Scotby Cycles Limited CARLISLE


Founded in 2002, Scotby Cycles, classified under reg no. 04471127 is an active company. Currently registered at James Watson House Montgomery Way CA1 2UU, Carlisle the company has been in the business for twenty two years. Its financial year was closed on February 28 and its latest financial statement was filed on 28th February 2023.

The firm has one director. Gary D., appointed on 27 June 2002. There are currently no secretaries appointed. As of 9 June 2024, there was 1 ex secretary - Alan D.. There were no ex directors.

Scotby Cycles Limited Address / Contact

Office Address James Watson House Montgomery Way
Office Address2 Rosehill Industrial Estate
Town Carlisle
Post code CA1 2UU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04471127
Date of Incorporation Thu, 27th Jun 2002
Industry Retail sale via mail order houses or via Internet
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 28th February
Company age 22 years old
Account next due date Sat, 30th Nov 2024 (174 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Gary D.

Position: Director

Appointed: 27 June 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 June 2002

Resigned: 27 June 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 27 June 2002

Resigned: 27 June 2002

Alan D.

Position: Secretary

Appointed: 27 June 2002

Resigned: 10 February 2010

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats found, there is Gary D. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Alison D. This PSC owns 25-50% shares and has 25-50% voting rights.

Gary D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Alison D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-02-282023-02-28
Balance Sheet
Cash Bank On Hand30 098143 374
Current Assets769 226618 146
Debtors7 60416 907
Net Assets Liabilities594 342475 824
Other Debtors 7 514
Property Plant Equipment174 825171 244
Total Inventories731 524457 865
Other
Description Principal Activities 47 789
Accrued Liabilities Deferred Income32 54435 775
Accumulated Depreciation Impairment Property Plant Equipment93 74897 329
Average Number Employees During Period77
Creditors333 158297 015
Depreciation Rate Used For Property Plant Equipment 15
Fixed Assets174 825171 244
Increase From Depreciation Charge For Year Property Plant Equipment 3 581
Net Current Assets Liabilities436 068321 131
Net Deferred Tax Liability Asset16 55116 551
Other Creditors164 748230 451
Prepayments Accrued Income 2 255
Property Plant Equipment Gross Cost268 573268 573
Provisions For Liabilities Balance Sheet Subtotal16 55116 551
Taxation Social Security Payable86 25916 476
Total Assets Less Current Liabilities610 893492 375
Trade Creditors Trade Payables49 60714 313
Trade Debtors Trade Receivables7 6047 138
Useful Life Property Plant Equipment Years 100

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 28th February 2023
filed on: 11th, May 2023
Free Download (10 pages)

Company search