Edinburgh
EH9 1UU
Scotland
Director Name | Mr Keith Iain McKay Harding |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2012(10 years after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Freelance Ecologist |
Country of Residence | United Kingdom |
Correspondence Address | 250 Causewayside Edinburgh EH9 1UU Scotland |
Director Name | Mr Markus Til Hiemann |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | German |
Status | Current |
Appointed | 21 March 2017(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Sustainability Lead |
Country of Residence | Scotland |
Correspondence Address | 250 Causewayside Edinburgh EH9 1UU Scotland |
Director Name | Mrs Leanne Jane Farmer |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2020(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Director At A Wee Pedal Ltd |
Country of Residence | United Kingdom |
Correspondence Address | 13a Crawfurd Road Edinburgh EH16 5PQ Scotland |
Director Name | Mr Paul Dunlop |
---|---|
Date of Birth | November 1976 (Born 46 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 05 June 2020(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Finance Manager |
Country of Residence | Scotland |
Correspondence Address | 18 Park Crescent Loanhead EH20 9BQ Scotland |
Director Name | Mr Alastair Richard Lees |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2021(18 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 250 Causewayside Edinburgh EH9 1UU Scotland |
Director Name | Ms Kitty Alexa Cowan |
---|---|
Date of Birth | December 1981 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2021(18 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Senior Associate |
Country of Residence | Scotland |
Correspondence Address | 250 Causewayside Edinburgh EH9 1UU Scotland |
Director Name | Mr Paul Dominic Lewis |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2021(18 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 250 Causewayside Edinburgh EH9 1UU Scotland |
Director Name | Ms Lucia Urra Viana |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 10 September 2021(18 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 250 Causewayside Edinburgh EH9 1UU Scotland |
Secretary Name | Ms Lucia Urra Viana |
---|---|
Status | Current |
Appointed | 10 September 2021(18 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 250 Causewayside Edinburgh EH9 1UU Scotland |
Director Name | Ms Elizabeth Watkinson |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2021(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Market Researcher |
Country of Residence | Scotland |
Correspondence Address | 250 Causewayside Edinburgh EH9 1UU Scotland |
Director Name | Valerie Gould |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 March 2004) |
Role | Social Worker |
Correspondence Address | 1/6 Saughton Avenue Gorgie Edinburgh Midlothian EH11 2RX Scotland |
Director Name | Christopher John Hill |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 27 November 2006) |
Role | Freelance Writer |
Correspondence Address | 35 Bruntsfield Gardens Edinburgh EH10 4DY Scotland |
Director Name | Stephen John Lawrence Hynd |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 March 2004) |
Role | Workshop Manager |
Correspondence Address | 3f1, 87 Warrender Park Road Edinburgh Midlothian EH9 1EW Scotland |
Director Name | Jane Lorimer |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 August 2004) |
Role | Project Manager |
Correspondence Address | 27 Rossie Place Edinburgh Midlothian EH7 5SD Scotland |
Director Name | John Macleod Askham |
---|---|
Date of Birth | January 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 March 2004) |
Role | Workshop Manager |
Correspondence Address | 3f1, 17 Dean Park Street Edinburgh Lothian EH4 1JN Scotland |
Director Name | David Walter Elliot |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 June 2005) |
Role | Unemployed |
Correspondence Address | 8 Stevenson Park Longniddry East Lothian EH32 0PD Scotland |
Secretary Name | Grace Nicol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 March 2004) |
Role | Outreach Worker |
Correspondence Address | 15 Trinity Crescent Edinburgh Midlothian EH5 3ED Scotland |
Director Name | Shane John Anthony Buckeridge |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 March 2004(1 year, 5 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 28 November 2019) |
Role | Counsellor |
Country of Residence | Scotland |
Correspondence Address | 250 Causewayside Edinburgh EH9 1UU Scotland |
Secretary Name | Rhari Garrett St John Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 22 August 2005) |
Role | Manager/Lecturer |
Correspondence Address | 4/9 May Court Edinburgh Midlothian EH4 4SD Scotland |
Secretary Name | Mr Mark William Dupont Sydenham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 October 2012) |
Role | Project Manager |
Correspondence Address | 120 Lower Granton Road Edinburgh EH5 1EX Scotland |
Director Name | Mr Charles William Booth |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2007(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 21 March 2017) |
Role | Parliamentary Officer |
Country of Residence | Scotland |
