CRITERIUM CYCLE COMPANY LIMITED
LASSWADE FORTY EIGHT SHELF (264) LIMITED

Hellopages » Midlothian » Midlothian » EH18 1AZ

Company number SC439426
Status Active
Incorporation Date 28 December 2012
Company Type Private Limited Company
Address UNIT 3 DOBBIES GARDEN WORLD, MELVILLE NURSERY, LASSWADE, MIDLOTHIAN, EH18 1AZ
Home Country United Kingdom
Nature of Business 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 30 March 2016 GBP 60,000 . The most likely internet sites of CRITERIUM CYCLE COMPANY LIMITED are www.criteriumcyclecompany.co.uk, and www.criterium-cycle-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. The distance to to Edinburgh Rail Station is 5.2 miles; to Haymarket Rail Station is 5.8 miles; to Slateford Rail Station is 6 miles; to Prestonpans Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Criterium Cycle Company Limited is a Private Limited Company. The company registration number is SC439426. Criterium Cycle Company Limited has been working since 28 December 2012. The present status of the company is Active. The registered address of Criterium Cycle Company Limited is Unit 3 Dobbies Garden World Melville Nursery Lasswade Midlothian Eh18 1az. . BOWKER, Madeline Victoria is a Secretary of the company. BOWKER, Paul David is a Director of the company. BOWKER, Steven Richard is a Director of the company. Director BOWKER, Roger William has been resigned. Director DUNN, Alistair Kenneth has been resigned. Director GLEN, Jeremy Stewart has been resigned. The company operates in "Retail sale of sports goods, fishing gear, camping goods, boats and bicycles".


Current Directors

Secretary
BOWKER, Madeline Victoria
Appointed Date: 30 March 2016

Director
BOWKER, Paul David
Appointed Date: 03 January 2013
48 years old

Director
BOWKER, Steven Richard
Appointed Date: 03 January 2013
59 years old

Resigned Directors

Director
BOWKER, Roger William
Resigned: 30 March 2016
Appointed Date: 28 January 2013
84 years old

Director
DUNN, Alistair Kenneth
Resigned: 03 January 2013
Appointed Date: 28 December 2012
59 years old

Director
GLEN, Jeremy Stewart
Resigned: 03 January 2013
Appointed Date: 28 December 2012
59 years old

Persons With Significant Control

Mrs Madeline Victoria Bowker
Notified on: 28 December 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Richard Bowker
Notified on: 28 December 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRITERIUM CYCLE COMPANY LIMITED Events

09 Jan 2017
Confirmation statement made on 28 December 2016 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Apr 2016
Statement of capital following an allotment of shares on 30 March 2016
  • GBP 60,000

20 Apr 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Capitalisation of loan approved 30/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

19 Apr 2016
Termination of appointment of Roger William Bowker as a director on 30 March 2016
...
... and 15 more events
11 Jan 2013
Appointment of Steven Richard Bowker as a director
11 Jan 2013
Registered office address changed from 48 St. Vincent Street Glasgow G2 5HS Scotland on 11 January 2013
04 Jan 2013
Company name changed forty eight shelf (264) LIMITED\certificate issued on 04/01/13
  • CONNOT ‐

04 Jan 2013
Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-03

28 Dec 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

CRITERIUM CYCLE COMPANY LIMITED Charges

28 January 2013
Bond & floating charge
Delivered: 5 February 2013
Status: Outstanding
Persons entitled: Steven Richard Bowker
Description: Undertaking & all property & assets present & future…