SCOTTISH CYCLISTS' UNION

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Appointment of Diane Cooper as a director on 2025-03-21

View Document

07/04/257 April 2025 Appointment of Michelle Borland as a director on 2025-03-21

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/11/2419 November 2024 Termination of appointment of Kathleen Gilchrist as a director on 2024-11-16

View Document

19/11/2419 November 2024 Appointment of Mr Alexander Gilchrist as a director on 2024-11-16

View Document

19/11/2419 November 2024 Termination of appointment of Paula Ward as a director on 2024-11-16

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

18/12/2318 December 2023 Termination of appointment of Martin Alexander Cooke as a director on 2023-11-25

View Document

18/12/2318 December 2023 Appointment of Mr Colin Best Edgar as a director on 2023-11-25

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/11/2329 November 2023 Resolutions

View Document

29/11/2329 November 2023 Memorandum and Articles of Association

View Document

29/11/2329 November 2023 Resolutions

View Document

07/11/237 November 2023 Appointment of Mr Malcolm John Gunnyeon as a director on 2023-08-29

View Document

15/09/2315 September 2023 Memorandum and Articles of Association

View Document

15/09/2315 September 2023 Resolutions

View Document

15/09/2315 September 2023 Resolutions

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

02/12/222 December 2022 Appointment of Paula Ward as a director on 2022-11-26

View Document

29/11/2229 November 2022 Appointment of Michael Gill as a director on 2022-11-05

View Document

29/11/2229 November 2022 Resolutions

View Document

29/11/2229 November 2022 Resolutions

View Document

29/11/2229 November 2022 Memorandum and Articles of Association

View Document

29/11/2229 November 2022 Appointment of Mari Everett as a director on 2022-11-26

View Document

28/11/2228 November 2022 Termination of appointment of Scott Hutchinson as a director on 2022-11-26

View Document

28/11/2228 November 2022 Termination of appointment of James Mccallum as a director on 2022-11-26

View Document

28/11/2228 November 2022 Registered office address changed from 1000 Sir Chris Hoy Velodrome 1000 London Road Glasgow G40 3HG Scotland to Sir Chris Hoy Velodrome 1000 London Road Glasgow G40 3HG on 2022-11-28

View Document

03/11/223 November 2022 Registered office address changed from Sir Chris Hoy Velodrome 1000 London Road Glasgow G40 3HY to 1000 Sir Chris Hoy Velodrome 1000 London Road Glasgow G40 3HG on 2022-11-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

01/12/211 December 2021 Termination of appointment of Joyce Margaret Mckellar as a director on 2021-11-27

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Appointment of Mr Liam Balloch as a secretary on 2021-10-25

View Document

16/07/2116 July 2021 Termination of appointment of Paul John Stark as a secretary on 2021-07-16

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREA LOCKHART

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MACLENNAN

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR GARETH EDWARDS

View Document

04/09/194 September 2019 SECRETARY APPOINTED MR PAUL JOHN STARK

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MRS JOYCE MARGARET MCKELLAR

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, SECRETARY STEPHEN HILBOURNE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR MALCOLM PATERSON

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MR JAMES MCCALLUM

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR KATE CULLEN

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

08/12/178 December 2017 DIRECTOR APPOINTED MR GARETH EDWARDS

View Document

13/11/1713 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 SECRETARY APPOINTED MR STEPHEN WILLIAM HILBOURNE

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, SECRETARY ALLAN BECKETT

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

18/12/1618 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MCGILL

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MS KATE CULLEN

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED MR MICHAEL MASON

View Document

20/06/1620 June 2016 SECRETARY APPOINTED MR ALLAN BECKETT

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, SECRETARY NORMAN RUNCIMAN

View Document

12/01/1612 January 2016 23/12/15 NO MEMBER LIST

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR MARTIN ALEXANDER COOKE

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MRS ANDREA MARIA LOCKHART

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVISON

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR SEAN MURPHY

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR ALLAN BARR

View Document

22/01/1522 January 2015 23/12/14 NO MEMBER LIST

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR ALASDAIR IAIN MCGILL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/01/146 January 2014 23/12/13 NO MEMBER LIST

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MR JOHN GARVIN DAVIES

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED MR MALCOLM PATERSON

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WHITE

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/01/134 January 2013 23/12/12 NO MEMBER LIST

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS BANKS

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM CALEDONIA HOUSE SOUTH GYLE EDINBURGH EH12 9DQ SCOTLAND

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PIRRIE

View Document

06/09/126 September 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

21/03/1221 March 2012 SECRETARY APPOINTED MR NORMAN RUNCIMAN

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED MR ALLAN BARR

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED MR ROBERT CHARLES RICHARD DAVISON

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED MR CRAIG DAVID BURN

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED MR THOMAS BISHOP

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED MRS ELIZABETH MARY PIRRIE

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED MRS KATHLEEN GILCHRIST

View Document

14/02/1214 February 2012 23/12/11 NO MEMBER LIST

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE DAVIDSON

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN PORTEOUS

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR ALLISTER WATSON

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/03/1114 March 2011 ADOPT ARTICLES 06/11/2010

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN LUNN

View Document

20/01/1120 January 2011 23/12/10 NO MEMBER LIST

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLISTER WATSON / 19/01/2010

View Document

19/01/1019 January 2010 23/12/09 NO MEMBER LIST

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE FIONA DAVIDSON / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM PORTEOUS / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR MACLENNAN / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD WHITE / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD LUNN / 19/01/2010

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR TOM FORBES

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN SHAW

View Document

07/12/097 December 2009 DIRECTOR APPOINTED SHERIFF SEAN MURPHY

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, SECRETARY TOM FORBES

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN SHAW

View Document

04/12/094 December 2009 DIRECTOR APPOINTED MR THOMAS STEADWARD BANKS

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, SECRETARY TOM FORBES

View Document

01/10/091 October 2009 DIRECTOR APPOINTED MR BRIAN PORTEOUS

View Document

01/10/091 October 2009 DIRECTOR APPOINTED MR JOHN LUNN

View Document

01/10/091 October 2009 DIRECTOR APPOINTED MR ALASDAIR MACLENNAN

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM THE VELODROME LONDON ROAD EDINBURGH LOTHIAN EH7 6AD

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN HARRIS

View Document

22/01/0922 January 2009 ANNUAL RETURN MADE UP TO 23/12/08

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR FIONA WALKER

View Document

15/12/0815 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

01/10/081 October 2008 DIRECTOR APPOINTED MR ALLISTER WATSON

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED MR MARTIN PHILIP GERALD HARRIS

View Document

29/07/0829 July 2008 ANNUAL RETURN MADE UP TO 23/12/07

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED DR TOM MCCRONE FORBES

View Document

17/03/0817 March 2008 SECRETARY APPOINTED DR TOM MCCRONE FORBES

View Document

07/01/087 January 2008 SECRETARY RESIGNED

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

29/11/0729 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/04/0710 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0714 February 2007 ANNUAL RETURN MADE UP TO 23/12/06

View Document

14/02/0714 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/10/0630 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 ANNUAL RETURN MADE UP TO 23/12/05

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 ANNUAL RETURN MADE UP TO 23/12/04

View Document

24/11/0424 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 DIRECTOR RESIGNED

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 DIRECTOR RESIGNED

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company