Company NameBespoke Bicycles Limited
Company StatusDissolved
Company NumberSC468198
CategoryPrivate Limited Company
Incorporation Date23 January 2014(10 years, 3 months ago)
Dissolution Date8 March 2016 (8 years, 1 month 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 NameMrs Susan Wendy Nicolson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressTrinity House 31 Lynedoch Street
Glasgow
G3 6AA
Scotland
Director NameMr Padraig Alistair Alexander Glover
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(2 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 18 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Parkend
Sandwick
Isle Of Lewis
HS2 0AT
Scotland
Director NameMr Innes Nicolson Macleod
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 28 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInnis Mara Oliver's Brae
Stornoway
Western Isles
HS1 2SU
Scotland

Contact

Websitewww.bespoke-bicycles.co.uk

Location

Registered Address26 Lewis Street
Stornoway
Isle Of Lewis
HS1 2JF
Scotland
ConstituencyNa h-Eileanan an Iar
WardSteòrnabhagh a Deas
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Alistair Glover
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
29 May 2015Registered office address changed from 20 Parkend Sandwick Isle of Lewis HS2 0AT to 26 Lewis Street Stornoway Isle of Lewis HS1 2JF on 29 May 2015 (1 page)
29 May 2015Registered office address changed from 20 Parkend Sandwick Isle of Lewis HS2 0AT to 26 Lewis Street Stornoway Isle of Lewis HS1 2JF on 29 May 2015 (1 page)
28 May 2015Registered office address changed from 37 Rigs Road Stornoway Isle of Lewis HS1 2RF to 20 Parkend Sandwick Isle of Lewis HS2 0AT on 28 May 2015 (1 page)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
28 May 2015Termination of appointment of Innes Nicolson Macleod as a director on 28 May 2015 (1 page)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
28 May 2015Termination of appointment of Innes Nicolson Macleod as a director on 28 May 2015 (1 page)
28 May 2015Registered office address changed from 37 Rigs Road Stornoway Isle of Lewis HS1 2RF to 20 Parkend Sandwick Isle of Lewis HS2 0AT on 28 May 2015 (1 page)
18 May 2015Termination of appointment of Padraig Alistair Alexander Glover as a director on 18 May 2015 (1 page)
18 May 2015Termination of appointment of Padraig Alistair Alexander Glover as a director on 18 May 2015 (1 page)
15 February 2015Registered office address changed from 37 Rigs Road Stornoway Western Isles HS1 2RF Scotland to 37 Rigs Road Stornoway Isle of Lewis HS1 2RF on 15 February 2015 (1 page)
15 February 2015Registered office address changed from 37 Rigs Road Stornoway Western Isles HS1 2RF Scotland to 37 Rigs Road Stornoway Isle of Lewis HS1 2RF on 15 February 2015 (1 page)
15 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 100
(5 pages)
15 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 100
(5 pages)
28 August 2014Registered office address changed from 49/50 Bayhead Stornoway Western Isles HS1 2DZ Scotland to 37 Rigs Road Stornoway Western Isles HS1 2RF on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 49/50 Bayhead Stornoway Western Isles HS1 2DZ Scotland to 37 Rigs Road Stornoway Western Isles HS1 2RF on 28 August 2014 (1 page)
17 April 2014Appointment of Mr Innes Nicolson Macleod as a director (2 pages)
17 April 2014Appointment of Mr Innes Nicolson Macleod as a director (2 pages)
11 February 2014Appointment of Mr Padraig Alistair Alexander Glover as a director (2 pages)
11 February 2014Appointment of Mr Padraig Alistair Alexander Glover as a director (2 pages)
11 February 2014Termination of appointment of Susan Nicolson as a director (1 page)
11 February 2014Termination of appointment of Susan Nicolson as a director (1 page)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)