Company NameDeviate Cycles Limited
DirectorsChristopher John Deverson and Benjamin Thomas Jones
Company StatusActive
Company NumberSC559067
CategoryPrivate Limited Company
Incorporation Date1 March 2017(7 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3542Manufacture of bicycles
SIC 30920Manufacture of bicycles and invalid carriages

Directors

Director NameMr Christopher John Deverson
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 5 Munro Road
Springkerse Industrial Estate
Stirling
FK7 7UU
Scotland
Director NameMr Benjamin Thomas Jones
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBramblebank Glebe Road
Muthill
Crieff
PH5 2AX
Scotland

Location

Registered AddressDeviate Cycles Limited Main Street
Kinbuck
Dunblane
FK15 0NQ
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 February 2024 (1 month, 3 weeks ago)
Next Return Due21 February 2025 (10 months, 4 weeks from now)

Charges

12 July 2021Delivered on: 15 July 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

3 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
10 March 2020Registered office address changed from 31 Cedar Avenue Torbrex Stirling FK8 2PQ Scotland to Unit 4 5 Munro Road Springkerse Industrial Estate Stirling FK7 7UU on 10 March 2020 (1 page)
10 March 2020Director's details changed for Mr Christopher John Deverson on 1 March 2020 (2 pages)
10 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
2 April 2019Amended micro company accounts made up to 31 March 2018 (4 pages)
13 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
1 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
14 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
3 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
3 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
21 April 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 125
(4 pages)
21 April 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 125
(4 pages)
20 April 2017Change of share class name or designation (2 pages)
20 April 2017Change of share class name or designation (2 pages)
1 March 2017Incorporation
Statement of capital on 2017-03-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
1 March 2017Incorporation
Statement of capital on 2017-03-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)