Company NameDales Cycles Limited
Company StatusActive
Company NumberSC037712
CategoryPrivate Limited Company
Incorporation Date14 June 1962(61 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMrs Kerri-Jane Little
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2000(37 years, 8 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Dobbies Loan
Glasgow
G4 0JE
Scotland
Director NameMr James Houston
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2021(58 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Dobbies Loan
Glasgow
G4 0JE
Scotland
Director NameMr Christopher Little
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2021(58 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Dobbies Loan
Glasgow
G4 0JE
Scotland
Director NameJames Houston
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1990(27 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 02 August 1999)
RoleCompany Director
Correspondence Address10 Menzies Avenue
Fintry
Glasgow
Lanarkshire
G63 0YE
Scotland
Director NameMary Houston
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1990(27 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 August 1999)
RoleCompany Director
Correspondence Address10 Menzies Avenue
Fintry
Glasgow
Lanarkshire
G63 0YE
Scotland
Secretary NameWilliam Lawrence Marshall
NationalityBritish
StatusResigned
Appointed01 May 1990(27 years, 10 months after company formation)
Appointment Duration19 years, 1 month (resigned 31 May 2009)
RoleCompany Director
Correspondence Address21 Blythswood Square
Glasgow
G2 4BL
Scotland
Director NameMiss Debra Ann Houston
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(30 years after company formation)
Appointment Duration28 years, 10 months (resigned 22 April 2021)
RoleManageress
Country of ResidenceUnited Kingdom
Correspondence Address21 Umachan
Erskine
Lanarkshire
PA8 7FG
Scotland
Secretary NameMiss Debra Ann Houston
NationalityBritish
StatusResigned
Appointed31 May 2009(46 years, 12 months after company formation)
Appointment Duration11 years, 10 months (resigned 22 April 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Umachan
Erskine
Lanarkshire
PA8 7FG
Scotland

Contact

Websitedalescycles.com

Location

Registered Address150 Dobbies Loan
Glasgow
G4 0JE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

2.7k at £0.3Debra Ann Houston
26.67%
Ordinary
2.7k at £0.3James Houston Jnr
26.67%
Ordinary
2.7k at £0.3Kerri-jane Little
26.67%
Ordinary
2k at £0.3James Houston Snr
20.00%
Ordinary

Financials

Year2014
Net Worth£839,223
Cash£177,629
Current Liabilities£400,496

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 5 days from now)

Charges

16 March 2016Delivered 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 1982Delivered 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

