Company NameScottish Cyclists' Union
Company StatusActive
Company NumberSC261263
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 December 2003(20 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMrs Kathleen Gilchrist
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed19 November 2011(7 years, 11 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSir Chris Hoy Velodrome 1000 London Road
Glasgow
G40 3HG
Scotland
Director NameMr John Edgar Allison Watt
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(15 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleConsultant And Non-Executive Director
Country of ResidenceScotland
Correspondence AddressSir Chris Hoy Velodrome 1000 London Road
Glasgow
G40 3HG
Scotland
Director NameMr Nigel Myrie Holl
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(15 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCeo / Performance Director - Sport
Country of ResidenceScotland
Correspondence AddressSir Chris Hoy Velodrome 1000 London Road
Glasgow
G40 3HG
Scotland
Director NameMs Fiona Cockburn
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(15 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSir Chris Hoy Velodrome 1000 London Road
Glasgow
G40 3HG
Scotland
Director NameMs Diane Clayton
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(15 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleLearning And Development Manager
Country of ResidenceScotland
Correspondence AddressSir Chris Hoy Velodrome 1000 London Road
Glasgow
G40 3HG
Scotland
Director NameMr Colin Allanach
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(16 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleTechnical Authority
Country of ResidenceScotland
Correspondence AddressSir Chris Hoy Velodrome 1000 London Road
Glasgow
G40 3HG
Scotland
Director NameMr Nicholas Alexander Rennie
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2021(17 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSir Chris Hoy Velodrome 1000 London Road
Glasgow
G40 3HG
Scotland
Secretary NameMr Kenneth Stuart McCue-Dick
StatusCurrent
Appointed11 July 2022(18 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressSir Chris Hoy Velodrome 1000 London Road
Glasgow
G40 3HG
Scotland
Director NameMichael Gill
Date of BirthJune 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2022(18 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleAnalyst
Country of ResidenceEngland
Correspondence AddressSir Chris Hoy Velodrome 1000 London Road
Glasgow
G40 3HG
Scotland
Director NamePaula Ward
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2022(18 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleInfrastructure Development Specialist
Country of ResidenceScotland
Correspondence AddressSir Chris Hoy Velodrome 1000 London Road
Glasgow
G40 3HG
Scotland
Director NameMari Everett
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2022(18 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressSir Chris Hoy Velodrome 1000 London Road
Glasgow
G40 3HG
Scotland
Director NameMr Malcolm John Gunnyeon
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2023(19 years, 8 months after company formation)
Appointment Duration7 months
RoleLawyer
Country of ResidenceScotland
Correspondence AddressSir Chris Hoy Velodrome 1000 London Road
Glasgow
G40 3HG
Scotland
Director NameMr Colin Best Edgar
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2023(19 years, 11 months after company formation)
Appointment Duration4 months
RoleDirector Of Communications & Corporate Governance
Country of ResidenceScotland
Correspondence AddressSir Chris Hoy Velodrome 1000 London Road
Glasgow
G40 3HG
Scotland
Director NameJim Gunn
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(same day as company formation)
RoleBusiness Advisor
Correspondence Address2 Burntbroom Gardens
Glasgow
G69 7HX
Scotland
Director NameAlan Fernie King
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address94 Main Street
Carnwath
Lanarkshire
ML11 8HR
Scotland
Secretary NameDavid Malcolm Menzies
NationalityBritish
StatusResigned
Appointed23 December 2003(same day as company formation)
RoleChartered Accountant
Correspondence Address2 Bloomsbury Street
London
WC1B 3ST
Director NameDavid Austen Hoy
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(11 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 02 December 2007)
RoleSurveyor
Correspondence Address3 Wester Coates Terrace
Edinburgh
EH12 5LR
Scotland
Director NameMs Jacqueline Fiona Davidson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(2 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 June 2011)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressCaledonia House South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMr Martin Philip Gerald Harris
