Advanced company searchLink opens in new window

THE MOUNTAIN BIKE CONSORTIA (SCOTLAND) LIMITED

Company number SC450084

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2018 DS01 Application to strike the company off the register
05 Jun 2018 AA Total exemption full accounts made up to 31 August 2017
29 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
29 May 2017 AA Total exemption small company accounts made up to 31 August 2016
28 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
12 Jun 2016 AR01 Annual return made up to 15 May 2016 no member list
12 Jun 2016 AD03 Register(s) moved to registered inspection location C/O Roger Howison Parkhill House Abbey Road Newburgh Cupar Fife KY14 6HH
12 Jun 2016 AD02 Register inspection address has been changed to C/O Roger Howison Parkhill House Abbey Road Newburgh Cupar Fife KY14 6HH
12 Jun 2016 TM02 Termination of appointment of Thomas Mcgonigle as a secretary on 12 June 2015
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
15 Jun 2015 AR01 Annual return made up to 15 May 2015 no member list
12 Jun 2015 AP03 Appointment of Mr Roger Ian William Howison as a secretary on 12 June 2015
12 Jun 2015 AP01 Appointment of Mrs Fiona Sutherland Powell as a director on 6 May 2015
12 Jun 2015 TM01 Termination of appointment of Thomas Mcgonigle as a director on 12 June 2015
12 Jun 2015 CH01 Director's details changed for Roger Howison on 12 June 2015
04 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
10 May 2015 AA Accounts for a dormant company made up to 31 August 2013
10 Feb 2015 AA01 Current accounting period shortened from 31 May 2014 to 31 August 2013
11 Jun 2014 AR01 Annual return made up to 15 May 2014 no member list
11 Jun 2014 TM01 Termination of appointment of Martyn Steedman as a director
04 May 2014 AD01 Registered office address changed from C/O Progression Bikes the Chalet at the Atholl Arms Hotel Dunkeld Perthshire PH8 0AG on 4 May 2014
15 May 2013 NEWINC Incorporation