Correspondence Address | 16 Hawthornbank Place Edinburgh EH6 4HG Scotland |
Director Name | Mr Alistair Crawford |
---|---|
Date of Birth | February 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2009(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Littlejohn Road Edinburgh Midlothian EH10 5GN Scotland |
Director Name | Mr Graeme William Farmer |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(6 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 21 September 2013) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 250 Causewayside Edinburgh EH9 1UU Scotland |
Director Name | Mr Gavin Black |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2010(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 November 2013) |
Role | Parking |
Country of Residence | Scotland |
Correspondence Address | 250 Causewayside Edinburgh EH9 1UU Scotland |
Director Name | Mr Andrew Barlow |
---|---|
Date of Birth | November 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 November 2013) |
Role | Mountain Bike Instructor |
Country of Residence | Scotland |
Correspondence Address | 250 Causewayside Edinburgh EH9 1UU Scotland |
Director Name | Dr John Budd |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 May 2013) |
Role | General Practitioner |
Country of Residence | Scotland |
Correspondence Address | 250 Causewayside Edinburgh EH9 1UU Scotland |
Director Name | Mr Danny Hignett |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 October 2012) |
Role | Gardner |
Country of Residence | Scotland |
Correspondence Address | 250 Causewayside Edinburgh EH9 1UU Scotland |
Director Name | Mr Alan Ross Brown |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2014(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 21 June 2021) |
Role | Financial Modelling Manager |
Country of Residence | Scotland |
Correspondence Address | 250 Causewayside Edinburgh EH9 1UU Scotland |
Director Name | Mr Christopher Michael Horne |
---|---|
Date of Birth | January 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2014(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 November 2019) |
Role | Corporate Responsibility Manager |
Country of Residence | Scotland |
Correspondence Address | 250 Causewayside Edinburgh EH9 1UU Scotland |
Director Name | Mr Alastair Richard Lees |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2014(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 September 2019) |
Role | Retired Oil Trader |
Country of Residence | United Kingdom |
Correspondence Address | 250 Causewayside Edinburgh EH9 1UU Scotland |
Director Name | Mr David Michael Atiyah |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2015(12 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 2016) |
Role | Researcher |
Country of Residence | Scotland |
Correspondence Address | 250 Causewayside Edinburgh EH9 1UU Scotland |
Director Name | Miss Alice McCallum Henderson Lyall |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 May 2017(14 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 05 June 2020) |
Role | Public Servant |
Country of Residence | Scotland |
Correspondence Address | 250 Causewayside Edinburgh EH9 1UU Scotland |
Secretary Name | Mr Markus Til Hiemann |
---|---|
Status | Resigned |
Appointed | 23 September 2019(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 September 2021) |
Role | Company Director |
Correspondence Address | 31 Morningside Park Edinburgh EH10 5HD Scotland |
Secretary Name | Charlotte Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2ET Scotland |
Website | thebikestation.org.uk |
---|---|
Telephone | 0141 2485409 |
Telephone region | Glasgow |
Registered Address | 250 Causewayside Edinburgh EH9 1UU Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Southside/Newington |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Recycle-to-cycle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £428,747 |
Gross Profit | £170,772 |
Net Worth | £78,258 |
Cash | £1,408 |
Current Liabilities | £3,442 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 21 September 2022 (1 year ago) |
---|---|
Next Return Due | 5 October 2023 (1 week, 4 days from now) |
26 November 2020 | Appointment of Mr Tobiah Newton as a director on 13 November 2020 (2 pages) |
---|---|
26 November 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
19 June 2020 | Appointment of Mrs Leanne Jane Farmer as a director on 5 June 2020 (2 pages) |
18 June 2020 | Termination of appointment of Alice Mccallum Henderson Lyall as a director on 5 June 2020 (1 page) |
18 June 2020 | Appointment of Mr Paul Dunlop as a director on 5 June 2020 (2 pages) |
8 January 2020 | Accounts for a small company made up to 31 March 2019 (9 pages) |
28 November 2019 | Termination of appointment of Shane John Anthony Buckeridge as a director on 28 November 2019 (1 page) |
19 November 2019 | Termination of appointment of Christopher Michael Horne as a director on 6 November 2019 (1 page) |
4 October 2019 | Termination of appointment of Alastair Richard Lees as a director on 24 September 2019 (1 page) |
4 October 2019 | Appointment of Mr Markus Til Hiemann as a secretary on 23 September 2019 (2 pages) |
4 October 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
