Company NameRecycle-To-Cycle Trading Limited
Company StatusActive
Company NumberSC237799
CategoryPrivate Limited Company
Incorporation Date7 October 2002(21 years, 6 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
Section SOther service activities
SIC 95290Repair of personal and household goods n.e.c.

Directors

Director NameMr Keith Iain McKay Harding
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2012(10 years after company formation)
Appointment Duration11 years, 6 months
RoleFreelance Ecologist
Country of ResidenceUnited Kingdom
Correspondence Address250 Causewayside
Edinburgh
EH9 1UU
Scotland
Director NameMr Markus Til Hiemann
Date of BirthNovember 1971 (Born 52 years ago)
NationalityGerman
StatusCurrent
Appointed21 March 2017(14 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleSustainability Lead
Country of ResidenceScotland
Correspondence Address250 Causewayside
Edinburgh
EH9 1UU
Scotland
Director NameMr Paul Dunlop
Date of BirthNovember 1976 (Born 47 years ago)
NationalityScottish
StatusCurrent
Appointed05 June 2020(17 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleFinance Manager
Country of ResidenceScotland
Correspondence Address18 Park Crescent
Loanhead
EH20 9BQ
Scotland
Director NameMr Alastair Richard Lees
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2021(18 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleRetired
Country of ResidenceScotland
Correspondence Address250 Causewayside
Edinburgh
EH9 1UU
Scotland
Director NameMs Kitty Alexa Cowan
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2021(18 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleSenior Associate
Country of ResidenceScotland
Correspondence Address250 Causewayside
Edinburgh
EH9 1UU
Scotland
Director NameMr Paul Dominic Lewis
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2021(18 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address250 Causewayside
Edinburgh
EH9 1UU
Scotland
Director NameMr Thomas James Haddock
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2023(21 years after company formation)
Appointment Duration6 months
RoleHead Of Operations
Country of ResidenceItaly
Correspondence Address250 Causewayside
Edinburgh
EH9 1UU
Scotland
Director NameMr Matthew Smith
Date of BirthMay 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2023(21 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address250 Causewayside
Edinburgh
EH9 1UU
Scotland
Director NameDr Ailsa Faith Curtis
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2024(21 years, 5 months after company formation)
Appointment Duration1 month, 1 week
RoleIT Manager
Country of ResidenceScotland
Correspondence Address250 Causewayside
Edinburgh
EH9 1UU
Scotland
Director NameMs Margaret Alison McCormick
Date of BirthJuly 2000 (Born 23 years ago)
NationalityAmerican
StatusCurrent
Appointed27 March 2024(21 years, 5 months after company formation)
Appointment Duration1 month
RoleTesco Colleague
Country of ResidenceScotland
Correspondence Address250 Causewayside
Edinburgh
EH9 1UU
Scotland
Director NameValerie Gould
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 28 March 2004)
RoleSocial Worker
Correspondence Address1/6 Saughton Avenue
Gorgie
Edinburgh
Midlothian
EH11 2RX
Scotland
Director NameChristopher John Hill
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(1 month, 2 weeks after company formation)
Appointment Duration4 years (resigned 27 November 2006)
RoleFreelance Writer
Correspondence Address35 Bruntsfield Gardens
Edinburgh
EH10 4DY
Scotland
Director NameStephen John Lawrence Hynd
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 28 March 2004)
RoleWorkshop Manager
Correspondence Address3f1, 87 Warrender Park Road
Edinburgh
Midlothian
EH9 1EW
Scotland
Director NameJane Lorimer
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 09 August 2004)
RoleProject Manager
Correspondence Address27 Rossie Place
Edinburgh
Midlothian
EH7 5SD
Scotland
Director NameDavid Walter Elliot
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 24 June 2005)
RoleUnemployed
Correspondence Address8 Stevenson Park
Longniddry
East Lothian
EH32 0PD
Scotland
Director NameJohn Macleod Askham
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 28 March 2004)
RoleWorkshop Manager
Correspondence Address3f1, 17 Dean Park Street
Edinburgh
Lothian
EH4 1JN
Scotland
Secretary NameGrace Nicol
NationalityBritish
StatusResigned
Appointed25 November 2002(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 28 March 2004)
