Company NameTransport Planning & Engineering Limited
Company StatusActive
Company NumberSC296007
CategoryPrivate Limited Company
Incorporation Date24 January 2006(18 years, 3 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
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
Appointed05 August 2014(8 years, 6 months after company formation)
Appointment Duration9 years, 8 months
RoleRetired Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCobblestones Cross Wynd
Falkland
Cupar
Fife
KY15 7BE
Scotland
Director NameMr James Ashley Anderson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2017(11 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleRetired Civil Engineer
Country of ResidenceScotland
Correspondence AddressKildean Murray Place
Crieff
PH7 3DF
Scotland
Director NameMr Eric Fraser Guthrie
Date of BirthMay 1955 (Born 69 years ago)
NationalityScottish
StatusCurrent
Appointed12 November 2019(13 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence Address160 West George Street
Glasgow
G2 2HG
Scotland
Director NameMr Brian Peter Curtis
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address23 Hilton Crescent
Edinburgh
EH15 3PF
Scotland
Director NameErl Buckley Wilkie
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(same day as company formation)
RoleCivil Engineer
Correspondence Address23 King Edward Road
Glasgow
Lanarkshire
G13 1QW
Scotland
Director NameWilliam James Wright
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(same day as company formation)
RoleFinancial Planner
Country of ResidenceUnited Kingdom
Correspondence Address151 Broomhill Drive
Glasgow
G11 7ND
Scotland
Secretary NameMr John Andrew Aitken
NationalityBritish
StatusResigned
Appointed24 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 8
18 Partick Bridge Street
Glasgow
G11 6PQ
Scotland
Director NameAlan McVicar Malcolm
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(3 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 July 2017)
RoleRetired Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 William Ure Place
Bishopbriggs
Glasgow
G64 3BH
Scotland
Secretary NameLinda Peters
NationalityBritish
StatusResigned
Appointed14 August 2009(3 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 06 March 2018)
RoleCompany Director
Correspondence Address16 Corton Shaw
Ayr
South Ayrshire
KA6 6GG
Scotland
Director NameMr John Andrew Aitken
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(8 years after company formation)
Appointment Duration6 months (resigned 05 August 2014)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address24 Blythswood Square
Glasgow
G2 4BG
Scotland
Director NameMr Alexander Walter Scotland
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(8 years after company formation)
Appointment Duration7 years, 6 months (resigned 16 August 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address160 West George Street
Glasgow
G2 2HG
Scotland
Director NameDr Maureen Kidd
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2017(11 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 12 November 2019)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address24 Blythswood Square
Glasgow
G2 4BG
Scotland
Director NameMs Dorothea Brigitte Warlich
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityGerman
StatusResigned
Appointed12 May 2020(14 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 November 2023)
RoleExecutive Director
Country of ResidenceScotland
Correspondence Address160 West George Street
Glasgow
G2 2HG
Scotland

Contact

Websitecyclingscotland.org
Email address[email protected]
Telephone0141 2295350
Telephone regionGlasgow

Location

Registered Address160 West George Street
Glasgow
G2 2HG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Cycling Scotland
100.00%
Ordinary

