CARGO BIKE MOVEMENT CIC

Register to unlock more data on OkredoRegister

CARGO BIKE MOVEMENT CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC680328

Incorporation date

10/11/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

26/7 Craighall Crescent, Edinburgh EH6 4RZCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2020)
dot icon01/04/2026
Confirmation statement made on 2025-11-09 with no updates
dot icon26/03/2026
Total exemption full accounts made up to 2025-04-05
dot icon25/03/2026
Compulsory strike-off action has been discontinued
dot icon24/03/2026
First Gazette notice for compulsory strike-off
dot icon21/11/2025
Notification of Charlotte Maddix as a person with significant control on 2025-11-19
dot icon14/11/2025
Notification of Lakeitra Montgomery as a person with significant control on 2025-11-07
dot icon10/11/2025
Registered office address changed from 141 Lauriston Place Edinburgh EH3 9JN Scotland to 26/7 Craighall Crescent Edinburgh EH6 4RZ on 2025-11-10
dot icon10/11/2025
Notification of Luke Collins as a person with significant control on 2025-11-01
dot icon01/09/2025
Cessation of Naomi Ruth Arnold as a person with significant control on 2025-09-01
dot icon01/09/2025
Termination of appointment of Naomi Ruth Arnold as a director on 2025-09-01
dot icon28/11/2024
Cessation of Thomas Whittle as a person with significant control on 2024-11-28
dot icon28/11/2024
Cessation of Lee Ruth Craigie as a person with significant control on 2024-11-28
dot icon28/11/2024
Termination of appointment of Lee Ruth Craigie as a director on 2024-11-28
dot icon28/11/2024
Termination of appointment of Thomas Jack Whittle as a director on 2024-11-28
dot icon28/11/2024
Appointment of Charlotte Maddix as a secretary on 2024-11-28
dot icon21/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon13/10/2024
Current accounting period extended from 2024-11-30 to 2025-04-05
dot icon29/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon31/05/2024
Appointment of Luke Collins as a director on 2024-01-27
dot icon07/05/2024
Cessation of Alice Louise Lemkes as a person with significant control on 2024-04-01
dot icon07/05/2024
Termination of appointment of Alice Louise Lemkes as a director on 2024-05-01
dot icon13/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon20/03/2023
Appointment of Ms Naomi Ruth Arnold as a director on 2023-03-20
dot icon20/03/2023
Appointment of Mr Thomas Jack Whittle as a director on 2023-03-20
dot icon24/01/2023
Notification of Naomi Ruth Arnold as a person with significant control on 2023-01-01
dot icon25/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon01/11/2022
Notification of Thomas Whittle as a person with significant control on 2022-08-19
dot icon09/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon18/07/2022
Memorandum and Articles of Association
dot icon18/07/2022
Resolutions
dot icon20/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon04/05/2021
Registered office address changed from , 73/6 Falcon Road, Edinburgh, EH10 4AS, Scotland to 141 Lauriston Place Edinburgh EH3 9JN on 2021-05-04
dot icon21/01/2021
Cessation of Naomi Ruth Arnold as a person with significant control on 2021-01-10
dot icon21/01/2021
Termination of appointment of Naomi Ruth Arnold as a director on 2021-01-10
dot icon10/11/2020
Incorporation of a Community Interest Company
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
09/11/2025
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2023
dot iconNext account date
05/04/2025
dot iconNext due on
05/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
46.83K
-
0.00
41.48K
-
2022
3
17.21K
-
90.40K
18.19K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Alice Louise Lemkes
Director
10/11/2020 - 01/05/2024
2
Lakeitra Montgomery
Director
28/01/2025 - Present
1
Arnold, Naomi Ruth
Director
20/03/2023 - 01/09/2025
1
Arnold, Naomi Ruth
Director
10/11/2020 - 10/01/2021
1
Craigie, Lee Ruth
Director
10/11/2020 - 28/11/2024
-

Persons with Significant Control

12
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 CARGO BIKE MOVEMENT CIC

CARGO BIKE MOVEMENT CIC is an(a) Active company incorporated on 10/11/2020 with the registered office located at 26/7 Craighall Crescent, Edinburgh EH6 4RZ. There are currently 3 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 CARGO BIKE MOVEMENT CIC?

toggle

CARGO BIKE MOVEMENT CIC is currently Active. It was registered on 10/11/2020 .

Where is CARGO BIKE MOVEMENT CIC located?

toggle

CARGO BIKE MOVEMENT CIC is registered at 26/7 Craighall Crescent, Edinburgh EH6 4RZ.

What does CARGO BIKE MOVEMENT CIC do?

toggle

CARGO BIKE MOVEMENT CIC operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for CARGO BIKE MOVEMENT CIC?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2025-11-09 with no updates.