Company NameCycling Scotland
Company StatusActive
Company NumberSC252907
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 July 2003(20 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stuart Knowles
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2009(5 years, 7 months after company formation)
Appointment Duration15 years, 2 months
RoleLocal Government Chief Officer
Country of ResidenceUnited Kingdom
Correspondence Address160 2nd Floor
West George Street
Glasgow
G2 2HG
Scotland
Director NameDr Maureen Kidd
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2011(7 years, 10 months after company formation)
Appointment Duration12 years, 11 months
RoleHealth Improvement Programme Manager
Country of ResidenceUnited Kingdom
Correspondence Address160 2nd Floor
West George Street
Glasgow
G2 2HG
Scotland
Director NameMr John Andrew Aitken
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2014(10 years, 10 months after company formation)
Appointment Duration9 years, 11 months
RoleBusiness Owner
Country of ResidenceScotland
Correspondence Address160 2nd Floor
West George Street
Glasgow
G2 2HG
Scotland
Director NameMr Eric Fraser Guthrie
Date of BirthMay 1955 (Born 69 years ago)
NationalityScottish
StatusCurrent
Appointed28 August 2014(11 years, 1 month after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address160 2nd Floor
West George Street
Glasgow
G2 2HG
Scotland
Director NameProf Sally Wyke
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2017(14 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleProfessor Of Health And Wellbeing
Country of ResidenceScotland
Correspondence Address160 2nd Floor
West George Street
Glasgow
G2 2HG
Scotland
Director NameMs Victoria Leiper
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2019(15 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleHead Of Projects
Country of ResidenceScotland
Correspondence Address160 2nd Floor
West George Street
Glasgow
G2 2HG
Scotland
Director NameMr Charles Turner
Date of BirthNovember 1956 (Born 67 years ago)
NationalityScottish
StatusCurrent
Appointed25 November 2021(18 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence Address160 2nd Floor
West George Street
Glasgow
G2 2HG
Scotland
Director NameMs Rosie Shankey
Date of BirthJuly 1985 (Born 38 years ago)
NationalityScottish
StatusCurrent
Appointed25 November 2021(18 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleFinancial Controller
Country of ResidenceScotland
Correspondence Address160 2nd Floor
West George Street
Glasgow
G2 2HG
Scotland
Secretary NameMr Bernard Ruddy
StatusCurrent
Appointed25 July 2022(19 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address160 2nd Floor
West George Street
Glasgow
G2 2HG
Scotland
Director NameMr Alexander Walter Scotland
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address160 2nd Floor
West George Street
Glasgow
G2 2HG
Scotland
Director NameDavid Gareth George
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleCycling Consultant
Correspondence Address20 Pentland Drive
Edinburgh
Midlothian
EH10 6PX
Scotland
Director NameMr Brian Peter Curtis
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleCycle Tour Leader
Country of ResidenceScotland
Correspondence Address23 Hilton Crescent
Edinburgh
EH15 3PF
Scotland
Secretary NameMr Brian Peter Curtis
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleCycle Tour Leader
Country of ResidenceScotland
Correspondence Address23 Hilton Crescent
Edinburgh
EH15 3PF
Scotland
Secretary NameGuerino Giacinto Di Ponio
NationalityBritish
StatusResigned
Appointed18 September 2003(2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 2004)
RoleEngineer (Retired)
Correspondence Address5 Milton Crescent
Edinburgh
Midlothian
EH15 3PF
Scotland
Director NameMr Ian Scott Maxwell
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(2 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 05 October 2006)
RoleDeputy Director
Country of ResidenceScotland
Correspondence Address5 St Marks Place
Edinburgh
Midlothian
EH15 2PY
Scotland
Director NameJim Gunn
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(2 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 05 October 2004)
RoleBusiness Advisor
Correspondence Address2 Burntbroom Gardens
Glasgow
G69 7HX
Scotland
Director NameGerard Anthony Joseph Church
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(2 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 05 October 2004)
RoleGardiner
Correspondence Address3 Newton Hill
Lentran
Inverness Shire
IV3 8RN
Scotland
Director NameWilliam James Wright
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(2 months, 2 weeks after company formation)
Appointment Duration14 years, 1 month (resigned 23 November 2017)
RoleFinancial Planner
Country of ResidenceUnited Kingdom
Correspondence Address151 Broomhill Drive
Glasgow
G11 7ND
Scotland
Secretary NameMr John Andrew Aitken
NationalityBritish
StatusResigned
Appointed01 April 2004(8 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 21 May 2009)
RoleOffice Manager
Country of ResidenceScotland
Correspondence AddressFlat 8
18 Partick Bridge Street
Glasgow
G11 6PQ
Scotland
Director NameToni Whight
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 February 2006)
RoleDirector Of Operations
Correspondence Address6 Kellock Lane
Strathkinness
Fife
KY16 9RT
Scotland
Director NameMr John Edward Lauder
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(2 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Blythswood Square
Glasgow
G2 4BG
Scotland
Director NameMs Jacqueline Fiona Davidson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(3 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 April 2011)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address6/11 Rodney Place
Edinburgh
Lothian
EH7 4FR
Scotland
Director NameAlan McVicar Malcolm
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(3 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 15 June 2017)
RoleRet. Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 William Ure Place
Bishopbriggs
Glasgow
G64 3BH
Scotland
Secretary NameMrs Linda Janet Peters
StatusResigned
Appointed21 May 2009(5 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 06 March 2018)
RoleManagement Accountant
Correspondence Address16 Corton Shaw
Ayr
Ayrshire
KA6 6GG
Scotland
Director NameMiss Rona Charlton Gibb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(7 years, 4 months after company formation)
Appointment Duration11 years (resigned 25 November 2021)
RoleCharity Manager
Country of ResidenceScotland
Correspondence Address160 2nd Floor
West George Street
Glasgow
G2 2HG
Scotland
Director NameMr Gordon Seabright
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(9 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 May 2014)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressIronmonger Cottage 140a High Street
Marlborough
Wiltshire
SN8 1HN
Director NameMs Hazel Coutts
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2017(14 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 May 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address24 Blythswood Square
Glasgow
G2 4BG
Scotland
Secretary NameMrs Yvette Murphy
StatusResigned
Appointed31 May 2018(14 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 July 2022)
RoleCompany Director
Correspondence Address160 2nd Floor
West George Street
Glasgow
G2 2HG
Scotland