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2007(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 January 2009)
RoleFootwear Buyer
Correspondence Address14 Caesar Avenue
Carnoustie
Angus
DD7 6DR
Scotland
Director NameDr Tom McCrone Forbes
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 28 November 2009)
RoleSenior Lecturer
Correspondence Address13 Millersneuk Drive
Lenzie
Glasgow
G66 5JF
Scotland
Secretary NameDr Tom McCrone Forbes
NationalityBritish
StatusResigned
Appointed01 January 2008(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2009)
RoleSenior Lecturer
Correspondence Address13 Millersneuk Drive
Lenzie
Glasgow
G66 5JF
Scotland
Director NameMr Thomas Steadward Banks
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2008(4 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 24 November 2012)
RoleRetired Business Owner
Country of ResidenceUnited Kingdom
Correspondence Address13 Charles Crescent
Lenzie, Kirkintilloch
Glasgow
G66 5HH
Scotland
Director NameMr Craig David Burn
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(7 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 March 2021)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSir Chris Hoy Velodrome 1000 London Road
Glasgow
G40 3HY
Scotland
Secretary NameMr Norman Runciman
StatusResigned
Appointed10 November 2011(7 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 June 2016)
RoleCompany Director
Correspondence AddressSir Chris Hoy Velodrome 1000 London Road
Glasgow
G40 3HY
Scotland
Director NameMr Allan Barr
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2011(7 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 March 2015)
RoleCommunications Director
Country of ResidenceUnited Kingdom
Correspondence AddressSir Chris Hoy Velodrome 1000 London Road
Glasgow
G40 3HY
Scotland
Director NameMr Robert Charles Richard Davison
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2011(7 years, 11 months after company formation)
Appointment Duration4 years (resigned 28 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSir Chris Hoy Velodrome 1000 London Road
Glasgow
G40 3HY
Scotland
Director NameMr Thomas Bishop
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2011(7 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 25 May 2022)
RoleSelf Employed Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSir Chris Hoy Velodrome 1000 London Road
Glasgow
G40 3HY
Scotland
Director NameMr John Garvin Davies
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2013(9 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 June 2015)
RoleSupermarket Colleague
Country of ResidenceScotland
Correspondence AddressSir Chris Hoy Velodrome 1000 London Road
Glasgow
G40 3HY
Scotland
Director NameMr Martin Alexander Cooke
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2015(11 years, 11 months after company formation)
Appointment Duration7 years, 12 months (resigned 25 November 2023)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSir Chris Hoy Velodrome 1000 London Road
Glasgow
G40 3HG
Scotland
Secretary NameMr Allan Beckett
StatusResigned
Appointed20 June 2016(12 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 December 2016)
RoleCompany Director
Correspondence AddressSir Chris Hoy Velodrome 1000 London Road
Glasgow
G40 3HY
Scotland
Director NameMs Kate Cullen
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2016(12 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 January 2019)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressSir Chris Hoy Velodrome 1000 London Road
Glasgow
G40 3HY
Scotland
Secretary NameMr Stephen William Hilbourne
StatusResigned
Appointed08 May 2017(13 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 August 2019)
RoleCompany Director
Correspondence AddressSir Chris Hoy Velodrome 1000 London Road
Glasgow
G40 3HY
Scotland
Director NameMr Gareth Edwards
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2017(13 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 October 2019)
RolePractice Lead - Digital
Country of ResidenceScotland
Correspondence AddressSir Chris Hoy Velodrome 1000 London Road
Glasgow
G40 3HY
Scotland
Secretary NameMr Paul John Stark
StatusResigned
Appointed27 August 2019(15 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 July 2021)
RoleCompany Director
Correspondence AddressSir Chris Hoy Velodrome 1000 London Road
Glasgow
G40 3HY
Scotland
Director NameMr Scott Hutchinson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(15 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 November 2022)