RoleOutreach Worker
Correspondence Address15 Trinity Crescent
Edinburgh
Midlothian
EH5 3ED
Scotland
Director NameShane John Anthony Buckeridge
Date of BirthJune 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed28 March 2004(1 year, 5 months after company formation)
Appointment Duration15 years, 8 months (resigned 28 November 2019)
RoleCounsellor
Country of ResidenceScotland
Correspondence Address250 Causewayside
Edinburgh
EH9 1UU
Scotland
Secretary NameRhari Garrett St John Wilson
NationalityBritish
StatusResigned
Appointed09 August 2004(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 22 August 2005)
RoleManager/Lecturer
Correspondence Address4/9 May Court
Edinburgh
Midlothian
EH4 4SD
Scotland
Secretary NameMr Mark William Dupont Sydenham
NationalityBritish
StatusResigned
Appointed22 August 2005(2 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 October 2012)
RoleProject Manager
Correspondence Address120 Lower Granton Road
Edinburgh
EH5 1EX
Scotland
Director NameMr Christopher Simon Brace
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2006(3 years, 10 months after company formation)
Appointment Duration16 years, 11 months (resigned 13 July 2023)
RoleTransport Planner
Country of ResidenceScotland
Correspondence Address250 Causewayside
Edinburgh
EH9 1UU
Scotland
Director NameMr Charles William Booth
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2007(5 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 21 March 2017)
RoleParliamentary Officer
Country of ResidenceScotland
Correspondence Address16 Hawthornbank Place
Edinburgh
EH6 4HG
Scotland
Director NameMr Alistair Crawford
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2009(6 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Littlejohn Road
Edinburgh
Midlothian
EH10 5GN
Scotland
Director NameMr Graeme William Farmer
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(6 years, 10 months after company formation)
Appointment Duration4 years (resigned 21 September 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence Address250 Causewayside
Edinburgh
EH9 1UU
Scotland
Director NameMr Gavin Black
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2010(7 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 November 2013)
RoleParking
Country of ResidenceScotland
Correspondence Address250 Causewayside
Edinburgh
EH9 1UU
Scotland
Director NameMr Andrew Barlow
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(7 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 November 2013)
RoleMountain Bike Instructor
Country of ResidenceScotland
Correspondence Address250 Causewayside
Edinburgh
EH9 1UU
Scotland
Director NameDr John Budd
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(7 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 May 2013)
RoleGeneral Practitioner
Country of ResidenceScotland
Correspondence Address250 Causewayside
Edinburgh
EH9 1UU
Scotland
Director NameMr Danny Hignett
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(8 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 October 2012)
RoleGardner
Country of ResidenceScotland
Correspondence Address250 Causewayside
Edinburgh
EH9 1UU
Scotland
Director NameMr Christopher Michael Horne
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2014(11 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 November 2019)
RoleCorporate Responsibility Manager
Country of ResidenceScotland
Correspondence Address250 Causewayside
Edinburgh
EH9 1UU
Scotland
Director NameMr Alan Ross Brown
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2014(11 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 21 June 2021)
RoleFinancial Modelling Manager
Country of ResidenceScotland
Correspondence Address250 Causewayside
Edinburgh
EH9 1UU
Scotland
Director NameMr Alastair Richard Lees
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2014(11 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 September 2019)
RoleRetired Oil Trader
Country of ResidenceUnited Kingdom
Correspondence Address250 Causewayside
Edinburgh
EH9 1UU
Scotland
Director NameMr David Michael Atiyah
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(12 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 2016)
RoleResearcher
Country of ResidenceScotland
Correspondence Address250 Causewayside
Edinburgh
EH9 1UU
Scotland
Secretary NameMr Markus Til Hiemann
StatusResigned
Appointed23 September 2019(16 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 September 2021)
