Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCOTTISH CYCLISTS' UNION
Company Information for

SCOTTISH CYCLISTS' UNION

SIR CHRIS HOY VELODROME, 1000 LONDON ROAD, GLASGOW, G40 3HG,
Company Registration Number
SC261263
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Scottish Cyclists' Union
SCOTTISH CYCLISTS' UNION was founded on 2003-12-23 and has its registered office in Glasgow. The organisation's status is listed as "Active". Scottish Cyclists' Union is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SCOTTISH CYCLISTS' UNION
 
Legal Registered Office
SIR CHRIS HOY VELODROME
1000 LONDON ROAD
GLASGOW
G40 3HG
Other companies in G40
 
Filing Information
Company Number SC261263
Company ID Number SC261263
Date formed 2003-12-23
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB979884130  
Last Datalog update: 2024-01-06 13:59:31
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCOTTISH CYCLISTS' UNION

Current Directors
Officer Role Date Appointed
STEPHEN WILLIAM HILBOURNE
Company Secretary 2017-05-08
THOMAS BISHOP
Director 2011-11-19
CRAIG DAVID BURN
Director 2011-08-01
MARTIN ALEXANDER COOKE
Director 2015-11-28
KATE CULLEN
Director 2016-11-10
GARETH EDWARDS
Director 2017-11-25
KATHLEEN GILCHRIST
Director 2011-11-19
ANDREA MARIA LOCKHART
Director 2015-11-28
ALASDAIR MACLENNAN
Director 2007-07-02
MICHAEL MASON
Director 2016-06-16
MALCOLM PATERSON
Director 2013-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
ALLAN BECKETT
Company Secretary 2016-06-20 2016-12-31
ALASDAIR IAIN MCGILL
Director 2014-04-22 2016-11-26
NORMAN RUNCIMAN
Company Secretary 2011-11-10 2016-06-20
ROBERT CHARLES RICHARD DAVISON
Director 2011-11-19 2015-11-28
SEAN MURPHY
Director 2009-11-28 2015-11-25
JOHN GARVIN DAVIES
Director 2013-11-16 2015-06-16
ALLAN BARR
Director 2011-11-19 2015-03-23
THOMAS STEADWARD BANKS
Director 2008-11-29 2012-11-24
ELIZABETH MARY PIRRIE
Director 2011-09-28 2012-09-02
BRIAN WILLIAM PORTEOUS
Director 2009-06-04 2011-11-19
JACQUELINE FIONA DAVIDSON
Director 2006-05-01 2011-06-17
JOHN EDWARD LUNN
Director 2008-02-02 2010-11-06
TOM MCCRONE FORBES
Company Secretary 2008-01-01 2009-11-30
TOM MCCRONE FORBES
Director 2008-01-01 2009-11-28
MARTIN PHILIP GERALD HARRIS
Director 2007-12-02 2009-01-09
DAVID MALCOLM MENZIES
Company Secretary 2003-12-23 2007-12-18
JIM GUNN
Director 2003-12-23 2007-12-02
DAVID AUSTEN HOY
Director 2004-12-15 2007-12-02
DAVID MALCOLM MENZIES
Director 2003-12-23 2007-12-02
MICHAEL BRUCE POOLEY
Director 2003-12-23 2007-12-02
GREGORY CHARLES KNOWLES
Director 2004-12-15 2005-02-15
ALAN FERNIE KING
Director 2003-12-23 2004-10-10
GRAEME MCGINTY
Director 2003-12-23 2004-08-02
JAMES WILLIAM RIACH
Director 2003-12-23 2003-12-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG DAVID BURN SCOTTISH CYCLING EVENTS LIMITED Director 2012-10-04 CURRENT 1996-12-23 Active
MARTIN ALEXANDER COOKE THE GLENROTHES DISTILLERY COMPANY LIMITED Director 2017-04-28 CURRENT 1972-12-28 Active
MARTIN ALEXANDER COOKE BB&R SPIRITS LIMITED Director 2017-04-28 CURRENT 1943-03-25 Active
MARTIN ALEXANDER COOKE MATTHEW GLOAG & SON LIMITED Director 2017-03-22 CURRENT 1939-04-14 Active
MARTIN ALEXANDER COOKE EDRINGTON (TRUSTEES) LIMITED Director 2015-04-01 CURRENT 1992-03-30 Active
MARTIN ALEXANDER COOKE CLYDE COOPERAGE COMPANY LIMITED Director 2012-11-28 CURRENT 1884-11-04 Active
MARTIN ALEXANDER COOKE JAMES GRANT & COMPANY (HIGHLAND PARK DISTILLERY) LIMITED Director 2009-11-05 CURRENT 1936-10-16 Active
MARTIN ALEXANDER COOKE HIGHLAND DISTRIBUTION HOLDINGS LIMITED Director 2009-03-13 CURRENT 1921-06-10 Active
MARTIN ALEXANDER COOKE HIGHLAND DISTRIBUTION NETHERLANDS LIMITED Director 2009-03-13 CURRENT 1998-05-12 Active
MARTIN ALEXANDER COOKE HIGHLAND DISTRIBUTION COMPANY LIMITED Director 2009-03-13 CURRENT 1998-12-23 Active
MARTIN ALEXANDER COOKE HIGHLAND DISTRIBUTION VENTURES LIMITED Director 2009-03-13 CURRENT 1999-07-19 Active
MARTIN ALEXANDER COOKE EDRINGTON BRANDS LIMITED Director 2007-12-31 CURRENT 2007-12-12 Active
MARTIN ALEXANDER COOKE ROBERTSON & BAXTER LIMITED Director 2006-08-01 CURRENT 1897-08-18 Active
