- Company Overview for CYCLIC INPUT LIMITED (SC437302)
- Filing history for CYCLIC INPUT LIMITED (SC437302)
- People for CYCLIC INPUT LIMITED (SC437302)
- More for CYCLIC INPUT LIMITED (SC437302)
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) |
---|---|---|---|
07 Jan 2025 | RP05 | Registered office address changed to PO Box 24238, Sc437302 - Companies House Default Address, Edinburgh, EH7 9HR on 7 January 2025 | |
07 Jan 2025 | RP09 | Address of officer Mr Ross Paterson changed to SC437302 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 7 January 2025 | |
07 Jan 2025 | RP10 | Address of person with significant control Mr Ross Paterson changed to SC437302 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 7 January 2025 | |
20 Mar 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2023 | AA | Unaudited abridged accounts made up to 30 November 2022 | |
20 Nov 2022 | CS01 | Confirmation statement made on 17 November 2022 with no updates | |
29 Aug 2022 | AA | Unaudited abridged accounts made up to 30 November 2021 | |
20 Nov 2021 | CS01 | Confirmation statement made on 17 November 2021 with no updates | |
11 Oct 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
26 Nov 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
21 Nov 2020 | CS01 | Confirmation statement made on 17 November 2020 with no updates | |
10 Dec 2019 | AP01 | Appointment of Mr Ross Paterson as a director on 9 December 2019 | |
10 Dec 2019 | TM02 | Termination of appointment of Lc Secretaries Limited as a secretary on 9 December 2019 | |
10 Dec 2019 | PSC01 | Notification of Ross Paterson as a person with significant control on 9 December 2019 | |
10 Dec 2019 | PSC07 | Cessation of Colin Macgregor Paterson as a person with significant control on 9 December 2019 | |
10 Dec 2019 | AD01 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to The Garage Main Street Rothienorman Inverurie AB51 8UD on 10 December 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with updates | |
19 Nov 2019 | CH01 | Director's details changed for Mr Colin Macgregor Paterson on 19 November 2019 | |
29 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with updates | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 21 November 2017 with updates | |
06 Sep 2017 | AA | Total exemption small company accounts made up to 30 November 2016 |