Filing History

22 September 2023Total exemption full accounts made up to 31 January 2023 (12 pages)
5 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (12 pages)
1 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
16 August 2021Total exemption full accounts made up to 31 January 2021 (12 pages)
7 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
22 April 2021Director's details changed for Mr Chris Little on 22 April 2021 (2 pages)
22 April 2021Change of details for Miss Debra Ann Houston as a person with significant control on 22 April 2021 (2 pages)
22 April 2021Change of details for Mr James Houston Jnr as a person with significant control on 22 April 2021 (2 pages)
22 April 2021Appointment of Mr James Houston as a director on 22 April 2021 (2 pages)
22 April 2021Director's details changed for Mrs Kerri-Jane Little on 22 April 2021 (2 pages)
22 April 2021Termination of appointment of Debra Ann Houston as a director on 22 April 2021 (1 page)
22 April 2021Change of details for Mrs Kerri-Jane Little as a person with significant control on 22 April 2021 (2 pages)
22 April 2021Appointment of Mr Chris Little as a director on 22 April 2021 (2 pages)
22 April 2021Termination of appointment of Debra Ann Houston as a secretary on 22 April 2021 (1 page)
7 September 2020Total exemption full accounts made up to 31 January 2020 (12 pages)
13 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
10 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
3 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
3 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
11 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 3,366
(5 pages)
11 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 3,366
(5 pages)
18 March 2016Registration of charge SC0377120002, created on 16 March 2016 (17 pages)
18 March 2016Registration of charge SC0377120002, created on 16 March 2016 (17 pages)
5 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
5 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
27 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 3,366
(6 pages)
27 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 3,366
(6 pages)
27 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 3,366
(6 pages)
30 December 2014Sub-division of shares on 16 December 2014 (5 pages)
30 December 2014Sub-division of shares on 16 December 2014 (5 pages)
5 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
5 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 3,400
(6 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 3,400
(6 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 3,400
(6 pages)
2 December 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
2 December 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
15 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
15 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 May 2010Director's details changed for Miss Debra Ann Houston on 1 May 2010 (2 pages)
1 May 2010Director's details changed for Miss Debra Ann Houston on 1 May 2010 (2 pages)
1 May 2010Director's details changed for Kerri-Jane Little on 1 May 2010 (2 pages)
1 May 2010Director's details changed for Kerri-Jane Little on 1 May 2010 (2 pages)
1 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
1 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
1 May 2010Director's details changed for Kerri-Jane Little on 1 May 2010 (2 pages)
1 May 2010Director's details changed for Miss Debra Ann Houston on 1 May 2010 (2 pages)
1 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
31 January 2010Resolutions
  • RES13 ‐ Sale/purchase of property 20/01/2010
(2 pages)
31 January 2010Resolutions
  • RES13 ‐ Sale/purchase of property 20/01/2010
(2 pages)
6 August 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
6 August 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
1 June 2009Secretary appointed miss debra-ann houston (1 page)
1 June 2009Return made up to 01/05/09; full list of members (4 pages)
1 June 2009Secretary appointed miss debra-ann houston (1 page)
1 June 2009Return made up to 01/05/09; full list of members (4 pages)
1 June 2009Appointment terminated secretary william marshall (1 page)
1 June 2009Appointment terminated secretary william marshall (1 page)
15 April 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
15 April 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
6 June 2008Return made up to 01/05/08; full list of members (4 pages)
6 June 2008Return made up to 01/05/08; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
22 October 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
22 October 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
26 June 2007Return made up to 01/05/07; no change of members (7 pages)
26 June 2007Return made up to 01/05/07; no change of members (7 pages)
26 July 2006Return made up to 01/05/06; full list of members (3 pages)
26 July 2006Return made up to 01/05/06; full list of members (3 pages)
14 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
14 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
3 June 2005Return made up to 01/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
3 June 2005Return made up to 01/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
21 May 2004Return made up to 01/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 May 2004Return made up to 01/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 April 2004Accounts for a small company made up to 31 January 2004 (8 pages)
20 April 2004Accounts for a small company made up to 31 January 2004 (8 pages)
24 February 2004Accounts for a small company made up to 31 January 2003 (8 pages)
24 February 2004Accounts for a small company made up to 31 January 2003 (8 pages)
20 May 2003Return made up to 01/05/03; full list of members (8 pages)
20 May 2003Return made up to 01/05/03; full list of members (8 pages)
6 July 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2002Accounts for a small company made up to 31 January 2002 (5 pages)
6 July 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2002Accounts for a small company made up to 31 January 2002 (5 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
3 December 2001Accounts for a small company made up to 31 January 2001 (5 pages)
3 December 2001Accounts for a small company made up to 31 January 2001 (5 pages)
1 June 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2000Accounts for a small company made up to 31 January 2000 (5 pages)
26 October 2000Accounts for a small company made up to 31 January 2000 (5 pages)
14 June 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 June 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
30 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
22 July 1999Return made up to 01/05/99; full list of members (6 pages)
22 July 1999Return made up to 01/05/99; full list of members (6 pages)
26 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
26 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
17 June 1998Return made up to 01/05/98; no change of members (4 pages)
17 June 1998Return made up to 01/05/98; no change of members (4 pages)
2 September 1997Accounts for a small company made up to 31 January 1997 (6 pages)
2 September 1997Accounts for a small company made up to 31 January 1997 (6 pages)
6 July 1997Return made up to 01/05/97; no change of members (4 pages)
6 July 1997Return made up to 01/05/97; no change of members (4 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (6 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (6 pages)
3 June 1996Return made up to 01/05/96; full list of members (6 pages)
3 June 1996Return made up to 01/05/96; full list of members (6 pages)
29 November 1995Full accounts made up to 31 January 1995 (6 pages)
29 November 1995Full accounts made up to 31 January 1995 (6 pages)
31 May 1995Return made up to 01/05/95; no change of members (4 pages)
31 May 1995Return made up to 01/05/95; no change of members (4 pages)
26 August 1992New director appointed (2 pages)
26 August 1992New director appointed (2 pages)
26 August 1992New director appointed (2 pages)
5 October 1989Return made up to 31/12/88; full list of members (6 pages)
5 October 1989Return made up to 31/12/88; full list of members (6 pages)
10 August 1988Director resigned;new director appointed (2 pages)
10 August 1988Director resigned;new director appointed (2 pages)
10 August 1988Director resigned;new director appointed (2 pages)
29 July 1987Director resigned;new director appointed (2 pages)
29 July 1987Director resigned;new director appointed (2 pages)
29 July 1987Director resigned;new director appointed (2 pages)
29 June 1987Company name changed dales (cycles) LIMITED\certificate issued on 29/06/87 (2 pages)
29 June 1987Company name changed dales (cycles) LIMITED\certificate issued on 29/06/87 (2 pages)
13 March 1987Return made up to 23/07/86; full list of members (6 pages)
13 March 1987Return made up to 23/07/86; full list of members (6 pages)
14 June 1962Incorporation (16 pages)
14 June 1962Incorporation (16 pages)