SCOTTISH CYCLING EVENTS LIMITED

SC170870
SIR CHRIS HOY VELODROME 1000 LONDON ROAD GLASGOW G40 3HY

Documents

Documents
Date Category Description Pages
20 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2024 accounts Annual Accounts 2 Buy now
24 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2023 accounts Annual Accounts 2 Buy now
29 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2022 accounts Annual Accounts 2 Buy now
26 May 2022 officers Appointment of director (Mr Nicholas Alexander Rennie) 2 Buy now
25 May 2022 officers Termination of appointment of director (Craig David Burn) 1 Buy now
20 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2021 accounts Annual Accounts 2 Buy now
03 Sep 2020 accounts Annual Accounts 2 Buy now
03 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2019 accounts Annual Accounts 2 Buy now
22 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2018 accounts Annual Accounts 2 Buy now
28 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2017 accounts Annual Accounts 2 Buy now
04 Jan 2017 officers Termination of appointment of secretary (Allan Beckett) 1 Buy now
25 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jun 2016 accounts Annual Accounts 2 Buy now
20 Jun 2016 officers Appointment of secretary (Mr Allan Beckett) 2 Buy now
25 Aug 2015 annual-return Annual Return 3 Buy now
27 May 2015 accounts Annual Accounts 2 Buy now
28 Aug 2014 annual-return Annual Return 3 Buy now
09 Jun 2014 accounts Annual Accounts 2 Buy now
09 Sep 2013 annual-return Annual Return 3 Buy now
19 Jun 2013 accounts Annual Accounts 2 Buy now
27 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Oct 2012 officers Appointment of director (Craig David Burn) 2 Buy now
16 Oct 2012 officers Termination of appointment of director (John Macmillan) 1 Buy now
01 Oct 2012 annual-return Annual Return 3 Buy now
01 Oct 2012 officers Termination of appointment of director (Jacqueline Davidson) 1 Buy now
25 Jul 2012 accounts Annual Accounts 2 Buy now
26 Sep 2011 annual-return Annual Return 4 Buy now
30 Jun 2011 accounts Annual Accounts 3 Buy now
14 Sep 2010 annual-return Annual Return 5 Buy now
14 Sep 2010 officers Appointment of director (Ms Jacqueline Fiona Davidson) 2 Buy now
14 Sep 2010 officers Change of particulars for director (John Malcolm Macmillan) 2 Buy now
14 Sep 2010 officers Termination of appointment of director (Thomas Banks) 1 Buy now
14 Sep 2010 officers Termination of appointment of secretary (David Menzies) 1 Buy now
20 Aug 2010 resolution Resolution 13 Buy now
20 Aug 2010 change-of-name Certificate Change Of Name Company 3 Buy now
20 Aug 2010 resolution Resolution 1 Buy now
30 Jun 2010 accounts Annual Accounts 2 Buy now
01 Oct 2009 officers Director appointed mr thomas banks 1 Buy now
01 Oct 2009 annual-return Return made up to 21/08/09; full list of members 3 Buy now
30 Jun 2009 address Registered office changed on 30/06/2009 from c/o scottish cyclists union the velodrome meadowbank stadium london road edinburgh EH7 6AD 1 Buy now
30 Jun 2009 accounts Annual Accounts 2 Buy now
28 Jan 2009 annual-return Return made up to 21/08/08; full list of members 3 Buy now
30 Jul 2008 accounts Annual Accounts 5 Buy now
03 Sep 2007 annual-return Return made up to 21/08/07; full list of members 2 Buy now
06 Jun 2007 accounts Annual Accounts 5 Buy now
10 Apr 2007 officers Secretary's particulars changed 1 Buy now
31 Aug 2006 accounts Annual Accounts 5 Buy now
22 Aug 2006 annual-return Return made up to 21/08/06; full list of members 2 Buy now
21 Aug 2006 officers Secretary's particulars changed 1 Buy now
09 Sep 2005 annual-return Return made up to 05/08/05; full list of members 3 Buy now
01 Jul 2005 accounts Annual Accounts 5 Buy now
10 Aug 2004 annual-return Return made up to 05/08/04; full list of members 6 Buy now
30 Jun 2004 accounts Annual Accounts 5 Buy now
24 Sep 2003 annual-return Return made up to 18/08/03; full list of members 6 Buy now
05 Jul 2003 accounts Annual Accounts 5 Buy now
10 Apr 2003 change-of-name Certificate Change Of Name Company 2 Buy now
12 Nov 2002 annual-return Return made up to 18/08/02; full list of members 6 Buy now
25 Jul 2002 officers Secretary's particulars changed 2 Buy now
25 Jul 2002 accounts Annual Accounts 5 Buy now
11 Jul 2002 accounts Accounting reference date shortened from 31/12/01 to 30/09/01 1 Buy now
01 Oct 2001 accounts Annual Accounts 5 Buy now
13 Sep 2001 annual-return Return made up to 18/08/01; full list of members 6 Buy now
11 Oct 2000 accounts Annual Accounts 5 Buy now
31 Aug 2000 annual-return Return made up to 18/08/00; full list of members 6 Buy now
11 Oct 1999 annual-return Return made up to 18/08/99; full list of members 6 Buy now
29 Jun 1999 accounts Annual Accounts 5 Buy now
12 Oct 1998 accounts Annual Accounts 5 Buy now
26 Aug 1998 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Aug 1998 annual-return Return made up to 18/08/98; full list of members 5 Buy now
12 Aug 1998 address Registered office changed on 12/08/98 from: 111 academy street inverness IV1 1LX 1 Buy now
12 Aug 1998 officers New secretary appointed 2 Buy now
22 May 1998 gazette Gazette Notice Compulsary 1 Buy now
14 May 1998 officers Secretary resigned;director resigned 1 Buy now
13 Nov 1997 capital Ad 25/09/97--------- £ si 1@1=1 £ ic 1/2 2 Buy now
13 Nov 1997 officers New secretary appointed 2 Buy now
13 Nov 1997 officers New director appointed 2 Buy now
13 Nov 1997 officers Secretary resigned 1 Buy now
13 Nov 1997 officers New director appointed 2 Buy now
13 Nov 1997 officers Director resigned 1 Buy now
01 Oct 1997 change-of-name Certificate Change Of Name Company 2 Buy now
23 Dec 1996 incorporation Incorporation Company 15 Buy now