CYCLING SCOTLAND

Register to unlock more data on OkredoRegister

CYCLING SCOTLAND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC252907

Incorporation date

17/07/2003

Size

Group

Contacts

Registered address

Registered address

160 West George Street, Glasgow G2 2HGCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2003)
dot icon13/04/2026
Confirmation statement made on 2026-04-10 with no updates
dot icon23/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon01/12/2025
Termination of appointment of John Andrew Aitken as a director on 2025-11-20
dot icon01/12/2025
Termination of appointment of Eric Fraser Guthrie as a director on 2025-11-20
dot icon02/09/2025
Appointment of Ms Emilia Hanna as a director on 2025-08-28
dot icon02/09/2025
Appointment of Mr Robert Seale as a director on 2025-08-28
dot icon27/06/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon23/06/2025
Registered office address changed from 160 2nd Floor West George Street Glasgow G2 2HG Scotland to 160 West George Street Glasgow G2 2HG on 2025-06-23
dot icon27/01/2025
Termination of appointment of Maureen Kidd as a director on 2024-11-28
dot icon27/01/2025
Termination of appointment of Rosie Shankey as a director on 2024-11-28
dot icon27/01/2025
Termination of appointment of Stuart Knowles as a director on 2024-11-28
dot icon18/11/2024
Appointment of Mr Derek Murray Law Forsyth as a director on 2024-08-29
dot icon18/11/2024
Appointment of Mr Peter Craig as a director on 2024-08-29
dot icon18/11/2024
Appointment of Ms Charlotte Gardiner as a director on 2024-08-29
dot icon20/09/2024
Group of companies' accounts made up to 2024-03-31
dot icon01/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon11/10/2023
Group of companies' accounts made up to 2023-03-31
dot icon11/08/2023
Appointment of Ms Anna Peracchio Richardson as a director on 2023-03-02
dot icon11/08/2023
Appointment of Ms Gwen Hamilton as a director on 2023-03-02
dot icon29/06/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon14/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon05/12/2022
Termination of appointment of Victoria Leiper as a director on 2022-11-24
dot icon21/09/2022
Termination of appointment of Alexander Walter Scotland as a director on 2022-08-16
dot icon05/08/2022
Appointment of Mr Bernard Ruddy as a secretary on 2022-07-25
dot icon05/08/2022
Termination of appointment of Yvette Murphy as a secretary on 2022-07-25
dot icon14/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon14/07/2022
Appointment of Mr Charles Turner as a director on 2021-11-25
dot icon14/07/2022
Appointment of Ms Rosie Shankey as a director on 2021-11-25
dot icon10/07/2022
Termination of appointment of Rona Charlton Gibb as a director on 2021-11-25
dot icon22/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon07/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon27/04/2021
Statement of company's objects
dot icon26/04/2021
Resolutions
dot icon23/04/2021
Memorandum and Articles of Association
dot icon14/01/2021
Group of companies' accounts made up to 2020-03-31
dot icon28/08/2020
Registered office address changed from 24 Blythswood Square Glasgow G2 4BG to 160 2nd Floor West George Street Glasgow G2 2HG on 2020-08-28
dot icon09/08/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon18/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon12/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon25/06/2019
Termination of appointment of Hazel Coutts as a director on 2019-05-30
dot icon29/05/2019
Appointment of Ms Victoria Leiper as a director on 2019-02-28
dot icon18/04/2019
Termination of appointment of John Edward Lauder as a director on 2019-02-28
dot icon19/09/2018
Group of companies' accounts made up to 2018-03-31
dot icon11/09/2018
Director's details changed for Mr John Edward Lauder on 2018-09-11
dot icon11/09/2018
Director's details changed for Mr Stuart Knowles on 2018-09-11
dot icon11/09/2018
Director's details changed for Mr Eric Fraser Guthrie on 2018-09-11
dot icon11/09/2018
Director's details changed for Miss Rona Charlton Gibb on 2018-09-11
dot icon11/09/2018
Director's details changed for Mr John Andrew Aitken on 2018-09-11
dot icon11/09/2018
Director's details changed for Dr Maureen Kidd on 2018-09-11
dot icon11/09/2018
Director's details changed for Dr Maureen Kidd on 2018-09-11
dot icon17/07/2018
Director's details changed for Mr Alexander Walter Scotland on 2018-07-17
dot icon10/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon15/06/2018
Appointment of Mrs Yvette Murphy as a secretary on 2018-05-31
dot icon06/03/2018
Termination of appointment of Linda Janet Peters as a secretary on 2018-03-06
dot icon30/11/2017
Appointment of Professor Sally Wyke as a director on 2017-11-23
dot icon23/11/2017
Termination of appointment of William James Wright as a director on 2017-11-23
dot icon09/10/2017
Group of companies' accounts made up to 2017-03-31
dot icon31/08/2017
Appointment of Ms Hazel Coutts as a director on 2017-08-24
dot icon12/07/2017
Notification of a person with significant control statement
dot icon29/06/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon29/06/2017
Termination of appointment of Alan Mcvicar Malcolm as a director on 2017-06-15
