- Company Overview for CONCEPT FITNESS (SCOTLAND) LTD (SC317775)
- Filing history for CONCEPT FITNESS (SCOTLAND) LTD (SC317775)
- People for CONCEPT FITNESS (SCOTLAND) LTD (SC317775)
- Insolvency for CONCEPT FITNESS (SCOTLAND) LTD (SC317775)
- More for CONCEPT FITNESS (SCOTLAND) LTD (SC317775)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Oct 2015 | 4.17(Scot) | Notice of final meeting of creditors | |
01 Sep 2014 | CO4.2(Scot) | Court order notice of winding up | |
01 Sep 2014 | 4.2(Scot) | Notice of winding up order | |
05 Aug 2014 | AD01 | Registered office address changed from Unit 1.8 the Hub Pacific Quay Pacific Drive Glasgow G51 1EA to 3Rd Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 5 August 2014 | |
05 Aug 2014 | 4.9(Scot) | Appointment of a provisional liquidator | |
26 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
01 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
07 Apr 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
07 Mar 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
04 Nov 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
02 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
27 Oct 2010 | AD01 | Registered office address changed from Suite 2 Beresford Court Beresford Lane Ayr South Ayrshire KA6 2DW Scotland on 27 October 2010 | |
10 May 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
26 Apr 2010 | AR01 | Annual return made up to 5 March 2010 with full list of shareholders | |
26 Apr 2010 | CH01 | Director's details changed for Mr David Weir on 5 March 2010 | |
26 Apr 2010 | CH01 | Director's details changed for James Scott Durie on 5 March 2010 | |
26 Apr 2010 | CH01 | Director's details changed for Mrs Janice Durie on 5 March 2010 | |
02 Mar 2010 | AD01 | Registered office address changed from 12 Miller Road Ayr KA7 2AY United Kingdom on 2 March 2010 | |
29 Jun 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
31 Mar 2009 | 363a | Return made up to 05/03/09; full list of members | |
31 Mar 2009 | 288c | Director's change of particulars / david weir / 30/09/2008 |