RoleRelationship Manager
Country of ResidenceScotland
Correspondence AddressSir Chris Hoy Velodrome 1000 London Road
Glasgow
G40 3HG
Scotland
Secretary NameMr Liam Balloch
StatusResigned
Appointed25 October 2021(17 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 July 2022)
RoleCompany Director
Correspondence AddressSir Chris Hoy Velodrome 1000 London Road
Glasgow
G40 3HY
Scotland

Contact

Websitewww.britishcycling.org.uk
Telephone01496 305500
Telephone regionPort Ellen

Location

Registered AddressSir Chris Hoy Velodrome
1000 London Road
Glasgow
G40 3HG
Scotland
ConstituencyGlasgow Central
WardCalton

Financials

Year2013
Net Worth£86,992
Cash£237,871
Current Liabilities£298,064

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 December 2023 (3 months, 3 weeks ago)
Next Return Due16 December 2024 (8 months, 3 weeks from now)

Filing History

18 December 2023Confirmation statement made on 2 December 2023 with no updates (3 pages)
18 December 2023Termination of appointment of Martin Alexander Cooke as a director on 25 November 2023 (1 page)
18 December 2023Appointment of Mr Colin Best Edgar as a director on 25 November 2023 (2 pages)
30 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
29 November 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 November 2023Memorandum and Articles of Association (12 pages)
7 November 2023Appointment of Mr Malcolm John Gunnyeon as a director on 29 August 2023 (2 pages)
15 September 2023Memorandum and Articles of Association (12 pages)
15 September 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
2 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
2 December 2022Appointment of Paula Ward as a director on 26 November 2022 (2 pages)
29 November 2022Memorandum and Articles of Association (12 pages)
29 November 2022Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 November 2022Appointment of Michael Gill as a director on 5 November 2022 (2 pages)
29 November 2022Appointment of Mari Everett as a director on 26 November 2022 (2 pages)
28 November 2022Termination of appointment of James Mccallum as a director on 26 November 2022 (1 page)
28 November 2022Termination of appointment of Scott Hutchinson as a director on 26 November 2022 (1 page)
28 November 2022Registered office address changed from 1000 Sir Chris Hoy Velodrome 1000 London Road Glasgow G40 3HG Scotland to Sir Chris Hoy Velodrome 1000 London Road Glasgow G40 3HG on 28 November 2022 (1 page)
3 November 2022Registered office address changed from Sir Chris Hoy Velodrome 1000 London Road Glasgow G40 3HY to 1000 Sir Chris Hoy Velodrome 1000 London Road Glasgow G40 3HG on 3 November 2022 (1 page)
24 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 August 2022Memorandum and Articles of Association (11 pages)
11 July 2022Appointment of Mr Kenneth Stuart Mccue-Dick as a secretary on 11 July 2022 (2 pages)
11 July 2022Termination of appointment of Liam Balloch as a secretary on 8 July 2022 (1 page)
25 May 2022Termination of appointment of Thomas Bishop as a director on 25 May 2022 (1 page)
10 December 2020Termination of appointment of Michael Mason as a director on 30 November 2020 (1 page)
10 December 2020Appointment of Mr Colin Allanach as a director on 30 November 2020 (2 pages)
10 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
12 October 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
16 December 2019Director's details changed for Mrs Kathleen Gilchrist on 2 December 2019 (2 pages)
16 December 2019Appointment of Mr Nigel Myrie Holl as a director on 2 December 2019 (2 pages)
16 December 2019Appointment of Mr Scott Hutchinson as a director on 2 December 2019 (2 pages)
16 December 2019Appointment of Mr John Edgar Allison Watt as a director on 2 December 2019 (2 pages)
16 December 2019Appointment of Ms Diane Clayton as a director on 2 December 2019 (2 pages)
16 December 2019Appointment of Ms Fiona Cockburn as a director on 2 December 2019 (2 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
4 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
4 December 2019Termination of appointment of Andrea Maria Lockhart as a director on 30 November 2019 (1 page)
4 December 2019Termination of appointment of Alasdair Maclennan as a director on 30 November 2019 (1 page)
4 November 2019Termination of appointment of Gareth Edwards as a director on 27 October 2019 (1 page)
4 September 2019Appointment of Mr Paul John Stark as a secretary on 27 August 2019 (2 pages)
4 September 2019Termination of appointment of Stephen William Hilbourne as a secretary on 27 August 2019 (1 page)