RoleCompany Director
Correspondence Address31 Morningside Park
Edinburgh
EH10 5HD
Scotland
Director NameMrs Leanne Jane Farmer
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2020(17 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 September 2023)
RoleDirector At A Wee Pedal Ltd
Country of ResidenceUnited Kingdom
Correspondence Address13a Crawfurd Road
Edinburgh
EH16 5PQ
Scotland
Secretary NameMs Lucia Urra Viana
StatusResigned
Appointed10 September 2021(18 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2023)
RoleCompany Director
Correspondence Address250 Causewayside
Edinburgh
EH9 1UU
Scotland
Secretary NameCharlotte Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence AddressSaltire Court
20 Castle Terrace
Edinburgh
Midlothian
EH1 2ET
Scotland

Contact

Websitethebikestation.org.uk
Telephone0141 2485409
Telephone regionGlasgow

Location

Registered Address250 Causewayside
Edinburgh
EH9 1UU
Scotland
ConstituencyEdinburgh South
WardSouthside/Newington
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Recycle-to-cycle
100.00%
Ordinary

Financials

Year2014
Turnover£428,747
Gross Profit£170,772
Net Worth£78,258
Cash£1,408
Current Liabilities£3,442

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Filing History

26 November 2020Appointment of Mr Tobiah Newton as a director on 13 November 2020 (2 pages)
26 November 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
19 June 2020Appointment of Mrs Leanne Jane Farmer as a director on 5 June 2020 (2 pages)
18 June 2020Termination of appointment of Alice Mccallum Henderson Lyall as a director on 5 June 2020 (1 page)
18 June 2020Appointment of Mr Paul Dunlop as a director on 5 June 2020 (2 pages)
8 January 2020Accounts for a small company made up to 31 March 2019 (9 pages)
28 November 2019Termination of appointment of Shane John Anthony Buckeridge as a director on 28 November 2019 (1 page)
19 November 2019Termination of appointment of Christopher Michael Horne as a director on 6 November 2019 (1 page)
4 October 2019Termination of appointment of Alastair Richard Lees as a director on 24 September 2019 (1 page)
4 October 2019Appointment of Mr Markus Til Hiemann as a secretary on 23 September 2019 (2 pages)
4 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
27 May 2019Appointment of Mr Timothy Paul Simons as a director on 21 May 2019 (2 pages)
7 January 2019Full accounts made up to 31 March 2018 (14 pages)
5 November 2018Confirmation statement made on 21 September 2018 with updates (3 pages)
31 October 2018Termination of appointment of Michael James Williamson as a director on 31 October 2018 (1 page)
1 February 2018Full accounts made up to 31 March 2017 (14 pages)
9 January 2018Termination of appointment of Paul Robert Motion as a director on 3 December 2017 (1 page)
9 January 2018Termination of appointment of Charles Cornelius Sweeny as a director on 9 January 2018 (1 page)
9 January 2018Termination of appointment of Charles Cornelius Sweeny as a director on 9 January 2018 (1 page)
9 January 2018Termination of appointment of Paul Robert Motion as a director on 3 December 2017 (1 page)
4 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
2 October 2017Appointment of Mr Markus Til Hiemann as a director on 21 March 2017 (2 pages)
2 October 2017Appointment of Mr Markus Til Hiemann as a director on 21 March 2017 (2 pages)
24 September 2017Appointment of Miss Alice Mccallum Henderson Lyall as a director on 17 May 2017 (2 pages)
24 September 2017Termination of appointment of Charles William Booth as a director on 21 March 2017 (1 page)
24 September 2017Termination of appointment of Charles William Booth as a director on 21 March 2017 (1 page)
24 September 2017Termination of appointment of Ian Scott Maxwell as a director on 21 March 2017 (1 page)
24 September 2017Appointment of Miss Alice Mccallum Henderson Lyall as a director on 17 May 2017 (2 pages)
24 September 2017Termination of appointment of Ian Scott Maxwell as a director on 21 March 2017 (1 page)
8 February 2017Full accounts made up to 31 March 2016 (14 pages)
8 February 2017Full accounts made up to 31 March 2016 (14 pages)
4 October 2016Termination of appointment of David Michael Atiyah as a director on 31 March 2016 (1 page)
4 October 2016Termination of appointment of David Michael Atiyah as a director on 31 March 2016 (1 page)
4 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
