About

Registered Number: SC237984
Date of Incorporation: 10/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: The Old City Club, 6 Southesk Street, Brechin, Angus, DD9 6DY,

 

Tayside Cycles Ltd was founded on 10 October 2002 with its registered office in Brechin, it has a status of "Active". The companies directors are listed as Keats, Frances, Sherrit, Michael Forbes Livingston, Sherrit, Margaret Mclaren. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHERRIT, Michael Forbes Livingston 22 October 2002 - 1
SHERRIT, Margaret Mclaren 13 November 2002 19 December 2012 1
Secretary Name Appointed Resigned Total Appointments
KEATS, Frances 22 October 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 December 2019
CS01 - N/A 14 October 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 11 October 2018
PSC04 - N/A 11 October 2018
CH01 - Change of particulars for director 11 October 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 10 October 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 14 October 2016
AD01 - Change of registered office address 18 December 2015
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 04 November 2014
AD01 - Change of registered office address 22 January 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 20 December 2012
TM01 - Termination of appointment of director 19 December 2012
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 10 November 2010
CH03 - Change of particulars for secretary 10 November 2010
AA - Annual Accounts 24 December 2009
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 29 November 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 28 November 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 07 November 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 19 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2002
RESOLUTIONS - N/A 28 October 2002
RESOLUTIONS - N/A 28 October 2002
RESOLUTIONS - N/A 28 October 2002
RESOLUTIONS - N/A 28 October 2002
RESOLUTIONS - N/A 28 October 2002
288a - Notice of appointment of directors or secretaries 28 October 2002
288a - Notice of appointment of directors or secretaries 28 October 2002
225 - Change of Accounting Reference Date 28 October 2002
288b - Notice of resignation of directors or secretaries 28 October 2002
288b - Notice of resignation of directors or secretaries 28 October 2002
NEWINC - New incorporation documents 10 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.