UKBizDB.co.uk

TWO WHEELS (EDINBURGH) LIMITED

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

This company is commonly known as Two Wheels (edinburgh) Limited. The company was founded 16 years ago and was given the registration number SC334999. The firm's registered office is in EDINBURGH. You can find them at 36 Peffermill Road, , Edinburgh, . This company's SIC code is 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories.

Company Information

Name:TWO WHEELS (EDINBURGH) LIMITED
Company Number:SC334999
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2007
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories

Office Address & Contact

Registered Address:36 Peffermill Road, Edinburgh, EH16 5LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Peffermill Road, Edinburgh, EH16 5LL

Secretary10 December 2007Active
36, Peffermill Road, Edinburgh, EH16 5LL

Director10 December 2007Active
2 Catcune Mill Cottages, Fushiebridge, Uk, EH23 4QF

Secretary10 December 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary07 December 2007Active
2 Catcune Mill Cottages, Fushiebridge, Uk, EH23 4QF

Director10 December 2007Active
6 Munro Drive, Edinburgh, EH13 0EG

Director13 December 2007Active
36, Peffermill Road, Edinburgh, EH16 5LL

Director10 December 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director07 December 2007Active

People with Significant Control

Mr Andrew Sneddon Winton
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Address:36, Peffermill Road, Edinburgh, EH16 5LL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil John Danskin
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Address:36, Peffermill Road, Edinburgh, EH16 5LL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil Roberts
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:British
Address:36, Peffermill Road, Edinburgh, EH16 5LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2020-12-05Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Capital

Capital return purchase own shares.

Download
2018-06-21Capital

Capital return purchase own shares.

Download
2018-05-22Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Capital

Capital cancellation shares.

Download
2018-05-22Resolution

Resolution.

Download
2018-05-22Officers

Change person secretary company with change date.

Download
2018-05-17Officers

Termination director company with name termination date.

Download
2018-05-17Persons with significant control

Change to a person with significant control.

Download
2018-05-17Persons with significant control

Cessation of a person with significant control.

Download
2018-04-03Officers

Change person director company with change date.

Download
2018-03-28Officers

Change person director company with change date.

Download
2018-03-28Officers

Change person director company with change date.

Download
2018-03-26Officers

Termination director company with name termination date.

Download
2018-03-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.