Advanced company searchLink opens in new window

EK FITNESS LIMITED

Company number SC431804

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)
19 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
19 Nov 2018 4.17(Scot) Notice of final meeting of creditors
26 May 2016 AD01 Registered office address changed from 17 Roddinghead Road Giffnock Glasgow G46 6TP Scotland to C/O Gcrr Limited Third Floor, 65 Bath Street Glasgow G2 2BX on 26 May 2016
26 May 2016 CO4.2(Scot) Court order notice of winding up
26 May 2016 4.2(Scot) Notice of winding up order
15 Apr 2016 AD01 Registered office address changed from 4 Wellington Square Ayr Ayrshire KA7 1EN to 17 Roddinghead Road Giffnock Glasgow G46 6TP on 15 April 2016
09 Mar 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
14 Jun 2015 AA01 Previous accounting period extended from 30 September 2014 to 31 March 2015
14 Nov 2014 AA Total exemption small company accounts made up to 30 September 2013
09 Oct 2014 AD01 Registered office address changed from 4 Wellington Square Ayr KA7 1EN to 4 Wellington Square Ayr Ayrshire KA7 1EN on 9 October 2014
07 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
06 Oct 2014 AD01 Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to 4 Wellington Square Ayr KA7 1EN on 6 October 2014
29 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
25 Oct 2012 SH01 Statement of capital following an allotment of shares on 25 October 2012
  • GBP 2
25 Oct 2012 AP01 Appointment of Mr Gary Brian Aitken as a director
25 Oct 2012 TM01 Termination of appointment of Burness (Directors) Limited as a director
25 Oct 2012 AP01 Appointment of Mr Stephan Duncan Ashley as a director
25 Oct 2012 TM01 Termination of appointment of Gary Gray as a director
25 Oct 2012 TM02 Termination of appointment of Burness Llp as a secretary
04 Sep 2012 CERTNM Company name changed lothian shelf (704) LIMITED\certificate issued on 04/09/12
  • RES15 ‐ Change company name resolution on 2012-09-04
  • NM01 ‐ Change of name by resolution
04 Sep 2012 NEWINC Incorporation