CYCLELIGHT LIMITED
LARGS

Hellopages » North Ayrshire » North Ayrshire » KA30 8AP

Company number SC263739
Status Active
Incorporation Date 20 February 2004
Company Type Private Limited Company
Address C/O JAMES PERMAN & CO., 2 BELLMAN'S CLOSE, LARGS, AYRSHIRE, KA30 8AP
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption full accounts made up to 28 February 2017; Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016. The most likely internet sites of CYCLELIGHT LIMITED are www.cyclelight.co.uk, and www.cyclelight.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to IBM (Greenock) Rail Station is 9.5 miles; to Branchton Rail Station is 10.4 miles; to Drumfrochar Rail Station is 10.8 miles; to Whinhill Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cyclelight Limited is a Private Limited Company. The company registration number is SC263739. Cyclelight Limited has been working since 20 February 2004. The present status of the company is Active. The registered address of Cyclelight Limited is C O James Perman Co 2 Bellman S Close Largs Ayrshire Ka30 8ap. . AGNEW, Margaret Joan is a Secretary of the company. AGNEW, Anthony William is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
AGNEW, Margaret Joan
Appointed Date: 27 February 2004

Director
AGNEW, Anthony William
Appointed Date: 27 February 2004
73 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 27 February 2004
Appointed Date: 20 February 2004

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 27 February 2004
Appointed Date: 20 February 2004

Persons With Significant Control

Mr Anthony William Agnew
Notified on: 20 February 2017
73 years old
Nature of control: Ownership of shares – 75% or more

CYCLELIGHT LIMITED Events

08 May 2017
Total exemption full accounts made up to 28 February 2017
23 Feb 2017
Confirmation statement made on 20 February 2017 with updates
08 Aug 2016
Total exemption small company accounts made up to 28 February 2016
29 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1

16 Sep 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 25 more events
10 Mar 2004
New secretary appointed
10 Mar 2004
Registered office changed on 10/03/04 from: 24 great king street edinburgh midlothian EH3 6QN
10 Mar 2004
Director resigned
10 Mar 2004
Secretary resigned
20 Feb 2004
Incorporation