Advanced company searchLink opens in new window

THE WAREHOUSE HEALTH CLUB (ABERDEEN) LTD

Company number SC442265

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)
07 Jun 2021 PSC04 Change of details for Miss Vikki Field as a person with significant control on 1 June 2021
01 Apr 2021 PSC01 Notification of Vikki Field as a person with significant control on 31 March 2021
01 Apr 2021 PSC07 Cessation of Kerry Louise Smith as a person with significant control on 31 March 2021
01 Apr 2021 AP01 Appointment of Miss Vikki Field as a director on 31 March 2021
01 Apr 2021 TM01 Termination of appointment of Kerry Louise Smith as a director on 31 March 2021
01 Apr 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
30 Mar 2021 MR04 Satisfaction of charge 1 in full
08 Mar 2021 AA Micro company accounts made up to 31 March 2020
17 Mar 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
10 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
14 Dec 2017 AA Micro company accounts made up to 31 March 2017
14 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
27 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Mar 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-25
  • GBP 1
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Mar 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
03 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Mar 2014 AA01 Current accounting period extended from 28 February 2014 to 31 March 2014
05 Mar 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
03 Apr 2013 MG01s Particulars of a mortgage or charge / charge no: 1
11 Feb 2013 AD01 Registered office address changed from , 1 East Craibstone Street, Aberdeen, AB11 6YQ, United Kingdom on 11 February 2013
11 Feb 2013 TM02 Termination of appointment of James and George Collie as a secretary