Contact

Websitewww.cyclingscotland.org/
Email address[email protected]
Telephone0141 2295350
Telephone regionGlasgow

Location

Registered Address160 2nd Floor
West George Street
Glasgow
G2 2HG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Turnover£3,284,199
Net Worth£365,033
Cash£1,182,213
Current Liabilities£884,032

Accounts

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

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

11 October 2023Group of companies' accounts made up to 31 March 2023 (33 pages)
11 August 2023Appointment of Ms Gwen Hamilton as a director on 2 March 2023 (2 pages)
11 August 2023Appointment of Ms Anna Peracchio Richardson as a director on 2 March 2023 (2 pages)
29 June 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
14 December 2022Group of companies' accounts made up to 31 March 2022 (31 pages)
5 December 2022Termination of appointment of Victoria Leiper as a director on 24 November 2022 (1 page)
21 September 2022Termination of appointment of Alexander Walter Scotland as a director on 16 August 2022 (1 page)
5 August 2022Appointment of Mr Bernard Ruddy as a secretary on 25 July 2022 (2 pages)
5 August 2022Termination of appointment of Yvette Murphy as a secretary on 25 July 2022 (1 page)
14 July 2022Appointment of Mr Charles Turner as a director on 25 November 2021 (2 pages)
14 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
14 July 2022Appointment of Ms Rosie Shankey as a director on 25 November 2021 (2 pages)
10 July 2022Termination of appointment of Rona Charlton Gibb as a director on 25 November 2021 (1 page)
22 December 2021Group of companies' accounts made up to 31 March 2021 (31 pages)
7 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
27 April 2021Statement of company's objects (2 pages)
26 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 April 2021Memorandum and Articles of Association (21 pages)
14 January 2021Group of companies' accounts made up to 31 March 2020 (30 pages)
28 August 2020Registered office address changed from 24 Blythswood Square Glasgow G2 4BG to 160 2nd Floor West George Street Glasgow G2 2HG on 28 August 2020 (1 page)
9 August 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
18 December 2019Group of companies' accounts made up to 31 March 2019 (30 pages)
12 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
25 June 2019Termination of appointment of Hazel Coutts as a director on 30 May 2019 (1 page)
29 May 2019Appointment of Ms Victoria Leiper as a director on 28 February 2019 (2 pages)
18 April 2019Termination of appointment of John Edward Lauder as a director on 28 February 2019 (1 page)
19 September 2018Group of companies' accounts made up to 31 March 2018 (29 pages)
11 September 2018Director's details changed for Mr Eric Fraser Guthrie on 11 September 2018 (2 pages)
11 September 2018Director's details changed for Mr John Edward Lauder on 11 September 2018 (2 pages)
11 September 2018Director's details changed for Miss Rona Charlton Gibb on 11 September 2018 (2 pages)
11 September 2018Director's details changed for Mr Stuart Knowles on 11 September 2018 (2 pages)
11 September 2018Director's details changed for Mr John Andrew Aitken on 11 September 2018 (2 pages)
11 September 2018Director's details changed for Dr Maureen Kidd on 11 September 2018 (2 pages)
11 September 2018Director's details changed for Dr Maureen Kidd on 11 September 2018 (2 pages)
17 July 2018Director's details changed for Mr Alexander Walter Scotland on 17 July 2018 (2 pages)
10 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
15 June 2018Appointment of Mrs Yvette Murphy as a secretary on 31 May 2018 (2 pages)
6 March 2018Termination of appointment of Linda Janet Peters as a secretary on 6 March 2018 (1 page)
30 November 2017Appointment of Professor Sally Wyke as a director on 23 November 2017 (2 pages)
30 November 2017Appointment of Professor Sally Wyke as a director on 23 November 2017 (2 pages)
23 November 2017Termination of appointment of William James Wright as a director on 23 November 2017 (1 page)
23 November 2017Termination of appointment of William James Wright as a director on 23 November 2017 (1 page)
9 October 2017Group of companies' accounts made up to 31 March 2017 (29 pages)
9 October 2017Group of companies' accounts made up to 31 March 2017 (29 pages)
31 August 2017Appointment of Ms Hazel Coutts as a director on 24 August 2017 (2 pages)
