Company NameAC Cycles Limited
DirectorsLuke Austin and Peter Clarke
Company StatusActive
Company NumberSC537324
CategoryPrivate Limited Company
Incorporation Date7 June 2016(7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods

Directors

Director NameMr Luke Austin
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2016(same day as company formation)
RoleBike Shop Manager
Country of ResidenceScotland
Correspondence Address2 Fountainbridge Square
Edinburgh
Lothian
EH3 9QB
Scotland
Director NameMr Peter Clarke
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2016(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2 Fountainbridge Square
Edinburgh
Lothian
EH3 9QB
Scotland
Director NameMr Robin Finlay Williamson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(8 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 07 June 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address9 Forth Terrace
Dalmeny
South Queensferry
West Lothian
EH30 9JT
Scotland

Location

Registered Address2 Fountainbridge Square
Edinburgh
Lothian
EH3 9QB
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months from now)

Filing History

22 March 2024Confirmation statement made on 22 March 2024 with no updates (3 pages)
7 July 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
23 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
13 January 2023Director's details changed for Mr Luke Austin on 12 January 2023 (2 pages)
12 January 2023Director's details changed for Mr Peter Clarke on 12 January 2023 (2 pages)
12 January 2023Change of details for Mr Peter Clarke as a person with significant control on 1 January 2023 (2 pages)
12 January 2023Change of details for Mrs Samantha Clarke as a person with significant control on 1 January 2023 (2 pages)
12 January 2023Registered office address changed from 11-13 Lochrin Place Lochrin Place Edinburgh EH3 9QX Scotland to 2 Fountainbridge Square Edinburgh Lothian EH3 9QB on 12 January 2023 (1 page)
12 January 2023Change of details for Mr Luke Austin as a person with significant control on 1 January 2023 (2 pages)
21 September 2022Change of details for Mrs Samantha Rose Gordon Clarke as a person with significant control on 21 September 2022 (2 pages)
29 August 2022Change of details for Mr Peter Anthony Clarke as a person with significant control on 22 August 2022 (2 pages)
29 April 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
22 March 2022Confirmation statement made on 22 March 2022 with updates (5 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
30 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
2 December 2020Registered office address changed from 9 Forth Terrace Dalmeny South Queensferry West Lothian EH30 9JT Scotland to 11-13 Lochrin Place Lochrin Place Edinburgh EH3 9QX on 2 December 2020 (1 page)
29 August 2020Micro company accounts made up to 30 November 2019 (9 pages)
17 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
29 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
12 July 2019Notification of Samantha Rose Gordon Clarke as a person with significant control on 6 June 2017 (2 pages)
12 July 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
9 July 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
7 March 2018Micro company accounts made up to 30 November 2017 (6 pages)
20 July 2017Current accounting period extended from 30 June 2017 to 30 November 2017 (1 page)
20 July 2017Current accounting period extended from 30 June 2017 to 30 November 2017 (1 page)
19 June 2017Confirmation statement made on 6 June 2017 with updates (7 pages)
19 June 2017Confirmation statement made on 6 June 2017 with updates (7 pages)
13 June 2017Termination of appointment of Robin Finlay Williamson as a director on 7 June 2017 (1 page)
13 June 2017Termination of appointment of Robin Finlay Williamson as a director on 7 June 2017 (1 page)
9 March 2017Appointment of Mr Robin Finlay Williamson as a director on 1 March 2017 (2 pages)
9 March 2017Appointment of Mr Robin Finlay Williamson as a director on 1 March 2017 (2 pages)
7 June 2016Incorporation
Statement of capital on 2016-06-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25/10/2020 under section 1088 of the Companies Act 2006
(8 pages)
7 June 2016Incorporation
Statement of capital on 2016-06-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)