Fort William
PH33 6TH
Scotland
Director Name | Mr Steven Shand |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moathall Cottage Balmulzier Road Slamannan FK1 3EW Scotland |
Director Name | Mr Russell Hugh Stout |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lutton Place Edinburgh EH8 9PD Scotland |
Secretary Name | Mr Russell Stout |
---|---|
Status | Resigned |
Appointed | 17 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Lutton Place Edinburgh EH8 9PD Scotland |
Director Name | Mr Neil Woodcock |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2014(2 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 12 October 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 3b Nasmyth Court Houstoun Industrial Estate Livingston West Lothian EH54 5EG Scotland |
Website | shandcycles.com |
---|
Registered Address | Lochaber Smelter North Road Fort William PH33 6TH Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Fort William and Ardnamurchan |
50 at £1 | Russell Stout 43.48% Ordinary |
---|---|
50 at £1 | Steven Shand 43.48% Ordinary |
15 at £1 | Neil Woodcock 13.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£60,124 |
Current Liabilities | £46,040 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
29 December 2023 | Registered office address changed from 4 Nasmyth Court Houstoun Industrial Estate Livingston EH54 5EG Scotland to Lochaber Smelter North Road Fort William PH33 6th on 29 December 2023 (1 page) |
---|---|
28 November 2023 | Company name changed shand cycles LIMITED\certificate issued on 28/11/23
|
18 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
3 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
28 October 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
13 September 2021 | Registered office address changed from 3B Nasmyth Court Houstoun Industrial Estate Livingston West Lothian EH54 5EG Scotland to 4 Nasmyth Court Houstoun Industrial Estate Livingston EH54 5EG on 13 September 2021 (1 page) |
22 November 2020 | Director's details changed for Mr. Sanjeev Gupta on 1 November 2020 (2 pages) |
9 November 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
9 November 2020 | Change of details for Mr. Sanjeev Gupta as a person with significant control on 1 November 2020 (2 pages) |
16 October 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
31 March 2020 | Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page) |
12 March 2020 | Current accounting period extended from 31 March 2020 to 30 June 2020 (1 page) |
11 December 2019 | Accounts for a small company made up to 31 March 2019 (18 pages) |
17 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
9 October 2019 | Previous accounting period shortened from 30 September 2019 to 31 March 2019 (1 page) |
7 October 2019 | Full accounts made up to 30 September 2018 (17 pages) |
31 October 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
17 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
18 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
18 December 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
18 December 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
3 November 2017 | Notification of Sanjeev Gupta as a person with significant control on 12 October 2017 (2 pages) |
3 November 2017 | Notification of Sanjeev Gupta as a person with significant control on 12 October 2017 (2 pages) |
2 November 2017 | Cessation of Steven Shand as a person with significant control on 12 October 2017 (2 pages) |
2 November 2017 | Resolutions
|
2 November 2017 | Resolutions
|
2 November 2017 | Change of share class name or designation (2 pages) |
2 November 2017 | Particulars of variation of rights attached to shares (2 pages) |
2 November 2017 | Cessation of Steven Shand as a person with significant control on 12 October 2017 (2 pages) |
2 November 2017 | Change of share class name or designation (2 pages) |
2 November 2017 | Particulars of variation of rights attached to shares (2 pages) |
2 November 2017 | Cessation of Russell Hugh Stout as a person with significant control on 12 October 2017 (2 pages) |
2 November 2017 | Cessation of Russell Hugh Stout as a person with significant control on 12 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Sanjeev Gupta as a director on 12 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Steven Shand as a director on 12 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Russell Hugh Stout as a director on 12 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Russell Stout as a secretary on 12 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Neil Woodcock as a director on 12 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Neil Woodcock as a director on 12 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Russell Hugh Stout as a director on 12 October 2017 (1 page) |
31 October 2017 | Appointment of Mr Sanjeev Gupta as a director on 12 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Russell Stout as a secretary on 12 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Steven Shand as a director on 12 October 2017 (1 page) |
23 October 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
23 October 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
3 November 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
3 November 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
3 November 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
12 May 2016 | Registered office address changed from 9 Lutton Place Edinburgh EH8 9PD to 3B Nasmyth Court Houstoun Industrial Estate Livingston West Lothian EH54 5EG on 12 May 2016 (1 page) |
12 May 2016 | Registered office address changed from 9 Lutton Place Edinburgh EH8 9PD to 3B Nasmyth Court Houstoun Industrial Estate Livingston West Lothian EH54 5EG on 12 May 2016 (1 page) |
11 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
30 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
30 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
7 January 2015 | Appointment of Mr Neil Woodcock as a director on 3 October 2014 (2 pages) |
7 January 2015 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Appointment of Mr Neil Woodcock as a director on 3 October 2014 (2 pages) |
7 January 2015 | Appointment of Mr Neil Woodcock as a director on 3 October 2014 (2 pages) |
7 January 2015 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
22 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 November 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages) |
15 November 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages) |
8 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
17 October 2011 | Incorporation (23 pages) |
17 October 2011 | Incorporation (23 pages) |