Glasgow
G4 0JE
Scotland
Director Name | Mr James Houston |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2021(58 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 Dobbies Loan Glasgow G4 0JE Scotland |
Director Name | Mr Christopher Little |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2021(58 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 Dobbies Loan Glasgow G4 0JE Scotland |
Director Name | James Houston |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1990(27 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 02 August 1999) |
Role | Company Director |
Correspondence Address | 10 Menzies Avenue Fintry Glasgow Lanarkshire G63 0YE Scotland |
Director Name | Mary Houston |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1990(27 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 August 1999) |
Role | Company Director |
Correspondence Address | 10 Menzies Avenue Fintry Glasgow Lanarkshire G63 0YE Scotland |
Secretary Name | William Lawrence Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1990(27 years, 10 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 31 May 2009) |
Role | Company Director |
Correspondence Address | 21 Blythswood Square Glasgow G2 4BL Scotland |
Director Name | Miss Debra Ann Houston |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(30 years after company formation) |
Appointment Duration | 28 years, 10 months (resigned 22 April 2021) |
Role | Manageress |
Country of Residence | United Kingdom |
Correspondence Address | 21 Umachan Erskine Lanarkshire PA8 7FG Scotland |
Secretary Name | Miss Debra Ann Houston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2009(46 years, 12 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 22 April 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Umachan Erskine Lanarkshire PA8 7FG Scotland |
Website | dalescycles.com |
---|
Registered Address | 150 Dobbies Loan Glasgow G4 0JE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
2.7k at £0.3 | Debra Ann Houston 26.67% Ordinary |
---|---|
2.7k at £0.3 | James Houston Jnr 26.67% Ordinary |
2.7k at £0.3 | Kerri-jane Little 26.67% Ordinary |
2k at £0.3 | James Houston Snr 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £839,223 |
Cash | £177,629 |
Current Liabilities | £400,496 |
Latest Accounts | 31 January 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 1 May 2023 (7 months ago) |
---|---|
Next Return Due | 15 May 2024 (5 months, 2 weeks from now) |
16 March 2016 | Delivered on: 18 March 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
28 May 1982 | Delivered on: 14 June 1982 Satisfied on: 25 May 1993 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 150 dobbies' loan, glasgow. Fully Satisfied |
22 September 2023 | Total exemption full accounts made up to 31 January 2023 (12 pages) |
---|---|
5 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (12 pages) |
1 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
16 August 2021 | Total exemption full accounts made up to 31 January 2021 (12 pages) |
7 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
22 April 2021 | Director's details changed for Mr Chris Little on 22 April 2021 (2 pages) |
22 April 2021 | Change of details for Miss Debra Ann Houston as a person with significant control on 22 April 2021 (2 pages) |
22 April 2021 | Change of details for Mr James Houston Jnr as a person with significant control on 22 April 2021 (2 pages) |
22 April 2021 | Appointment of Mr James Houston as a director on 22 April 2021 (2 pages) |
22 April 2021 | Director's details changed for Mrs Kerri-Jane Little on 22 April 2021 (2 pages) |
22 April 2021 | Termination of appointment of Debra Ann Houston as a director on 22 April 2021 (1 page) |
22 April 2021 | Change of details for Mrs Kerri-Jane Little as a person with significant control on 22 April 2021 (2 pages) |
22 April 2021 | Appointment of Mr Chris Little as a director on 22 April 2021 (2 pages) |
22 April 2021 | Termination of appointment of Debra Ann Houston as a secretary on 22 April 2021 (1 page) |
7 September 2020 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
13 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
21 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
10 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
3 May 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
3 May 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
11 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
18 March 2016 | Registration of charge SC0377120002, created on 16 March 2016 (17 pages) |
18 March 2016 | Registration of charge SC0377120002, created on 16 March 2016 (17 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
27 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
30 December 2014 | Sub-division of shares on 16 December 2014 (5 pages) |
30 December 2014 | Sub-division of shares on 16 December 2014 (5 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 December 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
15 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 May 2010 | Director's details changed for Miss Debra Ann Houston on 1 May 2010 (2 pages) |
1 May 2010 | Director's details changed for Miss Debra Ann Houston on 1 May 2010 (2 pages) |
1 May 2010 | Director's details changed for Kerri-Jane Little on 1 May 2010 (2 pages) |
1 May 2010 | Director's details changed for Kerri-Jane Little on 1 May 2010 (2 pages) |
1 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
