Two Wheels (edinburgh) Limited

General information

Name:

Two Wheels (edinburgh) Ltd

Office Address:

36 Peffermill Road EH16 5LL Edinburgh

Number: SC334999

Incorporation date: 2007-12-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Two Wheels (edinburgh) began its business in 2007 as a Private Limited Company registered with number: SC334999. The firm has been active for seventeen years and the present status is active. This company's headquarters is situated in Edinburgh at 36 Peffermill Road. Anyone could also locate the company utilizing its post code : EH16 5LL. The enterprise's classified under the NACE and SIC code 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories. December 31, 2022 is the last time when the accounts were reported.

Council Department for Transport can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 528 pounds of revenue. In 2011 the company had 1 transaction that yielded 513 pounds. Cooperation with the Department for Transport council covered the following areas: Motorcycle Maintenance.

Concerning this particular firm, just about all of director's assignments have so far been executed by Neil R. who was appointed 17 years ago. Since 2007 Anthony G., had been performing the duties for the firm up until the resignation on 2008-02-13. In addition a different director, including Neil D. quit in March 2018. In order to help the directors in their tasks, this specific firm has been using the skills of Neil R. as a secretary since 2007.

Financial data based on annual reports

Company staff

Neil R.

Role: Secretary

Appointed: 10 December 2007

Latest update: 21 February 2024

Neil R.

Role: Director

Appointed: 10 December 2007

Latest update: 21 February 2024

People with significant control

Neil R. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Neil R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Andrew W.
Notified on 6 April 2016
Ceased on 17 May 2018
Nature of control:
1/2 or less of shares
Neil D.
Notified on 6 April 2016
Ceased on 9 March 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 16 December 2023
Confirmation statement last made up date 02 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 11 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 11 March 2015
Annual Accounts 12 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 12 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts 23 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 23 March 2013
Annual Accounts 20 May 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 20 May 2014
Annual Accounts
End Date For Period Covered By Report 31 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 27th, June 2023
accounts
Free Download Download filing (11 pages)

Additional Information

Accountant/Auditor,
2013

Name:

Gillespie Inverarity & Co Ltd

Address:

33 Leslie Street

Post code:

PH10 6AW

City / Town:

Blairgowrie

Accountant/Auditor,
2014 - 2015

Name:

Gillespie Inverarity & Co Limited

Address:

33 Leslie Street

Post code:

PH10 6AW

City / Town:

Blairgowrie

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Department for Transport 1 £ 528.44
2012-06-07 5100001179 £ 528.44 Motorcycle Maintenance
2011 Department for Transport 1 £ 513.10
2011-09-09 5100007737 £ 513.10 Motorcycle Maintenance

Search other companies

Services (by SIC Code)

  • 45400 : Sale, maintenance and repair of motorcycles and related parts and accessories
16
Company Age

Similar companies nearby

Closest companies