 1DT on 11 January 2016 (1 page)
7 January 2016Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 3,000
(6 pages)
11 June 2015Statement of capital following an allotment of shares on 30 November 2014
  • GBP 3,000
(4 pages)
10 June 2015Appointment of Ms Sarah Drummond as a director on 30 November 2014 (2 pages)
10 June 2015Appointment of Mr Matthew Lowell as a director on 30 November 2014 (2 pages)
10 June 2015Termination of appointment of Philip Adamson Hannay as a director on 30 November 2014 (1 page)
10 June 2015Appointment of Ms Johanna Holtan as a director on 30 November 2014 (2 pages)
26 October 2014Registered office address changed from C/O C/O Cloch Solicitors 94 Hope Street Glasgow G2 6PH Scotland to 3 Bolton Drive Glasgow G42 9DX on 26 October 2014 (1 page)
21 October 2014Incorporation
Statement of capital on 2014-10-21
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)