Advanced company searchLink opens in new window

CONCEPT FITNESS (INTERNATIONAL) LTD.

Company number SC382156

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)
05 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
05 May 2020 AM23(Scot) Move from Administration to Dissolution
23 Dec 2019 AM10(Scot) Administrator's progress report
17 Dec 2019 AM10(Scot) Administrator's progress report
07 May 2019 AM19(Scot) Notice of extension of period of Administration
07 Dec 2018 2.20B(Scot) Administrator's progress report
16 Jul 2018 2.16BZ(Scot) Statement of administrator's deemed proposal
04 Jul 2018 2.16B(Scot) Statement of administrator's proposal
15 May 2018 AD01 Registered office address changed from Cadder House, East Suite, 1st Floor 160 Clober Road Milngavie Glasgow G62 7LW Scotland to C/O Wri Associates Ltd Third Floor, Turnberry 175 West George Street Glasgow G2 2LB on 15 May 2018
15 May 2018 2.11B(Scot) Appointment of an administrator
22 Mar 2018 TM01 Termination of appointment of David Reid as a director on 5 May 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
25 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
20 Feb 2017 AD01 Registered office address changed from Unit 1, Suite 2a, Thomson Pavillion Todd Campus West of Scotland Science Park Glasgow G20 0XA to Cadder House, East Suite, 1st Floor 160 Clober Road Milngavie Glasgow G62 7LW on 20 February 2017
05 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Aug 2016 CS01 Confirmation statement made on 19 July 2016 with updates
22 Apr 2016 TM01 Termination of appointment of Janice Durie as a director on 1 January 2016
22 Apr 2016 TM01 Termination of appointment of James Scott Durie as a director on 1 January 2016
18 Feb 2016 AA01 Previous accounting period extended from 31 July 2015 to 31 December 2015
12 Nov 2015 466(Scot) Alterations to floating charge SC3821560002
11 Nov 2015 466(Scot) Alterations to floating charge SC3821560003
26 Oct 2015 MR01 Registration of charge SC3821560003, created on 23 October 2015
23 Oct 2015 MR04 Satisfaction of charge SC3821560001 in full
02 Sep 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 500
16 Apr 2015 AD01 Registered office address changed from Unit 1.8 the Hub Pacific Quay Glasgow Strathclyde G51 1EA to Unit 1, Suite 2a, Thomson Pavillion Todd Campus West of Scotland Science Park Glasgow G20 0XA on 16 April 2015