MICROCYCLE LIMITED
AYR

Hellopages » South Ayrshire » South Ayrshire » KA7 1SU

Company number SC163492
Status Active
Incorporation Date 19 February 1996
Company Type Private Limited Company
Address CALEDONIAN HOUSE, 33 BURNS STATUE SQUARE, AYR, AYRSHIRE, KA7 1SU
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 1 in full. The most likely internet sites of MICROCYCLE LIMITED are www.microcycle.co.uk, and www.microcycle.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Microcycle Limited is a Private Limited Company. The company registration number is SC163492. Microcycle Limited has been working since 19 February 1996. The present status of the company is Active. The registered address of Microcycle Limited is Caledonian House 33 Burns Statue Square Ayr Ayrshire Ka7 1su. . ARCHIBALD, Elaine Margaret is a Secretary of the company. ARCHIBALD, Robin is a Director of the company. Secretary ARCHIBALD, Robin has been resigned. Secretary GILCHRIST, James Anderson has been resigned. Secretary MAXWELL, Scott Colin John Anderson has been resigned. Secretary MCCLELLAND, Ian David has been resigned. Nominee Secretary REID, Brian has been resigned. Director ARCHIBALD, Robin has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
ARCHIBALD, Elaine Margaret
Appointed Date: 06 June 2006

Director
ARCHIBALD, Robin
Appointed Date: 16 April 2003
55 years old

Resigned Directors

Secretary
ARCHIBALD, Robin
Resigned: 16 April 2003
Appointed Date: 19 February 1996

Secretary
GILCHRIST, James Anderson
Resigned: 21 July 2003
Appointed Date: 16 April 2003

Secretary
MAXWELL, Scott Colin John Anderson
Resigned: 03 March 2005
Appointed Date: 21 July 2003

Secretary
MCCLELLAND, Ian David
Resigned: 05 June 2006
Appointed Date: 03 March 2005

Nominee Secretary
REID, Brian
Resigned: 19 February 1996
Appointed Date: 19 February 1996

Director
ARCHIBALD, Robin
Resigned: 16 April 2003
Appointed Date: 19 February 1996
55 years old

Nominee Director
MABBOTT, Stephen
Resigned: 19 February 1996
Appointed Date: 19 February 1996
74 years old

Persons With Significant Control

Mr Robin Archibald
Notified on: 14 August 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MICROCYCLE LIMITED Events

05 Mar 2017
Confirmation statement made on 19 February 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Jun 2016
Satisfaction of charge 1 in full
08 Jun 2016
Satisfaction of charge SC1634920005 in full
08 Jun 2016
Satisfaction of charge 3 in full
...
... and 63 more events
02 Feb 1997
New secretary appointed
11 Nov 1996
Accounting reference date notified as 31/03
28 Feb 1996
Secretary resigned
28 Feb 1996
Director resigned
19 Feb 1996
Incorporation

MICROCYCLE LIMITED Charges

31 July 2013
Charge code SC16 3492 0005
Delivered: 20 August 2013
Status: Satisfied on 8 June 2016
Persons entitled: Robin Archibald
Description: Sandyford smithy sandyford toll ayr.
9 July 2001
Standard security
Delivered: 17 July 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 192 main street, prestwick.
19 May 2000
Standard security
Delivered: 1 June 2000
Status: Satisfied on 8 June 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Sandyford smithy, sandyford toll, ayr.
30 March 2000
Standard security
Delivered: 12 April 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 33 burns statue square, ayr.
7 April 1998
Floating charge
Delivered: 14 April 1998
Status: Satisfied on 16 June 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…