Background WavePink WaveYellow Wave

EDINBURGH FESTIVAL OF CYCLING LTD. (SC442447)

EDINBURGH FESTIVAL OF CYCLING LTD. (SC442447) is an active UK company. incorporated on 11 February 2013. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of recreational and sports goods and 2 other business activities. EDINBURGH FESTIVAL OF CYCLING LTD. has been registered for 13 years. Current directors include HARDING, Keith Iain Mckay, HARDING, Ulrike, WHITTAKER, John Gerard.

Company Number
SC442447
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 February 2013
Age
13 years
Address
4 (3f1) South Oxford Street, Edinburgh, EH8 9QF
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of recreational and sports goods
Directors
HARDING, Keith Iain Mckay, HARDING, Ulrike, WHITTAKER, John Gerard
SIC Codes
77210, 93199, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDINBURGH FESTIVAL OF CYCLING LTD.

EDINBURGH FESTIVAL OF CYCLING LTD. is an active company incorporated on 11 February 2013 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of recreational and sports goods and 2 other business activities. EDINBURGH FESTIVAL OF CYCLING LTD. was registered 13 years ago.(SIC: 77210, 93199, 96090)

Status

active

Active since 13 years ago

Company No

SC442447

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 11 February 2013

Size

N/A

Accounts

ARD: 30/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 May 2027
Period: 1 September 2025 - 30 August 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

4 (3f1) South Oxford Street Edinburgh, EH8 9QF,

Timeline

14 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 15
Director Joined
Mar 16
Director Left
Oct 16
Director Left
Feb 18
Director Left
Sept 23
Director Joined
Feb 24
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

HARDING, Keith Iain Mckay

Active
South Oxford Street, EdinburghEH8 9QF
Secretary
Appointed 28 Feb 2014

HARDING, Keith Iain Mckay

Active
South Oxford Street, EdinburghEH8 9QF
Born January 1961
Director
Appointed 11 Feb 2013

HARDING, Ulrike

Active
South Oxford Street, EdinburghEH8 9QF
Born August 1969
Director
Appointed 28 Feb 2014

WHITTAKER, John Gerard

Active
Broomieknowe Park, BonnyriggEH19 2JB
Born April 1960
Director
Appointed 20 Feb 2026

CONACHER, Kirsten Joyce

Resigned
South Oxford Street, EdinburghEH8 9QF
Secretary
Appointed 11 Feb 2013
Resigned 28 Feb 2014

ANGUS, Gregor Cameron

Resigned
Stoneyflatts, South QueensferryEH30 9XT
Born May 1981
Director
Appointed 15 Jan 2015
Resigned 12 Feb 2018

BROWN, Caroline

Resigned
West Savile Terrace, EdinburghEH9 3EJ
Born June 1971
Director
Appointed 28 Feb 2014
Resigned 31 Aug 2023

CONACHER, Kirsten Joyce

Resigned
South Oxford Street, EdinburghEH8 9QF
Born October 1988
Director
Appointed 11 Feb 2013
Resigned 28 Feb 2014

CONNACHAN, Claire Susan

Resigned
Clerwood Gardens, EdinburghEH12 8PX
Born May 1984
Director
Appointed 01 Mar 2016
Resigned 22 Oct 2016

WHITTAKER, John

Resigned
Broomieknowe Park, BonnyriggEH19 2JB
Born February 1960
Director
Appointed 31 Jan 2024
Resigned 20 Feb 2026

WRIGHT, Andrew James

Resigned
Balfour Street, EdinburghEH6 5BY
Born November 1974
Director
Appointed 11 Feb 2013
Resigned 28 Feb 2014

WRIGHT, Tracy Sarah

Resigned
South Oxford Street, EdinburghEH8 9QF
Born March 1974
Director
Appointed 11 Feb 2013
Resigned 28 Feb 2014
Fundings
Financials
Latest Activities

Filing History

44

Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
24 October 2016
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2016
AR01AR01
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2015
AR01AR01
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2014
AR01AR01
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
10 March 2014
AP03Appointment of Secretary
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Termination Secretary Company With Name
10 March 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
5 March 2014
AA01Change of Accounting Reference Date
Incorporation Company
11 February 2013
NEWINCIncorporation