dot icon15/09/2016
Group of companies' accounts made up to 2016-03-31
dot icon29/06/2016
Annual return made up to 2016-06-29 no member list
dot icon07/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon21/07/2015
Annual return made up to 2015-07-15 no member list
dot icon21/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon03/09/2014
Appointment of Mr Eric Fraser Guthrie as a director on 2014-08-28
dot icon03/09/2014
Appointment of Mr John Andrew Aitken as a director on 2014-05-28
dot icon29/07/2014
Annual return made up to 2014-07-15 no member list
dot icon18/06/2014
Termination of appointment of Gordon Seabright as a director
dot icon29/01/2014
Termination of appointment of Brian Curtis as a director
dot icon15/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon16/07/2013
Annual return made up to 2013-07-15 no member list
dot icon15/01/2013
Appointment of Mr Gordon Seabright as a director
dot icon04/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon13/08/2012
Annual return made up to 2012-07-15 no member list
dot icon10/08/2012
Director's details changed for Ms Maureen Kidd on 2012-07-24
dot icon10/08/2012
Director's details changed for Miss Rona Charlton Gibb on 2012-07-24
dot icon25/11/2011
Group of companies' accounts made up to 2011-03-31
dot icon24/08/2011
Appointment of Ms Maureen Kidd as a director
dot icon09/08/2011
Annual return made up to 2011-07-15 no member list
dot icon20/04/2011
Termination of appointment of Jacqueline Davidson as a director
dot icon16/12/2010
Appointment of Miss Rona Charlton Gibb as a director
dot icon01/12/2010
Amended group of companies' accounts made up to 2010-03-31
dot icon26/11/2010
Group of companies' accounts made up to 2010-03-31
dot icon10/11/2010
Memorandum and Articles of Association
dot icon10/11/2010
Resolutions
dot icon20/07/2010
Annual return made up to 2010-07-15 no member list
dot icon20/07/2010
Director's details changed for Mr John Edward Lauder on 2010-07-15
dot icon20/07/2010
Director's details changed for Mr Stuart Knowles on 2010-07-15
dot icon20/07/2010
Director's details changed for Alexander Walter Scotland on 2010-07-15
dot icon20/07/2010
Director's details changed for Ms Jacqueline Fiona Davidson on 2010-07-15
dot icon12/11/2009
Group of companies' accounts made up to 2009-03-31
dot icon01/09/2009
Director appointed mr john edward lauder
dot icon31/08/2009
Director appointed mr stuart knowles
dot icon15/07/2009
Annual return made up to 15/07/09
dot icon21/05/2009
Secretary appointed mrs linda janet peters
dot icon21/05/2009
Registered office changed on 21/05/2009 from 1 rutland court edinburgh EH3 8EY
dot icon21/05/2009
Appointment terminated secretary john aitken
dot icon18/12/2008
Group of companies' accounts made up to 2008-03-31
dot icon11/08/2008
Annual return made up to 17/07/08
dot icon05/02/2008
Director's particulars changed
dot icon05/02/2008
Director resigned
dot icon15/10/2007
Full accounts made up to 2007-03-31
dot icon13/09/2007
Annual return made up to 17/07/07
dot icon15/01/2007
New director appointed
dot icon24/11/2006
New director appointed
dot icon20/11/2006
Director resigned
dot icon24/10/2006
Full accounts made up to 2006-03-31
dot icon11/08/2006
Annual return made up to 17/07/06
dot icon11/08/2006
Director resigned
dot icon21/10/2005
Full accounts made up to 2005-03-31
dot icon07/09/2005
Annual return made up to 17/07/05
dot icon02/11/2004
Director resigned
dot icon02/11/2004
Director resigned
dot icon28/10/2004
New director appointed
dot icon07/10/2004
Full accounts made up to 2004-03-31
dot icon19/08/2004
Annual return made up to 17/07/04
dot icon10/06/2004
Registered office changed on 10/06/04 from: 48 castle street edinburgh midlothian EH2 3LX
dot icon08/04/2004
New secretary appointed
dot icon08/04/2004
Secretary resigned
dot icon17/03/2004
Accounting reference date shortened from 31/07/04 to 31/03/04
dot icon13/10/2003
Secretary resigned
dot icon09/10/2003
New director appointed
dot icon09/10/2003
New director appointed
dot icon09/10/2003
New secretary appointed
dot icon09/10/2003
New director appointed
dot icon09/10/2003
New director appointed
dot icon17/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richardson, Anna Peracchio
Director
02/03/2023 - Present
1
Turner, Charles
Director
25/11/2021 - Present
10
Aitken, John Andrew
Director
28/05/2014 - 20/11/2025
3
Craig, Peter
Director
29/08/2024 - Present
-
Kidd, Maureen, Dr
Director
19/05/2011 - 28/11/2024
2

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 CYCLING SCOTLAND

CYCLING SCOTLAND is an(a) Active company incorporated on 17/07/2003 with the registered office located at 160 West George Street, Glasgow G2 2HG. There are currently 10 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 CYCLING SCOTLAND?

toggle

CYCLING SCOTLAND is currently Active. It was registered on 17/07/2003 .

Where is CYCLING SCOTLAND located?

toggle

CYCLING SCOTLAND is registered at 160 West George Street, Glasgow G2 2HG.

What does CYCLING SCOTLAND do?

toggle

CYCLING SCOTLAND operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CYCLING SCOTLAND?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-10 with no updates.