Financials

Year2014
Net Worth£16,914
Cash£18,212
Current Liabilities£7,723

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Filing History

21 March 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
14 December 2022Accounts for a small company made up to 31 March 2022 (8 pages)
28 September 2022Termination of appointment of Alexander Walter Scotland as a director on 16 August 2021 (1 page)
28 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
22 December 2021Accounts for a small company made up to 31 March 2021 (8 pages)
15 July 2021Appointment of Ms Dorothea Brigitte Warlich as a director on 12 May 2020 (2 pages)
20 April 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
14 January 2021Accounts for a small company made up to 31 March 2020 (8 pages)
20 October 2020Registered 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 2020Appointment of Mr Eric Fraser Guthrie as a director on 12 November 2019 (2 pages)
5 February 2020Termination of appointment of Maureen Kidd as a director on 12 November 2019 (1 page)
5 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
18 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
6 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
19 September 2018Accounts for a small company made up to 31 March 2018 (6 pages)
6 March 2018Termination of appointment of Linda Peters as a secretary on 6 March 2018 (1 page)
31 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
30 January 2018Termination of appointment of William James Wright as a director on 25 May 2017 (1 page)
7 October 2017Accounts for a small company made up to 31 March 2017 (6 pages)
7 October 2017Accounts for a small company made up to 31 March 2017 (6 pages)
12 July 2017Appointment of Mr James Ashley Anderson as a director on 9 May 2017 (2 pages)
12 July 2017Termination of appointment of Alan Mcvicar Malcolm as a director on 1 July 2017 (1 page)
12 July 2017Appointment of Mr James Ashley Anderson as a director on 9 May 2017 (2 pages)
12 July 2017Termination of appointment of Alan Mcvicar Malcolm as a director on 1 July 2017 (1 page)
23 February 2017Appointment of Dr Maureen Kidd as a director on 23 February 2017 (2 pages)
23 February 2017Appointment of Dr Maureen Kidd as a director on 23 February 2017 (2 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
15 September 2016Accounts for a small company made up to 31 March 2016 (6 pages)
15 September 2016Accounts for a small company made up to 31 March 2016 (6 pages)
26 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(7 pages)
26 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(7 pages)
7 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
7 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
10 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(7 pages)
10 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(7 pages)
21 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
21 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
22 August 2014Termination of appointment of John Andrew Aitken as a director on 5 August 2014 (1 page)
22 August 2014Termination of appointment of John Andrew Aitken as a director on 5 August 2014 (1 page)
22 August 2014Termination of appointment of John Andrew Aitken as a director on 5 August 2014 (1 page)
13 August 2014Appointment of Mr Stuart Knowles as a director on 5 August 2014 (2 pages)
13 August 2014Appointment of Mr Stuart Knowles as a director on 5 August 2014 (2 pages)
13 August 2014Appointment of Mr Stuart Knowles as a director on 5 August 2014 (2 pages)
27 February 2014Appointment of Mr Alexander Walter Scotland as a director (2 pages)
27 February 2014Appointment of Mr Alexander Walter Scotland as a director (2 pages)
25 February 2014Appointment of Mr John Andrew Aitken as a director (2 pages)
25 February 2014Appointment of Mr John Andrew Aitken as a director (2 pages)
5 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(6 pages)
5 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(6 pages)
5 February 2014Termination of appointment of Brian Curtis as a director (1 page)
5 February 2014Termination of appointment of Brian Curtis as a director (1 page)
15 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
15 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
19 February 2013Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY on 19 February 2013 (1 page)
19 February 2013Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY on 19 February 2013 (1 page)
13 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
4 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
4 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
14 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
25 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
25 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
24 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
26 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
26 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
16 March 2010Director's details changed for Brian Peter Curtis on 16 March 2010 (2 pages)
16 March 2010Director's details changed for William James Wright on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for William James Wright on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Brian Peter Curtis on 16 March 2010 (2 pages)
9 March 2010Appointment of Alan Mcvicar Malcolm as a director (2 pages)
9 March 2010Appointment of Linda Peters as a secretary (2 pages)
9 March 2010Appointment of Alan Mcvicar Malcolm as a director (2 pages)
9 March 2010Appointment of Linda Peters as a secretary (2 pages)
8 March 2010Termination of appointment of John Aitken as a secretary (1 page)
8 March 2010Termination of appointment of John Aitken as a secretary (1 page)
12 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
12 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
24 September 2009Appointment terminated director erl wilkie (1 page)
24 September 2009Appointment terminated director erl wilkie (1 page)
29 January 2009Return made up to 24/01/09; full list of members (4 pages)
29 January 2009Return made up to 24/01/09; full list of members (4 pages)
11 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
11 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
31 January 2008Return made up to 24/01/08; full list of members (2 pages)
31 January 2008Return made up to 24/01/08; full list of members (2 pages)
8 October 2007Full accounts made up to 31 March 2007 (12 pages)
8 October 2007Full accounts made up to 31 March 2007 (12 pages)
14 September 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
14 September 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
27 February 2007Return made up to 24/01/07; full list of members (2 pages)
27 February 2007Return made up to 24/01/07; full list of members (2 pages)
10 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2006Incorporation (27 pages)
24 January 2006Incorporation (27 pages)