VELOCITY CAFE AND BICYCLE WORKSHOP LTD - INVERNESS


Company Profile Company Filings

Overview

VELOCITY CAFE AND BICYCLE WORKSHOP LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from INVERNESS and has the status: Active.
VELOCITY CAFE AND BICYCLE WORKSHOP LTD was incorporated 12 years ago on 18/01/2012 and has the registered number: SC414824. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.

VELOCITY CAFE AND BICYCLE WORKSHOP LTD - INVERNESS

This company is listed in the following categories:
56102 - Unlicensed restaurants and cafes
94990 - Activities of other membership organizations n.e.c.
95290 - Repair of personal and household goods n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/03/2024

Registered Office

1 CROWN AVENUE
INVERNESS
IV2 3NF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/01/2024 03/02/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS CHARLENE CRUIKSHANK Sep 1985 British Director 2023-12-14 CURRENT
MRS HANNAH JANE EDWARDS Apr 1970 British Director 2023-12-08 CURRENT
MR NICHOLAS PETER OAKLEY Mar 1986 British Director 2022-06-14 CURRENT
EMILY KYNASTON WILLIAMS Feb 1978 British Director 2022-11-09 CURRENT
PENELOPE PHILLIPS Jan 1984 British Director 2012-01-18 UNTIL 2013-08-27 RESIGNED
MISS JANNINE ELLEN THOMPSON Jan 1986 British Director 2018-01-10 UNTIL 2020-01-20 RESIGNED
DR KEITH DAVID SLATER May 1960 British Director 2020-01-15 UNTIL 2020-06-14 RESIGNED
MR NICHOLAS GORDON SCROGGIE Aug 1971 British Director 2018-10-10 UNTIL 2020-06-17 RESIGNED
MR CRAIG MILLS Jul 1986 Scottish Director 2020-07-27 UNTIL 2022-05-12 RESIGNED
MR DAVID JOHN MEDHURST SAGE Jan 1980 British Director 2016-06-29 UNTIL 2017-07-26 RESIGNED
MS CATHERINE ANN SCLATER Mar 1951 British Director 2020-01-15 UNTIL 2020-06-16 RESIGNED
MISS KATHERINE POLLARD Oct 1990 British Director 2018-09-18 UNTIL 2020-10-14 RESIGNED
MR PAUL WHITHAM Jun 1964 British Director 2017-03-10 UNTIL 2017-05-22 RESIGNED
MS FERGA JUDITH NICOLA PERRY Jun 1973 British Director 2012-04-01 UNTIL 2014-10-07 RESIGNED
MR ANDREW PETER NIXSEAMAN Mar 1963 Scottish Director 2020-01-15 UNTIL 2021-11-09 RESIGNED
LAURA NICOLSON Jan 1984 Scottish Director 2012-01-18 UNTIL 2014-10-07 RESIGNED
MR RONALD MCLEOD MURRAY Jan 1938 Scottish Director 2013-08-27 UNTIL 2014-10-07 RESIGNED
MRS ALISON RAMSAY Mar 1951 British Director 2012-08-31 UNTIL 2014-09-30 RESIGNED
MR DAVID GOLDIE Secretary 2016-01-13 UNTIL 2016-06-29 RESIGNED
RACHEL HANNAH LIMBRICK Dec 1984 British Director 2017-07-26 UNTIL 2019-11-20 RESIGNED
JONATHAN WYNNE EVANS Jul 1950 British Director 2020-07-14 UNTIL 2023-12-08 RESIGNED
MS LEE CRAIGIE Dec 1978 British Director 2012-04-01 UNTIL 2014-10-07 RESIGNED
MRS LINDA ANNE LAWTON Nov 1965 British Director 2017-07-26 UNTIL 2019-06-30 RESIGNED
IAN LARG Aug 1956 British Director 2015-12-09 UNTIL 2017-07-26 RESIGNED
MR MICK HEATH Dec 1948 British Director 2015-12-09 UNTIL 2016-06-29 RESIGNED
MS KAT HEATH Feb 1985 British Director 2021-11-21 UNTIL 2023-12-05 RESIGNED
MRS EMMA JADE HARRISON Feb 1988 British Director 2022-03-13 UNTIL 2024-05-01 RESIGNED
MR CHRIS MACKIE Sep 1987 Scottish Director 2014-12-12 UNTIL 2016-01-13 RESIGNED
MS LINDSAY GOODE Oct 1982 British Director 2016-06-29 UNTIL 2020-07-15 RESIGNED
MS HARRIET LOGAN DEMPSTER Mar 1952 British Director 2018-12-17 UNTIL 2019-11-01 RESIGNED
DR KATIE CORDELIA WALTER Apr 1972 British Director 2020-09-16 UNTIL 2024-05-01 RESIGNED
MS SARAH KATE BURTON Aug 1966 British Director 2015-12-09 UNTIL 2017-09-17 RESIGNED
MR EVAN LEWIS BESWICK May 1985 British Director 2012-04-01 UNTIL 2016-06-29 RESIGNED
MR DAVID GOLDIE Jan 1963 British Director 2013-08-26 UNTIL 2016-06-29 RESIGNED
MISS GEMMA MACNAB May 1983 Scottish Director 2012-04-01 UNTIL 2014-10-07 RESIGNED
MR LORCAN MULLEN Mar 1990 Irish Director 2015-12-09 UNTIL 2016-11-20 RESIGNED
MR SIMON EDWARD WRENCH Jan 1975 British Director 2021-05-25 UNTIL 2023-12-08 RESIGNED
MS ELIZABETH CATHERINE LEIGHTON Aug 1959 British Director 2020-01-15 UNTIL 2022-01-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Ferga Judith Nicola Perry 2022-05-30 6/1973 Inverness   Significant influence or control
Mrs Emily Kynaston Williams 2022-05-26 2/1978 Inverness   Significant influence or control
Significant influence or control as firm
Mr Christopher Foden James 2022-05-26 9/1994 Inverness   Significant influence or control
Significant influence or control as firm
Mr Graeme John Ross 2020-08-31 - 2021-12-17 6/1974 Inverness   Significant influence or control
Mr David John Sage 2017-09-05 - 2019-04-26 1/1980 Inverness   Significant influence or control
Significant influence or control as firm
Board Of Directors 2016-04-06 Inverness   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EVERY BODY OUTDOORS CIC SANDY ENGLAND Active NO ACCOUNTS FILED 85590 - Other education n.e.c.
SCOTTISH DAIRY ASSOCIATION GLASGOW Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
FEIS ROIS LIMITED DINGWALL UNITED KINGDOM Active SMALL 90010 - Performing arts
SCOTTISH REFUGEE COUNCIL GLASGOW SCOTLAND Active SMALL 84230 - Justice and judicial activities
HARMENY EDUCATION TRUST LIMITED BALERNO Active FULL 85200 - Primary education
DUNDEE CONTEMPORARY ARTS LIMITED Active FULL 90040 - Operation of arts facilities
ARLA FOODS NAIRN LIMITED LOCKERBIE Active DORMANT 46330 - Wholesale of dairy products, eggs and edible oils and fats
SPARK OF GENIUS (TRAINING) LTD. PAISLEY Active AUDIT EXEMPTION SUBSI 87900 - Other residential care activities n.e.c.
STRATHPEFFER COMMUNITY DEVELOPMENT TRUST LIMITED ROSS-SHIRE Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.
SCOTTISH DAIRY MARKETING COMPANY LIMITED GLASGOW Dissolved... TOTAL EXEMPTION SMALL 73120 - Media representation services
HIGHLAND AND ISLANDS (SCOTLAND) STRUCTURAL FUNDS PARTNERSHIP LIMITED INVERNESS Dissolved... FULL 84110 - General public administration activities
MACWILLIAMS CONSULTING LIMITED ROSS-SHIRE Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
STRATHPUFFER LIMITED Active MICRO ENTITY 93199 - Other sports activities
HIGHLAND EVENTS LIMITED Active MICRO ENTITY 93199 - Other sports activities
CLAYMORE DAIRIES LIMITED NAIRN Active AUDIT EXEMPTION SUBSI 10511 - Liquid milk and cream production
HIGHLAND THIRD SECTOR INTERFACE LTD DINGWALL Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
HIGHLAND LOOP LIMITED INVERNESS Dissolved... DORMANT 14390 - Manufacture of other knitted and crocheted apparel
LIFE CHANGES (TRUSTEE) LIMITED GLASGOW SCOTLAND Dissolved... GROUP 88990 - Other social work activities without accommodation n.e.c.
THE ADVENTURE SYNDICATE LIMITED ABOYNE SCOTLAND Active MICRO ENTITY 93199 - Other sports activities

