Advanced company searchLink opens in new window

QUICYCLE LIMITED

Company number SC351614

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Dec 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-06
  • GBP 2
28 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
16 Dec 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
30 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
17 Dec 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
14 Sep 2012 AA Accounts for a dormant company made up to 30 November 2011
22 Jun 2012 AD01 Registered office address changed from , 14 Gailes Road, Troon, Ayrshire, KA10 6TA, Scotland on 22 June 2012
16 Dec 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
23 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
15 Dec 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders
15 Dec 2010 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary
11 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009
30 Nov 2009 AR01 Annual return made up to 20 November 2009 with full list of shareholders
27 Nov 2009 CH01 Director's details changed for Antonia Sobieraj on 9 November 2009
27 Nov 2009 AD01 Registered office address changed from , Watermill House Cumnock, Ayrshire, KA18 4PJ on 27 November 2009
19 Jan 2009 288b Appointment terminated director vindex services LIMITED
19 Jan 2009 288b Appointment terminated director vindex LIMITED
19 Jan 2009 288a Director appointed antonia sobieraj
22 Dec 2008 287 Registered office changed on 22/12/2008 from, quartermile one 15 lauriston place, edinburgh, EH3 9EP
22 Dec 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of subscriber shares 19/12/2008
19 Dec 2008 288b Appointment terminated director christine truesdale
19 Dec 2008 CERTNM Company name changed mm&s (5428) LIMITED\certificate issued on 19/12/08
20 Nov 2008 NEWINC Incorporation