27 May 2019 | Appointment of Mr Timothy Paul Simons as a director on 21 May 2019 (2 pages) |
7 January 2019 | Full accounts made up to 31 March 2018 (14 pages) |
5 November 2018 | Confirmation statement made on 21 September 2018 with updates (3 pages) |
31 October 2018 | Termination of appointment of Michael James Williamson as a director on 31 October 2018 (1 page) |
1 February 2018 | Full accounts made up to 31 March 2017 (14 pages) |
9 January 2018 | Termination of appointment of Paul Robert Motion as a director on 3 December 2017 (1 page) |
9 January 2018 | Termination of appointment of Charles Cornelius Sweeny as a director on 9 January 2018 (1 page) |
9 January 2018 | Termination of appointment of Charles Cornelius Sweeny as a director on 9 January 2018 (1 page) |
9 January 2018 | Termination of appointment of Paul Robert Motion as a director on 3 December 2017 (1 page) |
4 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
2 October 2017 | Appointment of Mr Markus Til Hiemann as a director on 21 March 2017 (2 pages) |
2 October 2017 | Appointment of Mr Markus Til Hiemann as a director on 21 March 2017 (2 pages) |
24 September 2017 | Appointment of Miss Alice Mccallum Henderson Lyall as a director on 17 May 2017 (2 pages) |
24 September 2017 | Termination of appointment of Charles William Booth as a director on 21 March 2017 (1 page) |
24 September 2017 | Termination of appointment of Charles William Booth as a director on 21 March 2017 (1 page) |
24 September 2017 | Termination of appointment of Ian Scott Maxwell as a director on 21 March 2017 (1 page) |
24 September 2017 | Appointment of Miss Alice Mccallum Henderson Lyall as a director on 17 May 2017 (2 pages) |
24 September 2017 | Termination of appointment of Ian Scott Maxwell as a director on 21 March 2017 (1 page) |
8 February 2017 | Full accounts made up to 31 March 2016 (14 pages) |
8 February 2017 | Full accounts made up to 31 March 2016 (14 pages) |
4 October 2016 | Termination of appointment of David Michael Atiyah as a director on 31 March 2016 (1 page) |
4 October 2016 | Termination of appointment of David Michael Atiyah as a director on 31 March 2016 (1 page) |
4 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
4 October 2016 | Appointment of Mr Charles Cornelius Sweeny as a director on 10 March 2015 (2 pages) |
4 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
4 October 2016 | Appointment of Mr Charles Cornelius Sweeny as a director on 10 March 2015 (2 pages) |
12 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
12 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
29 December 2015 | Appointment of Mr David Michael Atiyah as a director on 22 September 2015 (2 pages) |
29 December 2015 | Appointment of Mr David Michael Atiyah as a director on 22 September 2015 (2 pages) |
24 November 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
23 December 2014 | Full accounts made up to 31 March 2014 (10 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (10 pages) |
27 October 2014 | Appointment of Mr Alan Ross Brown as a director on 22 April 2014 (2 pages) |
27 October 2014 | Appointment of Mr Alan Ross Brown as a director on 22 April 2014 (2 pages) |
16 October 2014 | Appointment of Mr Alastair Richard Lees as a director on 22 April 2014 (2 pages) |
16 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Appointment of Mr Alastair Richard Lees as a director on 22 April 2014 (2 pages) |
16 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
29 July 2014 | Appointment of Mr Christopher Michael Horne as a director on 22 April 2014 (2 pages) |
29 July 2014 | Termination of appointment of Andy Barlow as a director on 23 November 2013 (1 page) |
29 July 2014 | Termination of appointment of Gavin Black as a director on 21 November 2013 (1 page) |
29 July 2014 | Termination of appointment of Gavin Black as a director on 21 November 2013 (1 page) |
29 July 2014 | Appointment of Mr Christopher Michael Horne as a director on 22 April 2014 (2 pages) |
29 July 2014 | Termination of appointment of Andy Barlow as a director on 23 November 2013 (1 page) |
4 February 2014 | Full accounts made up to 31 March 2013 (7 pages) |
4 February 2014 | Full accounts made up to 31 March 2013 (7 pages) |
21 September 2013 | Termination of appointment of Graeme Farmer as a director (1 page) |
21 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-21
|
21 September 2013 | Termination of appointment of Graeme Farmer as a director (1 page) |
21 September 2013 | Termination of appointment of Graeme Farmer as a director (1 page) |
21 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-21
|
21 September 2013 | Termination of appointment of Graeme Farmer as a director (1 page) |
23 May 2013 | Termination of appointment of John Budd as a director (1 page) |
23 May 2013 | Termination of appointment of John Budd as a director (1 page) |
14 April 2013 | Appointment of Mr Paul Robert Motion as a director (2 pages) |
14 April 2013 | Appointment of Mr Paul Robert Motion as a director (2 pages) |
22 March 2013 | Director's details changed for Mr Christopher Simon Brace on 21 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Mr Christopher Simon Brace on 21 March 2013 (2 pages) |
14 March 2013 | Appointment of Mr Michael James Williamson as a director (2 pages) |
