Company NameIsland Cycles Limited
Company StatusDissolved
Company NumberSC232475
CategoryPrivate Limited Company
Incorporation Date7 June 2002(21 years, 10 months ago)
Dissolution Date30 April 2019 (4 years, 12 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 NameMr Stephen James Bragginton
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbhaig 1
Earlish
Portree
Isle Of Skye
IV51 9XL
Scotland
Secretary NameVivienne Roberts
NationalityBritish
StatusClosed
Appointed07 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressAbhaig 1
Earlish
Portree
Isle Of Skye
IV51 9XL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteislandcycles.co.uk

Location

Registered AddressThe Green
Portree
Isle Of Skye
IV51 9BT
Scotland
ConstituencyRoss, Skye and Lochaber
WardEilean a' Chèo

Shareholders

1 at £1Stephen Bragginton
100.00%
Ordinary

Financials

Year2014
Net Worth£3,998
Cash£6,270
Current Liabilities£5,642

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

9 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
28 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
23 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
15 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(4 pages)
13 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(4 pages)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
11 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
8 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 June 2010Secretary's details changed for Vivienne Roberts on 13 May 2010 (1 page)
15 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Stephen James Bragginton on 13 May 2010 (2 pages)
15 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
17 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 June 2009Return made up to 07/06/09; full list of members (3 pages)
16 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 June 2008Return made up to 07/06/08; full list of members (3 pages)
6 February 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 June 2007Return made up to 07/06/07; no change of members (6 pages)
18 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 June 2006Return made up to 07/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 June 2005Return made up to 07/06/05; full list of members (6 pages)
15 March 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
11 June 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
10 June 2003Return made up to 07/06/03; full list of members (6 pages)
8 April 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
26 March 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
7 June 2002Secretary resigned (1 page)
7 June 2002Incorporation (16 pages)