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)
08 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
04 Sep 2014 MR01 Registration of charge SC3821560002, created on 3 September 2014
05 Aug 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 500
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
13 Nov 2013 MR01 Registration of charge 3821560001
30 Aug 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
14 Aug 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
19 Jun 2012 AP01 Appointment of Mr David Reid as a director
26 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
16 Aug 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders
16 Aug 2011 AP01 Appointment of Mr Matthew James Roberts as a director
16 Aug 2011 AP01 Appointment of Mr David Andrew Weir as a director
16 Aug 2011 AP01 Appointment of Mr James Scott Durie as a director
15 Aug 2011 CH01 Director's details changed for Dr Andrew Ian Weir on 14 March 2011
15 Aug 2011 AP01 Appointment of Mrs Janice Durie as a director
15 Apr 2011 AD01 Registered office address changed from 28 Borland Road Bearsden Glasgow G61 2NB Scotland on 15 April 2011
04 Apr 2011 CERTNM Company name changed entertaining scotland LIMITED\certificate issued on 04/04/11
  • CONNOT ‐
21 Mar 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-14
16 Aug 2010 AP01 Appointment of Dr Andrew Ian Weir as a director
13 Aug 2010 SH01 Statement of capital following an allotment of shares on 3 August 2010
  • GBP 300
04 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Aug 2010 CERTNM Company name changed hms (843) LIMITED\certificate issued on 04/08/10
  • CONNOT ‐
04 Aug 2010 NM06 Change of name with request to seek comments from relevant body
04 Aug 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-03