4 September 2019Appointment of Mrs Joyce Margaret Mckellar as a director on 27 August 2019 (2 pages)
7 March 2019Appointment of Mr James Mccallum as a director on 22 February 2019 (2 pages)
7 March 2019Termination of appointment of Malcolm Paterson as a director on 22 February 2019 (1 page)
4 February 2019Termination of appointment of Kate Cullen as a director on 22 January 2019 (1 page)
25 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
3 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
8 December 2017Appointment of Mr Gareth Edwards as a director on 25 November 2017 (2 pages)
8 December 2017Appointment of Mr Gareth Edwards as a director on 25 November 2017 (2 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
19 May 2017Appointment of Mr Stephen William Hilbourne as a secretary on 8 May 2017 (2 pages)
19 May 2017Appointment of Mr Stephen William Hilbourne as a secretary on 8 May 2017 (2 pages)
4 January 2017Termination of appointment of Allan Beckett as a secretary on 31 December 2016 (1 page)
4 January 2017Termination of appointment of Allan Beckett as a secretary on 31 December 2016 (1 page)
4 January 2017Confirmation statement made on 23 December 2016 with updates (4 pages)
4 January 2017Confirmation statement made on 23 December 2016 with updates (4 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 December 2016Termination of appointment of Alasdair Iain Mcgill as a director on 26 November 2016 (1 page)
15 December 2016Appointment of Ms Kate Cullen as a director on 10 November 2016 (2 pages)
15 December 2016Termination of appointment of Alasdair Iain Mcgill as a director on 26 November 2016 (1 page)
15 December 2016Appointment of Ms Kate Cullen as a director on 10 November 2016 (2 pages)
30 June 2016Appointment of Mr Michael Mason as a director on 16 June 2016 (2 pages)
30 June 2016Appointment of Mr Michael Mason as a director on 16 June 2016 (2 pages)
20 June 2016Appointment of Mr Allan Beckett as a secretary on 20 June 2016 (2 pages)
20 June 2016Appointment of Mr Allan Beckett as a secretary on 20 June 2016 (2 pages)
20 June 2016Termination of appointment of Norman Runciman as a secretary on 20 June 2016 (1 page)
20 June 2016Termination of appointment of Norman Runciman as a secretary on 20 June 2016 (1 page)
12 January 2016Annual return made up to 23 December 2015 no member list (7 pages)
12 January 2016Annual return made up to 23 December 2015 no member list (7 pages)
8 December 2015Appointment of Mr Martin Alexander Cooke as a director on 28 November 2015 (2 pages)
8 December 2015Appointment of Mr Martin Alexander Cooke as a director on 28 November 2015 (2 pages)
1 December 2015Appointment of Mrs Andrea Maria Lockhart as a director on 28 November 2015 (2 pages)
1 December 2015Appointment of Mrs Andrea Maria Lockhart as a director on 28 November 2015 (2 pages)
30 November 2015Termination of appointment of Robert Charles Richard Davison as a director on 28 November 2015 (1 page)
30 November 2015Termination of appointment of Robert Charles Richard Davison as a director on 28 November 2015 (1 page)
25 November 2015Termination of appointment of Sean Murphy as a director on 25 November 2015 (1 page)
25 November 2015Termination of appointment of Sean Murphy as a director on 25 November 2015 (1 page)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 June 2015Termination of appointment of John Garvin Davies as a director on 16 June 2015 (1 page)
18 June 2015Termination of appointment of John Garvin Davies as a director on 16 June 2015 (1 page)
1 April 2015Termination of appointment of Allan Barr as a director on 23 March 2015 (1 page)
1 April 2015Termination of appointment of Allan Barr as a director on 23 March 2015 (1 page)
22 January 2015Annual return made up to 23 December 2014 no member list (8 pages)
22 January 2015Annual return made up to 23 December 2014 no member list (8 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 April 2014Appointment of Mr Alasdair Iain Mcgill as a director (2 pages)
29 April 2014Appointment of Mr Alasdair Iain Mcgill as a director (2 pages)
6 January 2014Annual return made up to 23 December 2013 no member list (7 pages)
6 January 2014Annual return made up to 23 December 2013 no member list (7 pages)
2 December 2013Appointment of Mr John Garvin Davies as a director (2 pages)
2 December 2013Appointment of Mr John Garvin Davies as a director (2 pages)
27 November 2013Appointment of Mr Malcolm Paterson as a director (2 pages)
27 November 2013Appointment of Mr Malcolm Paterson as a director (2 pages)
26 November 2013Termination of appointment of Clifford White as a director (1 page)