1 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
1 May 2010 | Director's details changed for Kerri-Jane Little on 1 May 2010 (2 pages) |
1 May 2010 | Director's details changed for Miss Debra Ann Houston on 1 May 2010 (2 pages) |
1 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
31 January 2010 | Resolutions
|
31 January 2010 | Resolutions
|
6 August 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
1 June 2009 | Secretary appointed miss debra-ann houston (1 page) |
1 June 2009 | Return made up to 01/05/09; full list of members (4 pages) |
1 June 2009 | Secretary appointed miss debra-ann houston (1 page) |
1 June 2009 | Return made up to 01/05/09; full list of members (4 pages) |
1 June 2009 | Appointment terminated secretary william marshall (1 page) |
1 June 2009 | Appointment terminated secretary william marshall (1 page) |
15 April 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
6 June 2008 | Return made up to 01/05/08; full list of members (4 pages) |
6 June 2008 | Return made up to 01/05/08; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
26 June 2007 | Return made up to 01/05/07; no change of members (7 pages) |
26 June 2007 | Return made up to 01/05/07; no change of members (7 pages) |
26 July 2006 | Return made up to 01/05/06; full list of members (3 pages) |
26 July 2006 | Return made up to 01/05/06; full list of members (3 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
3 June 2005 | Return made up to 01/05/05; full list of members
|
3 June 2005 | Return made up to 01/05/05; full list of members
|
21 May 2004 | Return made up to 01/05/04; full list of members
|
21 May 2004 | Return made up to 01/05/04; full list of members
|
20 April 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
20 April 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
24 February 2004 | Accounts for a small company made up to 31 January 2003 (8 pages) |
24 February 2004 | Accounts for a small company made up to 31 January 2003 (8 pages) |
20 May 2003 | Return made up to 01/05/03; full list of members (8 pages) |
20 May 2003 | Return made up to 01/05/03; full list of members (8 pages) |
6 July 2002 | Return made up to 01/05/02; full list of members
|
6 July 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
6 July 2002 | Return made up to 01/05/02; full list of members
|
6 July 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
3 December 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
3 December 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
1 June 2001 | Return made up to 01/05/01; full list of members
|
1 June 2001 | Return made up to 01/05/01; full list of members
|
26 October 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
26 October 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
14 June 2000 | Return made up to 01/05/00; full list of members
|
14 June 2000 | Return made up to 01/05/00; full list of members
|
30 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
30 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
22 July 1999 | Return made up to 01/05/99; full list of members (6 pages) |
22 July 1999 | Return made up to 01/05/99; full list of members (6 pages) |
26 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
26 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
17 June 1998 | Return made up to 01/05/98; no change of members (4 pages) |
17 June 1998 | Return made up to 01/05/98; no change of members (4 pages) |
2 September 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
2 September 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
6 July 1997 | Return made up to 01/05/97; no change of members (4 pages) |
6 July 1997 | Return made up to 01/05/97; no change of members (4 pages) |
2 December 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
2 December 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
3 June 1996 | Return made up to 01/05/96; full list of members (6 pages) |
3 June 1996 | Return made up to 01/05/96; full list of members (6 pages) |
29 November 1995 | Full accounts made up to 31 January 1995 (6 pages) |
29 November 1995 | Full accounts made up to 31 January 1995 (6 pages) |
31 May 1995 | Return made up to 01/05/95; no change of members (4 pages) |
31 May 1995 | Return made up to 01/05/95; no change of members (4 pages) |
26 August 1992 | New director appointed (2 pages) |
26 August 1992 | New director appointed (2 pages) |
26 August 1992 | New director appointed (2 pages) |
5 October 1989 | Return made up to 31/12/88; full list of members (6 pages) |
5 October 1989 | Return made up to 31/12/88; full list of members (6 pages) |
10 August 1988 | Director resigned;new director appointed (2 pages) |
10 August 1988 | Director resigned;new director appointed (2 pages) |
10 August 1988 | Director resigned;new director appointed (2 pages) |
29 July 1987 | Director resigned;new director appointed (2 pages) |
29 July 1987 | Director resigned;new director appointed (2 pages) |
29 July 1987 | Director resigned;new director appointed (2 pages) |
29 June 1987 | Company name changed dales (cycles) LIMITED\certificate issued on 29/06/87 (2 pages) |
29 June 1987 | Company name changed dales (cycles) LIMITED\certificate issued on 29/06/87 (2 pages) |
13 March 1987 | Return made up to 23/07/86; full list of members (6 pages) |
13 March 1987 | Return made up to 23/07/86; full list of members (6 pages) |
14 June 1962 | Incorporation (16 pages) |
14 June 1962 | Incorporation (16 pages) |