Falkland
Cupar
Fife
KY15 7BE
Scotland
Director Name | Mr James Ashley Anderson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2017(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Retired Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | Kildean Murray Place Crieff PH7 3DF Scotland |
Director Name | Mr Eric Fraser Guthrie |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 12 November 2019(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 160 West George Street Glasgow G2 2HG Scotland |
Director Name | Mr Brian Peter Curtis |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 23 Hilton Crescent Edinburgh EH15 3PF Scotland |
Director Name | Erl Buckley Wilkie |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | 23 King Edward Road Glasgow Lanarkshire G13 1QW Scotland |
Director Name | William James Wright |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Role | Financial Planner |
Country of Residence | United Kingdom |
Correspondence Address | 151 Broomhill Drive Glasgow G11 7ND Scotland |
Secretary Name | Mr John Andrew Aitken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 8 18 Partick Bridge Street Glasgow G11 6PQ Scotland |
Director Name | Alan McVicar Malcolm |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 July 2017) |
Role | Retired Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 William Ure Place Bishopbriggs Glasgow G64 3BH Scotland |
Secretary Name | Linda Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 06 March 2018) |
Role | Company Director |
Correspondence Address | 16 Corton Shaw Ayr South Ayrshire KA6 6GG Scotland |
Director Name | Mr John Andrew Aitken |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(8 years after company formation) |
Appointment Duration | 6 months (resigned 05 August 2014) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 24 Blythswood Square Glasgow G2 4BG Scotland |
Director Name | Mr Alexander Walter Scotland |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(8 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 16 August 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 160 West George Street Glasgow G2 2HG Scotland |
Director Name | Dr Maureen Kidd |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2017(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 November 2019) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 24 Blythswood Square Glasgow G2 4BG Scotland |
Director Name | Ms Dorothea Brigitte Warlich |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 May 2020(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 November 2023) |
Role | Executive Director |
Country of Residence | Scotland |
Correspondence Address | 160 West George Street Glasgow G2 2HG Scotland |
Website | cyclingscotland.org |
---|---|
Email address | [email protected] |
Telephone | 0141 2295350 |
Telephone region | Glasgow |
Registered Address | 160 West George Street Glasgow G2 2HG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Cycling Scotland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,914 |
Cash | £18,212 |
Current Liabilities | £7,723 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 3 weeks from now) |
21 March 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
---|---|
14 December 2022 | Accounts for a small company made up to 31 March 2022 (8 pages) |
28 September 2022 | Termination of appointment of Alexander Walter Scotland as a director on 16 August 2021 (1 page) |
28 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
22 December 2021 | Accounts for a small company made up to 31 March 2021 (8 pages) |
15 July 2021 | Appointment of Ms Dorothea Brigitte Warlich as a director on 12 May 2020 (2 pages) |
20 April 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
14 January 2021 | Accounts for a small company made up to 31 March 2020 (8 pages) |
20 October 2020 | Registered office address changed from 24 Blythswood Square Glasgow G2 4BG to 160 West George Street Glasgow G2 2HG on 20 October 2020 (1 page) |
5 February 2020 | Appointment of Mr Eric Fraser Guthrie as a director on 12 November 2019 (2 pages) |
5 February 2020 | Termination of appointment of Maureen Kidd as a director on 12 November 2019 (1 page) |
5 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
18 December 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
6 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
19 September 2018 | Accounts for a small company made up to 31 March 2018 (6 pages) |
6 March 2018 | Termination of appointment of Linda Peters as a secretary on 6 March 2018 (1 page) |
31 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
30 January 2018 | Termination of appointment of William James Wright as a director on 25 May 2017 (1 page) |
7 October 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
7 October 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
12 July 2017 | Appointment of Mr James Ashley Anderson as a director on 9 May 2017 (2 pages) |
12 July 2017 | Termination of appointment of Alan Mcvicar Malcolm as a director on 1 July 2017 (1 page) |
12 July 2017 | Appointment of Mr James Ashley Anderson as a director on 9 May 2017 (2 pages) |
12 July 2017 | Termination of appointment of Alan Mcvicar Malcolm as a director on 1 July 2017 (1 page) |
23 February 2017 | Appointment of Dr Maureen Kidd as a director on 23 February 2017 (2 pages) |
23 February 2017 | Appointment of Dr Maureen Kidd as a director on 23 February 2017 (2 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
15 September 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
15 September 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
26 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
7 October 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
7 October 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
10 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
21 October 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
21 October 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
22 August 2014 | Termination of appointment of John Andrew Aitken as a director on 5 August 2014 (1 page) |
22 August 2014 | Termination of appointment of John Andrew Aitken as a director on 5 August 2014 (1 page) |
22 August 2014 | Termination of appointment of John Andrew Aitken as a director on 5 August 2014 (1 page) |
13 August 2014 | Appointment of Mr Stuart Knowles as a director on 5 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr Stuart Knowles as a director on 5 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr Stuart Knowles as a director on 5 August 2014 (2 pages) |
27 February 2014 | Appointment of Mr Alexander Walter Scotland as a director (2 pages) |
27 February 2014 | Appointment of Mr Alexander Walter Scotland as a director (2 pages) |
25 February 2014 | Appointment of Mr John Andrew Aitken as a director (2 pages) |
25 February 2014 | Appointment of Mr John Andrew Aitken as a director (2 pages) |
5 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Termination of appointment of Brian Curtis as a director (1 page) |
5 February 2014 | Termination of appointment of Brian Curtis as a director (1 page) |
15 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
15 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
19 February 2013 | Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY on 19 February 2013 (1 page) |
19 February 2013 | Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY on 19 February 2013 (1 page) |
13 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
4 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
4 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
14 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
25 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
25 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
24 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
26 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
26 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
16 March 2010 | Director's details changed for Brian Peter Curtis on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for William James Wright on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for William James Wright on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Brian Peter Curtis on 16 March 2010 (2 pages) |
9 March 2010 | Appointment of Alan Mcvicar Malcolm as a director (2 pages) |
9 March 2010 | Appointment of Linda Peters as a secretary (2 pages) |
9 March 2010 | Appointment of Alan Mcvicar Malcolm as a director (2 pages) |
9 March 2010 | Appointment of Linda Peters as a secretary (2 pages) |
8 March 2010 | Termination of appointment of John Aitken as a secretary (1 page) |
8 March 2010 | Termination of appointment of John Aitken as a secretary (1 page) |
12 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
12 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
24 September 2009 | Appointment terminated director erl wilkie (1 page) |
24 September 2009 | Appointment terminated director erl wilkie (1 page) |
29 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
11 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
11 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
31 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
8 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
8 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
14 September 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
14 September 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
27 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
27 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
10 February 2006 | Resolutions
|
10 February 2006 | Resolutions
|
24 January 2006 | Incorporation (27 pages) |
24 January 2006 | Incorporation (27 pages) |