Company NameSandy Wallace Cycles Ltd
Company StatusDissolved
Company NumberSC316817
CategoryPrivate Limited Company
Incorporation Date19 February 2007(17 years, 2 months ago)
Dissolution Date9 May 2021 (2 years, 11 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

Directors

Director NameMr David Robert Waddell
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2015(8 years, 3 months after company formation)
Appointment Duration5 years, 11 months (closed 09 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director NameMr John Charles Woodrow
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2015(8 years, 3 months after company formation)
Appointment Duration5 years, 11 months (closed 09 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director NameAngela Macewan Wallace
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleExecutive
Country of ResidenceScotland
Correspondence Address11 Baird's Way
Tillicoultry
Clackmannanshire
FK13 6RR
Scotland
Director NameMr Alexander Swan Wallace
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleExecutive
Country of ResidenceScotland
Correspondence Address12 Drummormie Road
Cairneyhill
Dunfermline
Fife
KY12 8RL
Scotland
Secretary NameAngela Macewan Wallace
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Baird's Way
Tillicoultry
Clackmannanshire
FK13 6RR
Scotland
Director NameMr Ryan Easson
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(7 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 May 2016)
RoleCycling Technician
Country of ResidenceScotland
Correspondence Address1 Barnhill Road
Dalgety Bay
Dunfermline
Fife
KY11 9LL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 February 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteswc.co.uk

Location

Registered AddressJohnston Carmichael Llp
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

50 at £1Alexander Swan Wallace
50.00%
Ordinary
50 at £1Angela Macewan Wallace
50.00%
Ordinary

Financials

Year2014
Net Worth£925
Cash£316
Current Liabilities£76,234

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

9 May 2021Final Gazette dissolved following liquidation (1 page)
9 February 2021Court order for early dissolution in a winding-up by the court (3 pages)
19 February 2019Registered office address changed from C/O Johnston Carmichael 7-11 Melville Street Edinburgh EH3 7PE to 7-11 Melville Street Edinburgh EH3 7PE on 19 February 2019 (2 pages)
22 January 2019Court order notice of winding up (1 page)
22 January 2019Registered office address changed from 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB to C/O Johnston Carmichael 7-11 Melville Street Edinburgh EH3 7PE on 22 January 2019 (2 pages)
22 January 2019Notice of winding up order (1 page)
4 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
19 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
2 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
1 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
1 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
4 May 2016Termination of appointment of Ryan Easson as a director on 4 May 2016 (1 page)
4 May 2016Termination of appointment of Ryan Easson as a director on 4 May 2016 (1 page)
8 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(5 pages)
8 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(5 pages)
10 June 2015Termination of appointment of Angela Macewan Wallace as a secretary on 29 May 2015 (2 pages)
10 June 2015Termination of appointment of Angela Macewan Wallace as a secretary on 29 May 2015 (2 pages)
4 June 2015Appointment of Mr David Robert Waddell as a director on 29 May 2015 (3 pages)
4 June 2015Termination of appointment of Angela Macewan Wallace as a director on 29 May 2015 (2 pages)
4 June 2015Termination of appointment of Angela Macewan Wallace as a director on 29 May 2015 (2 pages)
4 June 2015Registered office address changed from 15 Hope Street Inverkeithing Dunfermline KY11 1LW to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 4 June 2015 (2 pages)
4 June 2015Registered office address changed from 15 Hope Street Inverkeithing Dunfermline KY11 1LW to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 4 June 2015 (2 pages)
4 June 2015Registered office address changed from 15 Hope Street Inverkeithing Dunfermline KY11 1LW to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 4 June 2015 (2 pages)
4 June 2015Termination of appointment of Alexander Swan Wallace as a director on 29 May 2015 (2 pages)
4 June 2015Appointment of John Charles Woodrow as a director on 29 May 2015 (3 pages)
4 June 2015Appointment of Mr David Robert Waddell as a director on 29 May 2015 (3 pages)
4 June 2015Appointment of John Charles Woodrow as a director on 29 May 2015 (3 pages)
4 June 2015Termination of appointment of Alexander Swan Wallace as a director on 29 May 2015 (2 pages)
12 May 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
12 May 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
20 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(6 pages)
20 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(6 pages)
3 September 2014Appointment of Mr Ryan Easson as a director (2 pages)
3 September 2014Appointment of Mr Ryan Easson as a director on 1 August 2014 (2 pages)
3 September 2014Appointment of Mr Ryan Easson as a director on 1 August 2014 (2 pages)
3 September 2014Appointment of Mr Ryan Easson as a director (2 pages)
3 September 2014Appointment of Mr Ryan Easson as a director on 1 August 2014 (2 pages)
22 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
22 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
18 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
18 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
10 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
10 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
19 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
5 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
10 May 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Alexander Swan Wallace on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Angela Macewan Wallace on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Angela Macewan Wallace on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Alexander Swan Wallace on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Angela Macewan Wallace on 1 January 2010 (2 pages)
1 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Alexander Swan Wallace on 1 January 2010 (2 pages)
8 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
8 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
3 March 2009Return made up to 19/02/09; full list of members (4 pages)
3 March 2009Return made up to 19/02/09; full list of members (4 pages)
22 September 2008Return made up to 19/02/08; full list of members (4 pages)
22 September 2008Return made up to 19/02/08; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
2 September 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
4 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 May 2007Accounting reference date shortened from 29/02/08 to 31/01/08 (1 page)
18 May 2007Accounting reference date shortened from 29/02/08 to 31/01/08 (1 page)
19 February 2007Secretary resigned (1 page)
19 February 2007Incorporation (17 pages)
19 February 2007Incorporation (17 pages)
19 February 2007Secretary resigned (1 page)