31 August 2017Appointment of Ms Hazel Coutts as a director on 24 August 2017 (2 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
29 June 2017Termination of appointment of Alan Mcvicar Malcolm as a director on 15 June 2017 (1 page)
29 June 2017Termination of appointment of Alan Mcvicar Malcolm as a director on 15 June 2017 (1 page)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
15 September 2016Group of companies' accounts made up to 31 March 2016 (29 pages)
15 September 2016Group of companies' accounts made up to 31 March 2016 (29 pages)
29 June 2016Annual return made up to 29 June 2016 no member list (11 pages)
29 June 2016Annual return made up to 29 June 2016 no member list (11 pages)
7 October 2015Group of companies' accounts made up to 31 March 2015 (26 pages)
7 October 2015Group of companies' accounts made up to 31 March 2015 (26 pages)
21 July 2015Annual return made up to 15 July 2015 no member list (11 pages)
21 July 2015Annual return made up to 15 July 2015 no member list (11 pages)
21 October 2014Group of companies' accounts made up to 31 March 2014 (26 pages)
21 October 2014Group of companies' accounts made up to 31 March 2014 (26 pages)
3 September 2014Appointment of Mr John Andrew Aitken as a director on 28 May 2014 (2 pages)
3 September 2014Appointment of Mr John Andrew Aitken as a director on 28 May 2014 (2 pages)
3 September 2014Appointment of Mr Eric Fraser Guthrie as a director on 28 August 2014 (2 pages)
3 September 2014Appointment of Mr Eric Fraser Guthrie as a director on 28 August 2014 (2 pages)
29 July 2014Annual return made up to 15 July 2014 no member list (9 pages)
29 July 2014Annual return made up to 15 July 2014 no member list (9 pages)
18 June 2014Termination of appointment of Gordon Seabright as a director (1 page)
18 June 2014Termination of appointment of Gordon Seabright as a director (1 page)
29 January 2014Termination of appointment of Brian Curtis as a director (1 page)
29 January 2014Termination of appointment of Brian Curtis as a director (1 page)
15 October 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
15 October 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
16 July 2013Annual return made up to 15 July 2013 no member list (11 pages)
16 July 2013Annual return made up to 15 July 2013 no member list (11 pages)
15 January 2013Appointment of Mr Gordon Seabright as a director (2 pages)
15 January 2013Appointment of Mr Gordon Seabright as a director (2 pages)
4 October 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
4 October 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
13 August 2012Annual return made up to 15 July 2012 no member list (10 pages)
13 August 2012Annual return made up to 15 July 2012 no member list (10 pages)
10 August 2012Director's details changed for Ms Maureen Kidd on 24 July 2012 (2 pages)
10 August 2012Director's details changed for Ms Maureen Kidd on 24 July 2012 (2 pages)
10 August 2012Director's details changed for Miss Rona Charlton Gibb on 24 July 2012 (2 pages)
10 August 2012Director's details changed for Miss Rona Charlton Gibb on 24 July 2012 (2 pages)
25 November 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
25 November 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
24 August 2011Appointment of Ms Maureen Kidd as a director (2 pages)
24 August 2011Appointment of Ms Maureen Kidd as a director (2 pages)
9 August 2011Annual return made up to 15 July 2011 no member list (9 pages)
9 August 2011Annual return made up to 15 July 2011 no member list (9 pages)
20 April 2011Termination of appointment of Jacqueline Davidson as a director (1 page)
20 April 2011Termination of appointment of Jacqueline Davidson as a director (1 page)
16 December 2010Appointment of Miss Rona Charlton Gibb as a director (2 pages)
16 December 2010Appointment of Miss Rona Charlton Gibb as a director (2 pages)
1 December 2010Amended group of companies' accounts made up to 31 March 2010 (26 pages)
1 December 2010Amended group of companies' accounts made up to 31 March 2010 (26 pages)
26 November 2010Group of companies' accounts made up to 31 March 2010 (26 pages)
26 November 2010Group of companies' accounts made up to 31 March 2010 (26 pages)
10 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
10 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
10 November 2010Memorandum and Articles of Association (19 pages)
10 November 2010Memorandum and Articles of Association (19 pages)
