Company NameScottish Cycling Events Limited
DirectorNicholas Alexander Rennie
Company StatusActive
Company NumberSC170870
CategoryPrivate Limited Company
Incorporation Date23 December 1996(27 years, 3 months ago)
Previous NameScottish Cycling Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Nicholas Alexander Rennie
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2022(25 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSir Chris Hoy Velodrome 1000 London Road
Glasgow
G40 3HY
Scotland
Director NameSarah Marion Keith
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(same day as company formation)
RoleSolicitor
Correspondence Address111 Academy Street
Inverness
IV1 1LX
Scotland
Director NameMichael George Reid Brown
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 April 1998)
RoleBursar Accountant
Correspondence AddressThe Pines
Garlogie, Skene
Aberdeen
Aberdeenshire
AB32 6AX
Scotland
Director NameMr John Malcolm Macmillan
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(9 months after company formation)
Appointment Duration15 years (resigned 04 October 2012)
RoleTelecoms Planning Engineer
Country of ResidenceUnited Kingdom
Correspondence Address27 Stewart Court
Culloden
Inverness
IV1 2LJ
Scotland
Secretary NameMichael George Reid Brown
NationalityBritish
StatusResigned
Appointed25 September 1997(9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 April 1998)
RoleBursar Accountant
Correspondence AddressThe Pines
Garlogie, Skene
Aberdeen
Aberdeenshire
AB32 6AX
Scotland
Secretary NameDavid Malcolm Menzies
NationalityBritish
StatusResigned
Appointed07 August 1998(1 year, 7 months after company formation)
Appointment Duration12 years (resigned 01 September 2010)
RoleCompany Director
Correspondence Address2 Bloomsbury Street
London
WC1B 3ST
Director NameMr Thomas Steadward Banks
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2008(11 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address13 Charles Crescent
Kirkintilloch
Glasgow
Lanarkshire
G66 5HH
Scotland
Director NameMs Jacqueline Fiona Davidson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(13 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 June 2011)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressCaledonia House South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMr Craig David Burn
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(15 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 25 May 2022)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSir Chris Hoy Velodrome 1000 London Road
Glasgow
G40 3HY
Scotland
Secretary NameMr Allan Beckett
StatusResigned
Appointed20 June 2016(19 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 December 2016)
RoleCompany Director
Correspondence AddressSir Chris Hoy Velodrome 1000 London Road
Glasgow
G40 3HY
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed23 December 1996(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Contact

Telephone0141 5546021
Telephone regionGlasgow

Location

Registered AddressSir Chris Hoy Velodrome
1000 London Road
Glasgow
G40 3HY
Scotland
ConstituencyGlasgow Central
WardCalton

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return20 August 2023 (7 months, 1 week ago)
Next Return Due3 September 2024 (5 months, 1 week from now)