26 November 2013Termination of appointment of Clifford White as a director (1 page)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 January 2013Annual return made up to 23 December 2012 no member list (7 pages)
4 January 2013Annual return made up to 23 December 2012 no member list (7 pages)
27 November 2012Registered office address changed from Caledonia House South Gyle Edinburgh EH12 9DQ Scotland on 27 November 2012 (1 page)
27 November 2012Registered office address changed from Caledonia House South Gyle Edinburgh EH12 9DQ Scotland on 27 November 2012 (1 page)
27 November 2012Termination of appointment of Thomas Banks as a director (1 page)
27 November 2012Termination of appointment of Thomas Banks as a director (1 page)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 September 2012Termination of appointment of Elizabeth Pirrie as a director (1 page)
13 September 2012Termination of appointment of Elizabeth Pirrie as a director (1 page)
6 September 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
6 September 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
21 March 2012Appointment of Mr Norman Runciman as a secretary (1 page)
21 March 2012Appointment of Mr Norman Runciman as a secretary (1 page)
14 February 2012Termination of appointment of Allister Watson as a director (1 page)
14 February 2012Appointment of Mr Robert Charles Richard Davison as a director (2 pages)
14 February 2012Appointment of Mrs Kathleen Gilchrist as a director (2 pages)
14 February 2012Termination of appointment of Allister Watson as a director (1 page)
14 February 2012Termination of appointment of Jacqueline Davidson as a director (1 page)
14 February 2012Appointment of Mr Robert Charles Richard Davison as a director (2 pages)
14 February 2012Appointment of Mr Thomas Bishop as a director (2 pages)
14 February 2012Appointment of Mr Craig David Burn as a director (2 pages)
14 February 2012Termination of appointment of Jacqueline Davidson as a director (1 page)
14 February 2012Appointment of Mr Allan Barr as a director (2 pages)
14 February 2012Termination of appointment of Brian Porteous as a director (1 page)
14 February 2012Appointment of Mr Craig David Burn as a director (2 pages)
14 February 2012Appointment of Mrs Kathleen Gilchrist as a director (2 pages)
14 February 2012Appointment of Mr Thomas Bishop as a director (2 pages)
14 February 2012Appointment of Mrs Elizabeth Mary Pirrie as a director (2 pages)
14 February 2012Termination of appointment of Brian Porteous as a director (1 page)
14 February 2012Appointment of Mr Allan Barr as a director (2 pages)
14 February 2012Appointment of Mrs Elizabeth Mary Pirrie as a director (2 pages)
14 February 2012Annual return made up to 23 December 2011 no member list (8 pages)
14 February 2012Annual return made up to 23 December 2011 no member list (8 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 January 2011Termination of appointment of John Lunn as a director (1 page)
20 January 2011Annual return made up to 23 December 2010 no member list (8 pages)
20 January 2011Termination of appointment of John Lunn as a director (1 page)
20 January 2011Annual return made up to 23 December 2010 no member list (8 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 January 2010Director's details changed for Mr Brian William Porteous on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Ms Jacqueline Fiona Davidson on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Ms Jacqueline Fiona Davidson on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Brian William Porteous on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Allister Watson on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 23 December 2009 no member list (6 pages)
19 January 2010Director's details changed for Clifford White on 19 January 2010 (2 pages)
19 January 2010Termination of appointment of Tom Forbes as a director (1 page)
19 January 2010Annual return made up to 23 December 2009 no member list (6 pages)
19 January 2010Director's details changed for Mr John Edward Lunn on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr John Edward Lunn on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Clifford White on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Alasdair Maclennan on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Allister Watson on 19 January 2010 (2 pages)
19 January 2010Termination of appointment of Tom Forbes as a director (1 page)
19 January 2010Director's details changed for Mr Alasdair Maclennan on 19 January 2010 (2 pages)
7 December 2009Termination of appointment of John Shaw as a director (1 page)
7 December 2009Termination of appointment of Tom Forbes as a secretary (1 page)
