Company NameNevis Cycles Limited
Company StatusActive
Company NumberSC339086
CategoryPrivate Limited Company
Incorporation Date7 March 2008(16 years 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 John Benjamin Thompson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Erracht
Banavie
Fort William
PH33 7PD
Scotland
Director NameEmma Holgate
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2018(9 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorrie House Upper Inverroy
Roy Bridge
PH31 4AQ
Scotland
Director NameMr John Maceachen
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(11 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClava House Cradlehall Business Park
Inverness
IV2 5GH
Scotland
Director NameMr Ewan Thorburn
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2021(13 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSkara Brae West Laroch
Ballachulish
PH49 4JQ
Scotland
Director NameMargaret Thompson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoaring Mill Achintee Road
Fort William
PH33 6TE
Scotland
Director NameJohn Thompson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoaring Mill Achintee Road
Fort William
PH33 6TE
Scotland
Secretary NameMargaret Thompson
NationalityBritish
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoaring Mill Achintee Road
Fort William
PH33 6TE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 March 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 March 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.neviscycles.com
Email address[email protected]
Telephone01397 705555
Telephone regionFort William

Location

Registered AddressClava House
Cradlehall Business Park
Inverness
IV2 5GH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£36,648
Cash£1,000
Current Liabilities£108,710

Accounts

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

Returns

Latest Return31 July 2023 (8 months ago)
Next Return Due14 August 2024 (4 months, 2 weeks from now)

Charges

7 July 2008Delivered on: 15 July 2008
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

1 December 2020Appointment of Mr John Maceachen as a director on 31 January 2020 (2 pages)
20 March 2020Confirmation statement made on 7 March 2020 with updates (5 pages)
20 March 2020Termination of appointment of John Thompson as a director on 31 January 2020 (1 page)
20 March 2020Notification of John Maceachen as a person with significant control on 31 January 2020 (2 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
7 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
18 April 2018Statement of capital following an allotment of shares on 27 February 2018
  • GBP 200.00
(4 pages)
17 April 2018Confirmation statement made on 7 March 2018 with updates (5 pages)
12 April 2018Appointment of Emma Holgate as a director on 27 February 2018 (2 pages)
12 April 2018Cessation of Margaret Thompson as a person with significant control on 27 February 2018 (1 page)
12 April 2018Notification of Emma Holgate as a person with significant control on 27 February 2018 (2 pages)
12 April 2018Cessation of John Thompson as a person with significant control on 27 February 2018 (1 page)
12 April 2018Cessation of John Benjamin Thompson as a person with significant control on 27 February 2018 (1 page)
7 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
9 March 2017Confirmation statement made on 7 March 2017 with updates (8 pages)
9 March 2017Confirmation statement made on 7 March 2017 with updates (8 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 November 2016Termination of appointment of Margaret Thompson as a director on 25 November 2016 (2 pages)
29 November 2016Termination of appointment of Margaret Thompson as a director on 25 November 2016 (2 pages)
29 November 2016Termination of appointment of Margaret Thompson as a secretary on 25 November 2016 (2 pages)
29 November 2016Termination of appointment of Margaret Thompson as a secretary on 25 November 2016 (2 pages)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(6 pages)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(6 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 May 2015Registered office address changed from Commerce House South Street Elgin IV30 1JE to Clava House Cradlehall Business Park Inverness IV2 5GH on 12 May 2015 (1 page)
12 May 2015Registered office address changed from Commerce House South Street Elgin IV30 1JE to Clava House Cradlehall Business Park Inverness IV2 5GH on 12 May 2015 (1 page)
6 April 2015Director's details changed for John Benjamin Thompson on 1 April 2015 (2 pages)
6 April 2015Director's details changed for John Benjamin Thompson on 1 April 2015 (2 pages)
6 April 2015Director's details changed for John Benjamin Thompson on 1 April 2015 (2 pages)
6 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 100
(6 pages)
6 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 100
(6 pages)
6 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 100
(6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(6 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(6 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 March 2009Return made up to 07/03/09; full list of members (4 pages)
11 March 2009Return made up to 07/03/09; full list of members (4 pages)
28 July 2008Director appointed john benjamin thompson (1 page)
28 July 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 2008Director and secretary appointed margaret thompson (1 page)
28 July 2008Director and secretary appointed margaret thompson (1 page)
28 July 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
28 July 2008Director appointed john benjamin thompson (1 page)
15 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
10 July 2008Location of register of members (1 page)
10 July 2008Director appointed john thompson (1 page)
10 July 2008Location of register of members (1 page)
10 July 2008Director appointed john thompson (1 page)
12 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(14 pages)
12 March 2008Appointment terminated director stephen mabbott LTD. (1 page)
12 March 2008Appointment terminated secretary brian reid LTD. (1 page)
12 March 2008Ad 07/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(14 pages)
12 March 2008Appointment terminated secretary brian reid LTD. (1 page)
12 March 2008Appointment terminated director stephen mabbott LTD. (1 page)
12 March 2008Ad 07/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 March 2008Incorporation (17 pages)
7 March 2008Incorporation (17 pages)