Advanced company searchLink opens in new window

SPROGS YOUTH FITNESS LIMITED

Company number SC345490

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)
25 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
25 Aug 2022 WU16(Scot) Court order for early dissolution in a winding-up by the court
12 Feb 2018 CO4.2(Scot) Court order notice of winding up
12 Feb 2018 4.2(Scot) Notice of winding up order
22 Dec 2017 AD01 Registered office address changed from Main Street Main Street Hilltown Dundee DD3 7HN Scotland to Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 22 December 2017
22 Dec 2017 4.9(Scot) Appointment of a provisional liquidator
03 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
03 Mar 2017 CH01 Director's details changed for Miss Catherine Shonagh Weir on 1 March 2017
27 May 2016 AD01 Registered office address changed from C/O Cat Weir Bfit Activity Centre Energie Fit 4 Less Kingscourt, Douglas Road Dundee DD4 7SN to Main Street Main Street Hilltown Dundee DD3 7HN on 27 May 2016
26 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Approve in terms of section 190 of the companies act 2006 the terms of the sale by the company of certain business and assets to coveburn LIMITED, a company in which catherine chalmers (formerly weir) the sole director and a shareholder in the company is interested by virtue of being a director and shareholder for a consideration of £1 under and in terms of a business and assets purchase agreement 24/05/2016
22 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
26 Feb 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
31 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
15 Jun 2015 AA Total exemption small company accounts made up to 31 July 2014
19 Feb 2015 TM01 Termination of appointment of Andrew Ian Weir as a director on 31 October 2014
19 Feb 2015 TM02 Termination of appointment of Andrew Ian Weir as a secretary on 31 October 2014
05 Aug 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
29 Aug 2013 AD01 Registered office address changed from C/O Catherine Weir Energie Fitness Shokk Youth Gym Kingscourt Douglas Road Dundee DD4 7SN United Kingdom on 29 August 2013
19 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
29 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
05 Aug 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
27 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
04 Aug 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
04 Aug 2011 CH03 Secretary's details changed for Dr Andrew Ian Weir on 30 June 2011