- Company Overview for EK FITNESS LIMITED (SC431804)
- Filing history for EK FITNESS LIMITED (SC431804)
- People for EK FITNESS LIMITED (SC431804)
- Insolvency for EK FITNESS LIMITED (SC431804)
- More for EK FITNESS LIMITED (SC431804)
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
|
|
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
|
|
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
|
|
25 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 25 October 2012
|
|
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
|
|
04 Sep 2012 | NEWINC | Incorporation |