ALPINE BIKES LIMITED

SC157993
41 COMMERCIAL STREET LEITH EDINBURGH EH6 6JD

Documents

Documents
Date Category Description Pages
06 Nov 2024 accounts Annual Accounts 13 Buy now
15 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2023 accounts Annual Accounts 14 Buy now
20 Oct 2023 officers Appointment of director (Mr Dominic James Platt) 2 Buy now
17 Oct 2023 officers Termination of appointment of director (Neil James Greenhalgh) 1 Buy now
23 May 2023 officers Appointment of secretary (Theresa Casey) 2 Buy now
23 May 2023 officers Termination of appointment of secretary (Nirma Cassidy) 1 Buy now
15 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2022 officers Appointment of secretary (Nirma Cassidy) 2 Buy now
24 Oct 2022 officers Appointment of director (RĂ©gis Schultz) 2 Buy now
24 Oct 2022 officers Termination of appointment of director (Peter Alan Cowgill) 1 Buy now
04 Oct 2022 officers Termination of appointment of secretary (Siobhan Mawdsley) 1 Buy now
06 Jul 2022 accounts Annual Accounts 13 Buy now
19 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2021 accounts Annual Accounts 13 Buy now
17 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2020 accounts Annual Accounts 13 Buy now
15 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 accounts Annual Accounts 14 Buy now
23 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2018 officers Termination of appointment of director (Brian Michael Small) 1 Buy now
25 Oct 2018 accounts Annual Accounts 15 Buy now
25 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 May 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
20 Apr 2018 officers Change of particulars for director (Mr Peter Alan Cowgill) 2 Buy now
07 Nov 2017 accounts Annual Accounts 16 Buy now
31 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 May 2017 officers Change of particulars for director (Mr Christopher Tiso) 2 Buy now
16 May 2017 officers Change of particulars for director (Mr Brian Michael Small) 3 Buy now
16 May 2017 officers Change of particulars for director (Mr Peter Alan Cowgill) 3 Buy now
26 Sep 2016 accounts Annual Accounts 16 Buy now
31 May 2016 annual-return Annual Return 8 Buy now
01 Dec 2015 officers Termination of appointment of director (David Robert Williams) 1 Buy now
18 Nov 2015 officers Termination of appointment of director (Benjamin Robert Thomas) 1 Buy now
10 Nov 2015 accounts Annual Accounts 19 Buy now
05 Nov 2015 officers Appointment of secretary (Mrs Siobhan Mawdsley) 2 Buy now
05 Nov 2015 officers Termination of appointment of secretary (Andrew John Batchelor) 1 Buy now
28 May 2015 annual-return Annual Return 10 Buy now
23 Mar 2015 auditors Auditors Resignation Company 1 Buy now
05 Mar 2015 auditors Auditors Resignation Company 1 Buy now
30 Oct 2014 accounts Annual Accounts 15 Buy now
01 Oct 2014 officers Appointment of secretary (Mr Andrew John Batchelor) 2 Buy now
01 Oct 2014 officers Termination of appointment of secretary (Jane Marie Brisley) 1 Buy now
02 Jul 2014 officers Appointment of director (Mr Neil James Greenhalgh) 2 Buy now
02 Jul 2014 officers Termination of appointment of director (Barry Bown) 1 Buy now
05 Jun 2014 annual-return Annual Return 10 Buy now
06 May 2014 officers Change of particulars for director (Mr Barry Colin Bown) 2 Buy now
26 Mar 2014 officers Change of particulars for director (Mr Benjamin Robert Thomas) 2 Buy now
26 Mar 2014 officers Change of particulars for director (Christopher Tiso) 2 Buy now