MARTIN ALEXANDER COOKE EDRINGTON DISTILLERS LIMITED Director 2006-08-01 CURRENT 1927-01-31 Active
MARTIN ALEXANDER COOKE THE GLENFYNE DISTILLERY COMPANY LTD. Director 2006-05-18 CURRENT 1919-07-15 Dissolved 2014-04-25
MARTIN ALEXANDER COOKE CLYDE BONDING COMPANY LIMITED Director 2006-05-18 CURRENT 1907-03-07 Active
MARTIN ALEXANDER COOKE EDRINGTON INTERNATIONAL BRANDS LIMITED Director 2005-06-03 CURRENT 2005-06-03 Active
MARTIN ALEXANDER COOKE HEPBURN & ROSS LIMITED Director 2005-05-31 CURRENT 1936-02-05 Active
MARTIN ALEXANDER COOKE MARSHALL MCGREGOR LIMITED Director 2005-05-31 CURRENT 1992-12-14 Active - Proposal to Strike off
MARTIN ALEXANDER COOKE HIGHLAND DISTILLERS FINANCE LIMITED Director 2005-04-29 CURRENT 2005-04-29 Active - Proposal to Strike off
MARTIN ALEXANDER COOKE EDRINGTON DISTILLERS FINANCE LIMITED Director 2005-04-29 CURRENT 2005-04-29 Active - Proposal to Strike off
MARTIN ALEXANDER COOKE R & B (WEST NILE STREET) LIMITED Director 1995-11-16 CURRENT 1985-05-09 Active
GARETH EDWARDS G EDWARDS CONSULTING LTD Director 2014-12-03 CURRENT 2014-12-03 Dissolved 2017-03-21
ALASDAIR MACLENNAN THE BRITISH CYCLING FEDERATION Director 2012-11-17 CURRENT 2000-03-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-29Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-11-29Memorandum articles filed
2023-09-15Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-09-15Memorandum articles filed
2022-08-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-08-24Memorandum articles filed
2022-08-24MEM/ARTSARTICLES OF ASSOCIATION
2022-08-24RES01ADOPT ARTICLES 24/08/22
2022-07-11TM02Termination of appointment of Liam Balloch on 2022-07-08
2022-07-11AP03Appointment of Mr Kenneth Stuart Mccue-Dick as company secretary on 2022-07-11
2022-05-25TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BISHOP
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE MARGARET MCKELLAR
2021-11-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-02AP03Appointment of Mr Liam Balloch as company secretary on 2021-10-25
2021-07-16TM02Termination of appointment of Paul John Stark on 2021-07-16
2021-06-04AP01DIRECTOR APPOINTED MR NICHOLAS ALEXANDER RENNIE
2021-05-26TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG DAVID BURN
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2020-12-10AP01DIRECTOR APPOINTED MR COLIN ALLANACH
2020-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MASON
2020-10-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16AP01DIRECTOR APPOINTED MR SCOTT HUTCHINSON
2019-12-16CH01Director's details changed for Mrs Kathleen Gilchrist on 2019-12-02
2019-12-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MACLENNAN
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR GARETH EDWARDS
2019-09-04TM02Termination of appointment of Stephen William Hilbourne on 2019-08-27
2019-09-04AP03Appointment of Mr Paul John Stark as company secretary on 2019-08-27
2019-09-04AP01DIRECTOR APPOINTED MRS JOYCE MARGARET MCKELLAR
2019-03-07AP01DIRECTOR APPOINTED MR JAMES MCCALLUM
2019-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM PATERSON
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR KATE CULLEN
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH NO UPDATES
2018-12-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH NO UPDATES
2017-12-08AP01DIRECTOR APPOINTED MR GARETH EDWARDS
2017-11-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-19AP03Appointment of Mr Stephen William Hilbourne as company secretary on 2017-05-08
2017-01-04TM02Termination of appointment of Allan Beckett on 2016-12-31
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-12-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-15AP01DIRECTOR APPOINTED MS KATE CULLEN
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR IAIN MCGILL
2016-06-30AP01DIRECTOR APPOINTED MR MICHAEL MASON
2016-06-20AP03Appointment of Mr Allan Beckett as company secretary on 2016-06-20
2016-06-20TM02Termination of appointment of Norman Runciman on 2016-06-20
2016-01-12AR0123/12/15 ANNUAL RETURN FULL LIST