4 October 2016Appointment of Mr Charles Cornelius Sweeny as a director on 10 March 2015 (2 pages)
4 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
4 October 2016Appointment of Mr Charles Cornelius Sweeny as a director on 10 March 2015 (2 pages)
12 January 2016Full accounts made up to 31 March 2015 (13 pages)
12 January 2016Full accounts made up to 31 March 2015 (13 pages)
29 December 2015Appointment of Mr David Michael Atiyah as a director on 22 September 2015 (2 pages)
29 December 2015Appointment of Mr David Michael Atiyah as a director on 22 September 2015 (2 pages)
24 November 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(10 pages)
24 November 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(10 pages)
23 December 2014Full accounts made up to 31 March 2014 (10 pages)
23 December 2014Full accounts made up to 31 March 2014 (10 pages)
27 October 2014Appointment of Mr Alan Ross Brown as a director on 22 April 2014 (2 pages)
27 October 2014Appointment of Mr Alan Ross Brown as a director on 22 April 2014 (2 pages)
16 October 2014Appointment of Mr Alastair Richard Lees as a director on 22 April 2014 (2 pages)
16 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(9 pages)
16 October 2014Appointment of Mr Alastair Richard Lees as a director on 22 April 2014 (2 pages)
16 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(9 pages)
29 July 2014Appointment of Mr Christopher Michael Horne as a director on 22 April 2014 (2 pages)
29 July 2014Termination of appointment of Andy Barlow as a director on 23 November 2013 (1 page)
29 July 2014Termination of appointment of Gavin Black as a director on 21 November 2013 (1 page)
29 July 2014Termination of appointment of Gavin Black as a director on 21 November 2013 (1 page)
29 July 2014Appointment of Mr Christopher Michael Horne as a director on 22 April 2014 (2 pages)
29 July 2014Termination of appointment of Andy Barlow as a director on 23 November 2013 (1 page)
4 February 2014Full accounts made up to 31 March 2013 (7 pages)
4 February 2014Full accounts made up to 31 March 2013 (7 pages)
21 September 2013Termination of appointment of Graeme Farmer as a director (1 page)
21 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 1
(8 pages)
21 September 2013Termination of appointment of Graeme Farmer as a director (1 page)
21 September 2013Termination of appointment of Graeme Farmer as a director (1 page)
21 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 1
(8 pages)
21 September 2013Termination of appointment of Graeme Farmer as a director (1 page)
23 May 2013Termination of appointment of John Budd as a director (1 page)
23 May 2013Termination of appointment of John Budd as a director (1 page)
14 April 2013Appointment of Mr Paul Robert Motion as a director (2 pages)
14 April 2013Appointment of Mr Paul Robert Motion as a director (2 pages)
22 March 2013Director's details changed for Mr Christopher Simon Brace on 21 March 2013 (2 pages)
22 March 2013Director's details changed for Mr Christopher Simon Brace on 21 March 2013 (2 pages)
14 March 2013Appointment of Mr Michael James Williamson as a director (2 pages)
14 March 2013Appointment of Mr Keith Iain Mckay Harding as a director (2 pages)
14 March 2013Appointment of Mr Keith Iain Mckay Harding as a director (2 pages)
14 March 2013Termination of appointment of Danny Hignett as a director (1 page)
14 March 2013Termination of appointment of Danny Hignett as a director (1 page)
14 March 2013Appointment of Mr Michael James Williamson as a director (2 pages)
13 January 2013Termination of appointment of Mark Sydenham as a secretary (1 page)
13 January 2013Termination of appointment of Mark Sydenham as a secretary (1 page)
20 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
24 October 2012Director's details changed for Mr Graeme William Farmer on 24 October 2012 (2 pages)
24 October 2012Appointment of Mr Danny Hignett as a director (2 pages)
24 October 2012Appointment of Dr John Budd as a director (2 pages)
24 October 2012Director's details changed for Mr Graeme William Farmer on 24 October 2012 (2 pages)
24 October 2012Termination of appointment of Alistair Crawford as a director (1 page)
24 October 2012Appointment of Mr Andy Barlow as a director (2 pages)
24 October 2012Appointment of Mr Andy Barlow as a director (2 pages)
24 October 2012Director's details changed for Christopher Simon Brace on 24 October 2012 (2 pages)
24 October 2012Director's details changed for Christopher Simon Brace on 24 October 2012 (2 pages)
