DEVIATE CYCLES LIMITED

Register to unlock more data on OkredoRegister

DEVIATE CYCLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC559067

Incorporation date

01/03/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Advisory & Tax Llp, 120 Bothwell Street, Glasgow G2 7JSCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2017)
dot icon28/01/2026
Court order in a winding-up (& Court Order attachment)
dot icon28/01/2026
Registered office address changed from Deviate Cycles Limited Main Street Kinbuck Dunblane FK15 0NQ Scotland to C/O Grant Thornton Uk Advisory & Tax Llp 120 Bothwell Street Glasgow G2 7JS on 2026-01-28
dot icon15/10/2025
Change of details for Benjamin Thomas Thomas Jones as a person with significant control on 2025-10-15
dot icon14/10/2025
Director's details changed for Mr Benjamin Thomas Jones on 2025-10-14
dot icon14/10/2025
Change of details for Benjamin Thomas Jones as a person with significant control on 2025-10-14
dot icon23/09/2025
Memorandum and Articles of Association
dot icon26/08/2025
Resolutions
dot icon08/08/2025
Resolutions
dot icon06/08/2025
Statement of capital following an allotment of shares on 2025-08-05
dot icon27/06/2025
Registration of charge SC5590670002, created on 2025-06-20
dot icon03/06/2025
Satisfaction of charge SC5590670001 in full
dot icon03/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon19/02/2025
Confirmation statement made on 2025-02-07 with updates
dot icon14/02/2025
Statement of capital following an allotment of shares on 2025-02-04
dot icon19/09/2024
Resolutions
dot icon19/09/2024
Memorandum and Articles of Association
dot icon05/09/2024
Appointment of Lucy Lourenco as a director on 2024-09-05
dot icon20/08/2024
Change of details for Mr Christopher John Deverson as a person with significant control on 2017-03-01
dot icon20/08/2024
Change of details for Benjamin Thomas Jones as a person with significant control on 2017-03-01
dot icon08/08/2024
Second filing of a statement of capital following an allotment of shares on 2024-06-26
dot icon08/08/2024
Second filing of a statement of capital following an allotment of shares on 2024-07-10
dot icon12/07/2024
Statement of capital following an allotment of shares on 2024-07-10
dot icon02/07/2024
Change of share class name or designation
dot icon02/07/2024
Particulars of variation of rights attached to shares
dot icon27/06/2024
Statement of capital following an allotment of shares on 2024-06-26
dot icon26/06/2024
Appointment of Ben Thompson as a director on 2024-06-18
dot icon15/04/2024
Change of details for Benjamin Thomas Jones as a person with significant control on 2024-04-15
dot icon11/04/2024
Resolutions
dot icon11/04/2024
Sub-division of shares on 2024-04-03
dot icon03/04/2024
Change of details for Mr Benjamin Thomas Jones as a person with significant control on 2024-04-03
dot icon28/03/2024
Micro company accounts made up to 2023-03-31
dot icon09/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon19/02/2023
Change of details for Mr Christopher John Deverson as a person with significant control on 2023-02-20
dot icon19/02/2023
Registered office address changed from Deviate Cycles Limited Main Street Kinbuck Dublane FK15 0NQ Scotland to Deviate Cycles Limited Main Street Kinbuck Dunblane FK15 0NQ on 2023-02-20
dot icon19/02/2023
Director's details changed for Mr Christopher John Deverson on 2023-02-20
dot icon19/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon04/08/2022
Micro company accounts made up to 2022-03-31
dot icon24/02/2022
Change of details for Mr Benjamin Thomas Jones as a person with significant control on 2022-02-23
dot icon23/02/2022
Director's details changed for Mr Benjamin Thomas Jones on 2022-02-23
dot icon23/02/2022
Director's details changed for Mr Benjamin Thomas Jones on 2022-02-23
dot icon23/02/2022
Change of details for Mr Benjamin Thomas Jones as a person with significant control on 2022-02-23
dot icon10/02/2022
Registered office address changed from Unit 4 5 Munro Road Springkerse Industrial Estate Stirling FK7 7UU Scotland to Deviate Cycles Limited Main Street Kinbuck Dublane FK15 0NQ on 2022-02-10
dot icon07/02/2022
Confirmation statement made on 2022-02-07 with updates
dot icon09/08/2021
Micro company accounts made up to 2021-03-31
dot icon15/07/2021
Registration of charge SC5590670001, created on 2021-07-12
dot icon14/04/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon03/02/2021
Micro company accounts made up to 2020-03-31
dot icon10/03/2020
Registered 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 2020-03-10
dot icon10/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon10/03/2020
Director's details changed for Mr Christopher John Deverson on 2020-03-01
dot icon27/12/2019
Micro company accounts made up to 2019-03-31
dot icon02/04/2019
Amended micro company accounts made up to 2018-03-31
dot icon13/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon01/12/2018
Micro company accounts made up to 2018-03-31
dot icon14/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon03/05/2017
Resolutions
dot icon21/04/2017
Statement of capital following an allotment of shares on 2017-04-06
dot icon20/04/2017
Change of share class name or designation
dot icon01/03/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
07/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
11.61K
-
0.00
-
-
2022
3
38.65K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Ben
Director
18/06/2024 - Present
6
Deverson, Christopher John
Director
01/03/2017 - Present
6
Jones, Benjamin Thomas
Director
01/03/2017 - Present
12
Lourenco, Lucy
Director
05/09/2024 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About DEVIATE CYCLES LIMITED

DEVIATE CYCLES LIMITED is an(a) Liquidation company incorporated on 01/03/2017 with the registered office located at C/O Grant Thornton Uk Advisory & Tax Llp, 120 Bothwell Street, Glasgow G2 7JS. There are currently 4 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 DEVIATE CYCLES LIMITED?

toggle

DEVIATE CYCLES LIMITED is currently Liquidation. It was registered on 01/03/2017 .

Where is DEVIATE CYCLES LIMITED located?

toggle

DEVIATE CYCLES LIMITED is registered at C/O Grant Thornton Uk Advisory & Tax Llp, 120 Bothwell Street, Glasgow G2 7JS.

What does DEVIATE CYCLES LIMITED do?

toggle

DEVIATE CYCLES LIMITED operates in the Manufacture of bicycles and invalid carriages (30.92 - SIC 2007) sector.

What is the latest filing for DEVIATE CYCLES LIMITED?

toggle

The latest filing was on 28/01/2026: Court order in a winding-up (& Court Order attachment).