- Company Overview for CONCEPT FITNESS (INTERNATIONAL) LTD. (SC382156)
- Filing history for CONCEPT FITNESS (INTERNATIONAL) LTD. (SC382156)
- People for CONCEPT FITNESS (INTERNATIONAL) LTD. (SC382156)
- Charges for CONCEPT FITNESS (INTERNATIONAL) LTD. (SC382156)
- Insolvency for CONCEPT FITNESS (INTERNATIONAL) LTD. (SC382156)
- More for CONCEPT FITNESS (INTERNATIONAL) LTD. (SC382156)
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
|
|
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 |