Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > EAST COAST RIDERS LTD
Company Information for

EAST COAST RIDERS LTD

DALKEITH, MIDLOTHIAN, EH22,
Company Registration Number
SC365234
Private Limited Company
Dissolved

Dissolved 2016-12-20

Company Overview

About East Coast Riders Ltd
EAST COAST RIDERS LTD was founded on 2009-09-08 and had its registered office in Dalkeith. The company was dissolved on the 2016-12-20 and is no longer trading or active.

Key Data
Company Name
EAST COAST RIDERS LTD
 
Legal Registered Office
DALKEITH
MIDLOTHIAN
 
Previous Names
TRANSGRESSION SHOP LIMITED20/08/2014
Filing Information
Company Number SC365234
Date formed 2009-09-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-09-30
Date Dissolved 2016-12-20
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-29 04:47:28
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.
Companies with same name EAST COAST RIDERS LTD
The following companies were found which have the same name as EAST COAST RIDERS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EAST COAST RIDERS INCORPORATED PO BOX 41 Columbia VALATIE NY 12184 Active Company formed on the 2005-04-13
EAST COAST RIDERS New Brunswick Unknown

Company Officers of EAST COAST RIDERS LTD

Current Directors
Officer Role Date Appointed
SCOTT FAIRGRIEVE
Director 2015-09-10
JAMES SPENCER SHADE
Director 2013-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH GEORGE BARKER SMITH
Director 2009-09-08 2015-11-03
SCOTT FAIRGRIEVE
Director 2012-10-04 2013-09-05
DOUGLAS RONALD MCFADZEAN
Company Secretary 2009-09-08 2012-10-04
DOUGLAS RONALD MCFADZEAN
Director 2009-09-08 2012-10-04
AMY MCFADZEAN
Director 2009-09-08 2011-07-01
NATASHA JAYNE MORONEY
Director 2009-09-08 2009-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT FAIRGRIEVE DANCERCISE CIC Director 2017-11-15 CURRENT 2017-11-15 Active
SCOTT FAIRGRIEVE OZONE LOTHIAN LTD Director 2017-10-19 CURRENT 2011-07-13 Active
SCOTT FAIRGRIEVE RYZE & ROLL CIC Director 2017-04-26 CURRENT 2017-04-26 Active - Proposal to Strike off
SCOTT FAIRGRIEVE OZONE DUNDEE LIMITED Director 2016-03-21 CURRENT 2016-03-21 Dissolved 2017-07-11
SCOTT FAIRGRIEVE RYZE EDINBURGH NORTH LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active - Proposal to Strike off
SCOTT FAIRGRIEVE RYZE DUNDEE LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
SCOTT FAIRGRIEVE OZONE PROPERTY LIMITED Director 2016-02-17 CURRENT 2016-02-17 Dissolved 2017-06-13
SCOTT FAIRGRIEVE RYZE MANCHESTER LIMITED Director 2016-02-12 CURRENT 2014-01-24 Dissolved 2016-07-19
SCOTT FAIRGRIEVE RYZE LONDON LIMITED Director 2016-02-12 CURRENT 2014-01-30 Dissolved 2016-07-19
SCOTT FAIRGRIEVE HIGH HEAVEN LEEDS LIMITED Director 2016-02-12 CURRENT 2014-01-30 Dissolved 2016-07-19
SCOTT FAIRGRIEVE HIGH HEAVEN BRISTOL LIMITED Director 2016-02-12 CURRENT 2014-01-30 Dissolved 2016-07-19
SCOTT FAIRGRIEVE RYZE UK LEISURE LTD Director 2015-11-16 CURRENT 2015-11-16 Liquidation
SCOTT FAIRGRIEVE RYZE GLASGOW LIMITED Director 2015-05-12 CURRENT 2014-01-24 Liquidation
SCOTT FAIRGRIEVE NEWHAILES COMMERCIAL LIMITED Director 2015-04-01 CURRENT 2007-09-26 Active
SCOTT FAIRGRIEVE RYZE EDINBURGH LIMITED Director 2015-03-02 CURRENT 2014-05-23 Active
SCOTT FAIRGRIEVE 5F INVESTMENTS LIMITED Director 2013-04-22 CURRENT 2008-08-12 Dissolved 2016-11-29
SCOTT FAIRGRIEVE POSITIVE DISTRIBUTION LTD Director 2012-12-06 CURRENT 2012-12-06 Active
JAMES SPENCER SHADE RYZE & ROLL CIC Director 2017-04-26 CURRENT 2017-04-26 Active - Proposal to Strike off
JAMES SPENCER SHADE AMH VENDING LIMITED Director 2016-09-01 CURRENT 2016-09-01 Active - Proposal to Strike off
JAMES SPENCER SHADE RYZE DUNDEE LIMITED Director 2016-04-01 CURRENT 2016-03-09 Active
JAMES SPENCER SHADE RYZE UK LEISURE LTD Director 2016-03-30 CURRENT 2015-11-16 Liquidation
JAMES SPENCER SHADE RYZE GLASGOW LIMITED Director 2015-05-12 CURRENT 2014-01-24 Liquidation
JAMES SPENCER SHADE RYZE EDINBURGH LIMITED Director 2015-05-12 CURRENT 2014-05-23 Active
JAMES SPENCER SHADE TRANSGRESSION EDINBURGH LTD Director 2013-09-05 CURRENT 2011-07-13 Dissolved 2017-01-03
JAMES SPENCER SHADE OZONE LOTHIAN LTD Director 2013-09-05 CURRENT 2011-07-13 Active
JAMES SPENCER SHADE POSITIVE DISTRIBUTION LTD Director 2012-12-06 CURRENT 2012-12-06 Active
JAMES SPENCER SHADE J & I SCAFFOLDING EQUIPMENT LTD Director 2012-02-10 CURRENT 2012-02-10 Active
JAMES SPENCER SHADE J & I SCAFFOLDING CONTRACTS LTD. Director 2012-01-25 CURRENT 2012-01-25 Active
JAMES SPENCER SHADE J & I SCAFFOLDING LIMITED Director 1995-08-21 CURRENT 1995-08-21 Liquidation