14 March 2013 | Appointment of Mr Keith Iain Mckay Harding as a director (2 pages) |
14 March 2013 | Appointment of Mr Keith Iain Mckay Harding as a director (2 pages) |
14 March 2013 | Termination of appointment of Danny Hignett as a director (1 page) |
14 March 2013 | Termination of appointment of Danny Hignett as a director (1 page) |
14 March 2013 | Appointment of Mr Michael James Williamson as a director (2 pages) |
13 January 2013 | Termination of appointment of Mark Sydenham as a secretary (1 page) |
13 January 2013 | Termination of appointment of Mark Sydenham as a secretary (1 page) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
24 October 2012 | Director's details changed for Mr Graeme William Farmer on 24 October 2012 (2 pages) |
24 October 2012 | Appointment of Mr Danny Hignett as a director (2 pages) |
24 October 2012 | Appointment of Dr John Budd as a director (2 pages) |
24 October 2012 | Director's details changed for Mr Graeme William Farmer on 24 October 2012 (2 pages) |
24 October 2012 | Termination of appointment of Alistair Crawford as a director (1 page) |
24 October 2012 | Appointment of Mr Andy Barlow as a director (2 pages) |
24 October 2012 | Appointment of Mr Andy Barlow as a director (2 pages) |
24 October 2012 | Director's details changed for Christopher Simon Brace on 24 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Christopher Simon Brace on 24 October 2012 (2 pages) |
24 October 2012 | Appointment of Mr Danny Hignett as a director (2 pages) |
24 October 2012 | Appointment of Dr John Budd as a director (2 pages) |
24 October 2012 | Termination of appointment of Alistair Crawford as a director (1 page) |
15 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (9 pages) |
15 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (9 pages) |
15 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (9 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
7 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (9 pages) |
7 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (9 pages) |
7 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (9 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
4 November 2010 | Appointment of Mr Gavin Black as a director (2 pages) |
4 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (10 pages) |
4 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (10 pages) |
4 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (10 pages) |
4 November 2010 | Appointment of Mr Gavin Black as a director (2 pages) |
26 May 2010 | Director's details changed for Shane Buckeridge on 19 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Shane Buckeridge on 19 April 2010 (2 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
5 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (7 pages) |
5 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (7 pages) |
5 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (7 pages) |
4 November 2009 | Secretary's details changed for Mr Mark William Dupont Sydenham on 4 November 2009 (1 page) |
4 November 2009 | Secretary's details changed for Mr Mark William Dupont Sydenham on 4 November 2009 (1 page) |
4 November 2009 | Director's details changed for Ian Scott Maxwell on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Christopher Simon Brace on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Charles William Booth on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Alistair Crawford on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Shane Buckeridge on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Christopher Simon Brace on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Alistair Crawford on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Shane Buckeridge on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Charles William Booth on 4 November 2009 (2 pages) |
4 November 2009 | Appointment of Mr Graeme William Farmer as a director (1 page) |
4 November 2009 | Director's details changed for Mr Graeme William Farmer on 4 November 2009 (2 pages) |
4 November 2009 | Appointment of Mr Graeme William Farmer as a director (1 page) |
4 November 2009 | Registered office address changed from 250 the Bike Station Edinburgh EH9 1UU on 4 November 2009 (1 page) |
4 November 2009 | Director's details changed for Mr Alistair Crawford on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Shane Buckeridge on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Charles William Booth on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Ian Scott Maxwell on 4 November 2009 (2 pages) |
4 November 2009 | Registered office address changed from 250 the Bike Station Edinburgh EH9 1UU on 4 November 2009 (1 page) |
4 November 2009 | Director's details changed for Mr Graeme William Farmer on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Ian Scott Maxwell on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Christopher Simon Brace on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Graeme William Farmer on 4 November 2009 (2 pages) |
4 November 2009 | Registered office address changed from 250 the Bike Station Edinburgh EH9 1UU on 4 November 2009 (1 page) |
