Glasgow
G40 3HY
Scotland
Director Name | Sarah Marion Keith |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 111 Academy Street Inverness IV1 1LX Scotland |
Director Name | Michael George Reid Brown |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 April 1998) |
Role | Bursar Accountant |
Correspondence Address | The Pines Garlogie, Skene Aberdeen Aberdeenshire AB32 6AX Scotland |
Director Name | Mr John Malcolm Macmillan |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(9 months after company formation) |
Appointment Duration | 15 years (resigned 04 October 2012) |
Role | Telecoms Planning Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Stewart Court Culloden Inverness IV1 2LJ Scotland |
Secretary Name | Michael George Reid Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 April 1998) |
Role | Bursar Accountant |
Correspondence Address | The Pines Garlogie, Skene Aberdeen Aberdeenshire AB32 6AX Scotland |
Secretary Name | David Malcolm Menzies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(1 year, 7 months after company formation) |
Appointment Duration | 12 years (resigned 01 September 2010) |
Role | Company Director |
Correspondence Address | 2 Bloomsbury Street London WC1B 3ST |
Director Name | Mr Thomas Steadward Banks |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2008(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 13 Charles Crescent Kirkintilloch Glasgow Lanarkshire G66 5HH Scotland |
Director Name | Ms Jacqueline Fiona Davidson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(13 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 June 2011) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | Caledonia House South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Mr Craig David Burn |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(15 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 25 May 2022) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Sir Chris Hoy Velodrome 1000 London Road Glasgow G40 3HY Scotland |
Secretary Name | Mr Allan Beckett |
---|---|
Status | Resigned |
Appointed | 20 June 2016(19 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | Sir Chris Hoy Velodrome 1000 London Road Glasgow G40 3HY Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1996(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Telephone | 0141 5546021 |
---|---|
Telephone region | Glasgow |
Registered Address | Sir Chris Hoy Velodrome 1000 London Road Glasgow G40 3HY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 20 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (5 months, 1 week from now) |
24 August 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
---|---|
26 June 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
29 September 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
26 May 2022 | Appointment of Mr Nicholas Alexander Rennie as a director on 26 May 2022 (2 pages) |
26 May 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
25 May 2022 | Termination of appointment of Craig David Burn as a director on 25 May 2022 (1 page) |
20 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
22 June 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
3 September 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
3 September 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
23 September 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
24 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
22 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
18 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
28 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
28 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
1 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
1 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
4 January 2017 | Termination of appointment of Allan Beckett as a secretary on 31 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Allan Beckett as a secretary on 31 December 2016 (1 page) |
25 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
20 June 2016 | Appointment of Mr Allan Beckett as a secretary on 20 June 2016 (2 pages) |
20 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
20 June 2016 | Appointment of Mr Allan Beckett as a secretary on 20 June 2016 (2 pages) |
20 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
25 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
27 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
27 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
28 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
9 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
9 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
9 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
19 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
19 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
27 November 2012 | Registered office address changed from Caledonia House South Gyle Edinburgh EH12 9DQ Scotland on 27 November 2012 (1 page) |
27 November 2012 | Registered office address changed from Caledonia House South Gyle Edinburgh EH12 9DQ Scotland on 27 November 2012 (1 page) |
16 October 2012 | Termination of appointment of John Macmillan as a director (1 page) |
16 October 2012 | Appointment of Craig David Burn as a director (2 pages) |
16 October 2012 | Termination of appointment of John Macmillan as a director (1 page) |
16 October 2012 | Appointment of Craig David Burn as a director (2 pages) |
1 October 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Termination of appointment of Jacqueline Davidson as a director (1 page) |
1 October 2012 | Termination of appointment of Jacqueline Davidson as a director (1 page) |
1 October 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
25 July 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
26 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
30 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
14 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Termination of appointment of David Menzies as a secretary (1 page) |
14 September 2010 | Director's details changed for John Malcolm Macmillan on 21 August 2010 (2 pages) |
14 September 2010 | Termination of appointment of Thomas Banks as a director (1 page) |
14 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Director's details changed for John Malcolm Macmillan on 21 August 2010 (2 pages) |
14 September 2010 | Appointment of Ms Jacqueline Fiona Davidson as a director (2 pages) |
