Advanced company searchLink opens in new window

GLASGOW FITNESS LTD.

Company number SC382194

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)
20 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Oct 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2019 AA Micro company accounts made up to 31 July 2018
29 Aug 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
08 Sep 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
08 Sep 2017 TM01 Termination of appointment of Gurnam Singh as a director on 8 September 2017
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
20 Sep 2016 CS01 Confirmation statement made on 19 July 2016 with updates
28 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
04 Sep 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
08 Oct 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
17 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
15 Aug 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
29 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
28 Aug 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
19 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
02 Nov 2011 AD01 Registered office address changed from 43 Braidholm Road Giffnock Glasgow G46 6EN United Kingdom on 2 November 2011
25 Aug 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders
27 Jul 2010 AP01 Appointment of Ranbir Singh as a director
23 Jul 2010 AP01 Appointment of Gurnam Singh as a director
23 Jul 2010 TM01 Termination of appointment of Stephen Mabbott as a director
19 Jul 2010 NEWINC Incorporation