CYCLERATE LIMITED

Register to unlock more data on OkredoRegister

CYCLERATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC334375

Incorporation date

23/11/2007

Size

Dormant

Contacts

Registered address

Registered address

3a Caponacre Industrial Estate, Cumnock, Ayrshire KA18 1SHCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2007)
dot icon04/12/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/12/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon26/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/12/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon26/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/12/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon14/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon20/12/2021
Termination of appointment of Martin Gerrard Mcbeth as a director on 2021-10-31
dot icon21/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/01/2021
Termination of appointment of Francis Stephen Reid Morran as a director on 2020-08-18
dot icon29/12/2020
Accounts for a small company made up to 2019-12-31
dot icon02/12/2020
Notification of Emergency One Group Limited as a person with significant control on 2019-06-14
dot icon01/12/2020
Cessation of Emergency One Uk Limited as a person with significant control on 2019-06-14
dot icon27/11/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon29/11/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon24/09/2019
Accounts for a small company made up to 2018-12-31
dot icon06/06/2019
Termination of appointment of William Burns as a director on 2019-06-06
dot icon23/11/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon16/10/2018
Termination of appointment of Robert Wells as a director on 2018-10-10
dot icon28/09/2018
Accounts for a small company made up to 2017-12-31
dot icon24/11/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon29/09/2017
Accounts for a small company made up to 2016-12-31
dot icon25/11/2016
Confirmation statement made on 2016-11-23 with updates
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon24/08/2016
Termination of appointment of Stephen John Lawson as a director on 2016-08-24
dot icon02/12/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon02/12/2015
Registered office address changed from Block 4 Caponacre Industrial Estate Cumnock Ayrshire KA18 1SH to 3a Caponacre Industrial Estate Cumnock Ayrshire KA18 1SH on 2015-12-02
dot icon02/12/2015
Director's details changed for Mr John Andrew Bell on 2015-12-02
dot icon07/10/2015
Accounts for a small company made up to 2014-12-31
dot icon04/12/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon30/09/2014
Accounts for a small company made up to 2013-12-31
dot icon14/02/2014
Registered office address changed from Block 3a Caponacre Industrial Estate Cumnock Ayrshire KA18 1SH on 2014-02-14
dot icon03/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon19/09/2013
Accounts for a small company made up to 2012-12-31
dot icon27/11/2012
Registered office address changed from Block 4 Unit 1 Caponacre Industrial Estate Cumnock Ayrshire KA18 1SH Scotland on 2012-11-27
dot icon23/11/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon23/11/2012
Registered office address changed from 3 Greenhill Avenue Giffnock Glasgow G46 6QX on 2012-11-23
dot icon31/10/2012
Current accounting period shortened from 2013-04-30 to 2012-12-31
dot icon02/08/2012
Total exemption full accounts made up to 2012-04-30
dot icon24/07/2012
Appointment of Mr William Burns as a director
dot icon04/07/2012
Appointment of Mr Francis Stephen Reid Morran as a director
dot icon03/07/2012
Appointment of Mr Martin Gerrard Mcbeth as a director
dot icon02/07/2012
Appointment of Mr Stephen James Lawson as a director
dot icon02/07/2012
Appointment of Mr Robert Wells as a director
dot icon02/07/2012
Appointment of Mr Michael Madsen as a director
dot icon26/06/2012
Termination of appointment of Julie Bell as a director
dot icon26/06/2012
Termination of appointment of Julie Bell as a secretary
dot icon14/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon13/12/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon04/08/2011
Total exemption full accounts made up to 2011-04-30
dot icon02/12/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon13/07/2010
Total exemption full accounts made up to 2010-04-30
dot icon17/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon13/07/2009
Total exemption full accounts made up to 2009-04-30
dot icon14/01/2009
Return made up to 23/11/08; full list of members
dot icon03/04/2008
Curr ext from 30/11/2008 to 30/04/2009
dot icon03/04/2008
Ad 29/02/08\gbp si 99@1=99\gbp ic 1/100\
dot icon29/02/2008
Director appointed mr john andrew bell
dot icon29/02/2008
Appointment terminated secretary oswalds of edinburgh LIMITED
dot icon29/02/2008
Director and secretary appointed mrs julie bell
dot icon29/02/2008
Registered office changed on 29/02/2008 from 24 great king street edinburgh midlothian EH3 6QN
dot icon29/02/2008
Appointment terminated director jordans (scotland) LIMITED
dot icon23/11/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Madsen, Michael
Director
08/06/2012 - Present
5
Mcbeth, Martin Gerrard
Director
08/06/2012 - 31/10/2021
17
Bell, John Andrew
Director
29/02/2008 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CYCLERATE LIMITED

CYCLERATE LIMITED is an(a) Active company incorporated on 23/11/2007 with the registered office located at 3a Caponacre Industrial Estate, Cumnock, Ayrshire KA18 1SH. 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 CYCLERATE LIMITED?

toggle

CYCLERATE LIMITED is currently Active. It was registered on 23/11/2007 .

Where is CYCLERATE LIMITED located?

toggle

CYCLERATE LIMITED is registered at 3a Caponacre Industrial Estate, Cumnock, Ayrshire KA18 1SH.

What does CYCLERATE LIMITED do?

toggle

CYCLERATE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CYCLERATE LIMITED?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-11-23 with no updates.