Warning: file_put_contents(c/adb7bc907da6f8d3e329a398a6e6d948.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Ride On Motorcycles Limited, G52 4NQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RIDE ON MOTORCYCLES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ride On Motorcycles Limited. The company was founded 47 years ago and was given the registration number SC061596. The firm's registered office is in GLASGOW. You can find them at 61 Queen Elizabeth Avenue, Hillington Park, Glasgow, . This company's SIC code is 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories.

Company Information

Name:RIDE ON MOTORCYCLES LIMITED
Company Number:SC061596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1977
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories

Office Address & Contact

Registered Address:61 Queen Elizabeth Avenue, Hillington Park, Glasgow, G52 4NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
South Auchenbrain Farm, Mauchline, KA5 6JL

Secretary-Active
South Auchenbrain Farm, Mauchline, KA5 6JL

Director-Active
South Auchenbrain Farm, Mauchline, KA5 6JL

Director-Active
61, Queen Elizabeth Avenue, Hillington Park, Glasgow, Scotland, G52 4NQ

Director04 July 2016Active
93 Stockiemuir Avenue, Bearsden, Glasgow, G61 3LL

Director-Active

People with Significant Control

Mrs Carole Hutchison
Notified on:01 December 2016
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:Scotland
Address:South Auchenbrain Farm, South Auchenbrain Farm, Mauchline, Scotland, KA5 6JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Mr Alastair William Robertson Hutchison
Notified on:01 December 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:Scotland
Address:South Auchenbrain Farm, South Auchenbrain Farm, Mauchline, Scotland, KA5 6JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Address

Change registered office address company with date old address new address.

Download
2022-02-08Address

Change registered office address company with date old address new address.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-01-06Confirmation statement

Confirmation statement with no updates.

Download
2017-08-25Accounts

Accounts with accounts type total exemption full.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Accounts

Accounts with accounts type total exemption small.

Download
2016-07-04Officers

Appoint person director company with name date.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-11-16Address

Change registered office address company with date old address new address.

Download
2015-10-26Accounts

Accounts with accounts type total exemption small.

Download
2015-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-27Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.