20 July 2010Director's details changed for Mr John Edward Lauder on 15 July 2010 (2 pages)
20 July 2010Director's details changed for Alexander Walter Scotland on 15 July 2010 (2 pages)
20 July 2010Annual return made up to 15 July 2010 no member list (9 pages)
20 July 2010Director's details changed for Ms Jacqueline Fiona Davidson on 15 July 2010 (2 pages)
20 July 2010Annual return made up to 15 July 2010 no member list (9 pages)
20 July 2010Director's details changed for Mr John Edward Lauder on 15 July 2010 (2 pages)
20 July 2010Director's details changed for Ms Jacqueline Fiona Davidson on 15 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Stuart Knowles on 15 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Stuart Knowles on 15 July 2010 (2 pages)
20 July 2010Director's details changed for Alexander Walter Scotland on 15 July 2010 (2 pages)
12 November 2009Group of companies' accounts made up to 31 March 2009 (24 pages)
12 November 2009Group of companies' accounts made up to 31 March 2009 (24 pages)
1 September 2009Director appointed mr john edward lauder (1 page)
1 September 2009Director appointed mr john edward lauder (1 page)
31 August 2009Director appointed mr stuart knowles (1 page)
31 August 2009Director appointed mr stuart knowles (1 page)
15 July 2009Annual return made up to 15/07/09 (3 pages)
15 July 2009Annual return made up to 15/07/09 (3 pages)
21 May 2009Registered office changed on 21/05/2009 from 1 rutland court edinburgh EH3 8EY (1 page)
21 May 2009Registered office changed on 21/05/2009 from 1 rutland court edinburgh EH3 8EY (1 page)
21 May 2009Appointment terminated secretary john aitken (1 page)
21 May 2009Secretary appointed mrs linda janet peters (1 page)
21 May 2009Appointment terminated secretary john aitken (1 page)
21 May 2009Secretary appointed mrs linda janet peters (1 page)
18 December 2008Group of companies' accounts made up to 31 March 2008 (23 pages)
18 December 2008Group of companies' accounts made up to 31 March 2008 (23 pages)
11 August 2008Annual return made up to 17/07/08 (3 pages)
11 August 2008Annual return made up to 17/07/08 (3 pages)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
15 October 2007Full accounts made up to 31 March 2007 (20 pages)
15 October 2007Full accounts made up to 31 March 2007 (20 pages)
13 September 2007Annual return made up to 17/07/07 (6 pages)
13 September 2007Annual return made up to 17/07/07 (6 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
24 October 2006Full accounts made up to 31 March 2006 (19 pages)
24 October 2006Full accounts made up to 31 March 2006 (19 pages)
11 August 2006Director resigned (1 page)
11 August 2006Annual return made up to 17/07/06 (6 pages)
11 August 2006Annual return made up to 17/07/06 (6 pages)
11 August 2006Director resigned (1 page)
21 October 2005Full accounts made up to 31 March 2005 (16 pages)
21 October 2005Full accounts made up to 31 March 2005 (16 pages)
7 September 2005Annual return made up to 17/07/05 (6 pages)
7 September 2005Annual return made up to 17/07/05 (6 pages)
2 November 2004Director resigned (1 page)
2 November 2004Director resigned (1 page)
2 November 2004Director resigned (1 page)
2 November 2004Director resigned (1 page)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
7 October 2004Full accounts made up to 31 March 2004 (15 pages)
7 October 2004Full accounts made up to 31 March 2004 (15 pages)
19 August 2004Annual return made up to 17/07/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 August 2004Annual return made up to 17/07/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 June 2004Registered office changed on 10/06/04 from: 48 castle street edinburgh midlothian EH2 3LX (1 page)
10 June 2004Registered office changed on 10/06/04 from: 48 castle street edinburgh midlothian EH2 3LX (1 page)
8 April 2004Secretary resigned (1 page)
8 April 2004New secretary appointed (2 pages)
8 April 2004Secretary resigned (1 page)
8 April 2004New secretary appointed (2 pages)
17 March 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
17 March 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
13 October 2003Secretary resigned (1 page)
13 October 2003Secretary resigned (1 page)
9 October 2003New secretary appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New secretary appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
17 July 2003Incorporation (34 pages)
17 July 2003Incorporation (34 pages)