7 December 2009Appointment of Sheriff Sean Murphy as a director (2 pages)
7 December 2009Termination of appointment of Tom Forbes as a secretary (1 page)
7 December 2009Termination of appointment of John Shaw as a director (1 page)
7 December 2009Appointment of Sheriff Sean Murphy as a director (2 pages)
4 December 2009Termination of appointment of Tom Forbes as a secretary (1 page)
4 December 2009Termination of appointment of John Shaw as a director (1 page)
4 December 2009Appointment of Mr Thomas Steadward Banks as a director (1 page)
4 December 2009Appointment of Mr Thomas Steadward Banks as a director (1 page)
4 December 2009Termination of appointment of John Shaw as a director (1 page)
4 December 2009Termination of appointment of Tom Forbes as a secretary (1 page)
1 October 2009Director appointed mr john lunn (1 page)
1 October 2009Director appointed mr alasdair maclennan (1 page)
1 October 2009Director appointed mr john lunn (1 page)
1 October 2009Director appointed mr alasdair maclennan (1 page)
1 October 2009Director appointed mr brian porteous (1 page)
1 October 2009Director appointed mr brian porteous (1 page)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 June 2009Registered office changed on 30/06/2009 from the velodrome london road edinburgh lothian EH7 6AD (1 page)
30 June 2009Registered office changed on 30/06/2009 from the velodrome london road edinburgh lothian EH7 6AD (1 page)
22 January 2009Annual return made up to 23/12/08 (4 pages)
22 January 2009Annual return made up to 23/12/08 (4 pages)
22 January 2009Appointment terminated director martin harris (1 page)
22 January 2009Appointment terminated director fiona walker (1 page)
22 January 2009Appointment terminated director martin harris (1 page)
22 January 2009Appointment terminated director fiona walker (1 page)
15 December 2008Total exemption full accounts made up to 31 December 2007 (16 pages)
15 December 2008Total exemption full accounts made up to 31 December 2007 (16 pages)
1 October 2008Director appointed mr allister watson (1 page)
1 October 2008Director appointed mr allister watson (1 page)
29 July 2008Annual return made up to 23/12/07 (3 pages)
29 July 2008Director appointed mr martin philip gerald harris (1 page)
29 July 2008Annual return made up to 23/12/07 (3 pages)
29 July 2008Director appointed mr martin philip gerald harris (1 page)
17 March 2008Director appointed dr tom mccrone forbes (1 page)
17 March 2008Secretary appointed dr tom mccrone forbes (1 page)
17 March 2008Director appointed dr tom mccrone forbes (1 page)
17 March 2008Secretary appointed dr tom mccrone forbes (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008Secretary resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
29 November 2007Director's particulars changed (1 page)
29 November 2007Director's particulars changed (1 page)
2 November 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
10 April 2007Secretary's particulars changed;director's particulars changed (1 page)
10 April 2007Secretary's particulars changed;director's particulars changed (1 page)
14 February 2007Secretary's particulars changed;director's particulars changed (1 page)
14 February 2007Secretary's particulars changed;director's particulars changed (1 page)
14 February 2007Annual return made up to 23/12/06 (3 pages)
14 February 2007Annual return made up to 23/12/06 (3 pages)
18 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
28 June 2006New director appointed (1 page)
28 June 2006New director appointed (1 page)
11 January 2006Annual return made up to 23/12/05 (2 pages)
11 January 2006Annual return made up to 23/12/05 (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
14 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
14 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
16 August 2005New director appointed (1 page)
16 August 2005New director appointed (1 page)
29 June 2005New director appointed (1 page)
29 June 2005New director appointed (1 page)
26 April 2005Director resigned (1 page)
26 April 2005New director appointed (2 pages)
26 April 2005Director resigned (1 page)
26 April 2005New director appointed (2 pages)
16 February 2005Annual return made up to 23/12/04 (5 pages)
16 February 2005Annual return made up to 23/12/04 (5 pages)
24 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
24 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
26 August 2004New director appointed (2 pages)
26 August 2004New director appointed (2 pages)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
23 December 2003Incorporation (26 pages)
23 December 2003Incorporation (26 pages)