CYCLEAN LTD

Register to unlock more data on OkredoRegister

CYCLEAN LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC295072

Incorporation date

05/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

East Philpstoun Farm Cottage, Old Philpstoun, Linlithgow EH49 7RYCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2006)
dot icon17/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon30/12/2025
First Gazette notice for voluntary strike-off
dot icon23/12/2025
Application to strike the company off the register
dot icon12/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon13/12/2024
Change of details for Mrs Lesley Cooper-Young as a person with significant control on 2024-12-05
dot icon15/12/2023
Director's details changed for Mrs Lesley Cooper-Young on 2023-12-15
dot icon15/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon15/12/2023
Secretary's details changed for Capt Timothy Anthony Mcleod Cooper-Young on 2023-12-15
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon05/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon11/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon11/01/2022
Registered office address changed from Alexander Cottage, Carriden Bo'ness West Lothian EH51 9LR to East Philpstoun Farm Cottage Old Philpstoun Linlithgow EH49 7RY on 2022-01-11
dot icon17/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon05/01/2021
Micro company accounts made up to 2020-03-31
dot icon05/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon05/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon25/11/2019
Micro company accounts made up to 2019-03-31
dot icon09/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon06/12/2018
Micro company accounts made up to 2018-03-31
dot icon15/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon03/08/2017
Micro company accounts made up to 2017-03-31
dot icon06/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon26/10/2016
Micro company accounts made up to 2016-03-31
dot icon06/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon30/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon27/02/2015
Accounts for a dormant company made up to 2014-03-31
dot icon01/02/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon30/09/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon05/08/2014
Compulsory strike-off action has been discontinued
dot icon09/05/2014
First Gazette notice for compulsory strike-off
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/02/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon15/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon09/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/02/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon01/02/2010
Director's details changed for Mrs Lesley Cooper-Young on 2010-01-05
dot icon18/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/01/2009
Return made up to 05/01/09; full list of members
dot icon04/02/2008
Return made up to 05/01/08; full list of members
dot icon10/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/09/2007
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon20/02/2007
Return made up to 05/01/07; full list of members
dot icon24/04/2006
New director appointed
dot icon24/04/2006
New secretary appointed
dot icon24/04/2006
Secretary resigned
dot icon24/04/2006
Director resigned
dot icon05/01/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/12/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
235.00
-
0.00
-
-
2022
-
235.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper-Young, Lesley
Director
15/04/2006 - Present
2
Cooper-Young, Timothy Anthony Mcleod, Capt
Secretary
15/04/2006 - Present
-
Cooper-Young, Timothy Anthony Mcleod, Capt
Director
05/01/2006 - 15/04/2006
-
Cooper-Young, Lesley
Secretary
05/01/2006 - 15/04/2006
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CYCLEAN LTD

CYCLEAN LTD is an(a) Dissolved company incorporated on 05/01/2006 with the registered office located at East Philpstoun Farm Cottage, Old Philpstoun, Linlithgow EH49 7RY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CYCLEAN LTD?

toggle

CYCLEAN LTD is currently Dissolved. It was registered on 05/01/2006 and dissolved on 17/03/2026.

Where is CYCLEAN LTD located?

toggle

CYCLEAN LTD is registered at East Philpstoun Farm Cottage, Old Philpstoun, Linlithgow EH49 7RY.

What does CYCLEAN LTD do?

toggle

CYCLEAN LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CYCLEAN LTD?

toggle

The latest filing was on 17/03/2026: Final Gazette dissolved via voluntary strike-off.