Advanced company searchLink opens in new window

CONCEPT FITNESS (SCOTLAND) LTD

Company number SC317775

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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