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
2016-12-20GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-10-04GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-09-22DS01APPLICATION FOR STRIKING-OFF
2016-09-06GAZ1FIRST GAZETTE
2015-11-18AR0117/11/15 FULL LIST
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 11000
2015-11-17SH0117/11/15 STATEMENT OF CAPITAL GBP 11000
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH SMITH
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 10100
2015-09-16AR0115/08/15 FULL LIST
2015-09-16AP01DIRECTOR APPOINTED MR SCOTT FAIRGRIEVE
2015-09-11AA30/09/14 TOTAL EXEMPTION SMALL
2015-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2015 FROM 10B KINGS HAUGH PEFFERMILL ROAD EDINBURGH MIDLOTHIAN EH16 5UY
2015-01-08SH0122/12/14 STATEMENT OF CAPITAL GBP 10100
2014-08-20RES15CHANGE OF NAME 20/08/2014
2014-08-20CERTNMCOMPANY NAME CHANGED TRANSGRESSION SHOP LIMITED CERTIFICATE ISSUED ON 20/08/14
2014-08-20SH0120/08/14 STATEMENT OF CAPITAL GBP 10002
2014-08-15AR0115/08/14 FULL LIST
2014-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH GEORGE BARKER SMITH / 05/06/2013
2014-06-27AA30/09/13 TOTAL EXEMPTION SMALL
2014-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3652340001
2013-10-03AR0108/09/13 FULL LIST
2013-09-05AP01DIRECTOR APPOINTED MR JAMES SPENCER SHADE
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT FAIRGRIEVE
2013-05-29AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-17AP01DIRECTOR APPOINTED MR SCOTT FAIRGRIEVE
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MCFADZEAN
2012-10-04TM02APPOINTMENT TERMINATED, SECRETARY DOUGLAS MCFADZEAN
2012-09-11AR0108/09/12 FULL LIST
2012-07-02AA30/09/11 TOTAL EXEMPTION SMALL
2012-02-29DISS40DISS40 (DISS40(SOAD))
2012-02-28AR0108/09/11 FULL LIST
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR AMY MCFADZEAN
2012-02-17GAZ1FIRST GAZETTE
2011-09-08AA30/09/10 TOTAL EXEMPTION SMALL
2011-07-28SH0113/07/11 STATEMENT OF CAPITAL GBP 10000
2011-07-28SH0113/07/11 STATEMENT OF CAPITAL GBP 10000
2011-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2011 FROM 59 CANALSIDE DRIVE REDDINGMUIRHEAD FALKIRK FK2 0FA SCOTLAND
2010-10-17AR0108/09/10 FULL LIST
2010-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GEORGE BARKER SMITH / 06/09/2010
2010-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / AMY HOLLERAN / 14/08/2010
2010-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS RONALD MCFADZEAN / 07/08/2010
2010-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / AMY HOLLERAN / 07/08/2010
2010-08-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS RONALD MCFADZEAN / 07/08/2010
2010-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2010 FROM 18B COW WYND FALKIRK FK1 1PU
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR NATASHA MORONEY
2009-09-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
476 - Retail sale of cultural and recreation goods in specialised stores
47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles




Licences & Regulatory approval
We could not find any licences issued to EAST COAST RIDERS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-02-17
Fines / Sanctions
No fines or sanctions have been issued against EAST COAST RIDERS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-05 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of EAST COAST RIDERS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EAST COAST RIDERS LTD
Trademarks
We have not found any records of EAST COAST RIDERS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAST COAST RIDERS LTD. 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 (47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles) as EAST COAST RIDERS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where EAST COAST RIDERS LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyEAST COAST RIDERS LTDEvent Date2012-02-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EAST COAST RIDERS LTD 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 EAST COAST RIDERS LTD 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.