ALPINE BIKES LIMITED

Register to unlock more data on OkredoRegister

ALPINE BIKES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC157993

Incorporation date

15/05/1995

Size

Full

Contacts

Registered address

Registered address

41 Commercial Street, Leith, Edinburgh EH6 6JDCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1995)
dot icon20/03/2026
Resolutions
dot icon20/03/2026
Solvency Statement dated 05/03/26
dot icon20/03/2026
Statement by Directors
dot icon20/03/2026
Statement of capital on 2026-03-20
dot icon05/11/2025
Full accounts made up to 2025-02-03
dot icon09/09/2025
Director's details changed for Régis Schultz on 2024-01-01
dot icon20/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon06/11/2024
Full accounts made up to 2024-02-03
dot icon15/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon24/11/2023
Full accounts made up to 2023-01-28
dot icon20/10/2023
Appointment of Mr Dominic James Platt as a director on 2023-10-04
dot icon17/10/2023
Termination of appointment of Neil James Greenhalgh as a director on 2023-10-03
dot icon23/05/2023
Termination of appointment of Nirma Cassidy as a secretary on 2023-04-10
dot icon23/05/2023
Appointment of Theresa Casey as a secretary on 2023-04-11
dot icon15/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon24/10/2022
Termination of appointment of Peter Alan Cowgill as a director on 2022-10-11
dot icon24/10/2022
Appointment of Régis Schultz as a director on 2022-10-11
dot icon24/10/2022
Appointment of Nirma Cassidy as a secretary on 2022-10-11
dot icon04/10/2022
Termination of appointment of Siobhan Mawdsley as a secretary on 2022-09-22
dot icon06/07/2022
Accounts for a small company made up to 2022-01-29
dot icon19/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon10/12/2021
Accounts for a small company made up to 2021-01-30
dot icon17/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon03/12/2020
Accounts for a small company made up to 2020-02-01
dot icon15/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon31/10/2019
Accounts for a small company made up to 2019-02-02
dot icon23/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon06/11/2018
Termination of appointment of Brian Michael Small as a director on 2018-10-31
dot icon25/10/2018
Full accounts made up to 2018-01-31
dot icon25/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon02/05/2018
Notification of The Alpine Group Limited as a person with significant control on 2016-04-06
dot icon02/05/2018
Withdrawal of a person with significant control statement on 2018-05-02
dot icon20/04/2018
Director's details changed for Mr Peter Alan Cowgill on 2018-04-19
dot icon07/11/2017
Full accounts made up to 2017-01-28
dot icon31/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon16/05/2017
Director's details changed for Mr Christopher Tiso on 2017-05-16
dot icon16/05/2017
Director's details changed for Mr Brian Michael Small on 2017-05-16
dot icon16/05/2017
Director's details changed for Mr Peter Alan Cowgill on 2017-05-16
dot icon26/09/2016
Full accounts made up to 2016-01-31
dot icon31/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon01/12/2015
Termination of appointment of David Robert Williams as a director on 2015-11-27
dot icon18/11/2015
Termination of appointment of Benjamin Robert Thomas as a director on 2015-10-30
dot icon10/11/2015
Full accounts made up to 2015-01-31
dot icon05/11/2015
Appointment of Mrs Siobhan Mawdsley as a secretary on 2015-10-01
dot icon05/11/2015
Termination of appointment of Andrew John Batchelor as a secretary on 2015-10-01
dot icon28/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon23/03/2015
Auditor's resignation
dot icon05/03/2015
Auditor's resignation
dot icon30/10/2014
Full accounts made up to 2014-02-01
dot icon01/10/2014
Appointment of Mr Andrew John Batchelor as a secretary on 2014-09-24
dot icon01/10/2014
Termination of appointment of Jane Marie Brisley as a secretary on 2014-09-24
dot icon02/07/2014
Appointment of Mr Neil James Greenhalgh as a director
dot icon02/07/2014
Termination of appointment of Barry Bown as a director
dot icon05/06/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon06/05/2014
Director's details changed for Mr Barry Colin Bown on 2014-02-11
dot icon26/03/2014
Director's details changed for Mr Benjamin Robert Thomas on 2014-03-26
dot icon26/03/2014
Director's details changed for Christopher Tiso on 2014-03-26
dot icon26/02/2014
Statement of company's objects
dot icon26/02/2014
Resolutions
dot icon21/02/2014
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon21/02/2014
Appointment of Mrs Jane Marie Brisley as a secretary
dot icon21/02/2014
Termination of appointment of Nigel Smith as a secretary
dot icon06/12/2013
Termination of appointment of Susan Macdonald as a director
dot icon06/12/2013
Appointment of Ms Susan Margaret Macdonald as a director
dot icon28/11/2013
Resolutions
dot icon26/11/2013
Registration of charge 1579930003
dot icon26/11/2013
Alterations to a floating charge
dot icon25/11/2013
Appointment of Mr David Robert Williams as a director
dot icon25/11/2013
Appointment of Mr Brian Michael Small as a director
dot icon25/11/2013
Appointment of Mr Peter Alan Cowgill as a director
dot icon25/11/2013
Appointment of Mr Barry Colin Bown as a director
dot icon25/11/2013
Termination of appointment of Bryan Shedden as a director
dot icon25/11/2013
Termination of appointment of Geoffrey Thomson as a director
dot icon23/11/2013
Alterations to floating charge 2
dot icon23/11/2013
Alterations to floating charge 1
dot icon31/10/2013
Full accounts made up to 2013-01-26
dot icon22/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon03/05/2013
Appointment of Ms Susan Margaret Macdonald as a director