14 September 2010 | Termination of appointment of Thomas Banks as a director (1 page) |
14 September 2010 | Termination of appointment of David Menzies as a secretary (1 page) |
14 September 2010 | Appointment of Ms Jacqueline Fiona Davidson as a director (2 pages) |
20 August 2010 | Resolutions
|
20 August 2010 | Company name changed scottish cycling LIMITED\certificate issued on 20/08/10
|
20 August 2010 | Resolutions
|
20 August 2010 | Resolutions
|
20 August 2010 | Company name changed scottish cycling LIMITED\certificate issued on 20/08/10
|
20 August 2010 | Resolutions
|
30 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
30 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
1 October 2009 | Director appointed mr thomas banks (1 page) |
1 October 2009 | Return made up to 21/08/09; full list of members (3 pages) |
1 October 2009 | Director appointed mr thomas banks (1 page) |
1 October 2009 | Return made up to 21/08/09; full list of members (3 pages) |
30 June 2009 | Registered 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 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
30 June 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
30 June 2009 | Registered 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 2009 | Return made up to 21/08/08; full list of members (3 pages) |
28 January 2009 | Return made up to 21/08/08; full list of members (3 pages) |
30 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
30 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
3 September 2007 | Return made up to 21/08/07; full list of members (2 pages) |
3 September 2007 | Return made up to 21/08/07; full list of members (2 pages) |
6 June 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
6 June 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
10 April 2007 | Secretary's particulars changed (1 page) |
10 April 2007 | Secretary's particulars changed (1 page) |
31 August 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
31 August 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
22 August 2006 | Return made up to 21/08/06; full list of members (2 pages) |
22 August 2006 | Return made up to 21/08/06; full list of members (2 pages) |
21 August 2006 | Secretary's particulars changed (1 page) |
21 August 2006 | Secretary's particulars changed (1 page) |
9 September 2005 | Return made up to 05/08/05; full list of members (3 pages) |
9 September 2005 | Return made up to 05/08/05; full list of members (3 pages) |
1 July 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
1 July 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
10 August 2004 | Return made up to 05/08/04; full list of members (6 pages) |
10 August 2004 | Return made up to 05/08/04; full list of members (6 pages) |
30 June 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
30 June 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
24 September 2003 | Return made up to 18/08/03; full list of members (6 pages) |
24 September 2003 | Return made up to 18/08/03; full list of members (6 pages) |
5 July 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
5 July 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
10 April 2003 | Company name changed mactrack LIMITED\certificate issued on 10/04/03 (2 pages) |
10 April 2003 | Company name changed mactrack LIMITED\certificate issued on 10/04/03 (2 pages) |
12 November 2002 | Return made up to 18/08/02; full list of members (6 pages) |
12 November 2002 | Return made up to 18/08/02; full list of members (6 pages) |
25 July 2002 | Secretary's particulars changed (2 pages) |
25 July 2002 | Secretary's particulars changed (2 pages) |
25 July 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
25 July 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
11 July 2002 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
11 July 2002 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
1 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
1 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
13 September 2001 | Return made up to 18/08/01; full list of members (6 pages) |
13 September 2001 | Return made up to 18/08/01; full list of members (6 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (5 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (5 pages) |
31 August 2000 | Return made up to 18/08/00; full list of members
|
31 August 2000 | Return made up to 18/08/00; full list of members
|
11 October 1999 | Return made up to 18/08/99; full list of members
|
11 October 1999 | Return made up to 18/08/99; full list of members
|
29 June 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
29 June 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
12 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
12 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
26 August 1998 | Compulsory strike-off action has been discontinued (1 page) |
26 August 1998 | Compulsory strike-off action has been discontinued (1 page) |
24 August 1998 | Return made up to 18/08/98; full list of members (5 pages) |
24 August 1998 | Return made up to 18/08/98; full list of members (5 pages) |
12 August 1998 | Registered office changed on 12/08/98 from: 111 academy street inverness IV1 1LX (1 page) |
12 August 1998 | New secretary appointed (2 pages) |
12 August 1998 | Registered office changed on 12/08/98 from: 111 academy street inverness IV1 1LX (1 page) |
12 August 1998 | New secretary appointed (2 pages) |
22 May 1998 | First Gazette notice for compulsory strike-off (1 page) |
22 May 1998 | First Gazette notice for compulsory strike-off (1 page) |
14 May 1998 | Secretary resigned;director resigned (1 page) |
14 May 1998 | Secretary resigned;director resigned (1 page) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | Ad 25/09/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New secretary appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New secretary appointed (2 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Ad 25/09/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 November 1997 | Secretary resigned (1 page) |
13 November 1997 | Secretary resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
1 October 1997 | Company name changed mountwest 98 LIMITED\certificate issued on 02/10/97 (2 pages) |
1 October 1997 | Company name changed mountwest 98 LIMITED\certificate issued on 02/10/97 (2 pages) |
23 December 1996 | Incorporation (15 pages) |
23 December 1996 | Incorporation (15 pages) |