Free Reports Available

Report Date Filed Date of Report Assets
Velocity Cafe And Bicycle Workshop Ltd - Accounts to registrar (filleted) - small 23.2.5 2024-03-20 31-03-2023 £48,117 Cash £96,845 equity
Velocity Cafe And Bicycle Workshop Ltd - Accounts to registrar (filleted) - small 22.3 2023-03-23 31-03-2022 £50,895 Cash £70,534 equity
Velocity Cafe and Bicycle Workshop Ltd 31/03/2021 iXBRL 2022-04-01 31-03-2021 £89,431 Cash £88,148 equity
Velocity Cafe and Bicycle Workshop Ltd 31/03/2020 iXBRL 2021-03-09 31-03-2020 £44,588 Cash £74,600 equity
Micro-entity Accounts - VELOCITY CAFE AND BICYCLE WORKSHOP LTD 2017-01-19 31-03-2016 £49,497 Cash £8,881 equity
Abbreviated Company Accounts - VELOCITY CAFE AND BICYCLE WORKSHOP LTD 2015-12-24 31-03-2015 £30,261 Cash £23,716 equity
Abbreviated Company Accounts - VELOCITY CAFE AND BICYCLE WORKSHOP LTD 2014-12-24 31-03-2014 £18,856 Cash £12,987 equity