24 October 2012Appointment of Mr Danny Hignett as a director (2 pages)
24 October 2012Appointment of Dr John Budd as a director (2 pages)
24 October 2012Termination of appointment of Alistair Crawford as a director (1 page)
15 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (9 pages)
15 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (9 pages)
15 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (9 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
7 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (9 pages)
7 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (9 pages)
7 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (9 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
4 November 2010Appointment of Mr Gavin Black as a director (2 pages)
4 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (10 pages)
4 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (10 pages)
4 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (10 pages)
4 November 2010Appointment of Mr Gavin Black as a director (2 pages)
26 May 2010Director's details changed for Shane Buckeridge on 19 April 2010 (2 pages)
26 May 2010Director's details changed for Shane Buckeridge on 19 April 2010 (2 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
5 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (7 pages)
5 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (7 pages)
5 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (7 pages)
4 November 2009Secretary's details changed for Mr Mark William Dupont Sydenham on 4 November 2009 (1 page)
4 November 2009Secretary's details changed for Mr Mark William Dupont Sydenham on 4 November 2009 (1 page)
4 November 2009Director's details changed for Ian Scott Maxwell on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Christopher Simon Brace on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Charles William Booth on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Alistair Crawford on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Shane Buckeridge on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Christopher Simon Brace on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Alistair Crawford on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Shane Buckeridge on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Charles William Booth on 4 November 2009 (2 pages)
4 November 2009Appointment of Mr Graeme William Farmer as a director (1 page)
4 November 2009Director's details changed for Mr Graeme William Farmer on 4 November 2009 (2 pages)
4 November 2009Appointment of Mr Graeme William Farmer as a director (1 page)
4 November 2009Registered office address changed from 250 the Bike Station Edinburgh EH9 1UU on 4 November 2009 (1 page)
4 November 2009Director's details changed for Mr Alistair Crawford on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Shane Buckeridge on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Charles William Booth on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Ian Scott Maxwell on 4 November 2009 (2 pages)
4 November 2009Registered office address changed from 250 the Bike Station Edinburgh EH9 1UU on 4 November 2009 (1 page)
4 November 2009Director's details changed for Mr Graeme William Farmer on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Ian Scott Maxwell on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Christopher Simon Brace on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Graeme William Farmer on 4 November 2009 (2 pages)
4 November 2009Registered office address changed from 250 the Bike Station Edinburgh EH9 1UU on 4 November 2009 (1 page)
4 November 2009Secretary's details changed for Mr Mark William Dupont Sydenham on 4 November 2009 (1 page)
21 July 2009Director appointed mr alistair scott crawford (1 page)
21 July 2009Appointment terminated director samuel waylen (1 page)
21 July 2009Appointment terminated director samuel waylen (1 page)
21 July 2009Director appointed mr alistair scott crawford (1 page)
10 June 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
10 June 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
4 November 2008Return made up to 07/10/08; full list of members (4 pages)
4 November 2008Return made up to 07/10/08; full list of members (4 pages)
5 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
5 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
12 December 2007Secretary's particulars changed (1 page)