26 Feb 2014 change-of-constitution Statement Of Companys Objects 2 Buy now
26 Feb 2014 resolution Resolution 31 Buy now
21 Feb 2014 officers Appointment of corporate secretary (Oakwood Corporate Secretary Limited) 2 Buy now
21 Feb 2014 officers Appointment of secretary (Mrs Jane Marie Brisley) 2 Buy now
21 Feb 2014 officers Termination of appointment of secretary (Nigel Smith) 1 Buy now
06 Dec 2013 officers Termination of appointment of director (Susan Macdonald) 1 Buy now
06 Dec 2013 officers Appointment of director (Ms Susan Margaret Macdonald) 2 Buy now
28 Nov 2013 resolution Resolution 2 Buy now
26 Nov 2013 mortgage Registration of a charge 28 Buy now
26 Nov 2013 mortgage Mortgage Alter Floating Charge 38 Buy now
25 Nov 2013 officers Appointment of director (Mr David Robert Williams) 2 Buy now
25 Nov 2013 officers Appointment of director (Mr Brian Michael Small) 2 Buy now
25 Nov 2013 officers Appointment of director (Mr Peter Alan Cowgill) 2 Buy now
25 Nov 2013 officers Appointment of director (Mr Barry Colin Bown) 2 Buy now
25 Nov 2013 officers Termination of appointment of director (Bryan Shedden) 1 Buy now
25 Nov 2013 officers Termination of appointment of director (Geoffrey Thomson) 1 Buy now
23 Nov 2013 mortgage Mortgage Alter Floating Charge With Number 38 Buy now
23 Nov 2013 mortgage Mortgage Alter Floating Charge With Number 38 Buy now
31 Oct 2013 accounts Annual Accounts 14 Buy now
22 May 2013 annual-return Annual Return 7 Buy now
03 May 2013 officers Appointment of director (Ms Susan Margaret Macdonald) 2 Buy now
30 Oct 2012 accounts Annual Accounts 14 Buy now
01 Jun 2012 officers Appointment of director (Mr Bryan Shedden) 2 Buy now
01 Jun 2012 annual-return Annual Return 6 Buy now
21 Apr 2012 mortgage Particulars of a mortgage or charge / charge no: 2 6 Buy now
04 Nov 2011 accounts Annual Accounts 14 Buy now
05 Jul 2011 annual-return Annual Return 6 Buy now
25 May 2011 officers Termination of appointment of secretary (Mbm Secretarial Services Limited) 1 Buy now
25 May 2011 officers Appointment of secretary (Nigel Peter Smith) 2 Buy now
10 Nov 2010 miscellaneous Miscellaneous 2 Buy now
09 Jul 2010 accounts Annual Accounts 13 Buy now
10 Jun 2010 annual-return Annual Return 5 Buy now
30 Nov 2009 accounts Annual Accounts 13 Buy now
05 Jun 2009 annual-return Return made up to 15/05/09; full list of members 4 Buy now
26 Nov 2008 accounts Annual Accounts 13 Buy now
16 Sep 2008 officers Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 1 Buy now
06 Jun 2008 annual-return Return made up to 15/05/08; full list of members 4 Buy now
30 Nov 2007 accounts Annual Accounts 15 Buy now
05 Jun 2007 annual-return Return made up to 15/05/07; full list of members 2 Buy now
23 May 2007 accounts Accounting reference date shortened from 30/06/07 to 31/01/07 1 Buy now
01 May 2007 accounts Annual Accounts 12 Buy now
30 Aug 2006 capital Declaration of assistance for shares acquisition 4 Buy now
30 Aug 2006 resolution Resolution 1 Buy now
23 Aug 2006 annual-return Return made up to 15/05/06; full list of members 7 Buy now
17 Aug 2006 officers New secretary appointed 1 Buy now
17 Aug 2006 officers Secretary resigned 1 Buy now
17 Aug 2006 address Registered office changed on 17/08/06 from: 107 george street edinburgh EH2 3ES 1 Buy now
10 May 2006 officers New secretary appointed;new director appointed 3 Buy now
10 May 2006 officers New director appointed 3 Buy now
10 May 2006 officers Secretary resigned 1 Buy now