dot icon30/10/2012
Full accounts made up to 2012-01-28
dot icon01/06/2012
Appointment of Mr Bryan Shedden as a director
dot icon01/06/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon21/04/2012
Particulars of a mortgage or charge / charge no: 2
dot icon04/11/2011
Full accounts made up to 2011-01-29
dot icon05/07/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon25/05/2011
Termination of appointment of Mbm Secretarial Services Limited as a secretary
dot icon25/05/2011
Appointment of Nigel Peter Smith as a secretary
dot icon10/11/2010
Miscellaneous
dot icon09/07/2010
Full accounts made up to 2010-01-31
dot icon10/06/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon30/11/2009
Full accounts made up to 2009-01-31
dot icon05/06/2009
Return made up to 15/05/09; full list of members
dot icon26/11/2008
Full accounts made up to 2008-01-31
dot icon16/09/2008
Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008
dot icon06/06/2008
Return made up to 15/05/08; full list of members
dot icon30/11/2007
Full accounts made up to 2007-01-31
dot icon05/06/2007
Return made up to 15/05/07; full list of members
dot icon23/05/2007
Accounting reference date shortened from 30/06/07 to 31/01/07
dot icon01/05/2007
Full accounts made up to 2006-06-30
dot icon30/08/2006
Declaration of assistance for shares acquisition
dot icon30/08/2006
Resolutions
dot icon23/08/2006
Return made up to 15/05/06; full list of members
dot icon17/08/2006
New secretary appointed
dot icon17/08/2006
Secretary resigned
dot icon17/08/2006
Registered office changed on 17/08/06 from: 107 george street edinburgh EH2 3ES
dot icon10/05/2006
New secretary appointed;new director appointed
dot icon10/05/2006
New director appointed
dot icon10/05/2006
Secretary resigned
dot icon10/05/2006
Director resigned
dot icon10/05/2006
Director resigned
dot icon10/05/2006
Registered office changed on 10/05/06 from: 70 holburn street aberdeen aberdeenshire AB1 6BX
dot icon10/05/2006
New director appointed
dot icon24/04/2006
Director's particulars changed
dot icon24/04/2006
Director's particulars changed
dot icon05/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon06/05/2005
Return made up to 15/05/05; full list of members
dot icon21/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon10/05/2004
Return made up to 15/05/04; full list of members
dot icon29/04/2004
Full accounts made up to 2003-06-30
dot icon17/06/2003
Full accounts made up to 2002-06-30
dot icon07/05/2003
Return made up to 15/05/03; full list of members
dot icon28/03/2003
New director appointed
dot icon28/03/2003
Director resigned
dot icon29/05/2002
Return made up to 15/05/02; full list of members
dot icon22/01/2002
Full accounts made up to 2001-06-30
dot icon12/06/2001
Return made up to 15/05/01; full list of members
dot icon08/02/2001
Full accounts made up to 2000-06-30
dot icon02/10/2000
Director resigned
dot icon12/07/2000
Return made up to 15/05/00; full list of members
dot icon05/05/2000
Ad 03/02/00--------- £ si 98@1=98 £ ic 2/100
dot icon02/05/2000
Full accounts made up to 1999-06-30
dot icon26/08/1999
Resolutions
dot icon26/08/1999
Resolutions
dot icon26/08/1999
Resolutions
dot icon03/06/1999
Return made up to 15/05/99; no change of members
dot icon01/04/1999
Full accounts made up to 1998-06-30
dot icon01/09/1998
Return made up to 15/05/98; full list of members
dot icon21/07/1998
New director appointed
dot icon17/07/1998
Memorandum and Articles of Association
dot icon17/07/1998
Resolutions
dot icon16/07/1998
Certificate of change of name
dot icon09/07/1998
New director appointed
dot icon03/02/1998
Full accounts made up to 1997-06-30
dot icon12/06/1997
Return made up to 15/05/97; no change of members
dot icon28/04/1997
Full accounts made up to 1996-06-30
dot icon13/08/1996
New director appointed
dot icon12/07/1996
Return made up to 15/05/96; full list of members
dot icon18/06/1996
Partic of mort/charge *
dot icon13/11/1995
Accounting reference date notified as 30/06
dot icon13/11/1995
Registered office changed on 13/11/95 from: investment house 6 union row aberdeen AB9 8DQ
dot icon13/11/1995
Nc inc already adjusted 25/10/95
dot icon13/11/1995
Resolutions
dot icon06/07/1995
Registered office changed on 06/07/95 from: 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH
dot icon06/07/1995
Secretary resigned;new secretary appointed
dot icon06/07/1995
Director resigned;new director appointed
dot icon06/07/1995
Resolutions
dot icon09/06/1995
Certificate of change of name
dot icon15/05/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
03/02/2025
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
03/02/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
03/02/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greenhalgh, Neil James
Director
01/06/2014 - 03/10/2023
162
Cowgill, Peter Alan
Director
12/11/2013 - 11/10/2022
200
Small, Brian Michael
Director
12/11/2013 - 31/10/2018
142
Tiso, Christopher
Director
04/05/2006 - Present
20
Williams, David Robert
Director
12/11/2013 - 27/11/2015
106

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALPINE BIKES LIMITED

ALPINE BIKES LIMITED is an(a) Active company incorporated on 15/05/1995 with the registered office located at 41 Commercial Street, Leith, Edinburgh EH6 6JD. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALPINE BIKES LIMITED?

toggle

ALPINE BIKES LIMITED is currently Active. It was registered on 15/05/1995 .

Where is ALPINE BIKES LIMITED located?

toggle

ALPINE BIKES LIMITED is registered at 41 Commercial Street, Leith, Edinburgh EH6 6JD.

What does ALPINE BIKES LIMITED do?

toggle

ALPINE BIKES LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for ALPINE BIKES LIMITED?

toggle

The latest filing was on 20/03/2026: Resolutions.