12 December 2007Return made up to 07/10/07; full list of members (3 pages)
12 December 2007New director appointed (1 page)
12 December 2007Secretary's particulars changed (1 page)
12 December 2007New director appointed (1 page)
12 December 2007Return made up to 07/10/07; full list of members (3 pages)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
22 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
16 November 2006Registered office changed on 16/11/06 from: the bike station railtrack reception,platform one waverley station, edinburgh midlothian EH1 1BB (1 page)
16 November 2006New director appointed (1 page)
16 November 2006Registered office changed on 16/11/06 from: 250 causewayside edinburgh EH9 1UU (1 page)
16 November 2006Location of debenture register (1 page)
16 November 2006Location of register of members (1 page)
16 November 2006Registered office changed on 16/11/06 from: the bike station railtrack reception,platform one waverley station, edinburgh midlothian EH1 1BB (1 page)
16 November 2006Return made up to 07/10/06; full list of members (3 pages)
16 November 2006Return made up to 07/10/06; full list of members (3 pages)
16 November 2006Director resigned (1 page)
16 November 2006Registered office changed on 16/11/06 from: 250 causewayside edinburgh EH9 1UU (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Location of debenture register (1 page)
16 November 2006Location of register of members (1 page)
16 November 2006New director appointed (1 page)
16 November 2005Secretary resigned (1 page)
16 November 2005Return made up to 07/10/05; full list of members (3 pages)
16 November 2005Return made up to 07/10/05; full list of members (3 pages)
16 November 2005Director resigned (1 page)
16 November 2005New secretary appointed (1 page)
16 November 2005Secretary resigned (1 page)
16 November 2005Director resigned (1 page)
16 November 2005New secretary appointed (1 page)
20 October 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
20 October 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
5 November 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
5 November 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
5 November 2004New secretary appointed;new director appointed (2 pages)
5 November 2004New secretary appointed;new director appointed (2 pages)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
4 August 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
4 August 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Secretary resigned;director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Secretary resigned;director resigned (1 page)
6 November 2003Return made up to 07/10/03; full list of members (11 pages)
6 November 2003Return made up to 07/10/03; full list of members (11 pages)
19 March 2003New director appointed (1 page)
19 March 2003New director appointed (1 page)
17 February 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
17 February 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
9 January 2003New director appointed (1 page)
9 January 2003New director appointed (1 page)
2 January 2003New director appointed (1 page)
2 January 2003Director resigned (1 page)
2 January 2003New director appointed (1 page)
2 January 2003Secretary resigned (1 page)
2 January 2003New director appointed (1 page)
2 January 2003Director resigned (1 page)
2 January 2003New director appointed (1 page)
2 January 2003New director appointed (1 page)
2 January 2003Registered office changed on 02/01/03 from: saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
2 January 2003New secretary appointed (1 page)
2 January 2003New director appointed (1 page)
2 January 2003New secretary appointed (1 page)
2 January 2003New director appointed (1 page)
2 January 2003New director appointed (1 page)
2 January 2003New director appointed (1 page)
2 January 2003New director appointed (1 page)
2 January 2003New director appointed (1 page)
2 January 2003New director appointed (1 page)
2 January 2003New director appointed (1 page)
2 January 2003New director appointed (1 page)
2 January 2003New director appointed (1 page)
2 January 2003New director appointed (1 page)
2 January 2003New director appointed (1 page)
2 January 2003New director appointed (1 page)
2 January 2003Registered office changed on 02/01/03 from: saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
2 January 2003Secretary resigned (1 page)
7 October 2002Incorporation (18 pages)
7 October 2002Incorporation (18 pages)