Company NameGeorge Cheyne (Cycles) Limited
DirectorLorna Hillhouse
Company StatusActive
Company NumberSC025752
CategoryPrivate Limited Company
Incorporation Date6 September 1947(76 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Lorna Hillhouse
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2000(53 years, 1 month after company formation)
Appointment Duration23 years, 5 months
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCrofthead Farm
Ryelands
Strathaven
ML10 6QF
Scotland
Secretary NameMessrs  Campbell Riddell Breeze Paterson (Corporation)
StatusCurrent
Appointed25 January 2002(54 years, 5 months after company formation)
Appointment Duration22 years, 2 months
Correspondence Address80 St Vincent Street
Glasgow
G2 5UB
Scotland
Director NameJohn Anderson Steel Hillhouse
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(41 years, 4 months after company formation)
Appointment Duration20 years, 12 months (resigned 25 December 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Burnside Road
Glasgow
South Lanarkshire
G73 4RS
Scotland
Secretary NameDavid Stuart Craigen Levie
NationalityBritish
StatusResigned
Appointed31 December 1988(41 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 May 1991)
RoleCompany Director
Correspondence Address15 Golden Square
Aberdeen
AB9 1JF
Scotland
Secretary NameBurnett & Reid (Corporation)
StatusResigned
Appointed21 May 1991(43 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 04 December 2002)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland

Location

Registered AddressCrofthead Farm Crofthead Farm
Ryelands
Strathaven
ML10 6QF
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse
Address Matches3 other UK companies use this postal address

Shareholders

5k at £1Upper Crust Associates LTD
99.98%
Ordinary
1 at £1D.s.c. Levie
0.02%
Ordinary

Financials

Year2014
Net Worth£97,593
Cash£368
Current Liabilities£10,372

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (2 weeks from now)

Charges

15 July 2011Delivered on: 22 July 2011
Persons entitled: Maritsan Developments Limited

Classification: Standard security
Secured details: Obligations in terms of the missives.
Particulars: Subjects at overtown, lanarkshire LAN190812 LAN98741.
Outstanding
21 May 1985Delivered on: 31 May 1985
Persons entitled: The Governor & Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1354 square feet and basement premises numbered 147 & 149 holburn street, aberdeen & shop numbers 133 & 135 holburn street, aberdeen.
Outstanding
17 March 1993Delivered on: 30 March 1993
Satisfied on: 2 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

11 April 2023Micro company accounts made up to 31 March 2023 (3 pages)
3 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
26 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
12 April 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
1 April 2022Compulsory strike-off action has been discontinued (1 page)
31 March 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
13 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
1 April 2021Registered office address changed from 229 Fenwick Road Giffnock Glasgow G46 6JQ Scotland to Crofthead Farm Crofthead Farm Ryelands Strathaven ML10 6QF on 1 April 2021 (1 page)
18 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
2 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
25 January 2017Registered office address changed from 80 st Vincent Street Glasgow G2 5UB to 229 Fenwick Road Giffnock Glasgow G46 6JQ on 25 January 2017 (1 page)
25 January 2017Registered office address changed from 80 st Vincent Street Glasgow G2 5UB to 229 Fenwick Road Giffnock Glasgow G46 6JQ on 25 January 2017 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 5,000
(4 pages)
9 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 5,000
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 5,000
(4 pages)
14 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 5,000
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 5,000
(4 pages)
28 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 5,000
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
31 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
12 February 2010Termination of appointment of John Hillhouse as a director (2 pages)
12 February 2010Termination of appointment of John Hillhouse as a director (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 April 2009Return made up to 30/03/09; full list of members (4 pages)
8 April 2009Return made up to 30/03/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 April 2008Return made up to 30/03/08; full list of members (4 pages)
21 April 2008Return made up to 30/03/08; full list of members (4 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 April 2007Return made up to 30/03/07; full list of members (7 pages)
5 April 2007Return made up to 30/03/07; full list of members (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 April 2006Return made up to 30/03/06; full list of members (7 pages)
5 April 2006Return made up to 30/03/06; full list of members (7 pages)
19 April 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 April 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 March 2005Registered office changed on 21/03/05 from: 12 woodside place glasgow G3 7QN (1 page)
21 March 2005Registered office changed on 21/03/05 from: 12 woodside place glasgow G3 7QN (1 page)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 March 2004Return made up to 30/03/04; full list of members (7 pages)
18 March 2004Return made up to 30/03/04; full list of members (7 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 July 2003Return made up to 30/03/03; full list of members (7 pages)
4 July 2003Return made up to 30/03/03; full list of members (7 pages)
2 April 2003Dec mort/charge * (4 pages)
2 April 2003Dec mort/charge * (4 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 December 2002Secretary resigned (1 page)
18 December 2002Secretary resigned (1 page)
26 November 2002New secretary appointed (2 pages)
26 November 2002New secretary appointed (2 pages)
6 July 2002Return made up to 30/03/02; full list of members (6 pages)
6 July 2002Return made up to 30/03/02; full list of members (6 pages)
4 July 2002Registered office changed on 04/07/02 from: 15 golden square aberdeen aberdeenshire AB10 1WF (1 page)
4 July 2002Registered office changed on 04/07/02 from: 15 golden square aberdeen aberdeenshire AB10 1WF (1 page)
25 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
25 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
10 April 2001Return made up to 30/03/01; full list of members (6 pages)
10 April 2001Return made up to 30/03/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
7 April 2000Return made up to 30/03/00; full list of members
  • 363(287) ‐ Registered office changed on 07/04/00
(6 pages)
7 April 2000Return made up to 30/03/00; full list of members
  • 363(287) ‐ Registered office changed on 07/04/00
(6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
7 April 1999Return made up to 30/03/99; full list of members (6 pages)
7 April 1999Return made up to 30/03/99; full list of members (6 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
6 April 1998Return made up to 30/03/98; full list of members (6 pages)
6 April 1998Return made up to 30/03/98; full list of members (6 pages)
5 March 1998Full accounts made up to 31 March 1997 (11 pages)
5 March 1998Full accounts made up to 31 March 1997 (11 pages)
10 April 1997Return made up to 30/03/97; full list of members (6 pages)
10 April 1997Return made up to 30/03/97; full list of members (6 pages)
20 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
20 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
2 April 1996Return made up to 30/03/96; full list of members (6 pages)
2 April 1996Return made up to 30/03/96; full list of members (6 pages)
25 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
25 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
31 May 1985Particulars of a mortgage or charge / charge no: 2 (3 pages)
31 May 1985Particulars of a mortgage or charge / charge no: 2 (3 pages)