Filing History

24 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
26 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
29 September 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
26 May 2022Appointment of Mr Nicholas Alexander Rennie as a director on 26 May 2022 (2 pages)
26 May 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
25 May 2022Termination of appointment of Craig David Burn as a director on 25 May 2022 (1 page)
20 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
22 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
3 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
3 September 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
23 September 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
24 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
22 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
18 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
28 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
1 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
1 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
4 January 2017Termination of appointment of Allan Beckett as a secretary on 31 December 2016 (1 page)
4 January 2017Termination of appointment of Allan Beckett as a secretary on 31 December 2016 (1 page)
25 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
20 June 2016Appointment of Mr Allan Beckett as a secretary on 20 June 2016 (2 pages)
20 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
20 June 2016Appointment of Mr Allan Beckett as a secretary on 20 June 2016 (2 pages)
20 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
25 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
25 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
27 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
27 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
9 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
9 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
9 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(3 pages)
9 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(3 pages)
19 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
19 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
27 November 2012Registered office address changed from Caledonia House South Gyle Edinburgh EH12 9DQ Scotland on 27 November 2012 (1 page)
27 November 2012Registered office address changed from Caledonia House South Gyle Edinburgh EH12 9DQ Scotland on 27 November 2012 (1 page)
16 October 2012Termination of appointment of John Macmillan as a director (1 page)
16 October 2012Appointment of Craig David Burn as a director (2 pages)
16 October 2012Termination of appointment of John Macmillan as a director (1 page)
16 October 2012Appointment of Craig David Burn as a director (2 pages)
1 October 2012Annual return made up to 21 August 2012 with a full list of shareholders (3 pages)
1 October 2012Termination of appointment of Jacqueline Davidson as a director (1 page)
1 October 2012Termination of appointment of Jacqueline Davidson as a director (1 page)
1 October 2012Annual return made up to 21 August 2012 with a full list of shareholders (3 pages)
25 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
25 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
26 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
30 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
30 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
14 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
14 September 2010Termination of appointment of David Menzies as a secretary (1 page)
14 September 2010Director's details changed for John Malcolm Macmillan on 21 August 2010 (2 pages)
14 September 2010Termination of appointment of Thomas Banks as a director (1 page)
14 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for John Malcolm Macmillan on 21 August 2010 (2 pages)
14 September 2010Appointment of Ms Jacqueline Fiona Davidson as a director (2 pages)
14 September 2010Termination of appointment of Thomas Banks as a director (1 page)
14 September 2010Termination of appointment of David Menzies as a secretary (1 page)
14 September 2010Appointment of Ms Jacqueline Fiona Davidson as a director (2 pages)
20 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-16
(1 page)
20 August 2010Company name changed scottish cycling LIMITED\certificate issued on 20/08/10
  • CONNOT ‐
(3 pages)
20 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-16
(1 page)
20 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 August 2010Company name changed scottish cycling LIMITED\certificate issued on 20/08/10
  • CONNOT ‐
(3 pages)
20 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
30 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
1 October 2009Director appointed mr thomas banks (1 page)
1 October 2009Return made up to 21/08/09; full list of members (3 pages)
1 October 2009Director appointed mr thomas banks (1 page)
1 October 2009Return made up to 21/08/09; full list of members (3 pages)
30 June 2009Registered office changed on 30/06/2009 from c/o scottish cyclists union the velodrome meadowbank stadium london road edinburgh EH7 6AD (1 page)
30 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
30 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
30 June 2009Registered office changed on 30/06/2009 from c/o scottish cyclists union the velodrome meadowbank stadium london road edinburgh EH7 6AD (1 page)
28 January 2009Return made up to 21/08/08; full list of members (3 pages)
28 January 2009Return made up to 21/08/08; full list of members (3 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
3 September 2007Return made up to 21/08/07; full list of members (2 pages)
3 September 2007Return made up to 21/08/07; full list of members (2 pages)
6 June 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
6 June 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
10 April 2007Secretary's particulars changed (1 page)
10 April 2007Secretary's particulars changed (1 page)
31 August 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
31 August 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
22 August 2006Return made up to 21/08/06; full list of members (2 pages)
22 August 2006Return made up to 21/08/06; full list of members (2 pages)
21 August 2006Secretary's particulars changed (1 page)
21 August 2006Secretary's particulars changed (1 page)
9 September 2005Return made up to 05/08/05; full list of members (3 pages)
9 September 2005Return made up to 05/08/05; full list of members (3 pages)
1 July 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
1 July 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
10 August 2004Return made up to 05/08/04; full list of members (6 pages)
10 August 2004Return made up to 05/08/04; full list of members (6 pages)
30 June 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
30 June 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
24 September 2003Return made up to 18/08/03; full list of members (6 pages)
24 September 2003Return made up to 18/08/03; full list of members (6 pages)
5 July 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
5 July 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
10 April 2003Company name changed mactrack LIMITED\certificate issued on 10/04/03 (2 pages)
10 April 2003Company name changed mactrack LIMITED\certificate issued on 10/04/03 (2 pages)
12 November 2002Return made up to 18/08/02; full list of members (6 pages)
12 November 2002Return made up to 18/08/02; full list of members (6 pages)
25 July 2002Secretary's particulars changed (2 pages)
25 July 2002Secretary's particulars changed (2 pages)
25 July 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
25 July 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
11 July 2002Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
11 July 2002Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
1 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
1 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
13 September 2001Return made up to 18/08/01; full list of members (6 pages)
13 September 2001Return made up to 18/08/01; full list of members (6 pages)
11 October 2000Full accounts made up to 31 December 1999 (5 pages)
11 October 2000Full accounts made up to 31 December 1999 (5 pages)
31 August 2000Return made up to 18/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2000Return made up to 18/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1999Return made up to 18/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/10/99
(6 pages)
11 October 1999Return made up to 18/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/10/99
(6 pages)
29 June 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
29 June 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
12 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
12 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
26 August 1998Compulsory strike-off action has been discontinued (1 page)
26 August 1998Compulsory strike-off action has been discontinued (1 page)
24 August 1998Return made up to 18/08/98; full list of members (5 pages)
24 August 1998Return made up to 18/08/98; full list of members (5 pages)
12 August 1998Registered office changed on 12/08/98 from: 111 academy street inverness IV1 1LX (1 page)
12 August 1998New secretary appointed (2 pages)
12 August 1998Registered office changed on 12/08/98 from: 111 academy street inverness IV1 1LX (1 page)
12 August 1998New secretary appointed (2 pages)
22 May 1998First Gazette notice for compulsory strike-off (1 page)
22 May 1998First Gazette notice for compulsory strike-off (1 page)
14 May 1998Secretary resigned;director resigned (1 page)
14 May 1998Secretary resigned;director resigned (1 page)
13 November 1997New director appointed (2 pages)
13 November 1997Ad 25/09/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New secretary appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New secretary appointed (2 pages)
13 November 1997Director resigned (1 page)
13 November 1997Ad 25/09/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 November 1997Secretary resigned (1 page)
13 November 1997Secretary resigned (1 page)
13 November 1997Director resigned (1 page)
1 October 1997Company name changed mountwest 98 LIMITED\certificate issued on 02/10/97 (2 pages)
1 October 1997Company name changed mountwest 98 LIMITED\certificate issued on 02/10/97 (2 pages)
23 December 1996Incorporation (15 pages)
23 December 1996Incorporation (15 pages)