2015-12-08AP01DIRECTOR APPOINTED MR MARTIN ALEXANDER COOKE
2015-12-01AP01DIRECTOR APPOINTED MRS ANDREA MARIA LOCKHART
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES RICHARD DAVISON
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR SEAN MURPHY
2015-11-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GARVIN DAVIES
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN BARR
2015-01-22AR0123/12/14 ANNUAL RETURN FULL LIST
2014-11-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-29AP01DIRECTOR APPOINTED MR ALASDAIR IAIN MCGILL
2014-01-06AR0123/12/13 ANNUAL RETURN FULL LIST
2013-12-02AP01DIRECTOR APPOINTED MR JOHN GARVIN DAVIES
2013-11-27AP01DIRECTOR APPOINTED MR MALCOLM PATERSON
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WHITE
2013-11-12AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-04AR0123/12/12 NO MEMBER LIST
2012-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2012 FROM CALEDONIA HOUSE SOUTH GYLE EDINBURGH EH12 9DQ SCOTLAND
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BANKS
2012-10-04AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PIRRIE
2012-09-06AA01CURREXT FROM 31/12/2012 TO 31/03/2013
2012-03-21AP03SECRETARY APPOINTED MR NORMAN RUNCIMAN
2012-02-14AR0123/12/11 NO MEMBER LIST
2012-02-14AP01DIRECTOR APPOINTED MR ROBERT CHARLES RICHARD DAVISON
2012-02-14AP01DIRECTOR APPOINTED MRS KATHLEEN GILCHRIST
2012-02-14AP01DIRECTOR APPOINTED MR CRAIG DAVID BURN
2012-02-14AP01DIRECTOR APPOINTED MRS ELIZABETH MARY PIRRIE
2012-02-14AP01DIRECTOR APPOINTED MR THOMAS BISHOP
2012-02-14AP01DIRECTOR APPOINTED MR ALLAN BARR
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ALLISTER WATSON
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PORTEOUS
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE DAVIDSON
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-14RES01ADOPT ARTICLES 06/11/2010
2011-01-20AR0123/12/10 NO MEMBER LIST
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LUNN
2010-09-06AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-19AR0123/12/09 NO MEMBER LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR MACLENNAN / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM PORTEOUS / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD LUNN / 19/01/2010
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR TOM FORBES
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD WHITE / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLISTER WATSON / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE FIONA DAVIDSON / 19/01/2010
2009-12-07AP01DIRECTOR APPOINTED SHERIFF SEAN MURPHY
2009-12-07TM02APPOINTMENT TERMINATED, SECRETARY TOM FORBES
2009-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHAW
2009-12-04AP01DIRECTOR APPOINTED MR THOMAS STEADWARD BANKS
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHAW
2009-12-04TM02APPOINTMENT TERMINATED, SECRETARY TOM FORBES
2009-10-01288aDIRECTOR APPOINTED MR ALASDAIR MACLENNAN
2009-10-01288aDIRECTOR APPOINTED MR BRIAN PORTEOUS
2009-10-01288aDIRECTOR APPOINTED MR JOHN LUNN
2009-09-15AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-30287REGISTERED OFFICE CHANGED ON 30/06/2009 FROM THE VELODROME LONDON ROAD EDINBURGH LOTHIAN EH7 6AD
2009-01-22363aANNUAL RETURN MADE UP TO 23/12/08
2009-01-22288bAPPOINTMENT TERMINATED DIRECTOR FIONA WALKER
2009-01-22288bAPPOINTMENT TERMINATED DIRECTOR MARTIN HARRIS
2008-12-15AA31/12/07 TOTAL EXEMPTION FULL
2008-10-01288aDIRECTOR APPOINTED MR ALLISTER WATSON
2008-07-29363aANNUAL RETURN MADE UP TO 23/12/07
2008-07-29288aDIRECTOR APPOINTED MR MARTIN PHILIP GERALD HARRIS
2008-03-17288aSECRETARY APPOINTED DR TOM MCCRONE FORBES
2008-03-17288aDIRECTOR APPOINTED DR TOM MCCRONE FORBES
2008-01-07288bSECRETARY RESIGNED
2007-12-10288bDIRECTOR RESIGNED
2007-12-10288bDIRECTOR RESIGNED
2007-12-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to SCOTTISH CYCLISTS' UNION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCOTTISH CYCLISTS' UNION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCOTTISH CYCLISTS' UNION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities

