Background WavePink WaveYellow Wave

INDIAN MOTORCYCLES LIMITED (SC161760)

INDIAN MOTORCYCLES LIMITED (SC161760) is an active UK company. incorporated on 21 November 1995. with registered office in Lasswade. The company operates in the Wholesale and Retail Trade sector, engaged in sale, maintenance and repair of motorcycles and related parts and accessories. INDIAN MOTORCYCLES LIMITED has been registered for 30 years. Current directors include FORBES, Alan Bernard.

Company Number
SC161760
Status
active
Type
ltd
Incorporated
21 November 1995
Age
30 years
Address
Green Lane Cottage, Lasswade, EH18 1HE
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale, maintenance and repair of motorcycles and related parts and accessories
Directors
FORBES, Alan Bernard
SIC Codes
45400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDIAN MOTORCYCLES LIMITED

INDIAN MOTORCYCLES LIMITED is an active company incorporated on 21 November 1995 with the registered office located in Lasswade. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale, maintenance and repair of motorcycles and related parts and accessories. INDIAN MOTORCYCLES LIMITED was registered 30 years ago.(SIC: 45400)

Status

active

Active since 30 years ago

Company No

SC161760

LTD Company

Age

30 Years

Incorporated 21 November 1995

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

FOTOLUX LIMITED
From: 21 November 1995To: 23 June 1999
Contact
Address

Green Lane Cottage Green Lane Lasswade, EH18 1HE,

Previous Addresses

2a Whitehill Street Newcraighall Musselburgh EH21 8RA
From: 21 November 1995To: 29 August 2019
Timeline

3 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Nov 95
Director Left
Dec 25
Director Left
Dec 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

FORBES, Alan Bernard

Active
Green Lane Cottage, LasswadeEH18 1HE
Born March 1953
Director
Appointed 21 Nov 1995

HEATH, Barrie Duncan

Resigned
Flat 3, LondonSW5 9DG
Secretary
Appointed 01 Jun 2002
Resigned 26 Jun 2006

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 21 Nov 1995
Resigned 21 Nov 1995

PHILLIP HILLS PARTNERSHIP

Resigned
2a Whitehall Street, NewcraighallEH21 8RA
Corporate secretary
Appointed 26 Jun 2006
Resigned 30 Jul 2008

PHILLIP HILLS PARTNERSHIP LIMITED

Resigned
2a Whitehill Street, EdinburghEH21 8RA
Corporate secretary
Appointed 21 Nov 1995
Resigned 01 Jun 2002

HEATH, Barrie Duncan

Resigned
Flat 3, LondonSW5 9DG
Born June 1946
Director
Appointed 01 Jun 2002
Resigned 03 Dec 2025

SMITH, John Anthony

Resigned
Combe Court Combe Lane, GodalmingGU8 4XN
Born January 1945
Director
Appointed 01 Jun 2002
Resigned 03 Dec 2025

Persons with significant control

1

Mr Alan Bernard Forbes

Active
Green Lane, LasswadeEH18 1HE
Born March 1953

Nature of Control

Significant influence or control
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Change To A Person With Significant Control
10 December 2025
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
5 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
4 April 2025
AAAnnual Accounts
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Gazette Notice Compulsory
8 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Legacy
17 September 2008
88(2)Return of Allotment of Shares
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
28 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 November 2007
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
4 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 June 2005
AAAnnual Accounts
Legacy
19 January 2005
244244
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 July 2004
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
244244
Accounts With Accounts Type Total Exemption Small
21 November 2003
AAAnnual Accounts
Legacy
18 September 2003
88(2)R88(2)R
Legacy
28 March 2003
363sAnnual Return (shuttle)
Legacy
27 January 2003
244244
Legacy
1 October 2002
410(Scot)410(Scot)
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
5 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 March 2002
AAAnnual Accounts
Legacy
4 December 2001
363sAnnual Return (shuttle)
Legacy
5 June 2001
287Change of Registered Office
Legacy
5 June 2001
288cChange of Particulars
Accounts With Accounts Type Full
4 April 2001
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Legacy
10 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 November 1999
AAAnnual Accounts
Certificate Change Of Name Company
22 June 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
17 March 1999
AAAnnual Accounts
Legacy
26 February 1999
363sAnnual Return (shuttle)
Legacy
18 June 1998
288cChange of Particulars
Legacy
23 February 1998
363sAnnual Return (shuttle)
Resolution
22 September 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 September 1997
AAAnnual Accounts
Legacy
11 February 1997
363sAnnual Return (shuttle)
Legacy
22 July 1996
224224
Legacy
27 November 1995
288288
Incorporation Company
21 November 1995
NEWINCIncorporation