4 November 2009 | Secretary's details changed for Mr Mark William Dupont Sydenham on 4 November 2009 (1 page) |
21 July 2009 | Director appointed mr alistair scott crawford (1 page) |
21 July 2009 | Appointment terminated director samuel waylen (1 page) |
21 July 2009 | Appointment terminated director samuel waylen (1 page) |
21 July 2009 | Director appointed mr alistair scott crawford (1 page) |
10 June 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
10 June 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
4 November 2008 | Return made up to 07/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 07/10/08; full list of members (4 pages) |
5 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
5 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
12 December 2007 | Secretary's particulars changed (1 page) |
12 December 2007 | Return made up to 07/10/07; full list of members (3 pages) |
12 December 2007 | New director appointed (1 page) |
12 December 2007 | Secretary's particulars changed (1 page) |
12 December 2007 | New director appointed (1 page) |
12 December 2007 | Return made up to 07/10/07; full list of members (3 pages) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: the bike station railtrack reception,platform one waverley station, edinburgh midlothian EH1 1BB (1 page) |
16 November 2006 | New director appointed (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: 250 causewayside edinburgh EH9 1UU (1 page) |
16 November 2006 | Location of debenture register (1 page) |
16 November 2006 | Location of register of members (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: the bike station railtrack reception,platform one waverley station, edinburgh midlothian EH1 1BB (1 page) |
16 November 2006 | Return made up to 07/10/06; full list of members (3 pages) |
16 November 2006 | Return made up to 07/10/06; full list of members (3 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: 250 causewayside edinburgh EH9 1UU (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Location of debenture register (1 page) |
16 November 2006 | Location of register of members (1 page) |
16 November 2006 | New director appointed (1 page) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | Return made up to 07/10/05; full list of members (3 pages) |
16 November 2005 | Return made up to 07/10/05; full list of members (3 pages) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | New secretary appointed (1 page) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | New secretary appointed (1 page) |
20 October 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
20 October 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
5 November 2004 | Return made up to 07/10/04; full list of members
|
5 November 2004 | Return made up to 07/10/04; full list of members
|
5 November 2004 | New secretary appointed;new director appointed (2 pages) |
5 November 2004 | New secretary appointed;new director appointed (2 pages) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
4 August 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
4 August 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Secretary resigned;director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Secretary resigned;director resigned (1 page) |
6 November 2003 | Return made up to 07/10/03; full list of members (11 pages) |
6 November 2003 | Return made up to 07/10/03; full list of members (11 pages) |
19 March 2003 | New director appointed (1 page) |
19 March 2003 | New director appointed (1 page) |
17 February 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
17 February 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
9 January 2003 | New director appointed (1 page) |
9 January 2003 | New director appointed (1 page) |
2 January 2003 | New director appointed (1 page) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | New director appointed (1 page) |
2 January 2003 | Secretary resigned (1 page) |
2 January 2003 | New director appointed (1 page) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | New director appointed (1 page) |
2 January 2003 | New director appointed (1 page) |
2 January 2003 | Registered office changed on 02/01/03 from: saltire court 20 castle terrace edinburgh EH1 2ET (1 page) |
2 January 2003 | New secretary appointed (1 page) |
2 January 2003 | New director appointed (1 page) |
2 January 2003 | New secretary appointed (1 page) |
2 January 2003 | New director appointed (1 page) |
2 January 2003 | New director appointed (1 page) |
2 January 2003 | New director appointed (1 page) |
2 January 2003 | New director appointed (1 page) |
2 January 2003 | New director appointed (1 page) |
2 January 2003 | New director appointed (1 page) |
2 January 2003 | New director appointed (1 page) |
2 January 2003 | New director appointed (1 page) |
2 January 2003 | New director appointed (1 page) |
2 January 2003 | New director appointed (1 page) |
2 January 2003 | New director appointed (1 page) |
2 January 2003 | New director appointed (1 page) |
2 January 2003 | Registered office changed on 02/01/03 from: saltire court 20 castle terrace edinburgh EH1 2ET (1 page) |
2 January 2003 | Secretary resigned (1 page) |
7 October 2002 | Incorporation (18 pages) |
7 October 2002 | Incorporation (18 pages) |