Creditors
Creditors Due Within One Year 2013-03-31 £ 298,064
Creditors Due Within One Year 2011-12-31 £ 500,334

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCOTTISH CYCLISTS' UNION

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 237,871
Cash Bank In Hand 2011-12-31 £ 422,269
Current Assets 2013-03-31 £ 352,069
Current Assets 2011-12-31 £ 525,490
Debtors 2013-03-31 £ 108,517
Debtors 2011-12-31 £ 98,638
Fixed Assets 2013-03-31 £ 32,987
Fixed Assets 2011-12-31 £ 10,785
Shareholder Funds 2013-03-31 £ 86,992
Shareholder Funds 2011-12-31 £ 35,941
Stocks Inventory 2013-03-31 £ 5,681
Stocks Inventory 2011-12-31 £ 4,583
Tangible Fixed Assets 2013-03-31 £ 32,986
Tangible Fixed Assets 2011-12-31 £ 10,784

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SCOTTISH CYCLISTS' UNION registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTTISH CYCLISTS' UNION
Trademarks
We have not found any records of SCOTTISH CYCLISTS' UNION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTTISH CYCLISTS' UNION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as SCOTTISH CYCLISTS' UNION are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where SCOTTISH CYCLISTS' UNION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTTISH CYCLISTS' UNION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCOTTISH CYCLISTS' UNION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G40 3HG